R.WHITE & SONS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 4TZ

Company number 00041646
Status Active
Incorporation Date 20 July 1894
Company Type Private Limited Company
Address BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4TZ
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters, 46390 - Non-specialised wholesale of food, beverages and tobacco, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Secretary's details changed for Laura Ann Maria Knight on 30 December 2016; Director's details changed for Mr Peter Simon Litherland on 12 August 2016. The most likely internet sites of R.WHITE & SONS LIMITED are www.rwhitesons.co.uk, and www.r-white-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-one years and three months. R White Sons Limited is a Private Limited Company. The company registration number is 00041646. R White Sons Limited has been working since 20 July 1894. The present status of the company is Active. The registered address of R White Sons Limited is Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire Hp2 4tz. . HIGGINS, Laura Ann Maria is a Secretary of the company. DUNN, Mathew James is a Director of the company. LITHERLAND, Peter Simon is a Director of the company. THOMAS, Alexandra Clare is a Director of the company. Secretary BUCKBY, David has been resigned. Secretary LEWIS CAMACHO, Vanessa Margaret has been resigned. Secretary PRICE, Dewi Brychan John has been resigned. Secretary ROGERS, Michael has been resigned. Director ANGLES, James Walker has been resigned. Director DAVIES, Stephen John has been resigned. Director GIBNEY, John Michael has been resigned. Director MOODY, Paul Stephen has been resigned. Director SALTER, Michael Arnold Wilson has been resigned. Director SOLOMONS, Richard Leslie has been resigned. Director SPREADBURY, Andrew David has been resigned. Director THOMAS, Caroline Emma Roberts has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
HIGGINS, Laura Ann Maria
Appointed Date: 27 January 2016

Director
DUNN, Mathew James
Appointed Date: 25 November 2015
50 years old

Director
LITHERLAND, Peter Simon
Appointed Date: 26 February 2013
61 years old

Director
THOMAS, Alexandra Clare
Appointed Date: 01 October 2013
50 years old

Resigned Directors

Secretary
BUCKBY, David
Resigned: 14 April 2006
Appointed Date: 14 May 1992

Secretary
LEWIS CAMACHO, Vanessa Margaret
Resigned: 27 January 2016
Appointed Date: 25 June 2010

Secretary
PRICE, Dewi Brychan John
Resigned: 25 June 2010
Appointed Date: 14 April 2006

Secretary
ROGERS, Michael
Resigned: 14 May 1992

Director
ANGLES, James Walker
Resigned: 01 May 1992
89 years old

Director
DAVIES, Stephen John
Resigned: 31 December 2003
78 years old

Director
GIBNEY, John Michael
Resigned: 25 November 2015
Appointed Date: 01 July 1999
65 years old

Director
MOODY, Paul Stephen
Resigned: 26 February 2013
Appointed Date: 31 December 2003
68 years old

Director
SALTER, Michael Arnold Wilson
Resigned: 07 October 1998
Appointed Date: 01 May 1992
78 years old

Director
SOLOMONS, Richard Leslie
Resigned: 18 June 1999
Appointed Date: 07 October 1998
63 years old

Director
SPREADBURY, Andrew David
Resigned: 18 December 2015
Appointed Date: 01 October 2012
58 years old

Director
THOMAS, Caroline Emma Roberts
Resigned: 14 September 2012
Appointed Date: 28 March 2011
58 years old

Persons With Significant Control

Britvic Soft Drinks Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

R.WHITE & SONS LIMITED Events

06 Mar 2017
Confirmation statement made on 25 February 2017 with updates
30 Dec 2016
Secretary's details changed for Laura Ann Maria Knight on 30 December 2016
12 Aug 2016
Director's details changed for Mr Peter Simon Litherland on 12 August 2016
01 Jul 2016
Accounts for a dormant company made up to 27 September 2015
20 May 2016
Director's details changed for Mrs Alexandra Clare Thomas on 16 May 2016
...
... and 106 more events
18 Sep 1985
Accounts made up to 29 September 1984
04 Oct 1984
Accounts made up to 24 September 1983
15 Mar 1983
Accounts made up to 25 September 1982
26 Mar 1982
Accounts made up to 26 September 1981
06 Mar 1981
Accounts made up to 27 September 1980