ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bruce White Limited

Bruce White Limited is an active company incorporated on 17 October 2003 with the registered office located in London, Greater London. Bruce White Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04936006
Private limited company
Age
22 years
Incorporated 17 October 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 October 2025 (2 months ago)
Next confirmation dated 17 October 2026
Due by 31 October 2026 (9 months remaining)
Last change occurred 17 days ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (6 months remaining)
Contact
Address
301-313 New Covent Garden Market
London
SW8 5EQ
England
Address changed on 30 Sep 2025 (3 months ago)
Previous address was C58-59 New Covent Garden Market Nine Elms Lane London SW8 5JJ
Telephone
02074980583
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1971
Director • British • Lives in England • Born in Oct 1970
Premier Foods Wholesale Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Proper Food And Drink Company Limited
Nigel John Harris and Jason Michael Tanner are mutual people.
Active
Covent Garden Tenants Association Limited
Jason Michael Tanner is a mutual person.
Active
F. Eagles Limited
Nigel John Harris is a mutual person.
Active
Premier Foods Wholesale Limited
Nigel John Harris is a mutual person.
Active
RR Alden Oxford Limited
Nigel John Harris is a mutual person.
Active
European Speciality Foods Limited
Nigel John Harris is a mutual person.
Active
Fresh Start Catering Limited
Nigel John Harris is a mutual person.
Active
RR Alden Group Limited
Nigel John Harris is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£173.85K
Increased by £46.71K (+37%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 1 (-8%)
Total Assets
£1.76M
Decreased by £274.93K (-14%)
Total Liabilities
-£1.3M
Increased by £109.08K (+9%)
Net Assets
£461.03K
Decreased by £384.01K (-45%)
Debt Ratio (%)
74%
Increased by 15.35% (+26%)
Latest Activity
Confirmation Submitted
17 Days Ago on 22 Dec 2025
Registered Address Changed
3 Months Ago on 30 Sep 2025
Catherine Theresa White (PSC) Resigned
3 Months Ago on 29 Sep 2025
Bruce Edward White (PSC) Resigned
3 Months Ago on 29 Sep 2025
Wayne Patrick (PSC) Resigned
3 Months Ago on 29 Sep 2025
Premier Foods Wholesale Ltd (PSC) Appointed
3 Months Ago on 29 Sep 2025
Bruce Edward White Resigned
3 Months Ago on 29 Sep 2025
Wayne Patrick Resigned
3 Months Ago on 29 Sep 2025
Bruce Edward White Resigned
3 Months Ago on 29 Sep 2025
Catherine Theresa White Resigned
3 Months Ago on 29 Sep 2025
Get Credit Report
Discover Bruce White Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 October 2025 with updates
Submitted on 22 Dec 2025
Cessation of Catherine Theresa White as a person with significant control on 29 September 2025
Submitted on 27 Oct 2025
Appointment of Mr Nigel John Harris as a director on 29 September 2025
Submitted on 30 Sep 2025
Appointment of Mr Jason Michael Tanner as a director on 29 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Catherine Theresa White as a director on 29 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Bruce Edward White as a director on 29 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Wayne Patrick as a director on 29 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Bruce Edward White as a secretary on 29 September 2025
Submitted on 30 Sep 2025
Notification of Premier Foods Wholesale Ltd as a person with significant control on 29 September 2025
Submitted on 30 Sep 2025
Cessation of Wayne Patrick as a person with significant control on 29 September 2025
Submitted on 30 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year