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
White Heather Limited
White Heather Limited is a liquidation company incorporated on 5 February 2008 with the registered office located in Northampton, Northamptonshire. White Heather Limited was registered 17 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
5 months ago
Company No
06494693
Private limited company
Age
17 years
Incorporated
5 February 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
571 days
Dated
7 February 2023
(2 years 7 months ago)
Next confirmation dated
7 February 2024
Was due on
21 February 2024
(1 year 6 months ago)
Last change occurred
2 years 6 months ago
Accounts
Overdue
Accounts overdue by
685 days
For period
31 Jan
⟶
31 Jan 2022
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 January 2023
Was due on
30 October 2023
(1 year 10 months ago)
Learn more about White Heather Limited
Contact
Address
C/O Revolution Rti Limited Suite 19 Unit 2
94a Wycliffe Road
Northampton
Northamptonshire
NN1 5JF
Address changed on
25 Mar 2025
(5 months ago)
Previous address was
Caenby Corner Market Rasen Lincolnshire LN8 2AT
Companies in NN1 5JF
Telephone
01673878100
Email
Available in Endole App
Website
Whiteheatheronline.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Jonathan Peter Ellis
Director • Secretary • Restaurant Manager • British • Lives in UK • Born in Apr 1982
Mrs Amy Frances Ellis
PSC • British • Lives in UK • Born in Aug 1982
Mr Jonathan Peter Ellis
PSC • British • Lives in UK • Born in Apr 1982
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Jan 2022
For period
31 Jan
⟶
31 Jan 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 3 (-33%)
Total Assets
£122.28K
Decreased by £12.56K (-9%)
Total Liabilities
-£262.45K
Decreased by £12.06K (-4%)
Net Assets
-£140.18K
Decreased by £494 (0%)
Debt Ratio (%)
215%
Increased by 11.04% (+5%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Months Ago on 25 Mar 2025
Voluntary Liquidator Appointed
5 Months Ago on 25 Mar 2025
Compulsory Gazette Notice
1 Year 8 Months Ago on 26 Dec 2023
Compulsory Strike-Off Suspended
1 Year 8 Months Ago on 22 Dec 2023
Amy Frances Ellis Resigned
2 Years 5 Months Ago on 12 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 3 Mar 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 30 Jan 2023
Confirmation Submitted
3 Years Ago on 7 Feb 2022
Micro Accounts Submitted
3 Years Ago on 31 Jan 2022
Micro Accounts Submitted
4 Years Ago on 28 Apr 2021
Get Alerts
Get Credit Report
Discover White Heather 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
Resolutions
Submitted on 26 Mar 2025
Statement of affairs
Submitted on 25 Mar 2025
Registered office address changed from Caenby Corner Market Rasen Lincolnshire LN8 2AT to C/O Revolution Rti Limited Suite 19 Unit 2 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 25 March 2025
Submitted on 25 Mar 2025
Appointment of a voluntary liquidator
Submitted on 25 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 26 Dec 2023
Compulsory strike-off action has been suspended
Submitted on 22 Dec 2023
Termination of appointment of Amy Frances Ellis as a director on 12 April 2023
Submitted on 13 Apr 2023
Confirmation statement made on 7 February 2023 with updates
Submitted on 3 Mar 2023
Micro company accounts made up to 31 January 2022
Submitted on 30 Jan 2023
Confirmation statement made on 7 February 2022 with updates
Submitted on 7 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs