Whites Aga Ltd TODMORDEN


Whites Aga started in year 2010 as Private Limited Company with registration number 07208782. The Whites Aga company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Todmorden at Kailey's Barn. Postal code: OL14 7JF. Since 14th March 2018 Whites Aga Ltd is no longer carrying the name Ironhot.

The firm has one director. Jaime W., appointed on 30 March 2010. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - Dale O.. There were no ex secretaries.

Whites Aga Ltd Address / Contact

Office Address Kailey's Barn
Office Address2 Parkin Lane
Town Todmorden
Post code OL14 7JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07208782
Date of Incorporation Tue, 30th Mar 2010
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Jaime W.

Position: Director

Appointed: 30 March 2010

Dale O.

Position: Director

Appointed: 30 March 2010

Resigned: 23 August 2020

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Jaime W. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Jaime O. This PSC has significiant influence or control over the company,. Moving on, there is Dale O., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Jaime W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jaime O.

Notified on 30 March 2017
Ceased on 1 November 2020
Nature of control: significiant influence or control

Dale O.

Notified on 9 April 2020
Ceased on 23 August 2020
Nature of control: 25-50% shares

Company previous names

Ironhot March 14, 2018
Jaime February 22, 2016
The Oven Door Shield Company April 15, 2013
Whites Cookware November 8, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth-8 534-17 142-22 003-14 527-26 136833
Balance Sheet
Cash Bank In Hand1631 214746   
Current Assets4 9943 3183 12110 53617 0174 370
Debtors1 981674 9 750267 
Net Assets Liabilities Including Pension Asset Liability-8 534-17 142-22 003-30 059-26 136833
Stocks Inventory2 8501 4302 37516 31816 7504 370
Tangible Fixed Assets8799447088 7926 594391
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve-8 634-17 242-22 103-30 159-26 236733
Shareholder Funds-8 534-17 142-22 003-14 527-26 136833
Other
Creditors Due After One Year Total Noncurrent Liabilities12 65615 537    
Creditors Due Within One Year Total Current Liabilities1 7515 867    
Fixed Assets8799447088 792  
Net Current Assets Liabilities3 243-2 5497885 5546 682442
Tangible Fixed Assets Additions 381 11 014  
Tangible Fixed Assets Cost Or Valuation1 1721 5531 55312 56712 5671 772
Tangible Fixed Assets Depreciation2936098453 7755 9731 381
Tangible Fixed Assets Depreciation Charge For Period 316    
Total Assets Less Current Liabilities4 122-1 6051 49629 87813 276833
Creditors Due After One Year 15 53723 49944 40539 412 
Creditors Due Within One Year 5 8672 3334 98210 3353 928
Leased Assets Included In Tangible Fixed Assets   8 0966 072 
Loans From Directors After One Year   37 74934 915 
Number Shares Allotted    100100
Obligations Under Finance Lease Hire Purchase Contracts After One Year   6 6564 497 
Tangible Fixed Assets Depreciation Charged In Period  2362 930  
Share Capital Allotted Called Up Paid   100100100
Value Shares Allotted    11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2nd March 2024
filed on: 6th, March 2024
Free Download (3 pages)

Company search