WHITE MORTGAGES LIMITED
Financial intermediation not elsewhere classified
WHITE MORTGAGES LIMITED
Financial intermediation not elsewhere classified
Contact & Details
Contact
Registered Address
City Office Park Crusader Road Lincoln LN6 7AS England
Full company profile for WHITE MORTGAGES LIMITED (07620161), an active financial services company based in Lincoln, England. Incorporated 3 May 2011. Financial intermediation not elsewhere classified. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2025)
Cash in Bank
£134.13k
Net Assets
£315.95k
Total Liabilities
£75.08k
Turnover
£1.09M
Employees
9
Debt Ratio
19%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Apr 2023 | Private Equity |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Michael David Wright | Director | British | England | 26 Apr 2023 | Active |
| Robert James White | Director | British | England | 2 Jul 2018 | Active |
| Steven John White | Director | British | England | 1 Mar 2012 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Mattioli Woods Plc
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Alistair Matthew Waugh
Ceased 22 Jun 2018
Steven John White
Ceased 26 Apr 2023
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
City Office Park, Crusader Road, Lincoln (LN6 7AS) LINCOLN | Leasehold | - | 29 Apr 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Apr 2026 | Officers | Termination of Martyn James Ernest Alexander Carey as director on 2026-04-03 | |
| 4 Feb 2026 | Accounts | Annual accounts made up to 2025-05-31 | |
| 20 Dec 2025 | Capital | Capital Name Of Class Of Shares | |
| 20 Dec 2025 | Resolution | Resolutions | |
| 20 Dec 2025 | Incorporation | Memorandum Articles |
Termination of Martyn James Ernest Alexander Carey as director on 2026-04-03
Annual accounts made up to 2025-05-31
Capital Name Of Class Of Shares
Resolutions
Memorandum Articles
Recent Activity
Latest Activity
Termination of Martyn James Ernest Alexander Carey as director on 2026-04-03
2 weeks ago on 3 Apr 2026
Annual accounts made up to 2025-05-31
2 months ago on 4 Feb 2026
Capital Name Of Class Of Shares
4 months ago on 20 Dec 2025
Resolutions
4 months ago on 20 Dec 2025
Memorandum Articles
4 months ago on 20 Dec 2025
