Whiteclub Limited BEDFORD


Whiteclub started in year 2003 as Private Limited Company with registration number 04691557. The Whiteclub company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bedford at Room 73 The Mansion House. Postal code: MK45 4HR. Since Thu, 10th Apr 2003 Whiteclub Limited is no longer carrying the name Greatscot.

The firm has one director. James S., appointed on 29 March 2012. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jeremy H. who worked with the the firm until 27 March 2012.

Whiteclub Limited Address / Contact

Office Address Room 73 The Mansion House
Office Address2 Wrest Park, Silsoe
Town Bedford
Post code MK45 4HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04691557
Date of Incorporation Mon, 10th Mar 2003
Industry Other amusement and recreation activities n.e.c.
End of financial Year 29th March
Company age 21 years old
Account next due date Fri, 29th Dec 2023 (151 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

James S.

Position: Director

Appointed: 29 March 2012

Marc M.

Position: Director

Appointed: 22 April 2003

Resigned: 22 August 2008

Eyhab J.

Position: Director

Appointed: 09 April 2003

Resigned: 06 November 2006

Jeremy H.

Position: Secretary

Appointed: 18 March 2003

Resigned: 27 March 2012

Jeremy H.

Position: Director

Appointed: 18 March 2003

Resigned: 27 March 2012

John S.

Position: Director

Appointed: 18 March 2003

Resigned: 28 September 2012

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2003

Resigned: 18 March 2003

Bonusworth Limited

Position: Corporate Director

Appointed: 10 March 2003

Resigned: 18 March 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats found, there is Prestige Capital Asset Management Ltd from London, England. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Firstfind Limited that put Bedford, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is First Island Trustees (Guernsey) Limited As Trustees Of The Floria Trust - C Fund, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Prestige Capital Asset Management Ltd

132 New Cross Road, London, SE14 5BA, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 13776567
Notified on 4 December 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Firstfind Limited

Room 73, The Mansion House Wrest Park, Silsoe, Bedford, MK45 4HR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies Act 2006
Registration number 04691555
Notified on 12 March 2018
Ceased on 4 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

First Island Trustees (Guernsey) Limited As Trustees Of The Floria Trust - C Fund

PO BOX 146 Town Mills South, La Rue Due Pre, St Peter Port, Guernsey

Legal authority Guernsey
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number Not Applicable
Notified on 6 April 2016
Ceased on 12 March 2018
Nature of control: significiant influence or control

Pareto Investments Inc

Trust House 112 Bonadie Street, Kingstown, Saint Vincent & The Grenadines

Legal authority Saint Vincent & The Grenadines
Legal form Limited Company
Country registered Saint Vincent & The Grenadines
Place registered Saint Vincent & The Grenadines
Registration number Not Applicable
Notified on 6 April 2016
Ceased on 12 March 2018
Nature of control: significiant influence or control

Company previous names

Greatscot April 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-292022-03-292022-12-312023-03-29
Balance Sheet
Cash Bank On Hand117 6221 5918523896846997 9551 2726 197
Current Assets330 654174 87617 442352 25892 230148 373600 145184 41556 041
Debtors213 032173 28516 590351 86992 162147 904452 346183 143 
Net Assets Liabilities -500 538-745 822-628 915-381 512-850 369-706 252-1 128 686-737 103
Other Debtors8 7858 4508 417275 53511 163119 556153 072150 661 
Property Plant Equipment 435 000409 833378 222346 611315 000285 000 255 000
Total Inventories      49 844 49 844
Other
Accrued Liabilities2 0001 7502 000  551 7661 028 022750 191345 702
Accumulated Amortisation Impairment Intangible Assets  1 6676 66711 66716 66721 66721 66726 667
Accumulated Depreciation Impairment Property Plant Equipment40 54555 54585 545117 156148 767180 378210 378210 378240 378
Amounts Owed By Group Undertakings   53 42480 69125 75248 63260 482 
Amounts Owed To Group Undertakings745 698751 419606 894517 780411 449391 731306 822176 841 
Average Number Employees During Period 22222222 
Bank Borrowings Overdrafts15 89022 99519 14323 07712 97624 34210 76540 13237 351
Corporation Tax Payable233   33 
Creditors919 6771 110 4141 233 7331 414 133883 38050 00037 8211 610 9961 058 820
Deferred Tax Asset Debtors6 3301 082       
Fixed Assets 435 000483 166446 555409 944373 333338 333338 333303 333
Increase From Amortisation Charge For Year Intangible Assets  1 6675 0005 0005 0005 000 5 000
Increase From Depreciation Charge For Year Property Plant Equipment 15 00030 00031 61131 61131 61130 000 30 000
Intangible Assets  73 33368 33363 33358 33353 33353 33348 333
Intangible Assets Gross Cost  75 00075 00075 00075 000 75 000 
Net Current Assets Liabilities-589 023-935 538-1 216 291-1 061 875-791 150-1 173 396-1 006 458-1 426 581-1 002 779
Number Shares Issued Fully Paid 111111 1
Other Creditors76 60117 421255 480785 951398 426811 482191 328111 32721 976
Other Taxation Social Security Payable4 74547 48751 25119 4862 7032 703 119 454158 865
Par Value Share 111111 1
Prepayments  7 678   220 937  
Property Plant Equipment Gross Cost40 545490 545495 378495 378495 378495 378 495 378 
Provisions -1 08212 69713 595306    
Provisions For Liabilities Balance Sheet Subtotal  12 69713 595306306306306306
Recoverable Value-added Tax   4 3033082 59629 705  
Total Additions Including From Business Combinations Intangible Assets  75 000      
Total Additions Including From Business Combinations Property Plant Equipment 450 0004 833      
Total Assets Less Current Liabilities-589 023-500 538-733 125-615 320-381 206-800 063-668 125-1 088 248-699 446
Trade Creditors Trade Payables1 5491 94128 83967 83957 82691 51169 663243 252360 183
Trade Debtors Trade Receivables197 917163 75349518 607   -28 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full company accounts data drawn up to Wed, 29th Mar 2023
filed on: 23rd, December 2023
Free Download (8 pages)

Company search