Peter Whiting Limited LONDON


Founded in 1978, Peter Whiting, classified under reg no. 01381190 is an active company. Currently registered at 8 Barb Mews W6 7PA, London the company has been in the business for fourty six years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 6th July 2019 Peter Whiting Limited is no longer carrying the name Peter Whiting (chemicals).

At the moment there are 2 directors in the the firm, namely Kevin M. and Jane W.. In addition one secretary - Jane W. - is with the company. As of 29 May 2024, there were 3 ex directors - Peter W., David G. and others listed below. There were no ex secretaries.

Peter Whiting Limited Address / Contact

Office Address 8 Barb Mews
Office Address2 Hammersmith
Town London
Post code W6 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01381190
Date of Incorporation Mon, 31st Jul 1978
Industry Wholesale of chemical products
End of financial Year 31st July
Company age 46 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Kevin M.

Position: Director

Appointed: 24 November 2023

Jane W.

Position: Director

Appointed: 13 June 2001

Jane W.

Position: Secretary

Appointed: 13 June 2001

Peter W.

Position: Director

Resigned: 01 November 2018

David G.

Position: Director

Appointed: 02 March 2004

Resigned: 24 November 2023

Sheila W.

Position: Director

Appointed: 31 December 1991

Resigned: 13 June 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Jane W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Peter W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jane W.

Notified on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter W.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Peter Whiting (chemicals) July 6, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth956 942966 072971 437      
Balance Sheet
Cash Bank In Hand342 637246 800359 356      
Cash Bank On Hand   302 739142 482332 382463 900227 488522 459
Current Assets1 030 101965 4951 055 0161 282 4941 086 7101 253 6241 300 3711 546 5691 320 946
Debtors424 949453 857425 487551 742567 888513 582457 801735 024349 575
Net Assets Liabilities     985 258980 9671 004 8111 024 005
Other Debtors   2 6362 7464 3311 9631 9612 562
Property Plant Equipment   446 472441 742425 159424 896422 917416 899
Stocks Inventory262 515264 838270 173      
Tangible Fixed Assets479 345466 044453 602      
Total Inventories   428 013376 340407 660378 670584 057448 912
Reserves/Capital
Called Up Share Capital220 000220 000220 000      
Profit Loss Account Reserve736 942746 072751 437      
Shareholder Funds956 942966 072971 437      
Other
Accounting Period Subsidiary2 0142 0152 016      
Accrued Liabilities Deferred Income   24 08031 56875 43123 50737 964 
Accumulated Depreciation Impairment Property Plant Equipment   63 77968 50970 09274 25080 26886 286
Amounts Owed By Group Undertakings   133 191149 491134 289102 18374 608 
Average Number Employees During Period   544445
Bank Borrowings Overdrafts      8 3338 33324 317
Creditors   751 879542 003698 52541 66734 16724 317
Creditors Due Within One Year557 504470 467542 181      
Fixed Assets484 345471 044458 602451 472446 742430 159429 896427 917416 900
Increase From Depreciation Charge For Year Property Plant Equipment    4 7303 6084 1586 0186 018
Investments Fixed Assets5 0005 0005 0005 0005 0005 0005 0005 0001
Investments In Group Undertakings   5 0005 0005 0005 0005 0001
Net Current Assets Liabilities472 597495 028512 835530 615544 707555 099592 738611 061631 422
Number Shares Allotted 100 000100 000      
Number Shares Issued Fully Paid    100 000100 000100 000100 000100 000
Other Creditors    21 25820 00020 00020 000119 797
Other Taxation Social Security Payable   150 573137 664254 437225 620213 573218 923
Par Value Share 11 11111
Profit Loss    9 362-6 191-4 29123 84419 194
Property Plant Equipment Gross Cost   510 251510 251495 251499 146503 185 
Share Capital Allotted Called Up Paid100 000100 000100 000      
Tangible Fixed Assets Additions  1 099      
Tangible Fixed Assets Cost Or Valuation541 962541 962507 882      
Tangible Fixed Assets Depreciation62 61775 91854 280      
Tangible Fixed Assets Depreciation Charged In Period 13 3017 591      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  29 229      
Tangible Fixed Assets Disposals  35 179      
Total Assets Less Current Liabilities956 942966 072971 437982 087991 449985 2581 022 6341 038 9781 048 322
Trade Creditors Trade Payables   577 226351 513348 657430 173655 638342 471
Trade Debtors Trade Receivables   415 915415 651277 443353 655658 455347 013
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 025   
Disposals Property Plant Equipment     15 000   
Prepayments Accrued Income     97 519   
Total Additions Including From Business Combinations Property Plant Equipment      3 8954 039 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 20th, April 2023
Free Download (9 pages)

Company search

Advertisements