LITEWHITE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 2QB
Company number 04620258
Status Active
Incorporation Date 18 December 2002
Company Type Private Limited Company
Address MEDIA 5 MEDIA EXCHANGE, COQUET STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 2QB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of LITEWHITE LIMITED are www.litewhite.co.uk, and www.litewhite.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Litewhite Limited is a Private Limited Company. The company registration number is 04620258. Litewhite Limited has been working since 18 December 2002. The present status of the company is Active. The registered address of Litewhite Limited is Media 5 Media Exchange Coquet Street Newcastle Upon Tyne Tyne Wear Ne1 2qb. The company`s financial liabilities are £75.31k. It is £13.24k against last year. And the total assets are £267.16k, which is £-24.81k against last year. HODGSON, Geoffrey Mark is a Director of the company. ROBERTSON, Adam is a Director of the company. ROBERTSON, Colin James is a Director of the company. ROBERTSON, George is a Director of the company. Secretary BRANNIGAN, Eric has been resigned. Secretary FOX FLEMING LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, Ranjana has been resigned. Director CHRISTENSEN, Lars Peter has been resigned. Director WHITAKER, Eve has been resigned. The company operates in "Advertising agencies".


litewhite Key Finiance

LIABILITIES £75.31k
+21%
CASH n/a
TOTAL ASSETS £267.16k
-9%
All Financial Figures

Current Directors

Director
HODGSON, Geoffrey Mark
Appointed Date: 01 August 2009
64 years old

Director
ROBERTSON, Adam
Appointed Date: 18 December 2002
48 years old

Director
ROBERTSON, Colin James
Appointed Date: 18 December 2002
52 years old

Director
ROBERTSON, George
Appointed Date: 18 December 2002
77 years old

Resigned Directors

Secretary
BRANNIGAN, Eric
Resigned: 19 December 2011
Appointed Date: 04 November 2004

Secretary
FOX FLEMING LTD
Resigned: 04 November 2004
Appointed Date: 18 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Director
BELL, Ranjana
Resigned: 01 August 2010
Appointed Date: 01 September 2004
75 years old

Director
CHRISTENSEN, Lars Peter
Resigned: 03 September 2009
Appointed Date: 17 September 2004
80 years old

Director
WHITAKER, Eve
Resigned: 18 August 2012
Appointed Date: 09 March 2009
53 years old

Persons With Significant Control

Mr Adam Robertson
Notified on: 18 December 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin James Robertson
Notified on: 18 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Robertson
Notified on: 18 December 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LITEWHITE LIMITED Events

20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

26 Feb 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000

...
... and 60 more events
31 Dec 2002
New director appointed
31 Dec 2002
New secretary appointed
18 Dec 2002
New director appointed
18 Dec 2002
Secretary resigned
18 Dec 2002
Incorporation

LITEWHITE LIMITED Charges

11 March 2010
Debenture
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2008
Debenture
Delivered: 7 October 2008
Status: Satisfied on 17 August 2010
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 May 2004
Rent deposit deed
Delivered: 29 May 2004
Status: Satisfied on 17 August 2010
Persons entitled: Rac Motoring Services
Description: "Deposit amount" means the sum of £8,000.00 for the time…
15 October 2003
Debenture
Delivered: 18 October 2003
Status: Satisfied on 17 August 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2003
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 11 February 2003
Status: Satisfied on 16 September 2010
Persons entitled: Abbey National Business Cashflow Finance Limited
Description: By way of fixed charge all (a) specified debts being any…