Background WavePink WaveYellow Wave

WHITE HINGE LIMITED (07366723)

WHITE HINGE LIMITED (07366723) is an active UK company. incorporated on 6 September 2010. with registered office in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. WHITE HINGE LIMITED has been registered for 15 years. Current directors include BRITTAIN, Nicole Joyce Shanteale, JOHNSON, Todd Chliveny, MAXWELL, Justine.

Company Number
07366723
Status
active
Type
ltd
Incorporated
6 September 2010
Age
15 years
Address
Dee Set Distribution Centre, Stoke-On-Trent, ST4 2HX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BRITTAIN, Nicole Joyce Shanteale, JOHNSON, Todd Chliveny, MAXWELL, Justine
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE HINGE LIMITED

WHITE HINGE LIMITED is an active company incorporated on 6 September 2010 with the registered office located in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. WHITE HINGE LIMITED was registered 15 years ago.(SIC: 47910)

Status

active

Active since 15 years ago

Company No

07366723

LTD Company

Age

15 Years

Incorporated 6 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Dee Set Distribution Centre Victoria Road Stoke-On-Trent, ST4 2HX,

Previous Addresses

6 Marsh Parade Newcastle-Under-Lyme Staffordshire ST5 1DU England
From: 9 October 2018To: 19 August 2025
1 Mortimer Street Birkenhead Merseyside CH41 5EU
From: 7 March 2014To: 9 October 2018
56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom
From: 6 September 2010To: 7 March 2014
Timeline

27 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Sept 10
Company Founded
Sept 10
Director Joined
Sept 10
Funding Round
Sept 10
Director Joined
Sept 10
Funding Round
Sept 14
Funding Round
Sept 14
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Nov 18
Loan Secured
Jan 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Apr 20
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRITTAIN, Nicole Joyce Shanteale

Active
Victoria Road, Stoke-On-TrentST4 2HX
Born June 1970
Director
Appointed 01 Jan 2026

JOHNSON, Todd Chliveny

Active
Duke Street, WokingGU21 5BH
Born April 1965
Director
Appointed 30 Aug 2024

MAXWELL, Justine

Active
Duke Street, WokingGU21 5BH
Born November 1978
Director
Appointed 30 Aug 2024

ANDREWS, Ian David

Resigned
Marsh Parade, Newcastle-Under-LymeST5 1DU
Born July 1957
Director
Appointed 08 Oct 2018
Resigned 30 Aug 2024

DAY, Will

Resigned
Marsh Parade, Newcastle-Under-LymeST5 1DU
Born May 1975
Director
Appointed 08 Oct 2018
Resigned 14 Aug 2019

FORSHEW, Ian Conrad

Resigned
Duke Street, WokingGU21 5BH
Born March 1970
Director
Appointed 30 Aug 2024
Resigned 31 Dec 2024

HINGE, Jacqueline Helen

Resigned
Ellesmere PortCH66 1TS
Born May 1963
Director
Appointed 07 Sept 2010
Resigned 08 Oct 2018

HINGE, Steven

Resigned
Ellesmere PortCH66 1TS
Born October 1970
Director
Appointed 06 Sept 2010
Resigned 08 Oct 2018

MAHMOOD, Tariq

Resigned
Marsh Parade, Newcastle-Under-LymeST5 1DU
Born September 1972
Director
Appointed 14 Aug 2019
Resigned 30 Apr 2020

PHILLIPS, Greg

Resigned
Victoria Road, Stoke-On-TrentST4 2HX
Born April 1979
Director
Appointed 08 Oct 2018
Resigned 01 Jan 2026

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 06 Sept 2010
Resigned 06 Sept 2010

Persons with significant control

4

1 Active
3 Ceased
Duke Street, WokingGU21 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024
Marsh Parade, Newcastle-Under-LymeST5 1DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2018
Ceased 30 Aug 2024

Mr Steve Hinge

Ceased
Ellesmere PortCH66 1TS
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Oct 2018

Mrs Jacqueline Helen Hinge

Ceased
Ellesmere PortCH66 1TS
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
8 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Incorporation Company
6 September 2010
NEWINCIncorporation