Company NameThe White T-Shirt Company Limited
DirectorsPenelope Mary Jones and Anthony Gerard Owen Marron
Company StatusActive
Company Number04268361
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMs Penelope Mary Jones
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(same day as company formation)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence Address67 Cleveland Road
North Shields
Tyne & Wear
NE29 0NW
Secretary NameMr Anthony Gerard Owen Marron
NationalityBritish
StatusCurrent
Appointed10 August 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Cleveland Road
North Shields
Tyne & Wear
NE29 0NW
Director NameMr Anthony Gerard Owen Marron
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(20 years after company formation)
Appointment Duration2 years, 7 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Cleveland Road
North Shields
Tyne & Wear
NE29 0NW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.thewhitetshirt.co.uk
Email address[email protected]
Telephone0191 2582139
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address67 Cleveland Road
North Shields
Tyne & Wear
NE29 0NW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Financials

Year2013
Net Worth-£37,449
Cash£1,079
Current Liabilities£38,882

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Filing History

14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
25 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
23 August 2021Appointment of Mr Anthony Gerard Owen Marron as a director on 20 August 2021 (2 pages)
16 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
20 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 October 2010Secretary's details changed for Anthony Gerard Owen Marron on 10 August 2010 (1 page)
2 October 2010Director's details changed for Penelope Mary Jones on 10 August 2010 (2 pages)
2 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
2 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
2 October 2010Secretary's details changed for Anthony Gerard Owen Marron on 10 August 2010 (1 page)
2 October 2010Director's details changed for Penelope Mary Jones on 10 August 2010 (2 pages)
12 August 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
12 August 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
29 September 2009Return made up to 10/08/09; full list of members (3 pages)
29 September 2009Return made up to 10/08/09; full list of members (3 pages)
20 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 September 2008Return made up to 10/08/08; full list of members (3 pages)
3 September 2008Return made up to 10/08/08; full list of members (3 pages)
21 August 2007Return made up to 10/08/07; full list of members (2 pages)
21 August 2007Return made up to 10/08/07; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2006Return made up to 10/08/06; full list of members (2 pages)
29 November 2006Return made up to 10/08/06; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 September 2005Return made up to 10/08/05; full list of members (2 pages)
19 September 2005Return made up to 10/08/05; full list of members (2 pages)
13 August 2004Return made up to 10/08/04; full list of members (6 pages)
13 August 2004Return made up to 10/08/04; full list of members (6 pages)
14 May 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
14 May 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
14 May 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
14 May 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
18 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
19 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
20 September 2002Return made up to 10/08/02; full list of members (6 pages)
20 September 2002Return made up to 10/08/02; full list of members (6 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Registered office changed on 17/08/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
10 August 2001Incorporation (15 pages)
10 August 2001Incorporation (15 pages)