ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whites Limited

Whites Limited is an active company incorporated on 16 February 1948 with the registered office located in Basingstoke, Hampshire. Whites Limited was registered 77 years ago.
Status
Active
Active since incorporation
Company No
00449599
Private limited company
Age
77 years
Incorporated 16 February 1948
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 December 2024 (9 months ago)
Next confirmation dated 29 December 2025
Due by 12 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Oak Lea, Riley Lane Oak Lea, Riley Lane
Old Basing
Basingstoke
RG24 7DH
England
Address changed on 2 Jan 2025 (9 months ago)
Previous address was 2nd Floor, Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE England
Telephone
01256383370
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • Accountant • British • Lives in England • Born in Jun 1962
Jonathan Peter White
PSC • British • Lives in England • Born in Nov 1965
Mrs Nicola Noboa
PSC • British • Lives in England • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burnham Lodge Holdings Limited
Sean Francis Gavin is a mutual person.
Active
W H Estates South East Limited
Sean Francis Gavin is a mutual person.
Active
Hartford Care Group Limited
Sean Francis Gavin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£172.72K
Decreased by £130.19K (-43%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£172.72K
Decreased by £583.34K (-77%)
Total Liabilities
-£157.02K
Decreased by £356.53K (-69%)
Net Assets
£15.7K
Decreased by £226.81K (-94%)
Debt Ratio (%)
91%
Increased by 22.99% (+34%)
Latest Activity
Full Accounts Submitted
7 Days Ago on 15 Oct 2025
Confirmation Submitted
9 Months Ago on 2 Jan 2025
Inspection Address Changed
9 Months Ago on 2 Jan 2025
Small Accounts Submitted
10 Months Ago on 17 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 9 May 2024
Nicola Noboa (PSC) Appointed
1 Year 6 Months Ago on 29 Mar 2024
Jonathan Peter White (PSC) Appointed
1 Year 6 Months Ago on 29 Mar 2024
Hartford Care Group Limited (PSC) Resigned
1 Year 6 Months Ago on 29 Mar 2024
Amanda Helen Smith Resigned
1 Year 6 Months Ago on 29 Mar 2024
Lindsay Caroline Levin Resigned
1 Year 6 Months Ago on 29 Mar 2024
Get Credit Report
Discover Whites Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 15 Oct 2025
Register inspection address has been changed from 2nd Floor, Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE England to Oak Lea Riley Lane Old Basing Basingstoke RG24 7DH
Submitted on 2 Jan 2025
Confirmation statement made on 29 December 2024 with updates
Submitted on 2 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 17 Dec 2024
Registered office address changed from 2nd Floor Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE to Oak Lea, Riley Lane Oak Lea, Riley Lane Old Basing Basingstoke RG24 7DH on 9 May 2024
Submitted on 9 May 2024
All of the property or undertaking has been released from charge 004495990053
Submitted on 18 Apr 2024
All of the property or undertaking has been released from charge 004495990052
Submitted on 18 Apr 2024
Part of the property or undertaking has been released and no longer forms part of charge 004495990052
Submitted on 18 Apr 2024
Notification of Jonathan Peter White as a person with significant control on 29 March 2024
Submitted on 4 Apr 2024
Notification of Nicola Noboa as a person with significant control on 29 March 2024
Submitted on 4 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year