WHITES CARPENTRY LIMITED
GAMLINGAY

Hellopages » Cambridgeshire » South Cambridgeshire » SG19 2HX

Company number 05181962
Status Active
Incorporation Date 16 July 2004
Company Type Private Limited Company
Address UNIT 9A THE OLD ARM FIBRE BUILDING, DROVE ROAD, GAMLINGAY, CAMBRIDGESHIRE, UNITED KINGDOM, SG19 2HX
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Register inspection address has been changed from Offices 2 & 3 Shannon Court Sandy Beds SG19 1AG England to Unit 5 Shannon Court High Street Sandy Bedfordshire SG19 1AG. The most likely internet sites of WHITES CARPENTRY LIMITED are www.whitescarpentry.co.uk, and www.whites-carpentry.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and three months. The distance to to St Neots Rail Station is 5.2 miles; to Biggleswade Rail Station is 5.7 miles; to Arlesey Rail Station is 9.6 miles; to Ashwell & Morden Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whites Carpentry Limited is a Private Limited Company. The company registration number is 05181962. Whites Carpentry Limited has been working since 16 July 2004. The present status of the company is Active. The registered address of Whites Carpentry Limited is Unit 9a The Old Arm Fibre Building Drove Road Gamlingay Cambridgeshire United Kingdom Sg19 2hx. The company`s financial liabilities are £218.95k. It is £2.68k against last year. The cash in hand is £178.83k. It is £93.55k against last year. And the total assets are £433.72k, which is £104.62k against last year. WHITE, Adam Russell is a Director of the company. WHITE, Nicky Reece is a Director of the company. Secretary GIBBON, James Luke Wenborn has been resigned. Secretary SMITH, Elaine has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


whites carpentry Key Finiance

LIABILITIES £218.95k
+1%
CASH £178.83k
+109%
TOTAL ASSETS £433.72k
+31%
All Financial Figures

Current Directors

Director
WHITE, Adam Russell
Appointed Date: 16 July 2004
43 years old

Director
WHITE, Nicky Reece
Appointed Date: 02 November 2015
40 years old

Resigned Directors

Secretary
GIBBON, James Luke Wenborn
Resigned: 02 November 2015
Appointed Date: 11 October 2004

Secretary
SMITH, Elaine
Resigned: 11 October 2004
Appointed Date: 16 July 2004

Persons With Significant Control

Mr Adam Russell White
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

WHITES CARPENTRY LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
05 Oct 2016
Register inspection address has been changed from Offices 2 & 3 Shannon Court Sandy Beds SG19 1AG England to Unit 5 Shannon Court High Street Sandy Bedfordshire SG19 1AG
25 Jul 2016
Confirmation statement made on 16 July 2016 with updates
16 May 2016
Registration of charge 051819620003, created on 13 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 35 more events
22 Apr 2005
Accounting reference date shortened from 31/07/05 to 31/03/05
21 Oct 2004
Secretary resigned
21 Oct 2004
New secretary appointed
21 Sep 2004
Ad 16/09/04--------- £ si 99@1=99 £ ic 1/100
16 Jul 2004
Incorporation

WHITES CARPENTRY LIMITED Charges

13 May 2016
Charge code 0518 1962 0003
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold/leasehold property known as part of land…
13 May 2016
Charge code 0518 1962 0002
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as part of land and…
8 July 2015
Charge code 0518 1962 0001
Delivered: 15 July 2015
Status: Satisfied on 3 November 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…