General information

Name:

White Heather Ltd

Office Address:

Caenby Corner Market Rasen LN8 2AT Lincolnshire

Number: 06494693

Incorporation date: 2008-02-05

End of financial year: 30 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 06494693 sixteen years ago, White Heather Limited was set up as a Private Limited Company. The company's present mailing address is Caenby Corner, Market Rasen Lincolnshire. The enterprise's registered with SIC code 55100 and their NACE code stands for Hotels and similar accommodation. 2022-01-31 is the last time company accounts were reported.

Regarding this business, all of director's duties have so far been met by Jonathan E. who was chosen to lead the company in 2008 in February. This business had been supervised by Amy E. up until 2023. As a follow-up another director, specifically Karen B. gave up the position on 2014-10-08.

Executives who control the firm include: Jonathan E. owns over 3/4 of company shares and has 3/4 to full of voting rights. Amy Frances E..

Financial data based on annual reports

Company staff

Jonathan E.

Role: Secretary

Appointed: 28 August 2014

Latest update: 31 January 2024

Jonathan E.

Role: Director

Appointed: 07 February 2008

Latest update: 31 January 2024

People with significant control

Jonathan E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Amy Frances E.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 31 July 2013
Annual Accounts 4 July 2014
Start Date For Period Covered By Report 2013-02-01
Date Approval Accounts 4 July 2014
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-30
Annual Accounts
Start Date For Period Covered By Report 2020-01-31
End Date For Period Covered By Report 2021-01-30
Annual Accounts
Start Date For Period Covered By Report 2021-01-31
End Date For Period Covered By Report 2022-01-31
Annual Accounts
End Date For Period Covered By Report 2014-01-31
Annual Accounts 5 June 2015
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 5 June 2015
Annual Accounts
End Date For Period Covered By Report 2017-01-31
Annual Accounts 28 October 2016
Date Approval Accounts 28 October 2016
Annual Accounts 30 October 2017
Date Approval Accounts 30 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment terminated on 12th April 2023 (TM01)
filed on: 13th, April 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
16
Company Age

Similar companies nearby

Closest companies