logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Ross, Nathan Daniel
    Born in January 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
    Ross, Nathan Daniel
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-01-23 ~ now
    OF - Secretary → CIF 0
  • 2
    Riddle, William Edward
    Born in March 1952
    Individual (30 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr William Edward Riddle
    Born in March 1952
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Fryett, Jonathan Walter Pursall
    Born in December 1950
    Individual (8 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Ross, Martin Edward
    Director born in May 1946
    Individual
    Officer
    icon of calendar ~ 1993-08-27
    OF - Director → CIF 0
  • 2
    Dolan, Christopher Patrick
    Individual (1 offspring)
    Officer
    icon of calendar 1992-04-23 ~ 1994-09-20
    OF - Secretary → CIF 0
  • 3
    Riddle, Daniel
    Manager
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-02-02 ~ 2015-04-07
    OF - Secretary → CIF 0
  • 4
    Watts, Richard Douglas
    Company Secretary
    Individual
    Officer
    icon of calendar 1994-09-20 ~ 2001-04-01
    OF - Secretary → CIF 0
  • 5
    Hudson, Stuart Michael
    Director born in January 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-07-22 ~ 2023-01-29
    OF - Director → CIF 0
    Hudson, Stuart Michael
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-04-07 ~ 2022-12-31
    OF - Secretary → CIF 0
  • 6
    Day, Anthony Raymond
    Director born in October 1946
    Individual
    Officer
    icon of calendar ~ 1992-10-20
    OF - Director → CIF 0
    Day, Anthony Raymond
    Individual
    Officer
    icon of calendar ~ 1992-04-23
    OF - Secretary → CIF 0
  • 7
    Roper, Michael Alan
    Director born in September 1943
    Individual
    Officer
    icon of calendar ~ 2004-02-02
    OF - Director → CIF 0
    Roper, Michael Alan
    Company Director
    Individual
    Officer
    icon of calendar 2001-04-01 ~ 2004-02-02
    OF - Secretary → CIF 0
parent relation
Company in focus

W.H.WHITE LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
4 GBP2024-03-31
4 GBP2023-06-30
Property, Plant & Equipment
1,030,183 GBP2024-03-31
771,484 GBP2023-06-30
Investment Property
600,000 GBP2024-03-31
600,000 GBP2023-06-30
Fixed Assets - Investments
2,451,343 GBP2024-03-31
2,180,900 GBP2023-06-30
Fixed Assets
4,081,530 GBP2024-03-31
3,821,466 GBP2023-06-30
Total Inventories
1,301,644 GBP2024-03-31
1,103,627 GBP2023-06-30
Debtors
Current
8,795,606 GBP2024-03-31
10,813,374 GBP2023-06-30
Cash at bank and in hand
4,804,300 GBP2024-03-31
2,680,355 GBP2023-06-30
Current Assets
14,901,550 GBP2024-03-31
14,597,356 GBP2023-06-30
Net Current Assets/Liabilities
13,673,689 GBP2024-03-31
13,321,569 GBP2023-06-30
Total Assets Less Current Liabilities
17,755,219 GBP2024-03-31
17,143,035 GBP2023-06-30
Net Assets/Liabilities
6,589,872 GBP2024-03-31
6,131,535 GBP2023-06-30
Average Number of Employees
62023-07-01 ~ 2024-03-31
42022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Goodwill
4 GBP2024-03-31
4 GBP2023-06-30
Intangible Assets - Gross Cost
4 GBP2024-03-31
4 GBP2023-06-30
Intangible Assets
Goodwill
4 GBP2024-03-31
4 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
751,975 GBP2024-03-31
751,975 GBP2023-06-30
Tools/Equipment for furniture and fittings
280,143 GBP2024-03-31
112,841 GBP2023-06-30
Motor vehicles
176,350 GBP2024-03-31
14,699 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
1,208,468 GBP2024-03-31
879,515 GBP2023-06-30
Property, Plant & Equipment - Disposals
Motor vehicles
-14,699 GBP2023-07-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-14,699 GBP2023-07-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
151,832 GBP2024-03-31
93,327 GBP2023-06-30
Motor vehicles
26,453 GBP2024-03-31
14,699 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
178,285 GBP2024-03-31
108,026 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
58,505 GBP2023-07-01 ~ 2024-03-31
Motor vehicles
26,453 GBP2023-07-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
84,958 GBP2023-07-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-14,699 GBP2023-07-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-14,699 GBP2023-07-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
751,975 GBP2024-03-31
751,975 GBP2023-06-30
Tools/Equipment for furniture and fittings
128,311 GBP2024-03-31
19,509 GBP2023-06-30
Motor vehicles
149,897 GBP2024-03-31
Investment Property - Fair Value Model
600,000 GBP2024-03-31
600,000 GBP2023-06-30
Investments in Subsidiaries
2,180,850 GBP2024-03-31
2,180,850 GBP2023-06-30
Investments in group undertakings and participating interests
2,451,343 GBP2024-03-31
2,180,900 GBP2023-06-30
Investments in Subsidiaries
Cost valuation
2,180,850 GBP2024-03-31
2,180,850 GBP2023-06-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
4,371,948 GBP2024-03-31
Current, Amounts falling due within one year
6,396,438 GBP2023-06-30
Other Debtors
Amounts falling due within one year, Current
4,119,983 GBP2024-03-31
Current, Amounts falling due within one year
4,142,508 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
8,795,606 GBP2024-03-31
Current, Amounts falling due within one year
10,813,374 GBP2023-06-30
Par Value of Share
Class 1 ordinary share
0.102023-07-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000,000 shares2024-03-31
10,000,000 shares2023-06-30
Dividend per share (interim)
0.142023-07-01 ~ 2024-03-31
0.122022-07-01 ~ 2023-06-30
Director Remuneration
235,249 GBP2023-07-01 ~ 2024-03-31
325,039 GBP2022-07-01 ~ 2023-06-30

Related profiles found in government register
  • W.H.WHITE LIMITED
    Info
    Registered number 00957246
    icon of addressEnergy Site Control Centre, Arena Way, Wimborne, Dorset BH21 3BW
    PRIVATE LIMITED COMPANY incorporated on 1969-06-30 (56 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-01
    CIF 0
  • W.H.WHITE LIMITED
    S
    Registered number 00957246
    icon of addressEnergy Site Control Centre, Arena Way, Wimborne, Dorset, England, BH21 3BW
    Private Limited Company in Registrar Of Companies, Cardiff, United Kingdom
    CIF 1
  • W.H.WHITE LIMITED
    S
    Registered number 00957246
    icon of addressEnergy Site Control Centre, Arena Way, Wimborne, Dorset, United Kingdom, BH21 3BW
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • W.H. WHITE LIMITED
    S
    Registered number 00957246
    icon of addressEnergy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, United Kingdom, BH21 3BW
    Corporate in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressForvis Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -42,892 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    DUDSBURY HOMES (LYMINGTON) LIMITED - 2022-11-14
    icon of addressIvy Cottage Farm Horton Road, Woodlands, Wimborne, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -10,161 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of addressEnergy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -330,106 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    NATUREPORT LIMITED - 1991-04-18
    icon of addressEnergy Site Control Centre Arena Way, Off Magna Road, Wimborne, Dorset, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.