Company NameWhites Burners Limited
DirectorsJoanne Eglin and Joanne Newton
Company StatusActive
Company Number02590533
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoanne Eglin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(12 years after company formation)
Appointment Duration21 years
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Druridge Crescent
Blyth
Northumberland
NE24 4DS
Director NameJoanne Newton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(12 years after company formation)
Appointment Duration21 years
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Druridge Crescent
Blyth
Northumberland
NE24 4DS
Secretary NameJoanne Eglin
NationalityBritish
StatusCurrent
Appointed01 April 2003(12 years after company formation)
Appointment Duration21 years
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Druridge Crescent
Blyth
Northumberland
NE24 4DS
Secretary NameJoanne Newton
NationalityBritish
StatusCurrent
Appointed01 April 2003(12 years after company formation)
Appointment Duration21 years
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Druridge Crescent
Blyth
Northumberland
NE24 4DS
Director NameHaydon Scott Edwards
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(3 days after company formation)
Appointment Duration12 years (resigned 07 April 2003)
RoleEngineer
Correspondence Address2 Westley Avenue
Whitley Bay
Tyne & Wear
NE26 4NW
Secretary NameYvonne Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed14 March 1991(3 days after company formation)
Appointment Duration12 years (resigned 07 April 2003)
RolePhysiotherapist
Correspondence Address2 Westley Avenue
Whitley Bay
Tyne & Wear
NE26 4NW
Director NameYvonne Elizabeth Edwards
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 April 2003)
RolePhysiotherapist
Correspondence Address2 Westley Avenue
Whitley Bay
Tyne & Wear
NE26 4NW
Director NameLancelot Eglin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(12 years after company formation)
Appointment Duration19 years, 5 months (resigned 31 August 2022)
RoleService Engineer Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Brook House Princess Way
Low Prudhoe
NE42 6HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.whitesburners.co.uk/
Telephone0191 2529955
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address9 Ilfracombe Gardens
Whitley Bay
Tyne & Wear
NE26 3ND
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton North
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Haydon Scott Edwards
25.50%
Ordinary
51 at £1Mrs Yvonne Elizabeth Edwards
25.50%
Ordinary
49 at £1Mr Lancelot Eglin
24.50%
Ordinary
49 at £1Mrs Joanne Eglin
24.50%
Ordinary

Financials

Year2014
Net Worth£34,465
Cash£11,251
Current Liabilities£99,701

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

17 May 1999Delivered on: 18 May 1999
Persons entitled: The Tiling Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 23 april 1999.
Particulars: The rent deposit of £1,875.00.
Outstanding

Filing History

20 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 July 2018Director's details changed for Lancelot Eglin on 18 July 2018 (2 pages)
18 July 2018Secretary's details changed for Joanne Eglin on 18 July 2018 (1 page)
18 July 2018Director's details changed for Joanne Eglin on 18 July 2018 (2 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
(6 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
(6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(5 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(5 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Director's details changed for Joanne Eglin on 20 October 2009 (2 pages)
19 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Lancelot Eglin on 20 October 2009 (2 pages)
19 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Lancelot Eglin on 20 October 2009 (2 pages)
19 April 2010Director's details changed for Joanne Eglin on 20 October 2009 (2 pages)
19 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Return made up to 01/03/09; full list of members (4 pages)
5 May 2009Return made up to 01/03/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 March 2008Return made up to 01/03/08; full list of members (4 pages)
7 March 2008Return made up to 01/03/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 March 2007Return made up to 01/03/07; full list of members
  • 363(287) ‐ Registered office changed on 22/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 March 2007Return made up to 01/03/07; full list of members
  • 363(287) ‐ Registered office changed on 22/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 01/03/06; full list of members (8 pages)
14 March 2006Return made up to 01/03/06; full list of members (8 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 01/03/05; full list of members (8 pages)
16 March 2005Return made up to 01/03/05; full list of members (8 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 01/03/04; full list of members (8 pages)
14 April 2004Registered office changed on 14/04/04 from: 9 ilfracombe gardens whitley bay tyne & wear NE26 3ND (1 page)
14 April 2004Return made up to 01/03/04; full list of members (8 pages)
14 April 2004Registered office changed on 14/04/04 from: 9 ilfracombe gardens whitley bay tyne & wear NE26 3ND (1 page)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
19 March 2003Return made up to 01/03/03; full list of members (8 pages)
19 March 2003Return made up to 01/03/03; full list of members (8 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 June 2002Ad 26/04/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
1 June 2002Particulars of contract relating to shares (4 pages)
1 June 2002Ad 26/04/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
1 June 2002Particulars of contract relating to shares (4 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 March 2001Return made up to 01/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 2001Return made up to 01/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 April 2000Registered office changed on 25/04/00 from: thermal house mylord crescent camperdown industrial estate killingworth NE12 0UJ (1 page)
25 April 2000Registered office changed on 25/04/00 from: thermal house mylord crescent camperdown industrial estate killingworth NE12 0UJ (1 page)
24 March 2000Return made up to 01/03/00; full list of members (6 pages)
24 March 2000Return made up to 01/03/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
15 March 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 March 1998Return made up to 01/03/98; full list of members (6 pages)
11 March 1998Return made up to 01/03/98; full list of members (6 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 March 1997Return made up to 01/03/97; no change of members (4 pages)
20 March 1997Return made up to 01/03/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 March 1996Return made up to 01/03/96; no change of members (4 pages)
8 March 1996Return made up to 01/03/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)