Wharncliffe Business Systems Limited STOCKPORT


Founded in 1981, Wharncliffe Business Systems, classified under reg no. 01581291 is an active company. Currently registered at Unit A5 Riverview SK4 3GN, Stockport the company has been in the business for fourty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Carl M., appointed on 17 November 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wharncliffe Business Systems Limited Address / Contact

Office Address Unit A5 Riverview
Office Address2 Heaton Mersey
Town Stockport
Post code SK4 3GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01581291
Date of Incorporation Wed, 19th Aug 1981
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Carl M.

Position: Director

Appointed: 17 November 2022

Alan E.

Position: Director

Resigned: 17 November 2022

Malcolm E.

Position: Director

Resigned: 17 November 2022

Adrian E.

Position: Director

Resigned: 17 November 2022

Adrian E.

Position: Secretary

Appointed: 05 September 2011

Resigned: 17 November 2022

Kevin C.

Position: Director

Appointed: 01 January 1993

Resigned: 29 July 2022

Richard S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 November 1993

Alan E.

Position: Secretary

Appointed: 31 December 1991

Resigned: 05 September 2011

Marie E.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 2006

Howard G.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1991

People with significant control

The list of persons with significant control that own or have control over the company is made up of 7 names. As BizStats identified, there is Innov8 Technology (Group) Limited from Stockport, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lesley E. This PSC and has 25-50% voting rights. The third one is Deborah E., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Innov8 Technology (Group) Limited

Unit A5 Riverview Heaton Mersey, Stockport, SK4 3GN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10528846
Notified on 17 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lesley E.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: 25-50% voting rights

Deborah E.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: 25-50% voting rights

Stella E.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: 25-50% voting rights

Adrian E.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: 25-50% voting rights

Alan E.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: 25-50% voting rights

Malcolm E.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand224 243234 949204 709321 594200 793372 206304 292617 341
Current Assets1 075 4501 103 2871 167 4701 384 6081 330 1251 506 1801 445 7781 621 265
Debtors754 788778 241922 0521 038 9761 081 2301 092 8441 098 749984 449
Net Assets Liabilities53 40453 316154 252252 177252 285425 122525 936633 756
Other Debtors303 796303 794376 132371 841372 904379 767373 83880 045
Property Plant Equipment28 67830 79645 14338 63478 76169 03364 151 
Total Inventories25 78526 58540 70924 03848 10241 13042 73719 475
Other
Amount Specific Advance Or Credit Directors52 43052 43052 43052 43052 43052 43052 430 
Accrued Liabilities Not Expressed Within Creditors Subtotal487 999423 239      
Accumulated Amortisation Impairment Intangible Assets323 617323 617323 617323 617323 617323 617323 617 
Accumulated Depreciation Impairment Property Plant Equipment253 562265 918280 855294 854310 416327 235340 738354 651
Amounts Owed By Group Undertakings       250 097
Average Number Employees During Period 34363739384140
Creditors558 067652 2531 050 5581 164 97536 1661 137 334971 7111 035 568
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4007844 1 0741 716
Disposals Property Plant Equipment  40019680 1 0741 716
Fixed Assets28 67830 79645 14338 63478 76169 03364 15159 035
Future Minimum Lease Payments Under Non-cancellable Operating Leases      24 919274 303
Increase From Depreciation Charge For Year Property Plant Equipment 12 35615 33714 07715 60616 81914 57715 629
Intangible Assets Gross Cost323 617323 617323 617323 617323 617323 617323 617 
Net Current Assets Liabilities517 383451 034116 912219 633224 217368 846474 067585 697
Number Shares Issued Fully Paid 805805805805805805 
Other Creditors 423 862418 443427 905521 008570 186537 576560 660
Other Taxation Social Security Payable242 129249 998218 572275 448246 804364 843249 486248 655
Par Value Share 111111 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal70 63463 512      
Property Plant Equipment Gross Cost282 240296 714325 998333 488389 177396 268404 889413 686
Provisions For Liabilities Balance Sheet Subtotal4 6585 2757 8036 09014 52712 75712 28210 976
Total Additions Including From Business Combinations Property Plant Equipment 14 47429 6847 68655 7697 0919 69510 513
Total Assets Less Current Liabilities546 061481 830162 055258 267302 978437 879538 218644 732
Trade Creditors Trade Payables315 938401 632413 543461 622328 770202 305184 649226 253
Trade Debtors Trade Receivables450 992474 447545 920667 135708 326713 077724 911654 307
Bank Borrowings Overdrafts    36 166   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to March 31, 2024
filed on: 12th, March 2024
Free Download (1 page)

Company search