Company NameGeorge F. White Llp
Company StatusActive
Company NumberOC304694
CategoryLimited Liability Partnership
Incorporation Date16 May 2003(20 years, 10 months ago)

Directors

LLP Designated Member NameMr Andrew John Entwistle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL
LLP Designated Member NameMr Richard Kenneth Garland
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(9 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL
LLP Designated Member NameMrs Sally Alexandra Hart
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL
LLP Designated Member NameMr Elliot James Taylor
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL
LLP Designated Member NameMr George Francis White
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL
LLP Designated Member NameMr David Robyn Peat
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL
LLP Designated Member NameMr Nigel Peter John Foster
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL
LLP Designated Member NameSimon Brierley
Date of BirthApril 1950 (Born 74 years ago)
StatusResigned
Appointed01 November 2003(5 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2010)
RoleCompany Director
Correspondence AddressWhinny Hill House
Old Gallowmoor Rock
Alnwick
NE66 3SB
LLP Designated Member NameMr Robert Hugh Fell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(1 year, 11 months after company formation)
Appointment Duration10 years (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL
LLP Designated Member NameMr Thomas Richard Oates
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL
LLP Designated Member NameMr Louis Michael Rudston Fell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(6 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL
LLP Designated Member NameMr Simon Checkley Britton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(11 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL
LLP Designated Member NameMr Ian Marshall
Date of BirthNovember 1960 (Born 63 years ago)
StatusResigned
Appointed01 October 2014(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL
LLP Designated Member NameMr Michael Alasdair Young
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL
LLP Designated Member NameMr Timothy Andrew Michie
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL
LLP Designated Member NameMr Craig Ross
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL
LLP Designated Member NameMs Caroline Louise Horn
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL
LLP Designated Member NameMr Stewart Andrew Hamilton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL
LLP Designated Member NameGFW Brand Limited (Corporation)
StatusResigned
Appointed01 May 2013(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL

Contact

Websitegeorgefwhite.co.uk
Telephone020 15084247
Telephone regionLondon

Location

Registered Address6 Market Street
Alnwick
Northumberland
NE66 1TL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Financials

Year2014
Net Worth£1,114,819
Cash£271,395
Current Liabilities£613,569

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

3 February 2009Delivered on: 11 February 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
22 June 2020Notification of Timothy Andrew Michie as a person with significant control on 1 May 2020 (2 pages)
22 June 2020Notification of Elliot James Taylor as a person with significant control on 1 May 2020 (2 pages)
22 June 2020Appointment of Mr Timothy Andrew Michie as a member on 1 May 2020 (2 pages)
22 June 2020Appointment of Mr Elliot James Taylor as a member on 1 May 2020 (2 pages)
28 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
14 October 2019Unaudited abridged accounts made up to 30 April 2019 (15 pages)
23 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
17 October 2018Cessation of Michael Alasdair Young as a person with significant control on 30 September 2018 (1 page)
17 October 2018Termination of appointment of Michael Alasdair Young as a member on 30 September 2018 (1 page)
25 September 2018Member's details changed for Mr Simon Chorley Britton on 24 September 2018 (2 pages)
24 September 2018Change of details for Mr. Andrew John Entwistle as a person with significant control on 24 September 2018 (2 pages)
24 September 2018Change of details for Mr George Francis White as a person with significant control on 24 September 2018 (2 pages)
24 September 2018Change of details for Mr Richard Kenneth Garland as a person with significant control on 24 September 2018 (2 pages)
24 September 2018Change of details for Mr David Robyn Peat as a person with significant control on 24 September 2018 (2 pages)
24 September 2018Change of details for Mr Simon Checkley Britton as a person with significant control on 24 September 2018 (2 pages)
24 September 2018Change of details for Mr Michael Alasdair Young as a person with significant control on 24 September 2018 (2 pages)
3 September 2018Notification of Sally Alexandra Hart as a person with significant control on 1 August 2018 (2 pages)
3 September 2018Cessation of Louis Michael Rudston Fell as a person with significant control on 15 June 2018 (1 page)
14 August 2018Termination of appointment of Louis Michael Rudston Fell as a member on 15 June 2018 (1 page)
14 August 2018Appointment of Mrs Sally Alexandra Hart as a member on 1 August 2018 (2 pages)
30 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
8 December 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
8 December 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
22 November 2017Termination of appointment of Ian Marshall as a member on 30 April 2017 (1 page)
22 November 2017Termination of appointment of Gfw Brand Limited as a member on 30 April 2016 (1 page)
22 November 2017Termination of appointment of Gfw Brand Limited as a member on 30 April 2016 (1 page)
22 November 2017Termination of appointment of Ian Marshall as a member on 30 April 2017 (1 page)
31 May 2017Confirmation statement made on 16 May 2017 with updates (11 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (11 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 October 2016Member's details changed (2 pages)
14 October 2016Appointment of Mr Michael Alasdair Young as a member on 13 July 2016 (2 pages)
14 October 2016Member's details changed for Mr Michael Alasdair Young on 14 October 2016 (2 pages)
14 October 2016Member's details changed for Mr Michael Alasdair Young on 14 October 2016 (2 pages)
14 October 2016Member's details changed (2 pages)
14 October 2016Appointment of Mr Michael Alasdair Young as a member on 13 July 2016 (2 pages)
10 June 2016Annual return made up to 16 May 2016 (6 pages)
10 June 2016Annual return made up to 16 May 2016 (6 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 June 2015Termination of appointment of Robert Hugh Fell as a member on 30 April 2015 (1 page)
10 June 2015Termination of appointment of Robert Hugh Fell as a member on 30 April 2015 (1 page)
29 May 2015Appointment of Mr Simon Checkley Britton as a member on 16 June 2014 (2 pages)
29 May 2015Appointment of Mr Simon Checkley Britton as a member on 16 June 2014 (2 pages)
29 May 2015Annual return made up to 16 May 2015 (7 pages)
29 May 2015Appointment of Mr Ian Marshall as a member on 1 October 2014 (2 pages)
29 May 2015Appointment of Mr Ian Marshall as a member on 1 October 2014 (2 pages)
29 May 2015Appointment of Mr Ian Marshall as a member on 1 October 2014 (2 pages)
29 May 2015Annual return made up to 16 May 2015 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 June 2014Annual return made up to 16 May 2014 (6 pages)
5 June 2014Member's details changed for Gfw-Renewables Limited on 23 March 2014 (1 page)
5 June 2014Annual return made up to 16 May 2014 (6 pages)
5 June 2014Member's details changed for Gfw-Renewables Limited on 23 March 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
23 September 2013Second filing of LLAR01 previously delivered to Companies House made up to 16 May 2013 (14 pages)
23 September 2013Second filing of LLAR01 previously delivered to Companies House made up to 16 May 2013 (14 pages)
12 September 2013Appointment of Gfw-Renewables Limited as a member (3 pages)
12 September 2013Termination of appointment of a member (2 pages)
12 September 2013Termination of appointment of a member (2 pages)
12 September 2013Termination of appointment of a member (2 pages)
12 September 2013Termination of appointment of a member (2 pages)
12 September 2013Appointment of Gfw-Renewables Limited as a member (3 pages)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2013Annual return made up to 16 May 2013
  • ANNOTATION A Second Filed LLAR01 was registered on 23/09/2013
(7 pages)
6 September 2013Appointment of Mr Richard Kenneth Garland as a member (2 pages)
6 September 2013Termination of appointment of Thomas Oates as a member (1 page)
6 September 2013Appointment of Mr Richard Kenneth Garland as a member (2 pages)
6 September 2013Termination of appointment of Nigel Foster as a member (1 page)
6 September 2013Termination of appointment of Nigel Foster as a member (1 page)
6 September 2013Appointment of Gfw-Renewables Limited as a member (2 pages)
6 September 2013Annual return made up to 16 May 2013
  • ANNOTATION A Second Filed LLAR01 was registered on 23/09/2013
(7 pages)
6 September 2013Termination of appointment of Thomas Oates as a member (1 page)
6 September 2013Appointment of Gfw-Renewables Limited as a member (2 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
26 July 2012Member's details changed for Mr Louis Michael Rudston Fell on 26 July 2012 (2 pages)
26 July 2012Member's details changed for Mr Louis Michael Rudston Fell on 26 July 2012 (2 pages)
8 June 2012Annual return made up to 16 May 2012 (5 pages)
8 June 2012Annual return made up to 16 May 2012 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
18 May 2011Annual return made up to 16 May 2011 (5 pages)
18 May 2011Member's details changed for David Robyn Peat on 15 May 2011 (2 pages)
18 May 2011Member's details changed for George Francis White on 15 May 2011 (2 pages)
18 May 2011Member's details changed for Andrew John Entwistle on 15 May 2011 (2 pages)
18 May 2011Member's details changed for Thomas Richard Oates on 15 May 2011 (2 pages)
18 May 2011Member's details changed for Nigel Peter John Foster on 15 May 2011 (2 pages)
18 May 2011Member's details changed for Andrew John Entwistle on 15 May 2011 (2 pages)
18 May 2011Member's details changed for Robert Hugh Fell on 15 May 2011 (2 pages)
18 May 2011Member's details changed for David Robyn Peat on 15 May 2011 (2 pages)
18 May 2011Member's details changed for Nigel Peter John Foster on 15 May 2011 (2 pages)
18 May 2011Member's details changed for George Francis White on 15 May 2011 (2 pages)
18 May 2011Member's details changed for Thomas Richard Oates on 15 May 2011 (2 pages)
18 May 2011Member's details changed for Robert Hugh Fell on 15 May 2011 (2 pages)
18 May 2011Annual return made up to 16 May 2011 (5 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
4 October 2010Member's details changed for Louis Michael Rudston Fell on 9 September 2010 (3 pages)
4 October 2010Member's details changed for Louis Michael Rudston Fell on 9 September 2010 (3 pages)
4 October 2010Member's details changed for Louis Michael Rudston Fell on 9 September 2010 (3 pages)
10 June 2010Annual return made up to 16 May 2010 (13 pages)
10 June 2010Annual return made up to 16 May 2010 (13 pages)
14 May 2010Termination of appointment of Simon Brierley as a member (2 pages)
14 May 2010Termination of appointment of Simon Brierley as a member (2 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
24 August 2009LLP member appointed louis michael rudston fell (1 page)
24 August 2009LLP member appointed louis michael rudston fell (1 page)
9 June 2009Annual return made up to 16/05/09 (6 pages)
9 June 2009Annual return made up to 16/05/09 (6 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
13 August 2008Member's particulars andrew entwistle (1 page)
13 August 2008Member's particulars andrew entwistle (1 page)
16 June 2008Annual return made up to 16/05/08 (6 pages)
16 June 2008Annual return made up to 16/05/08 (6 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 June 2007Annual return made up to 16/05/07 (6 pages)
13 June 2007Annual return made up to 16/05/07 (6 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 July 2006Annual return made up to 16/05/06 (6 pages)
26 July 2006Annual return made up to 16/05/06 (6 pages)
26 July 2006New member appointed (1 page)
26 July 2006New member appointed (1 page)
26 July 2006New member appointed (1 page)
26 July 2006New member appointed (1 page)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 July 2005New member appointed (1 page)
4 July 2005New member appointed (1 page)
9 May 2005Annual return made up to 16/05/05 (4 pages)
9 May 2005Annual return made up to 16/05/05 (4 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 May 2004Annual return made up to 16/05/04 (4 pages)
18 May 2004Annual return made up to 16/05/04 (4 pages)
19 December 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
19 December 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
26 November 2003New member appointed (1 page)
26 November 2003New member appointed (1 page)
16 May 2003Incorporation (5 pages)
16 May 2003Incorporation (5 pages)