LODAY WHITE LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO7 9AF

Company number 04091548
Status Active
Incorporation Date 17 October 2000
Company Type Private Limited Company
Address WIVENHOE HALL FOLLY HIGH STREET, WIVENHOE, COLCHESTER, ESSEX, CO7 9AF
Home Country United Kingdom
Nature of Business 30120 - Building of pleasure and sporting boats
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of LODAY WHITE LIMITED are www.lodaywhite.co.uk, and www.loday-white.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Loday White Limited is a Private Limited Company. The company registration number is 04091548. Loday White Limited has been working since 17 October 2000. The present status of the company is Active. The registered address of Loday White Limited is Wivenhoe Hall Folly High Street Wivenhoe Colchester Essex Co7 9af. The company`s financial liabilities are £30.16k. It is £-4.97k against last year. And the total assets are £32.06k, which is £-15.27k against last year. WOOD, Philip Malcolm is a Secretary of the company. LODAY, Yves is a Director of the company. Secretary DRAPER, Wendy Julia has been resigned. Secretary WHITE, Marylyn has been resigned. Secretary WHITE, Suzanne Jane has been resigned. Director WHITE, Reginald James has been resigned. Director WHITE, Robert Reginald has been resigned. The company operates in "Building of pleasure and sporting boats".


loday white Key Finiance

LIABILITIES £30.16k
-15%
CASH n/a
TOTAL ASSETS £32.06k
-33%
All Financial Figures

Current Directors

Secretary
WOOD, Philip Malcolm
Appointed Date: 27 November 2012

Director
LODAY, Yves
Appointed Date: 17 October 2000
70 years old

Resigned Directors

Secretary
DRAPER, Wendy Julia
Resigned: 17 October 2000
Appointed Date: 17 October 2000

Secretary
WHITE, Marylyn
Resigned: 31 March 2007
Appointed Date: 17 October 2000

Secretary
WHITE, Suzanne Jane
Resigned: 27 November 2012
Appointed Date: 31 March 2007

Director
WHITE, Reginald James
Resigned: 31 March 2007
Appointed Date: 17 October 2000
90 years old

Director
WHITE, Robert Reginald
Resigned: 07 May 2012
Appointed Date: 31 March 2007
69 years old

Persons With Significant Control

Mr Yves Loday
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

LODAY WHITE LIMITED Events

19 Dec 2016
Micro company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 17 October 2016 with updates
02 Dec 2015
Micro company accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1

20 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
19 Apr 2001
Particulars of mortgage/charge
13 Mar 2001
Accounting reference date extended from 31/10/01 to 31/03/02
19 Oct 2000
Secretary resigned
19 Oct 2000
New secretary appointed
17 Oct 2000
Incorporation

LODAY WHITE LIMITED Charges

12 April 2001
Mortgage debenture
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…