General information

Name:

Whitecrate Limited

Office Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle

Number: 06350472

Incorporation date: 2007-08-22

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 marks the start of Whitecrate Ltd, a company registered at Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle. This means it's been 17 years Whitecrate has existed on the market, as the company was created on 2007/08/22. The registered no. is 06350472 and the company area code is SK8 3TD. The firm now known as Whitecrate Ltd was known as White Circle Trading until 2023/05/24 at which point the name was changed. The enterprise's declared SIC number is 74100 and their NACE code stands for specialised design activities. The company's latest financial reports were submitted for the period up to 2022-02-28 and the most current confirmation statement was submitted on 2023-10-01.

Jonathan F. is this particular enterprise's solitary managing director, who was designated to this position in 2007. For 13 years Robert C., had fulfilled assigned duties for this specific company up until the resignation in 2020.

Jonathan F. is the individual who controls this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Whitecrate Ltd 2023-05-24
  • White Circle Trading Ltd 2007-08-22

Financial data based on annual reports

Company staff

Jonathan F.

Role: Director

Appointed: 22 August 2007

Latest update: 31 January 2024

People with significant control

Jonathan F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Robert C.
Notified on 6 April 2016
Ceased on 1 August 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 13 October 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 28th November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28th November 2012
Annual Accounts 9 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 9 January 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

HQ address,
2013

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

HQ address,
2014

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

HQ address,
2015

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Accountant/Auditor,
2013 - 2014

Name:

Fox Evans Ltd

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
16
Company Age

Similar companies nearby

Closest companies