ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whitesands Limited

Whitesands Limited is an active company incorporated on 19 November 1991 with the registered office located in Southend-on-Sea, Essex. Whitesands Limited was registered 33 years ago.
Status
Active
Active since 29 years ago
Company No
02664183
Private limited company
Age
33 years
Incorporated 19 November 1991
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 November 2024 (10 months ago)
Next confirmation dated 4 November 2025
Due by 18 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Victory House
13 Nelson Street
Southend-On-Sea
SS1 1EF
England
Address changed on 21 Feb 2024 (1 year 6 months ago)
Previous address was 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
11
Controllers (PSC)
1
Director • Secretary • Day Nursery Proprietor • British • Lives in England • Born in Jun 1956
Director • Director • British • Lives in UK • Born in Dec 1947 • Estate Agent
Director • Caterer • British • Lives in England • Born in Feb 1953
Director • Estate Agent • British • Lives in UK • Born in Nov 1950
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stanton Rolls Limited
Michael Victor Dedman is a mutual person.
Active
Dedman Limited
Mr Michael John Victor Dedman is a mutual person.
Active
Southend East Limited
David Percy Frederick Dedman is a mutual person.
Active
Witham Nelson Investments Limited
David Percy Frederick Dedman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£102.91K
Decreased by £58.63K (-36%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£2.97M
Increased by £74.37K (+3%)
Total Liabilities
-£710.33K
Increased by £1.38K (0%)
Net Assets
£2.26M
Increased by £73K (+3%)
Debt Ratio (%)
24%
Decreased by 0.57% (-2%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 21 Jan 2025
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Inspection Address Changed
1 Year 6 Months Ago on 21 Feb 2024
Mr David Percy Frederick Dedman Details Changed
1 Year 6 Months Ago on 20 Feb 2024
Mr Michael John Victor Dedman Details Changed
1 Year 6 Months Ago on 20 Feb 2024
Michael Victor Dedman Details Changed
1 Year 6 Months Ago on 20 Feb 2024
Caroline Dedman Details Changed
1 Year 6 Months Ago on 20 Feb 2024
Mary Fiona Dedman Details Changed
1 Year 6 Months Ago on 20 Feb 2024
Michael Victor Dedman Details Changed
1 Year 6 Months Ago on 20 Feb 2024
Mary Fiona Dedman Details Changed
1 Year 6 Months Ago on 20 Feb 2024
Get Credit Report
Discover Whitesands 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 30 April 2024
Submitted on 21 Jan 2025
Confirmation statement made on 4 November 2024 with updates
Submitted on 9 Dec 2024
Register inspection address has been changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Victory House 13 Nelson Street Southend-on-Sea SS1 1EF
Submitted on 21 Feb 2024
Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Victory House 13 Nelson Street Southend-on-Sea SS1 1EF on 20 February 2024
Submitted on 20 Feb 2024
Director's details changed for Mary Fiona Dedman on 20 February 2024
Submitted on 20 Feb 2024
Director's details changed for Michael Victor Dedman on 20 February 2024
Submitted on 20 Feb 2024
Secretary's details changed for Mary Fiona Dedman on 20 February 2024
Submitted on 20 Feb 2024
Director's details changed for Caroline Dedman on 20 February 2024
Submitted on 20 Feb 2024
Director's details changed for Michael Victor Dedman on 20 February 2024
Submitted on 20 Feb 2024
Director's details changed for Mr Michael John Victor Dedman on 20 February 2024
Submitted on 20 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year