White Rabbit Distribution Ltd

General information

Name:

White Rabbit Distribution Limited

Office Address:

3-4 Jackson Brow Spuley Lane Pott Shrigley SK10 5RS Macclesfield

Number: 08515810

Incorporation date: 2013-05-03

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Website

www.whiterabbitdistribution.co.uk

Description

Data updated on:

White Rabbit Distribution Ltd was set up as Private Limited Company, that is based in 3-4 Jackson Brow Spuley Lane, Pott Shrigley in Macclesfield. The office's zip code SK10 5RS. This enterprise has existed eleven years on the market. The firm's Companies House Registration Number is 08515810. The firm's SIC and NACE codes are 46180 which means Agents specialized in the sale of other particular products. White Rabbit Distribution Limited released its latest accounts for the period up to May 31, 2022. The firm's most recent annual confirmation statement was submitted on May 3, 2023.

The company owns two trademarks, all are active. The first trademark was accepted in 2013. The trademark that will lose its validity first, that is in August, 2023 is UK00003016567.

The info we posses related to this firm's MDs indicates a leadership of two directors: Geoffrey B. and Samantha F. who joined the company's Management Board on 2013-05-03.

Trade marks

Trademark UK00003016567
Trademark image:Trademark UK00003016567 image
Status:Registered
Filing date:2013-08-02
Date of entry in register:2013-11-29
Renewal date:2023-08-02
Owner name:White Rabbit Distribution Ltd
Owner address:32 Zetland Road, MANCHESTER, United Kingdom, M21 8TH
Trademark UK00003031538
Trademark image:Trademark UK00003031538 image
Status:Application Published
Filing date:2013-11-20
Owner name:White Rabbit Distribution Ltd
Owner address:32 Zetland Road, MANCHESTER, United Kingdom, M21 8TH

Financial data based on annual reports

Company staff

Geoffrey B.

Role: Director

Appointed: 03 May 2013

Latest update: 31 January 2024

Samantha F.

Role: Director

Appointed: 03 May 2013

Latest update: 31 January 2024

People with significant control

Executives who control the firm include: Samantha F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Geoffrey B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Samantha F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Geoffrey B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 03 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 30 January 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 17 February 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 26th, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

32 Zetland Street Chorlton-cum-hardy

Post code:

M21 8TH

City / Town:

Manchester

HQ address,
2015

Address:

32 Zetland Street Chorlton Cum Hardy

Post code:

M21 8TH

City / Town:

Manchester

HQ address,
2016

Address:

32 Zetland Street Chorlton Cum Hardy

Post code:

M21 8TH

City / Town:

Manchester

Accountant/Auditor,
2016 - 2015

Name:

Leavitt Walmsley Associates Ltd

Address:

8 Eastway

Post code:

M33 4DX

City / Town:

Sale

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
10
Company Age

Closest Companies - by postcode