WHITE CROSS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWHITE CROSS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01537610
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHITE CROSS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WHITE CROSS LIMITED located?

    Registered Office Address
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITE CROSS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHINSTONE LIMITEDJan 08, 1981Jan 08, 1981

    What are the latest accounts for WHITE CROSS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WHITE CROSS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026

    What are the latest filings for WHITE CROSS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 05, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    11 pagesAA

    legacy

    117 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesSH20

    Statement of capital on Mar 25, 2025

    • Capital: GBP 2
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Re - share premium cancelled 25/03/2025
    RES13

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Marc Anthony Angell as a director on Nov 01, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 29, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29.11.2024 under section 1088 of the Companies Act 2006.

    Termination of appointment of Paul Anthony James as a director on Oct 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Jan 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Termination of appointment of Biffa Corporate Services Limited as a director on Sep 19, 2023

    1 pagesTM01

    Appointment of Mr Paul Anthony James as a director on Sep 19, 2023

    2 pagesAP01

    Appointment of Sarah Parsons as a secretary on Jun 22, 2023

    2 pagesAP03

    Termination of appointment of Richard Neil Pike as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Jan 05, 2022 with no updates

    3 pagesCS01

    Who are the officers of WHITE CROSS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Sarah
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    Secretary
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    310467850001
    ANGELL, Marc Anthony
    c/o Biffa
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    c/o Biffa
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    United KingdomBritish328950260001
    TOPHAM, Michael Robert Mason
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    Director
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    United KingdomBritish181930560001
    BELLHOUSE, Donald Geoffrey
    The Mill House
    Marsworth
    HP23 4LY Tring
    Buckinghamshire
    Secretary
    The Mill House
    Marsworth
    HP23 4LY Tring
    Buckinghamshire
    British15118520001
    CLARK, William Alexander Frank
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    Secretary
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    British193858850001
    ELLSON, Hilary Myra
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    Secretary
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    British42871570001
    HIDE, Susan Gaynor
    66 Anton Way
    HP21 9TE Aylesbury
    Buckinghamshire
    Secretary
    66 Anton Way
    HP21 9TE Aylesbury
    Buckinghamshire
    British55191440001
    WOODWARD, Keith
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    Secretary
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    Other132276140001
    BELLAK, John George
    Tittensor Chase
    ST12 9HH
    Staffordshire
    Director
    Tittensor Chase
    ST12 9HH
    Staffordshire
    British1935660001
    BELLHOUSE, Donald Geoffrey
    The Mill House
    Marsworth
    HP23 4LY Tring
    Buckinghamshire
    Director
    The Mill House
    Marsworth
    HP23 4LY Tring
    Buckinghamshire
    British15118520001
    BETTINGTON, Martin John
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    Director
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    British15771050002
    HORBACH, Jan Andreas Leonardus
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    Director
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    United KingdomDutch131425310002
    JAMES, Paul Anthony
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    Director
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    EnglandBritish244310370001
    JENNINGS, Paul Willis
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    Director
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    United KingdomBritish86458650003
    LOWTH, Timothy Walter John
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    Director
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    EnglandBritish77656260001
    PAUL, Roderick Sayers
    Church Cottage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    Director
    Church Cottage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    British2509450001
    PIKE, Richard Neil
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    Director
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    United KingdomBritish236794290001
    PONE, Culdip Kelly Caur
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    Director
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    United KingdomBritish135242910001
    WAKELIN, Ian Raymond
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    Director
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    EnglandBritish80196120001
    WOODWARD, Keith
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    Director
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Bucks.
    EnglandBritish33803420002
    BIFFA CORPORATE SERVICES LIMITED
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    C/O Biffa
    Buckinghamshire
    United Kingdom
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    C/O Biffa
    Buckinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7155949
    161841910001
    HALES WASTE CONTROL LIMITED
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Accuray House
    Buckinghamshire
    United Kingdom
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Accuray House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4602277
    129165220001

    Who are the persons with significant control of WHITE CROSS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Biffa Corporate Holdings Ltd
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    England
    Apr 06, 2016
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    England
    No
    Legal FormLimited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0