Company NameH.T.White & Company,Limited
DirectorsRobin Macewan Gray and Ebrahim Kassam Mukadam
Company StatusActive - Proposal to Strike off
Company Number00218913
CategoryPrivate Limited Company
Incorporation Date13 January 1927(97 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Robin Macewan Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(90 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressH.T.White & Company Ltd Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr Ebrahim Kassam Mukadam
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(90 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressH.T.White & Company Ltd Greenside Way
Middleton
Manchester
M24 1SW
Director NameDavid Nigel Thomson Lees
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(64 years after company formation)
Appointment Duration26 years, 10 months (resigned 23 October 2017)
RoleChairman & Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Stainburn Road
Manchester
M11 2DN
Director NameMrs Sheila Muriel Read
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(64 years after company formation)
Appointment Duration26 years, 10 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Worcester Road
Cheam
Sutton
Surrey
SM2 6QL
Secretary NameMrs Sheila Muriel Read
NationalityBritish
StatusResigned
Appointed31 December 1990(64 years after company formation)
Appointment Duration14 years, 8 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Worcester Road
Cheam
Sutton
Surrey
SM2 6QL
Director NameMr Christopher Michael Lees
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1994(67 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 23 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Stainburn Road
Manchester
M11 2DN
Director NameMs Frances Sarah Read
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1994(67 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 23 October 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashridge Cottages
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PW
Director NameMr Stephen Colin Lees
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(72 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 23 October 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Stainburn Road
Manchester
M11 2DN
Secretary NameMs Frances Sarah Read
NationalityBritish
StatusResigned
Appointed01 September 2005(78 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashridge Cottages
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PW

Contact

Websitehtwhite.com

Location

Registered AddressH.T.White & Company Ltd Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

4.8k at £1Mr M.h. Lees
9.51%
Ordinary E
14.8k at £1Mr D.n.t. Lees
29.51%
Ordinary A
14k at £1Mrs S.m. Read
28.09%
Ordinary B
1.5k at £1F.s. Read
2.96%
Ordinary D
6.5k at £1C.m. Lees
13.02%
Ordinary C
6.5k at £1S.c. Lees
13.02%
Ordinary C
750 at £1C.m. Lees
1.50%
Ordinary A
750 at £1S.c. Lees
1.50%
Ordinary A
350 at £1J.l.m. Sablowski
0.70%
Ordinary F
50 at £1F. Lees
0.10%
Ordinary G
50 at £1S.a. Lees
0.10%
Ordinary G

Financials

Year2014
Turnover£29,029,507
Gross Profit£5,632,782
Net Worth£5,089,930
Cash£1,245,518
Current Liabilities£2,983,802

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

12 August 2020Delivered on: 19 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 15 alder close, eastbourne, BN23 6QF (land registry title no: ESX116094).
Outstanding
12 August 2020Delivered on: 19 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 December 2002Delivered on: 19 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 alder close eastbourne t/no: ESX116094. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 April 1989Delivered on: 21 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including all heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 February 1998Delivered on: 25 February 1998
Satisfied on: 17 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as unit 6 (no 22) lottbridge drove,eastbourne; t/no eb 21140; all buildings,fixtures,fixed plant/machinery thereon; all book/other debts and other monetary claims; the goodwill of business and benefit of all licences; any guarantees or covenants; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 July 1994Delivered on: 19 July 1994
Satisfied on: 17 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as unit 7 lotterbridge drove, eastbourne, east sussex t/no eb 21573 together with buildings and fixtures the goodwill of the company (if any) the benefit of all guarantee or covenants see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 1990Delivered on: 8 August 1990
Satisfied on: 13 November 2002
Persons entitled: Phoenix Brewery Company Limited

Classification: Debenture
Secured details: £250,000 and all other monies due or to become due from the company to the chargee. Under the trade agreements dated 27.7.90 and the charge.
Particulars: F/H property k/a 6 lotterbridge drove eastbourne east sussex title no eb 21140.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 January 2021Registered office address changed from Unit 3 Stainburn Road Manchester M11 2DN England to H.T.White & Company Ltd Greenside Way Middleton Manchester M24 1SW on 22 January 2021 (1 page)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
8 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 10/08/2020
(3 pages)
2 September 2020Full accounts made up to 30 September 2019 (20 pages)
19 August 2020Registration of charge 002189130007, created on 12 August 2020 (8 pages)
19 August 2020Registration of charge 002189130006, created on 12 August 2020 (9 pages)
6 August 2020Satisfaction of charge 1 in full (2 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 September 2018 (23 pages)
30 October 2018Confirmation statement made on 20 October 2018 with updates (5 pages)
31 January 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
31 January 2018Cessation of Christopher Michael Lees as a person with significant control on 23 October 2017 (1 page)
31 January 2018Termination of appointment of Christopher Michael Lees as a director on 23 October 2017 (1 page)
31 January 2018Termination of appointment of Frances Sarah Read as a director on 23 October 2017 (1 page)
31 January 2018Cessation of Sheila Muriel Read as a person with significant control on 23 October 2017 (1 page)
31 January 2018Notification of Lwc Drinks Limited as a person with significant control on 23 October 2017 (2 pages)
31 January 2018Cessation of Stephen Colin Lees as a person with significant control on 23 October 2017 (1 page)
31 January 2018Termination of appointment of Frances Sarah Read as a secretary on 23 October 2017 (1 page)
31 January 2018Registered office address changed from 15 Alder Close Eastbourne East Sussex BN23 6QF to Unit 3 Stainburn Road Manchester M11 2DN on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Sheila Muriel Read as a director on 23 October 2017 (1 page)
31 January 2018Appointment of Mr Ebrahim Kassam Mukadam as a director on 23 October 2017 (2 pages)
31 January 2018Appointment of Mr Robin Macewan Gray as a director on 23 October 2017 (2 pages)
31 January 2018Termination of appointment of David Nigel Thomson Lees as a director on 23 October 2017 (1 page)
31 January 2018Termination of appointment of Stephen Colin Lees as a director on 23 October 2017 (1 page)
24 October 2017Confirmation statement made on 20 October 2017 with updates (6 pages)
24 October 2017Confirmation statement made on 20 October 2017 with updates (6 pages)
3 October 2017Resolutions
  • RES13 ‐ Increased by £26000 to 76000 by creation 26000 05/09/2017
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 October 2017Resolutions
  • RES13 ‐ Increased by £26000 to 76000 by creation 26000 05/09/2017
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 76,000
(5 pages)
29 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 76,000
(5 pages)
27 September 2017Satisfaction of charge 5 in full (2 pages)
27 September 2017Satisfaction of charge 5 in full (2 pages)
21 August 2017Full accounts made up to 31 March 2017 (27 pages)
21 August 2017Full accounts made up to 31 March 2017 (27 pages)
21 July 2017Confirmation statement made on 20 July 2017 with updates (6 pages)
21 July 2017Confirmation statement made on 20 July 2017 with updates (6 pages)
31 August 2016Full accounts made up to 31 March 2016 (27 pages)
31 August 2016Full accounts made up to 31 March 2016 (27 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (10 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (10 pages)
26 August 2015Full accounts made up to 31 March 2015 (22 pages)
26 August 2015Full accounts made up to 31 March 2015 (22 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
(9 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
(9 pages)
5 September 2014Full accounts made up to 31 March 2014 (21 pages)
5 September 2014Full accounts made up to 31 March 2014 (21 pages)
7 August 2014Director's details changed for David Nigel Thomson Lees on 31 July 2014 (2 pages)
7 August 2014Director's details changed for Christopher Lees on 31 July 2014 (2 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000
(9 pages)
7 August 2014Director's details changed for Mr Stephen Colin Lees on 31 July 2014 (2 pages)
7 August 2014Director's details changed for David Nigel Thomson Lees on 31 July 2014 (2 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000
(9 pages)
7 August 2014Director's details changed for Mr Stephen Colin Lees on 31 July 2014 (2 pages)
7 August 2014Director's details changed for Christopher Lees on 31 July 2014 (2 pages)
28 August 2013Full accounts made up to 31 March 2013 (20 pages)
28 August 2013Full accounts made up to 31 March 2013 (20 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(11 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(11 pages)
20 August 2012Full accounts made up to 31 March 2012 (21 pages)
20 August 2012Full accounts made up to 31 March 2012 (21 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (11 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (11 pages)
14 December 2011Change of share class name or designation (2 pages)
14 December 2011Change of share class name or designation (2 pages)
5 September 2011Full accounts made up to 31 March 2011 (22 pages)
5 September 2011Full accounts made up to 31 March 2011 (22 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
3 March 2011Statement of capital following an allotment of shares on 24 November 2010
  • GBP 50,000
(4 pages)
3 March 2011Statement of capital following an allotment of shares on 24 November 2010
  • GBP 50,000
(4 pages)
30 November 2010Full accounts made up to 31 March 2010 (21 pages)
30 November 2010Full accounts made up to 31 March 2010 (21 pages)
3 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Frances Sarah Read on 20 July 2010 (2 pages)
3 August 2010Director's details changed for David Nigel Thomson Lees on 20 July 2010 (2 pages)
3 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Mrs Sheila Muriel Read on 20 July 2010 (2 pages)
3 August 2010Director's details changed for Mrs Sheila Muriel Read on 20 July 2010 (2 pages)
3 August 2010Director's details changed for David Nigel Thomson Lees on 20 July 2010 (2 pages)
3 August 2010Director's details changed for Frances Sarah Read on 20 July 2010 (2 pages)
5 August 2009Full accounts made up to 31 March 2009 (21 pages)
5 August 2009Full accounts made up to 31 March 2009 (21 pages)
24 July 2009Director's change of particulars / david lees / 30/06/2009 (1 page)
24 July 2009Return made up to 20/07/09; full list of members (6 pages)
24 July 2009Return made up to 20/07/09; full list of members (6 pages)
24 July 2009Director's change of particulars / david lees / 30/06/2009 (1 page)
18 August 2008Full accounts made up to 31 March 2008 (20 pages)
18 August 2008Full accounts made up to 31 March 2008 (20 pages)
11 August 2008Return made up to 20/07/08; full list of members (6 pages)
11 August 2008Return made up to 20/07/08; full list of members (6 pages)
7 March 2008Ad 08/11/07\gbp si 2000@1=2000\gbp ic 40000/42000\ (2 pages)
7 March 2008Ad 08/11/07\gbp si 2000@1=2000\gbp ic 40000/42000\ (2 pages)
30 August 2007Full accounts made up to 31 March 2007 (20 pages)
30 August 2007Full accounts made up to 31 March 2007 (20 pages)
8 August 2007Return made up to 20/07/07; no change of members (8 pages)
8 August 2007Return made up to 20/07/07; no change of members (8 pages)
28 September 2006Return made up to 20/07/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 September 2006Return made up to 20/07/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 September 2006Full accounts made up to 31 March 2006 (20 pages)
27 September 2006Full accounts made up to 31 March 2006 (20 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned (1 page)
8 September 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 2005Full accounts made up to 31 March 2005 (20 pages)
8 September 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 2005Full accounts made up to 31 March 2005 (20 pages)
25 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 2004Full accounts made up to 31 March 2004 (21 pages)
18 August 2004Full accounts made up to 31 March 2004 (21 pages)
17 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Full accounts made up to 31 March 2003 (19 pages)
13 August 2003Full accounts made up to 31 March 2003 (19 pages)
28 July 2003Return made up to 20/07/03; full list of members (10 pages)
28 July 2003Return made up to 20/07/03; full list of members (10 pages)
17 February 2003Registered office changed on 17/02/03 from: lottbridge drove eastbourne sussex BN23 6NS (1 page)
17 February 2003Registered office changed on 17/02/03 from: lottbridge drove eastbourne sussex BN23 6NS (1 page)
19 December 2002Particulars of mortgage/charge (5 pages)
19 December 2002Particulars of mortgage/charge (5 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Full accounts made up to 31 March 2002 (19 pages)
20 September 2002Full accounts made up to 31 March 2002 (19 pages)
13 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 September 2001Full accounts made up to 31 March 2001 (18 pages)
28 September 2001Return made up to 20/07/01; full list of members (9 pages)
28 September 2001Full accounts made up to 31 March 2001 (18 pages)
28 September 2001Return made up to 20/07/01; full list of members (9 pages)
16 August 2000Full accounts made up to 31 March 2000 (19 pages)
16 August 2000Full accounts made up to 31 March 2000 (19 pages)
15 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
19 August 1999Return made up to 20/07/99; full list of members (6 pages)
19 August 1999Return made up to 20/07/99; full list of members (6 pages)
23 July 1999Full accounts made up to 31 March 1999 (18 pages)
23 July 1999Full accounts made up to 31 March 1999 (18 pages)
14 October 1998Return made up to 20/07/98; no change of members (4 pages)
14 October 1998Return made up to 20/07/98; no change of members (4 pages)
17 July 1998Full accounts made up to 31 March 1998 (19 pages)
17 July 1998Full accounts made up to 31 March 1998 (19 pages)
25 February 1998Particulars of mortgage/charge (4 pages)
25 February 1998Particulars of mortgage/charge (4 pages)
29 September 1997Full accounts made up to 31 March 1997 (16 pages)
29 September 1997Full accounts made up to 31 March 1997 (16 pages)
6 August 1997Return made up to 20/07/97; no change of members (4 pages)
6 August 1997Return made up to 20/07/97; no change of members (4 pages)
19 September 1996Full accounts made up to 31 March 1996 (15 pages)
19 September 1996Full accounts made up to 31 March 1996 (15 pages)
15 August 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Full accounts made up to 31 March 1995 (15 pages)
3 October 1995Full accounts made up to 31 March 1995 (15 pages)
24 July 1995Return made up to 20/07/95; no change of members (4 pages)
24 July 1995Return made up to 20/07/95; no change of members (4 pages)
27 July 1990Declaration of satisfaction of mortgage/charge (1 page)
27 July 1990Declaration of satisfaction of mortgage/charge (1 page)
27 July 1990Declaration of satisfaction of mortgage/charge (1 page)
27 July 1990Declaration of satisfaction of mortgage/charge (1 page)
30 April 1970Increase in nominal capital (3 pages)
30 April 1970Increase in nominal capital (3 pages)
30 April 1970Resolution passed on (2 pages)
30 April 1970Resolution passed on (2 pages)
13 January 1927Incorporation (24 pages)
13 January 1927Incorporation (24 pages)