WHITES GENERATION LIMITED

WHITES GENERATION LIMITED

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

    Company NameWHITES GENERATION LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 09962999
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for WHITES GENERATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for WHITES GENERATION LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2026
    Next Confirmation Statement DueFeb 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2025
    OverdueNo

    What are the latest filings for WHITES GENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 20, 2025 with updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of David Gudgin as a director on Jan 10, 2025

    1 pagesTM01

    Termination of appointment of Adam Edward Chirkowski as a director on Jan 10, 2025

    1 pagesTM01

    Appointment of Mr Richard Paul Priestley as a secretary on Oct 17, 2024

    2 pagesAP03

    Termination of appointment of Christopher John O'donoghue as a secretary on Oct 17, 2024

    1 pagesTM02

    Full accounts made up to Jan 31, 2024

    22 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 20, 2024 with updates

    4 pagesCS01

    Full accounts made up to Jan 31, 2023

    24 pagesAA

    Statement of capital following an allotment of shares on Oct 10, 2022

    • Capital: GBP 3,195,284
    3 pagesSH01

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 31, 2022

    35 pagesAA

    Confirmation statement made on Jan 20, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 099629990001 in full

    1 pagesMR04

    Satisfaction of charge 099629990002 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authorised to count in a quorum to vote on revelvant directors resolutions & transactions/any articles that conflict with relevant directors resolutions temporarily disapplied 16/12/2021
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authorised to count in a quorum to vote on revelvant directors resolutions & transactions/any articles that conflict with relevant directors resolutions temporarily disapplied 16/12/2021
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authorised to count in a quorum to vote on revelvant directors resolutions & transactions/any articles that conflict with relevant directors resolutions temporarily disapplied 16/12/2021
    RES13

    Group of companies' accounts made up to Jan 31, 2021

    35 pagesAA

    Change of details for Aco Ordinary Shareco Limited as a person with significant control on Feb 24, 2021

    2 pagesPSC05

    Notification of Aco Ordinary Shareco Limited as a person with significant control on May 20, 2020

    2 pagesPSC02

    Cessation of Acp I Shareco Limited as a person with significant control on May 20, 2020

    1 pagesPSC07

    Termination of appointment of Angela Caroline Maria Parr as a director on Feb 17, 2021

    1 pagesTM01

    Who are the officers of WHITES GENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIESTLEY, Richard Paul
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    Secretary
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    328873490001
    ASTOR, James Alexander Waldorf
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    Director
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    EnglandBritishCompany Director188990220001
    PRIESTLEY, Richard Paul
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    Director
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    EnglandBritishAccountant138721210001
    O'DONOGHUE, Christopher John
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    Secretary
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    204404880001
    CHIRKOWSKI, Adam Edward
    c/o Albion Community Power Plc
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    Director
    c/o Albion Community Power Plc
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    United KingdomBritishInvestment Manager203406490001
    GUDGIN, David
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    Director
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    EnglandBritishInvestor122140390002
    PARR, Angela Caroline Maria
    Mill Lane
    South Witham
    NG33 5QN Grantham
    The Mine Site
    Lincolnshire
    United Kingdom
    Director
    Mill Lane
    South Witham
    NG33 5QN Grantham
    The Mine Site
    Lincolnshire
    United Kingdom
    EnglandBritishCompany Director60558310006

    Who are the persons with significant control of WHITES GENERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Acp Ordinary Shareco Limited
    Benjamin Street
    EC1M 5QL London
    1
    England
    May 20, 2020
    Benjamin Street
    EC1M 5QL London
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredEngland
    Registration Number09330790
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Acp I Shareco Limited
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    Jul 01, 2016
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland
    Registration Number09330788
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Regen Holdings Limited
    Mill Lane
    South Witham
    NG33 5QN Grantham
    The Mine Site
    England
    May 16, 2016
    Mill Lane
    South Witham
    NG33 5QN Grantham
    The Mine Site
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Company Law
    Place RegisteredEngland & Wales
    Registration Number09353257
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Regen Holdings Limited
    Mill Lane
    South Witham
    DN33 5QN Grantham
    The Mine Site
    Lincolnhire
    England
    Apr 06, 2016
    Mill Lane
    South Witham
    DN33 5QN Grantham
    The Mine Site
    Lincolnhire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland
    Registration Number09353257
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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