Background WavePink WaveYellow Wave

WHITE HORSE SERVICES (C & B) LIMITED (08491640)

WHITE HORSE SERVICES (C & B) LIMITED (08491640) is an active UK company. incorporated on 16 April 2013. with registered office in Nr Stockbridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). WHITE HORSE SERVICES (C & B) LIMITED has been registered for 12 years. Current directors include BROOKING, Kevin Richard John, COOK, Jeanette Ann.

Company Number
08491640
Status
active
Type
ltd
Incorporated
16 April 2013
Age
12 years
Address
The White Horse Service Station, Nr Stockbridge, SO20 8DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
BROOKING, Kevin Richard John, COOK, Jeanette Ann
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE HORSE SERVICES (C & B) LIMITED

WHITE HORSE SERVICES (C & B) LIMITED is an active company incorporated on 16 April 2013 with the registered office located in Nr Stockbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). WHITE HORSE SERVICES (C & B) LIMITED was registered 12 years ago.(SIC: 47300)

Status

active

Active since 12 years ago

Company No

08491640

LTD Company

Age

12 Years

Incorporated 16 April 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

The White Horse Service Station Middle Wallop Nr Stockbridge, SO20 8DZ,

Timeline

10 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Funding Round
May 13
Loan Secured
May 14
Loan Secured
Mar 16
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Mar 20
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROOKING, Kevin Richard John

Active
Middle Wallop, StockbridgeSO20 8DZ
Born December 1961
Director
Appointed 16 Apr 2013

COOK, Jeanette Ann

Active
Middle Wallop, StockbridgeSO20 8DZ
Born August 1956
Director
Appointed 16 Apr 2013

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 16 Apr 2013
Resigned 16 Apr 2013

Persons with significant control

4

1 Active
3 Ceased
Middle Wallop, StockbridgeSO20 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Apr 2018

Mr John Peter Cook

Ceased
Middle Wallop, Nr StockbridgeSO20 8DZ
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Apr 2016
Ceased 17 Apr 2019

Mr Kevin Richard John Brooking

Ceased
Middle Wallop, Nr StockbridgeSO20 8DZ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Apr 2016
Ceased 17 Apr 2018

Mrs Jeanette Ann Cook

Ceased
Middle Wallop, Nr StockbridgeSO20 8DZ
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Apr 2016
Ceased 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number
17 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 July 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Incorporation Company
16 April 2013
NEWINCIncorporation