Company NameW&C Nominees Limited
DirectorBenjamin Peter White
Company StatusActive
Company Number07964236
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 1 month ago)
Previous NameWhite & Company Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Benjamin Peter White
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Castle Hill
Prestbury
Macclesfield
SK10 4AS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Emma Sarah White
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA

Location

Registered Address21 Castle Hill
Prestbury
Macclesfield
SK10 4AS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Benjamin White & Emma Abbott
100.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

18 April 2020Micro company accounts made up to 29 February 2020 (2 pages)
18 April 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
23 March 2020Registered office address changed from First Floor, 49 Peter Street Manchester M2 3NG England to 21 Castle Hill Prestbury Macclesfield SK10 4AS on 23 March 2020 (1 page)
30 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
3 June 2019Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to First Floor, 49 Peter Street Manchester M2 3NG on 3 June 2019 (1 page)
11 April 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 28 February 2018 (2 pages)
26 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
1 February 2018Unaudited abridged accounts made up to 28 February 2017 (6 pages)
22 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
3 January 2017Accounts for a dormant company made up to 29 February 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 29 February 2016 (2 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 September 2015Company name changed white & company nominees LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-24
(3 pages)
16 September 2015Company name changed white & company nominees LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-24
(3 pages)
2 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 May 2014Termination of appointment of Emma White as a director (1 page)
2 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Termination of appointment of a director (1 page)
2 May 2014Termination of appointment of Emma White as a director (1 page)
2 May 2014Termination of appointment of a director (1 page)
2 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
16 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
29 February 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1
(3 pages)
29 February 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1
(3 pages)
28 February 2012Appointment of Mrs Emma Sarah White as a director (2 pages)
28 February 2012Appointment of Mr Benjamin Peter White as a director (2 pages)
28 February 2012Appointment of Mr Benjamin Peter White as a director (2 pages)
28 February 2012Appointment of Mrs Emma Sarah White as a director (2 pages)
28 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
24 February 2012Incorporation (36 pages)
24 February 2012Incorporation (36 pages)