Background WavePink WaveYellow Wave

WHITEMEADOW INVESTMENTS LIMITED (11003793)

WHITEMEADOW INVESTMENTS LIMITED (11003793) is an active UK company. incorporated on 9 October 2017. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). WHITEMEADOW INVESTMENTS LIMITED has been registered for 8 years. Current directors include AINLEY, Paul Craig, CLARRIDGE, Michael Stuart, KITCHEN, Andrew and 2 others.

Company Number
11003793
Status
active
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
Orchard Way Calladine Business Park, Nottingham, NG17 1JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
AINLEY, Paul Craig, CLARRIDGE, Michael Stuart, KITCHEN, Andrew, OSCROFT, Daniel Robert, OSCROFT, Ian Robert
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEMEADOW INVESTMENTS LIMITED

WHITEMEADOW INVESTMENTS LIMITED is an active company incorporated on 9 October 2017 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). WHITEMEADOW INVESTMENTS LIMITED was registered 8 years ago.(SIC: 31090)

Status

active

Active since 8 years ago

Company No

11003793

LTD Company

Age

8 Years

Incorporated 9 October 2017

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

WHITEMEADOW (TOPCO) LIMITED
From: 9 October 2017To: 18 October 2017
Contact
Address

Orchard Way Calladine Business Park Sutton In Ashfield Nottingham, NG17 1JU,

Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
New Owner
Nov 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Director Left
Jun 20
Loan Cleared
Jun 20
Loan Secured
May 21
Loan Secured
Jun 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Oct 22
Capital Update
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Loan Cleared
Sept 25
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

AINLEY, Paul Craig

Active
Calladine Business Park, NottinghamNG17 1JU
Born October 1971
Director
Appointed 09 Oct 2017

CLARRIDGE, Michael Stuart

Active
Calladine Business Park, NottinghamNG17 1JU
Born October 1970
Director
Appointed 09 Oct 2017

KITCHEN, Andrew

Active
Calladine Business Park, NottinghamNG17 1JU
Born November 1966
Director
Appointed 02 Nov 2017

OSCROFT, Daniel Robert

Active
Calladine Business Park, NottinghamNG17 1JU
Born October 1987
Director
Appointed 02 Nov 2017

OSCROFT, Ian Robert

Active
Calladine Business Park, NottinghamNG17 1JU
Born March 1960
Director
Appointed 02 Nov 2017

GARNETT, Garfield Peter

Resigned
Calladine Business Park, NottinghamNG17 1JU
Born June 1965
Director
Appointed 02 Nov 2017
Resigned 31 Dec 2021

PRICE, Alan

Resigned
Calladine Business Park, NottinghamNG17 1JU
Born September 1973
Director
Appointed 01 Sept 2022
Resigned 28 Oct 2024

WESSON, Paul John

Resigned
Calladine Business Park, NottinghamNG17 1JU
Born June 1964
Director
Appointed 02 Nov 2017
Resigned 31 May 2020

WILKINSON, Nick

Resigned
Calladine Business Park, NottinghamNG17 1JU
Born April 1987
Director
Appointed 01 Mar 2022
Resigned 28 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Daniel Robert Oscroft

Active
Calladine Business Park, NottinghamNG17 1JU
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2024

Mr Ian Robert Oscroft

Ceased
Calladine Business Park, NottinghamNG17 1JU
Born March 1960

Nature of Control

Significant influence or control
Notified 02 Nov 2017
Ceased 24 Oct 2024

Mr Daniel Oscroft

Ceased
Calladine Business Park, NottinghamNG17 1JU
Born October 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Oct 2017
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
18 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Capital Name Of Class Of Shares
25 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
25 October 2024
SH19Statement of Capital
Legacy
25 October 2024
SH20SH20
Legacy
25 October 2024
CAP-SSCAP-SS
Resolution
25 October 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 October 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Resolution
14 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Resolution
18 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
18 October 2017
CONNOTConfirmation Statement Notification
Incorporation Company
9 October 2017
NEWINCIncorporation