GEORGE F. WHITE LLP - NORTHUMBERLAND


Company Profile Company Filings

Overview

GEORGE F. WHITE LLP is a Limited Liability Partnership from NORTHUMBERLAND and has the status: Active.
GEORGE F. WHITE LLP was incorporated 21 years ago on 16/05/2003 and has the registered number: OC304694. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

GEORGE F. WHITE LLP - NORTHUMBERLAND

This company is listed in the following categories:
None Supplied

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

6 MARKET STREET
NORTHUMBERLAND
NE66 1TL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/05/2023 30/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SALLY ALEXANDRA HART Mar 1985 Llp Designated Member 2018-08-01 CURRENT
ANDREW JOHN ENTWISTLE Sep 1972 Llp Designated Member 2006-05-01 CURRENT
MR RICHARD KENNETH GARLAND Feb 1979 British Llp Designated Member 2013-05-01 CURRENT
MR ELLIOT JAMES TAYLOR Jun 1976 Llp Designated Member 2020-05-01 CURRENT
MR TIMOTHY ANDREW MICHIE Jun 1990 British Llp Designated Member 2020-05-01 UNTIL 2023-09-05 RESIGNED
GFW BRAND LIMITED Corporate Llp Designated Member 2013-05-01 UNTIL 2016-04-30 RESIGNED
MS CAROLINE LOUISE HORN Jan 1993 British Llp Designated Member 2022-05-01 UNTIL 2023-09-30 RESIGNED
MR MICHAEL ALASDAIR YOUNG Jan 1970 Llp Designated Member 2016-07-13 UNTIL 2018-09-30 RESIGNED
GEORGE FRANCIS WHITE Oct 1952 British Llp Designated Member 2003-05-16 UNTIL 2024-02-28 RESIGNED
MR CRAIG ROSS Dec 1982 Llp Designated Member 2021-05-01 UNTIL 2023-09-30 RESIGNED
MR DAVID ROBYN PEAT Jan 1963 British Llp Designated Member 2003-05-16 UNTIL 2023-04-30 RESIGNED
MR THOMAS RICHARD OATES Mar 1974 British Llp Designated Member 2006-05-01 UNTIL 2013-04-30 RESIGNED
MR IAN MARSHALL Nov 1960 Llp Designated Member 2014-10-01 UNTIL 2017-04-30 RESIGNED
MR STEWART HAMILTON Apr 1983 Llp Designated Member 2023-01-01 UNTIL 2024-02-02 RESIGNED
MR NIGEL PETER JOHN FOSTER Mar 1962 British Llp Designated Member 2003-05-16 UNTIL 2012-04-30 RESIGNED
MR ROBERT HUGH FELL Jan 1961 British Llp Designated Member 2005-05-01 UNTIL 2015-04-30 RESIGNED
MR LOUIS MICHAEL RUDSTON FELL Feb 1980 British Llp Designated Member 2009-08-01 UNTIL 2018-06-15 RESIGNED
MR SIMON CHORLEY BRITTON Aug 1974 Llp Designated Member 2014-06-16 UNTIL 2022-09-30 RESIGNED
SIMON BRIERLEY Apr 1950 Llp Designated Member 2003-11-01 UNTIL 2010-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stewart Hamilton 2023-01-01 4/1983 Alnwick   Northumberland Significant influence or control limited liability partnership
Ms Caroline Louise Horn 2022-05-01 - 2023-09-30 1/1993 Alnwick   Northumberland Significant influence or control limited liability partnership
Mr Craig Ross 2021-05-01 - 2023-09-30 12/1982 Alnwick   Northumberland Significant influence or control limited liability partnership
Mr Timothy Andrew Michie 2020-05-01 - 2023-09-05 6/1990 Alnwick   Northumberland Significant influence or control limited liability partnership
Mr Elliot James Taylor 2020-05-01 6/1976 Alnwick   Northumberland Significant influence or control limited liability partnership
Mrs Sally Alexandra Hart 2018-08-01 3/1985 Alnwick   Northumberland Significant influence or control limited liability partnership
Mr David Robyn Peat 2016-04-06 - 2023-04-30 1/1963 Alnwick   Northumberland Significant influence or control limited liability partnership
Mr Simon Checkley Britton 2016-04-06 - 2022-09-30 8/1974 Alnwick   Northumberland Significant influence or control limited liability partnership
Mr Michael Alasdair Young 2016-04-06 - 2018-09-30 1/1970 Alnwick   Northumberland Significant influence or control limited liability partnership
Mr. Louis Michael Rudston Fell 2016-04-06 - 2018-06-15 2/1980 Chathill   Northumberland Significant influence or control limited liability partnership
Mr George Francis White 2016-04-06 10/1952 Alnwick   Northumberland Significant influence or control limited liability partnership
Mr Richard Kenneth Garland 2016-04-06 2/1979 Alnwick   Northumberland Significant influence or control limited liability partnership
Mr. Andrew John Entwistle 2016-04-06 9/1972 Alnwick   Northumberland Significant influence or control limited liability partnership

Free Reports Available

Report Date Filed Date of Report Assets
George F. White LLP - Accounts to registrar (filleted) - small 23.2.5 2023-12-13 31-03-2023 £446,299 Cash
George F. White LLP - Accounts to registrar (filleted) - small 22.3 2023-01-12 30-04-2022 £1,228,362 Cash
George F. White LLP - Accounts to registrar (filleted) - small 18.2 2021-09-03 30-04-2021 £1,642,139 Cash
George F. White LLP - Accounts to registrar (filleted) - small 18.2 2020-09-18 30-04-2020 £4,475 Cash
George F. White LLP - LLP accounts 18.2 2019-10-15 30-04-2019 £4,327 Cash
George F. White LLP - Accounts to registrar (filleted) - small 18.2 2019-01-29 30-04-2018 £31,673 Cash
George F. White LLP - Accounts to registrar (filleted) - small 17.3 2017-12-09 30-04-2017 £151,577 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNITED CHARITIES OF ROMALDKIRK TRUSTEE LIMITED ALNWICK ENGLAND Active DORMANT 55900 - Other accommodation
THE COTHERSTONE AND THREE CHIMNEYS CHARITY TRUSTEE LIMITED ALNWICK ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
THE OLIVE BRANCH CAFE (ALNWICK) LIMITED ALNWICK UNITED KINGDOM Active DORMANT 56102 - Unlicensed restaurants and cafes