Whites Engineering Limited GRANTHAM


Whites Engineering started in year 1998 as Private Limited Company with registration number 03671019. The Whites Engineering company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Grantham at The Mine Site Mill Lane. Postal code: NG33 5QN. Since Thu, 21st Jan 1999 Whites Engineering Limited is no longer carrying the name Whites Environmental Engineering.

At present there are 4 directors in the the firm, namely David C., Roel C. and James A. and others. In addition one secretary - Christopher O. - is with the company. As of 3 May 2024, there were 9 ex directors - Andrew B., Steven T. and others listed below. There were no ex secretaries.

Whites Engineering Limited Address / Contact

Office Address The Mine Site Mill Lane
Office Address2 South Witham
Town Grantham
Post code NG33 5QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03671019
Date of Incorporation Fri, 20th Nov 1998
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

David C.

Position: Director

Appointed: 01 March 2019

Roel C.

Position: Director

Appointed: 01 July 2018

Christopher O.

Position: Secretary

Appointed: 01 June 2017

James A.

Position: Director

Appointed: 09 September 2015

Geoffrey D.

Position: Director

Appointed: 18 June 2015

Andrew B.

Position: Director

Appointed: 20 July 2016

Resigned: 01 July 2018

Steven T.

Position: Director

Appointed: 01 April 2016

Resigned: 30 April 2018

Robert B.

Position: Director

Appointed: 27 March 2015

Resigned: 28 July 2015

Divya S.

Position: Director

Appointed: 27 March 2015

Resigned: 26 May 2015

Tiffany C.

Position: Director

Appointed: 27 March 2015

Resigned: 20 July 2016

Adrian W.

Position: Director

Appointed: 01 January 2003

Resigned: 31 August 2003

Clive T.

Position: Director

Appointed: 20 April 1999

Resigned: 01 April 2016

Kane R.

Position: Director

Appointed: 20 April 1999

Resigned: 04 August 2003

Albert W.

Position: Director

Appointed: 20 November 1998

Resigned: 27 March 2015

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1998

Resigned: 20 November 1998

Streets Financial Consulting Plc

Position: Corporate Secretary

Appointed: 20 November 1998

Resigned: 22 December 2011

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 November 1998

Resigned: 20 November 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Regen Holdings Limited from Grantham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Regen Holdings Limited that entered Grantham, England as the 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.

Regen Holdings Limited

The Mine Site Mill Lane, South Witham, Grantham, NG33 5QN, England

Legal authority Companies Act S
Legal form Limited Company
Country registered England
Place registered England
Registration number 09353257
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Regen Holdings Limited

The Mine Site Mill Lane, South Witham, Grantham, NG33 5QN, England

Legal authority English Company Law
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09353257
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Whites Environmental Engineering January 21, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 24th, December 2023
Free Download (36 pages)

Company search

Advertisements