Background WavePink WaveYellow Wave

WHYTE & BROWN LIMITED (08038369)

WHYTE & BROWN LIMITED (08038369) is an active UK company. incorporated on 19 April 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. WHYTE & BROWN LIMITED has been registered for 14 years. Current directors include BEACHAM, Callie Louise.

Company Number
08038369
Status
active
Type
ltd
Incorporated
19 April 2012
Age
14 years
Address
4th Floor, 95 Chancery Lane, London, WC2A 1DT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BEACHAM, Callie Louise
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHYTE & BROWN LIMITED

WHYTE & BROWN LIMITED is an active company incorporated on 19 April 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. WHYTE & BROWN LIMITED was registered 14 years ago.(SIC: 56101)

Status

active

Active since 14 years ago

Company No

08038369

LTD Company

Age

14 Years

Incorporated 19 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 20 February 2026 (3 months ago)
Period: 1 May 2024 - 27 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 April 2026 (1 month ago)
Submitted on 22 April 2026 (1 month ago)

Next Due

Due by 6 May 2027
For period ending 22 April 2027

Previous Company Names

SHELDON YARD RESTAURANTS LIMITED
From: 2 May 2012To: 20 February 2013
ROOST RESTAURANTS LIMITED
From: 23 April 2012To: 2 May 2012
TSOOR MANAGEMENT LIMITED
From: 19 April 2012To: 23 April 2012
Contact
Address

4th Floor, 95 Chancery Lane London, WC2A 1DT,

Previous Addresses

Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom
From: 30 June 2020To: 20 April 2024
17 Waverley Place London N4 2BU England
From: 27 March 2020To: 30 June 2020
Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom
From: 6 September 2018To: 27 March 2020
, 85 Great Portland Street, First Floor, London, W1W 7LT, England
From: 20 November 2017To: 6 September 2018
, C/O Grant Dawe Llp, Power Road Studios 114, Power Road, London, W4 5PY, England
From: 13 July 2016To: 20 November 2017
, C/O Gordon Dadds Corporate Services Limited 6 Agar Street, London, WC2N 4HN, United Kingdom
From: 30 June 2016To: 13 July 2016
, C/O Gordon Dadds 6 Agar Street, London, WC2N 4HN
From: 9 May 2014To: 30 June 2016
, C/O Davenport Lyons 6 Agar Street, London, WC2N 4HN, United Kingdom
From: 23 September 2013To: 9 May 2014
, C/O Davenport Lyons 30 Old Burlington Street, London, W1S 3NL, United Kingdom
From: 19 April 2012To: 23 September 2013
Timeline

48 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Funding Round
Jun 12
Funding Round
Mar 13
Funding Round
May 13
Loan Secured
Aug 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 15
Director Left
May 15
Director Left
May 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Funding Round
Nov 18
Loan Cleared
Feb 19
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Secured
May 21
Owner Exit
Nov 21
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
6
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

BEACHAM, Callie Louise

Active
95 Chancery Lane, LondonWC2A 1DT
Born February 1982
Director
Appointed 20 Feb 2026

KIN COMPANY SECRETARIAL LIMITED

Resigned
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 01 Feb 2019
Resigned 20 Feb 2026

BACON, Kevin John

Resigned
6 Agar Street, LondonWC2N 4HN
Born December 1959
Director
Appointed 10 May 2012
Resigned 10 May 2015

BEAVIS, Justin Andrew

Resigned
6 Agar Street, LondonWC2N 4HN
Born October 1978
Director
Appointed 10 May 2012
Resigned 22 Jan 2014

CLARK, Sarah Jane Mcleod

Resigned
5 Manfred Road, LondonSW15 2RS
Born December 1970
Director
Appointed 13 Aug 2018
Resigned 27 Jan 2023

CONNELL, John Charles

Resigned
95 Chancery Lane, LondonWC2A 1DT
Born March 1950
Director
Appointed 26 Jan 2023
Resigned 20 Feb 2026

FARRER-BROWN, Mark David

Resigned
Lyons, LondonW1S 3NL
Born December 1966
Director
Appointed 10 May 2012
Resigned 10 May 2015

GALE, Fiona Caroline

Resigned
6 Agar Street, LondonWC2N 4HN
Born May 1959
Director
Appointed 10 May 2012
Resigned 22 Jan 2014

GILLETT, Guy Timothy

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1974
Director
Appointed 11 Jul 2017
Resigned 13 Aug 2018

GOWER, Richard Max

Resigned
30 Old Burlington Street, LondonW1S 3NL
Born August 1973
Director
Appointed 19 Apr 2012
Resigned 10 May 2012

HENEGAN, Elizabeth Jade

Resigned
5 Manfred Road, LondonSW15 2RS
Born August 1982
Director
Appointed 06 Sept 2022
Resigned 17 Feb 2023

HILL, David Clark

Resigned
Great Portland Street, LondonW1W 7LT
Born May 1966
Director
Appointed 22 Jan 2014
Resigned 13 Aug 2018

KING, Emma

Resigned
6 Agar Street, LondonWC2N 4HN
Born February 1977
Director
Appointed 05 Jan 2015
Resigned 16 Sept 2015

SOUTHGATE, Nicholas Adam

Resigned
Great Portland Street, LondonW1W 7LT
Born November 1966
Director
Appointed 11 Jul 2017
Resigned 13 Aug 2018

WALKER, Richard Scott

Resigned
Great Portland Street, LondonW1W 7LT
Born February 1966
Director
Appointed 16 Sept 2015
Resigned 13 Aug 2018

WHEELER, Simon Charles

Resigned
95 Chancery Lane, LondonWC2A 1DT
Born April 1967
Director
Appointed 16 Feb 2023
Resigned 20 Feb 2026

WONG, Siu Man Alison

Resigned
5 Manfred Road, LondonSW15 2RS
Born July 1987
Director
Appointed 13 Aug 2018
Resigned 01 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
High Street, HungerfordRG17 0NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2026
5 Manfred Road, LondonSW15 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Sept 2020
Ceased 20 Feb 2026
5 Manfred Road, LondonSW15 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Aug 2018
Ceased 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
22 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 March 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 November 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
30 September 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
18 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 March 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 February 2019
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
16 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 January 2019
SH10Notice of Particulars of Variation
Second Filing Capital Allotment Shares
8 January 2019
RP04SH01RP04SH01
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
10 October 2018
RP04AR01RP04AR01
Legacy
10 October 2018
RP04CS01RP04CS01
Legacy
10 October 2018
RP04CS01RP04CS01
Capital Name Of Class Of Shares
5 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 October 2018
RESOLUTIONSResolutions
Resolution
3 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 September 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 September 2018
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 November 2017
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Resolution
2 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 June 2015
AAAnnual Accounts
Resolution
23 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Resolution
5 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
19 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Resolution
9 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
7 March 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Certificate Change Of Name Company
20 February 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Certificate Change Of Name Company
2 May 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2012
CONNOTConfirmation Statement Notification
Incorporation Company
19 April 2012
NEWINCIncorporation