WHITES LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 7JE

Company number 00449599
Status Active
Incorporation Date 16 February 1948
Company Type Private Limited Company
Address 2ND FLOOR CLIFTON HOUSE, BUNNIAN PLACE, BASINGSTOKE, HAMPSHIRE, RG21 7JE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and thirty-three events have happened. The last three records are Director's details changed for Mrs Lindsay Caroline Levin on 5 March 2015; Director's details changed for Mrs Lindsay Caroline Levin on 5 March 2015; Confirmation statement made on 29 December 2016 with updates. The most likely internet sites of WHITES LIMITED are www.whites.co.uk, and www.whites.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eight months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 5.4 miles; to Alton Rail Station is 9.5 miles; to Midgham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whites Limited is a Private Limited Company. The company registration number is 00449599. Whites Limited has been working since 16 February 1948. The present status of the company is Active. The registered address of Whites Limited is 2nd Floor Clifton House Bunnian Place Basingstoke Hampshire Rg21 7je. . DALTON, William John Harling is a Director of the company. GAVIN, Sean Francis is a Director of the company. LEVIN, Lindsay Caroline is a Director of the company. Secretary GAVIN, Sean Francis has been resigned. Secretary STEDMAN, David Gurney has been resigned. Secretary STEDMAN, David Gurney has been resigned. Secretary WOODCOCK, Gary John has been resigned. Director FARBROTHER, Gerald Alistair David has been resigned. Director GRAHAM-SMITH, David has been resigned. Director GREEN, John Maurice has been resigned. Director HAYSOM, Timothy James has been resigned. Director HENDERSON, Stephen Norman has been resigned. Director HODNETT, Kathryn Maria Jane has been resigned. Director MEE, Patrick Joseph has been resigned. Director MEE, Patrick has been resigned. Director MOED, David Daniel has been resigned. Director O'BRIEN, Peter Andrew has been resigned. Director PEARMAN, Irene Mary has been resigned. Director WHITE, Jonathan Peter has been resigned. Director WHITE, Peter John Richard has been resigned. Director WILLIS, David Clive Henderson has been resigned. Director WOODCOCK, Gary John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DALTON, William John Harling
Appointed Date: 09 January 2017
63 years old

Director
GAVIN, Sean Francis
Appointed Date: 28 September 2000
63 years old

Director

Resigned Directors

Secretary
GAVIN, Sean Francis
Resigned: 19 September 2001
Appointed Date: 28 September 2000

Secretary
STEDMAN, David Gurney
Resigned: 31 December 2011
Appointed Date: 19 September 2001

Secretary
STEDMAN, David Gurney
Resigned: 04 March 1999

Secretary
WOODCOCK, Gary John
Resigned: 28 September 2000
Appointed Date: 04 March 1999

Director
FARBROTHER, Gerald Alistair David
Resigned: 16 June 2005
79 years old

Director
GRAHAM-SMITH, David
Resigned: 22 October 2012
Appointed Date: 01 September 2011
81 years old

Director
GREEN, John Maurice
Resigned: 27 July 2001
Appointed Date: 28 April 1995
67 years old

Director
HAYSOM, Timothy James
Resigned: 27 November 2006
Appointed Date: 18 April 2006
59 years old

Director
HENDERSON, Stephen Norman
Resigned: 28 February 1997
76 years old

Director
HODNETT, Kathryn Maria Jane
Resigned: 31 December 2002
Appointed Date: 31 August 2001
62 years old

Director
MEE, Patrick Joseph
Resigned: 31 July 2003
Appointed Date: 07 May 2002
59 years old

Director
MEE, Patrick
Resigned: 04 November 1999
Appointed Date: 27 June 1996
59 years old

Director
MOED, David Daniel
Resigned: 30 May 2009
Appointed Date: 04 May 2007
69 years old

Director
O'BRIEN, Peter Andrew
Resigned: 09 April 2002
Appointed Date: 01 December 1999
64 years old

Director
PEARMAN, Irene Mary
Resigned: 09 January 2017
Appointed Date: 01 December 2014
64 years old

Director
WHITE, Jonathan Peter
Resigned: 25 September 2006
Appointed Date: 16 September 2004
59 years old

Director
WHITE, Peter John Richard
Resigned: 30 June 1997
87 years old

Director
WILLIS, David Clive Henderson
Resigned: 21 April 1995
73 years old

Director
WOODCOCK, Gary John
Resigned: 28 September 2000
Appointed Date: 01 April 1997
64 years old

Persons With Significant Control

Hartford Care Group Limited
Notified on: 13 May 2016
Nature of control: Ownership of shares – 75% or more

WHITES LIMITED Events

11 Jan 2017
Director's details changed for Mrs Lindsay Caroline Levin on 5 March 2015
10 Jan 2017
Director's details changed for Mrs Lindsay Caroline Levin on 5 March 2015
09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
09 Jan 2017
Termination of appointment of Irene Mary Pearman as a director on 9 January 2017
09 Jan 2017
Appointment of Mr William John Harling Dalton as a director on 9 January 2017
...
... and 223 more events
18 Jan 1988
Return made up to 14/12/87; full list of members

15 Oct 1987
New director appointed

13 Feb 1987
Return made up to 13/11/86; full list of members

22 Jan 1987
Full accounts made up to 31 March 1986

16 Feb 1948
Certificate of incorporation

WHITES LIMITED Charges

24 October 2012
Rent deposit deed
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Richard Frank Poulter
Description: Rent deposit of £11,250.
30 April 2009
An omnibus guarantee and set-off agreement
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
2 November 2007
Rent deposit deed
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Richard Frank Poulter
Description: Rent deposit of £11,250 held in a bank deposit account in…
3 November 2004
Deed of admission to an omnibus guarantee and set-off agreement dated 12 july 2000 and
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
18 September 2000
Mortgage
Delivered: 22 September 2000
Status: Satisfied on 19 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: 326 farnborough road farnborough and land on the north sid…
12 July 2000
Debenture
Delivered: 15 July 2000
Status: Satisfied on 25 January 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2000
Mortgage
Delivered: 15 July 2000
Status: Satisfied on 11 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 117 london road camberley surrey t/no…
12 July 2000
Mortgage
Delivered: 15 July 2000
Status: Satisfied on 11 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 326 farnborough road farnborough hampshire…
12 July 2000
Mortgage
Delivered: 15 July 2000
Status: Satisfied on 11 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6-8 portsmouth road camberley surrey t/nos…
12 July 2000
Mortgage
Delivered: 15 July 2000
Status: Satisfied on 11 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the brambles portsmouth road camberley…
12 July 2000
Mortgage
Delivered: 15 July 2000
Status: Satisfied on 25 January 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a hartford house hulfords lane hartley…
10 December 1999
Fixed charge
Delivered: 18 December 1999
Status: Satisfied on 28 November 2002
Persons entitled: Royscot Leasing Limited Royscot Commercial Leasing Limited Royscot Industrial Leasing Limited Royscot Spa Leasing Limited Royscot Trust PLC
Description: The property - supplier: straightest, invoice/proposal no:…
15 November 1999
Legal charge
Delivered: 16 November 1999
Status: Satisfied on 7 August 2003
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: The l/h land and buildings k/a units 4, 5, and 7 denvale…
1 October 1999
Legal charge
Delivered: 9 October 1999
Status: Satisfied on 14 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a 160 frimley road camberley surrey…
1 October 1999
Legal charge
Delivered: 9 October 1999
Status: Satisfied on 14 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a land and buildings on the south side…
1 October 1999
Legal charge
Delivered: 9 October 1999
Status: Satisfied on 14 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land k/a 326 farnborough road farnborough rushmoor…
1 October 1999
Legal charge
Delivered: 9 October 1999
Status: Satisfied on 14 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a brambles, portsmouth road, camberley…
1 October 1999
Legal charge
Delivered: 9 October 1999
Status: Satisfied on 14 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land k/a hartford house hulfords lane hartley…
1 October 1999
Debenture
Delivered: 9 October 1999
Status: Satisfied on 14 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1999
Fixed charge
Delivered: 12 August 1999
Status: Satisfied on 28 November 2002
Persons entitled: Royscot Trust PLC, Royscot Leasing LTD, Royscot Industrial Leasing LTD, Royscot Commercialleasing LTD & Royscot Spa Leasing LTD
Description: The equipment as described in the schedule together with…
1 August 1996
Charge
Delivered: 5 August 1996
Status: Satisfied on 7 September 2007
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the chargors present and future stock of motor vehicles…
14 November 1994
Legal mortgage
Delivered: 22 November 1994
Status: Satisfied on 21 October 1999
Persons entitled: Lloyds Bank PLC
Description: Unit 1 wilton road frimley camberley t/nos sy 623769 (f/h)…
21 September 1994
Legal charge
Delivered: 23 September 1994
Status: Satisfied on 19 October 1999
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All that l/h land and premises forming part of 194 merton…
21 September 1994
Legal charge
Delivered: 23 September 1994
Status: Satisfied on 28 April 2005
Persons entitled: Volksawagen Financial Services (UK) Limited
Description: All that l/h land k/a 14D weir road durnsford industrial…
26 April 1994
Legal charge
Delivered: 28 April 1994
Status: Satisfied on 27 January 1995
Persons entitled: Allied Trust Bank Limited
Description: L/H property being all that land fronting and on south side…
14 April 1994
Charge
Delivered: 20 April 1994
Status: Satisfied on 28 November 2002
Persons entitled: Psa Wholesale Limited
Description: All existing or future stock of used vehicles now owned or…
22 March 1994
Debenture
Delivered: 23 March 1994
Status: Satisfied on 7 September 2007
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
14 January 1993
Single debenture
Delivered: 22 January 1993
Status: Satisfied on 21 October 1999
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
20 December 1991
Legal charge
Delivered: 24 December 1991
Status: Satisfied on 27 January 1995
Persons entitled: Lloyds Bowmaker Limited
Description: All that leasehold land k/a 14D weir road, durnsford road…
20 December 1991
Legal charge
Delivered: 24 December 1991
Status: Satisfied on 27 January 1995
Persons entitled: Lloyds Bowmaker Limited
Description: Leasehold land and premises forming part of 194 merton road…
20 December 1991
Legal charge
Delivered: 24 December 1991
Status: Satisfied on 27 January 1995
Persons entitled: Vag Finance Limited
Description: All that leasehold land k/a 14D weir road durnsford road…
20 December 1991
Legal charge
Delivered: 24 December 1991
Status: Satisfied on 27 January 1995
Persons entitled: Vag Finance Limited
Description: Leasehold land and premises forming part of 194 merton…
9 December 1991
Debenture
Delivered: 13 December 1991
Status: Satisfied on 22 September 1994
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…
2 December 1991
Mortgage
Delivered: 5 December 1991
Status: Satisfied on 21 October 1999
Persons entitled: Lloyds Bank PLC
Description: L/H property stanhope garage, alisons road, aldershot…
2 December 1991
Mortgage
Delivered: 4 December 1991
Status: Satisfied on 21 October 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land on the north side of ringwood road, farnborough…
2 December 1991
Mortgage
Delivered: 4 December 1991
Status: Satisfied on 21 October 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a 326 farnborough road, farnborough, hampshire…
2 December 1991
Mortgage
Delivered: 4 December 1991
Status: Satisfied on 21 October 1999
Persons entitled: Lloyds Bank PLC
Description: L/H property 551/553 london road,, camberley, surrey…
2 December 1991
Mortgage
Delivered: 4 December 1991
Status: Satisfied on 21 October 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land on the north side of junction place, haslemere…
2 December 1991
Mortgage
Delivered: 4 December 1991
Status: Satisfied on 27 January 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 255 to 265 kingston road, merton park, london SW17…
2 December 1991
Mortgage
Delivered: 4 December 1991
Status: Satisfied on 21 October 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a collingwood motors, portsmouth road…
2 December 1991
Mortgage
Delivered: 4 December 1991
Status: Satisfied on 21 October 1999
Persons entitled: Lloyds Bank PLC
Description: Collingham motors & portsmouth road, camberley, surrey…
2 December 1991
Mortgage
Delivered: 4 December 1991
Status: Satisfied on 21 October 1999
Persons entitled: Lloyds Bank PLC
Description: Collingwood motors, portsmouth road, surrey. Floating…
2 December 1991
Mortgage
Delivered: 4 December 1991
Status: Satisfied on 21 October 1999
Persons entitled: Lloyds Bank PLC
Description: Collingwood motors, portsmouth road, camberley, surrey…
27 September 1991
Legal charge
Delivered: 10 October 1991
Status: Satisfied on 27 January 1995
Persons entitled: Allied Trust Bank LTD
Description: F/H property known as southwell press wilton road camberley…
18 July 1991
Legal charge
Delivered: 25 July 1991
Status: Satisfied on 28 November 2002
Persons entitled: Esso Petroleum Company Limited
Description: F/H premises k/a whites service station london road…
18 March 1991
Mortgage
Delivered: 3 April 1991
Status: Satisfied on 21 October 1999
Persons entitled: Lloyds Bank PLC
Description: Hartford house, hulford lane, hartley, wintney, hampshire…
18 March 1991
Debenture
Delivered: 23 March 1991
Status: Satisfied on 21 October 1999
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets (see form 395 for…
27 January 1988
Legal mortgage
Delivered: 11 February 1988
Status: Satisfied on 27 January 1995
Persons entitled: Lloyds Bank PLC
Description: F/H garage at london road, bracknell, berkshire, title no:-…
2 June 1986
Legal charge
Delivered: 5 June 1986
Status: Satisfied on 27 January 1995
Persons entitled: Pk Finans International (UK) Limited
Description: F/H property - garage on the south side of london road -…
30 January 1981
Single debenture
Delivered: 6 February 1981
Status: Satisfied on 27 January 1995
Persons entitled: Lloyds Bank PLC
Description: L/H premises at london road, bracknell, berkshire together…
3 July 1979
Legal charge
Delivered: 7 February 1992
Status: Satisfied on 27 January 1995
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H land on the north side of ringwood road,farnborough and…