Company NameDefoite Limited
DirectorRichard Barron White
Company StatusActive
Company Number06885097
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Richard Barron White
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(same day as company formation)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Richard Barron White
100.00%
Ordinary

Financials

Year2014
Net Worth£20,944
Cash£23,061
Current Liabilities£261,507

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 4 days from now)

Charges

2 December 2021Delivered on: 9 December 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 28 cowdray court, newcastle upon tyne (NE3 2UA) - TY314068.
Outstanding
2 December 2021Delivered on: 9 December 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 37 ascot walk, newcastle upon-tyne, NE23 2UF - ND11915.
Outstanding
15 July 2021Delivered on: 26 July 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 22 shoreham court, newcastle upon tyne and garage NE3 2XG.
Outstanding
15 July 2021Delivered on: 26 July 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 4 courtney court, newcastle upon tyne NE3 2UD.
Outstanding
15 July 2021Delivered on: 26 July 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 27 cranwell court, newcastle upon tyne, NE3 2UX.
Outstanding
25 November 2019Delivered on: 26 November 2019
Persons entitled: Lendinvest Btl LTD

Classification: A registered charge
Particulars: 28 cowdray court, newcastle upon tyne, NE3 2UA.
Outstanding
19 September 2019Delivered on: 24 September 2019
Persons entitled: Lendinvest Btl LTD

Classification: A registered charge
Particulars: 37 ascot walk, newcastle upon tyne, NE3 2UF.
Outstanding
12 July 2017Delivered on: 13 July 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold properties known as 4 courtney court, newcastle upon tyne, NE3 2UD; 27 cranwell court, newcastle upon tyne, NE3 2UX & 22 shoreham court, kingston park, NE3 2XG including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

15 March 2024Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to C/O Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 March 2024 (1 page)
24 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
3 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
29 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
22 April 2022Director's details changed for Mr Richard Barron White on 1 April 2022 (2 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
9 December 2021Registration of charge 068850970007, created on 2 December 2021 (4 pages)
9 December 2021Registration of charge 068850970008, created on 2 December 2021 (4 pages)
8 November 2021All of the property or undertaking has been released from charge 068850970001 (1 page)
26 July 2021Registration of charge 068850970006, created on 15 July 2021 (4 pages)
26 July 2021Registration of charge 068850970005, created on 15 July 2021 (4 pages)
26 July 2021Registration of charge 068850970004, created on 15 July 2021 (4 pages)
5 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
28 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
26 November 2019Registration of charge 068850970003, created on 25 November 2019 (4 pages)
24 September 2019Registration of charge 068850970002, created on 19 September 2019 (4 pages)
7 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
25 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
23 April 2018Change of details for Mr Richard Barron White as a person with significant control on 22 April 2018 (2 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
13 July 2017Registration of charge 068850970001, created on 12 July 2017 (7 pages)
13 July 2017Registration of charge 068850970001, created on 12 July 2017 (7 pages)
16 June 2017Director's details changed for Mr Richard Barron White on 26 April 2017 (2 pages)
16 June 2017Director's details changed for Mr Richard Barron White on 26 April 2017 (2 pages)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
9 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 May 2016Director's details changed for Richard Barron White on 26 January 2016 (2 pages)
11 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Director's details changed for Richard Barron White on 26 January 2016 (2 pages)
11 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 May 2015Director's details changed for Richard Barron White on 10 July 2014 (2 pages)
18 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Director's details changed for Richard Barron White on 10 July 2014 (2 pages)
18 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
30 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
27 May 2014Director's details changed for Richard Barron White on 5 June 2013 (2 pages)
27 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Director's details changed for Richard Barron White on 5 June 2013 (2 pages)
27 May 2014Director's details changed for Richard Barron White on 5 June 2013 (2 pages)
27 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 August 2010Director's details changed for Richard Barron White on 29 July 2010 (2 pages)
5 August 2010Director's details changed for Richard Barron White on 29 July 2010 (2 pages)
18 June 2010Director's details changed for Richard Barron White on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Richard Barron White on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Richard Barron White on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
22 April 2009Incorporation (12 pages)
22 April 2009Incorporation (12 pages)