Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Whites Engineering Limited
Whites Engineering Limited is an active company incorporated on 20 November 1998 with the registered office located in Rushden, Bedfordshire. Whites Engineering Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03671019
Private limited company
Age
26 years
Incorporated
20 November 1998
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
19 October 2024
(10 months ago)
Next confirmation dated
19 October 2025
Due by
2 November 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Whites Engineering Limited
Contact
Address
Goosey Lodge
Wymington
Nr Rushden
Northants
NN10 9LU
England
Address changed on
27 Dec 2024
(8 months ago)
Previous address was
Companies in NN10 9LU
Telephone
01572767177
Email
Available in Endole App
Website
Whitesrecycling.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
David John Wykes
Director • British • Lives in England • Born in Feb 1958
Geoffrey Mark Duyk
Director • United States • American • Lives in United States • Born in Apr 1959
David Carr
Director • British • Lives in England • Born in Feb 1973
James Alexander Waldorf Astor
Director • British • Lives in England • Born in Sep 1965
Roel Win Collier
Director • Belgian • Lives in Brazil • Born in Feb 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tillertech Limited
James Alexander Waldorf Astor, Geoffrey Mark Duyk, and 4 more are mutual people.
Active
Whites Recycling Ltd
James Alexander Waldorf Astor, Geoffrey Mark Duyk, and 4 more are mutual people.
Active
Regen Holdings Limited
James Alexander Waldorf Astor, Geoffrey Mark Duyk, and 1 more are mutual people.
Active
Wykes Engineering Co. (Rushden) Limited
William John Wykes is a mutual person.
Active
Reneco Ltd
William John Wykes is a mutual person.
Active
Federal Estates Limited
David John Wykes is a mutual person.
Active
Chelveston Renewable Energy Limited
David John Wykes is a mutual person.
Active
Clarkes Of Melton Ltd
William John Wykes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£22K
Increased by £11K (+100%)
Turnover
£18.76M
Increased by £387K (+2%)
Employees
108
Increased by 4 (+4%)
Total Assets
£10.21M
Increased by £46K (0%)
Total Liabilities
-£9.39M
Increased by £805K (+9%)
Net Assets
£824K
Decreased by £759K (-48%)
Debt Ratio (%)
92%
Increased by 7.5% (+9%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
5 Months Ago on 7 Apr 2025
New Charge Registered
5 Months Ago on 24 Mar 2025
Accounting Period Extended
7 Months Ago on 29 Jan 2025
Registers Moved To Inspection Address
8 Months Ago on 27 Dec 2024
Inspection Address Changed
8 Months Ago on 23 Dec 2024
Registers Moved To Inspection Address
8 Months Ago on 23 Dec 2024
Inspection Address Changed
8 Months Ago on 23 Dec 2024
Charge Satisfied
10 Months Ago on 4 Nov 2024
Charge Satisfied
10 Months Ago on 4 Nov 2024
Charge Satisfied
10 Months Ago on 4 Nov 2024
Get Alerts
Get Credit Report
Discover Whites Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 March 2024
Submitted on 7 Apr 2025
Registration of charge 036710190012, created on 24 March 2025
Submitted on 26 Mar 2025
Current accounting period extended from 31 March 2025 to 30 April 2025
Submitted on 29 Jan 2025
Register(s) moved to registered inspection location 1 Mill Lane South Witham Grantham NG33 5QN
Submitted on 27 Dec 2024
Register inspection address has been changed to 1 Mill Lane South Witham Grantham NG33 5QN
Submitted on 23 Dec 2024
Register(s) moved to registered inspection location 1 Mill Lane South Witham Grantham NG33 5QN
Submitted on 23 Dec 2024
Register inspection address has been changed from 1 Mill Lane South Witham Grantham NG33 5QN England to 1 Mill Lane South Witham Grantham NG33 5QN
Submitted on 23 Dec 2024
Satisfaction of charge 036710190009 in full
Submitted on 4 Nov 2024
Satisfaction of charge 036710190007 in full
Submitted on 4 Nov 2024
Satisfaction of charge 036710190010 in full
Submitted on 4 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs