ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whites Generation Limited

Whites Generation Limited is a dissolved company incorporated on 21 January 2016 with the registered office located in Corby, Northamptonshire. Whites Generation Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 15 April 2025 (8 months ago)
Was 9 years old at the time of dissolution
Via voluntary strike-off
Company No
09962999
Private limited company
Age
9 years
Incorporated 21 January 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 January 2025 (11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 11 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
14 Earlstrees Court
Earlstrees Industrial Estate
Corby
NN17 4AX
England
Address changed on 6 Jun 2024 (1 year 7 months ago)
Previous address was The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
3
Director • Secretary • British • Lives in UK • Born in May 1972
Regen Holdings Limited
PSC • PSC
Director • British • Lives in England • Born in Sep 1965
ACP Ordinary Shareco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bradley Environmental Consultants Limited
Richard Paul Priestley is a mutual person.
Active
Horizon Specialist Contracting Limited
Richard Paul Priestley is a mutual person.
Active
Aquarius Water Solutions Limited
Richard Paul Priestley is a mutual person.
Active
Green Zone Surveys (UK) Ltd
Richard Paul Priestley is a mutual person.
Active
Walker Maintenance Limited
Richard Paul Priestley is a mutual person.
Active
Wase Limited
James Alexander Waldorf Astor is a mutual person.
Active
Vadella Topco Limited
Richard Paul Priestley is a mutual person.
Active
Vadella Midco 1 Limited
Richard Paul Priestley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£7.17K
Decreased by £5.86K (-45%)
Turnover
Unreported
Decreased by £38.95K (-100%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£7.74K
Decreased by £449.4K (-98%)
Total Liabilities
-£5.28K
Decreased by £449.15K (-99%)
Net Assets
£2.46K
Decreased by £251 (-9%)
Debt Ratio (%)
68%
Decreased by 31.17% (-31%)
Latest Activity
Voluntarily Dissolution
8 Months Ago on 15 Apr 2025
Confirmation Submitted
11 Months Ago on 24 Jan 2025
Voluntary Gazette Notice
11 Months Ago on 21 Jan 2025
Application To Strike Off
12 Months Ago on 10 Jan 2025
David Gudgin Resigned
12 Months Ago on 10 Jan 2025
Adam Edward Chirkowski Resigned
12 Months Ago on 10 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 21 Oct 2024
Mr Richard Paul Priestley Appointed
1 Year 2 Months Ago on 17 Oct 2024
Christopher John O'donoghue Resigned
1 Year 2 Months Ago on 17 Oct 2024
Registered Address Changed
1 Year 7 Months Ago on 6 Jun 2024
Get Credit Report
Discover Whites Generation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 15 Apr 2025
Confirmation statement made on 20 January 2025 with updates
Submitted on 24 Jan 2025
First Gazette notice for voluntary strike-off
Submitted on 21 Jan 2025
Termination of appointment of Adam Edward Chirkowski as a director on 10 January 2025
Submitted on 10 Jan 2025
Termination of appointment of David Gudgin as a director on 10 January 2025
Submitted on 10 Jan 2025
Application to strike the company off the register
Submitted on 10 Jan 2025
Appointment of Mr Richard Paul Priestley as a secretary on 17 October 2024
Submitted on 1 Nov 2024
Termination of appointment of Christopher John O'donoghue as a secretary on 17 October 2024
Submitted on 31 Oct 2024
Full accounts made up to 31 January 2024
Submitted on 21 Oct 2024
Registered office address changed from The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN United Kingdom to 14 Earlstrees Court Earlstrees Industrial Estate Corby NN17 4AX on 6 June 2024
Submitted on 6 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year