Whitedean Limited WESTBURY


Whitedean started in year 1996 as Private Limited Company with registration number 03239278. The Whitedean company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Westbury at 24 Warminster Road. Postal code: BA13 3PE.

The firm has 3 directors, namely Alexander W., Phillipa W. and Moira F.. Of them, Moira F. has been with the company the longest, being appointed on 31 March 2016 and Alexander W. and Phillipa W. have been with the company for the least time - from 7 April 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whitedean Limited Address / Contact

Office Address 24 Warminster Road
Town Westbury
Post code BA13 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03239278
Date of Incorporation Mon, 19th Aug 1996
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Alexander W.

Position: Director

Appointed: 07 April 2021

Phillipa W.

Position: Director

Appointed: 07 April 2021

Moira F.

Position: Director

Appointed: 31 March 2016

Helen F.

Position: Director

Appointed: 31 March 2016

Resigned: 07 April 2021

Richard Freeman & Co Secretaries Limited

Position: Corporate Secretary

Appointed: 23 April 2001

Resigned: 24 July 2017

Richard F.

Position: Director

Appointed: 23 April 2001

Resigned: 07 April 2021

Nigel F.

Position: Director

Appointed: 23 April 2001

Resigned: 04 November 2020

Michael H.

Position: Secretary

Appointed: 13 November 1996

Resigned: 23 April 2001

Richard Freeman & Co Secretaries Limited

Position: Corporate Secretary

Appointed: 13 November 1996

Resigned: 18 December 1996

Colin L.

Position: Director

Appointed: 13 November 1996

Resigned: 23 April 2001

Dean F.

Position: Secretary

Appointed: 19 August 1996

Resigned: 13 November 1996

Richard Freeman & Co Secretaries Limited

Position: Corporate Director

Appointed: 19 August 1996

Resigned: 13 November 1996

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Phillipa W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Simon F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Moira F., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Phillipa W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon F.

Notified on 6 April 2016
Ceased on 25 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Moira F.

Notified on 4 November 2020
Ceased on 4 November 2020
Nature of control: 25-50% shares

Nigel F.

Notified on 6 April 2016
Ceased on 4 November 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-89 924-84 485-77 528-66 809       
Balance Sheet
Cash Bank On Hand   22221 3479 4007 14211 557
Current Assets487 374479 574476 655476 603476 603476 603476 603477 948486 000420 791261 556
Debtors9 9841 149       250 584249 999
Net Assets Liabilities   -66 809-48 706-33 837-21 093-24 922-13 364215 392 
Other Debtors         250 584249 999
Property Plant Equipment   31026422419116113711699
Total Inventories   476 601476 601476 601476 601476 601476 600163 065 
Cash Bank In Hand7891 824542       
Net Assets Liabilities Including Pension Asset Liability-89 924-84 485-77 528-66 809       
Stocks Inventory476 601476 601476 601476 601       
Tangible Fixed Assets111430365310       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve-90 924-85 485-78 528-67 809       
Shareholder Funds-89 924-84 485-77 528-66 809       
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 4671 5131 5531 5861 6161 6401 6611 678
Administrative Expenses         33 7236 912
Bank Borrowings Overdrafts   323 416297 208270 778243 95729 806187 867  
Corporation Tax Payable      13 23512 51914 83027 545887
Cost Sales         313 536 
Creditors   323 416297 208270 778243 957286 718187 867205 515205 564
Depreciation Rate Used For Property Plant Equipment       15   
Fixed Assets      190161 116450 099
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss          286 935
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model          286 935
Increase From Depreciation Charge For Year Property Plant Equipment    46403329 2117
Interest Payable Similar Charges Finance Costs         201 6771 544
Investment Property          450 000
Investment Property Fair Value Model          450 000
Net Current Assets Liabilities314 144294 799270 961256 297248 238236 717222 673191 230174 366215 27655 992
Other Creditors   185 542188 340198 818209 479243 695266 829177 970204 677
Other Interest Receivable Similar Income Finance Income          1 131
Other Operating Income Format1         7 87911 976
Profit Loss         298 756290 699
Profit Loss On Ordinary Activities Before Tax         368 840291 586
Property Plant Equipment Gross Cost   1 7771 7771 777 1 7771 7771 777 
Tax Tax Credit On Profit Or Loss On Ordinary Activities         70 084887
Total Assets Less Current Liabilities314 255295 229271 326256 607248 502236 941222 864191 391174 503215 392506 091
Trade Creditors Trade Payables    590319918698169  
Advances Credits Directors     55 21955 21967 350   
Advances Credits Made In Period Directors       12 131   
Creditors Due After One Year404 179379 714348 854323 416       
Creditors Due Within One Year173 230184 775205 694220 306       
Number Shares Allotted 1 0001 0001 000       
Other Taxation Social Security Payable   4 4618 28110 86813 235    
Par Value Share 111       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Additions 394         
Tangible Fixed Assets Cost Or Valuation1 3831 7771 777        
Tangible Fixed Assets Depreciation1 2721 3471 4121 467       
Tangible Fixed Assets Depreciation Charged In Period 756555       
Average Number Employees During Period       46  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
Free Download (10 pages)

Company search