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 2
  • 1
    Cox, Stephen Geoffrey
    Director born in August 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-06-03 ~ dissolved
    OF - Director → CIF 0
    Mr Stephen Geoffrey Cox
    Born in August 1956
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mcgrath, Lucy Anne
    Company Director born in September 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-06-13 ~ dissolved
    OF - Director → CIF 0
    Mcgrath, Lucy Anne
    Company Director
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-07-19 ~ dissolved
    OF - Secretary → CIF 0
    Ms Lucy Anne Mcgrath
    Born in September 1960
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Poxton, Reginald John
    Company Secretary
    Individual
    Officer
    icon of calendar 1994-06-03 ~ 1994-06-10
    OF - Secretary → CIF 0
  • 2
    Madeley, Nicholas John
    Company Secretary
    Individual
    Officer
    icon of calendar 1994-06-10 ~ 1994-06-13
    OF - Secretary → CIF 0
  • 3
    Vann, Michael Richard
    Company Director born in December 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-06-13 ~ 1996-07-19
    OF - Director → CIF 0
    Vann, Michael Richard
    Cs
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-06-13 ~ 1996-07-19
    OF - Secretary → CIF 0
  • 4
    Homer, Arnold John
    Chartered Accountant born in May 1935
    Individual (21 offsprings)
    Officer
    icon of calendar 1994-06-13 ~ 1996-07-19
    OF - Director → CIF 0
  • 5
    Morrall, David James
    Director born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1996-08-25 ~ 2002-03-28
    OF - Director → CIF 0
  • 6
    icon of addressVictoria House, 64 Paul Street, London
    Corporate (1 offspring)
    Officer
    1994-06-01 ~ 1994-06-03
    PE - Nominee Director → CIF 0
    1994-06-01 ~ 1994-06-03
    PE - Nominee Secretary → CIF 0
  • 7
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1994-06-01 ~ 1994-06-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

WHITEHOUSE COX & CO. LIMITED

Previous name
ANDERCAL LIMITED - 1994-07-15
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
105,367 GBP2021-03-31
132,320 GBP2020-03-31
Fixed Assets
105,367 GBP2021-03-31
132,320 GBP2020-03-31
Total Inventories
782,415 GBP2021-03-31
573,114 GBP2020-03-31
Debtors
252,979 GBP2021-03-31
633,649 GBP2020-03-31
Cash at bank and in hand
2,762,765 GBP2021-03-31
2,748,523 GBP2020-03-31
Current Assets
3,798,159 GBP2021-03-31
3,955,286 GBP2020-03-31
Creditors
Amounts falling due within one year
-469,959 GBP2021-03-31
-461,460 GBP2020-03-31
Net Current Assets/Liabilities
3,328,200 GBP2021-03-31
3,493,826 GBP2020-03-31
Total Assets Less Current Liabilities
3,433,567 GBP2021-03-31
3,626,146 GBP2020-03-31
Net Assets/Liabilities
3,413,815 GBP2021-03-31
3,601,332 GBP2020-03-31
Equity
Called up share capital
90 GBP2021-03-31
90 GBP2020-03-31
Share premium
54,518 GBP2021-03-31
54,518 GBP2020-03-31
Retained earnings (accumulated losses)
3,359,197 GBP2021-03-31
3,546,714 GBP2020-03-31
Equity
3,413,815 GBP2021-03-31
3,601,332 GBP2020-03-31
Average Number of Employees
692020-04-01 ~ 2021-03-31
752019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Gross Cost
532,611 GBP2021-03-31
532,611 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
427,244 GBP2021-03-31
400,291 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
26,953 GBP2020-04-01 ~ 2021-03-31

  • WHITEHOUSE COX & CO. LIMITED
    Info
    ANDERCAL LIMITED - 1994-07-15
    Registered number 02934682
    icon of address22 Regent Street, Nottingham NG1 5BQ
    PRIVATE LIMITED COMPANY incorporated on 1994-06-01 and dissolved on 2025-03-16 (30 years 9 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-06-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- 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.