WHITES GENERATION LIMITED
Overview
Company Name | WHITES GENERATION LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 09962999 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WHITES GENERATION LIMITED?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
Where is WHITES GENERATION LIMITED located?
Registered Office Address | 14 Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WHITES GENERATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for WHITES GENERATION LIMITED?
Last Confirmation Statement Made Up To | Jan 20, 2026 |
---|---|
Next Confirmation Statement Due | Feb 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 20, 2025 |
Overdue | No |
What are the latest filings for WHITES GENERATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 20, 2025 with updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of David Gudgin as a director on Jan 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Edward Chirkowski as a director on Jan 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Paul Priestley as a secretary on Oct 17, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher John O'donoghue as a secretary on Oct 17, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Jan 31, 2024 | 22 pages | AA | ||||||||||
Registered office address changed from The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN United Kingdom to 14 Earlstrees Court Earlstrees Industrial Estate Corby NN17 4AX on Jun 06, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2023 | 24 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Oct 10, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 099629990001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 099629990002 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jan 31, 2021 | 35 pages | AA | ||||||||||
Change of details for Aco Ordinary Shareco Limited as a person with significant control on Feb 24, 2021 | 2 pages | PSC05 | ||||||||||
Notification of Aco Ordinary Shareco Limited as a person with significant control on May 20, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Acp I Shareco Limited as a person with significant control on May 20, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Angela Caroline Maria Parr as a director on Feb 17, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of WHITES GENERATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRIESTLEY, Richard Paul | Secretary | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | 328873490001 | |||||||
ASTOR, James Alexander Waldorf | Director | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | England | British | Company Director | 188990220001 | ||||
PRIESTLEY, Richard Paul | Director | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | England | British | Accountant | 138721210001 | ||||
O'DONOGHUE, Christopher John | Secretary | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | 204404880001 | |||||||
CHIRKOWSKI, Adam Edward | Director | c/o Albion Community Power Plc Kings Arms Yard EC2R 7AF London 1 England | United Kingdom | British | Investment Manager | 203406490001 | ||||
GUDGIN, David | Director | Kings Arms Yard EC2R 7AF London 1 England | England | British | Investor | 122140390002 | ||||
PARR, Angela Caroline Maria | Director | Mill Lane South Witham NG33 5QN Grantham The Mine Site Lincolnshire United Kingdom | England | British | Company Director | 60558310006 |
Who are the persons with significant control of WHITES GENERATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Acp Ordinary Shareco Limited | May 20, 2020 | Benjamin Street EC1M 5QL London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Acp I Shareco Limited | Jul 01, 2016 | Kings Arms Yard EC2R 7AF London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Regen Holdings Limited | May 16, 2016 | Mill Lane South Witham NG33 5QN Grantham The Mine Site England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Regen Holdings Limited | Apr 06, 2016 | Mill Lane South Witham DN33 5QN Grantham The Mine Site Lincolnhire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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