Wharrels Hill LLP WITNEY


Founded in 2006, Wharrels Hill LLP, classified under reg no. OC319479 is an active company. Currently registered at 1 Des Roches Square OX28 4BE, Witney the company has been in the business for 18 years. Its financial year was closed on April 5 and its latest financial statement was filed on Wed, 5th Apr 2023.

As of 29 May 2024, our data shows no information about any ex officers on these positions.

Wharrels Hill LLP Address / Contact

Office Address 1 Des Roches Square
Town Witney
Post code OX28 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number OC319479
Date of Incorporation Thu, 4th May 2006
End of financial Year 5th April
Company age 18 years old
Account next due date Sun, 5th Jan 2025 (221 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Gresham House Asset Management Limited

Position: Corporate LLP Designated Member

Appointed: 04 November 2019

Julia H.

Position: LLP Member

Appointed: 01 April 2018

Guy H.

Position: LLP Designated Member

Appointed: 04 May 2006

Simon T.

Position: LLP Designated Member

Appointed: 04 May 2006

John H.

Position: LLP Designated Member

Appointed: 04 May 2006

Julia H.

Position: LLP Member

Appointed: 11 March 2018

Resigned: 11 March 2018

Fim Services Limited

Position: Corporate LLP Designated Member

Appointed: 31 December 2017

Resigned: 04 November 2019

Julia H.

Position: LLP Designated Member

Appointed: 01 October 2014

Resigned: 11 March 2018

Julia H.

Position: LLP Designated Member

Appointed: 01 October 2014

Resigned: 11 March 2018

Jonathan M.

Position: LLP Designated Member

Appointed: 04 May 2006

Resigned: 01 October 2014

Robert A.

Position: LLP Designated Member

Appointed: 04 May 2006

Resigned: 08 August 2011

Julia H.

Position: LLP Designated Member

Appointed: 04 May 2006

Resigned: 05 April 2012

Alastair D.

Position: LLP Designated Member

Appointed: 04 May 2006

Resigned: 08 August 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Guy H. This PSC has 50,01-75% voting rights.

Guy H.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-052023-04-05
Balance Sheet
Cash Bank On Hand470 953647 610
Current Assets1 348 8492 070 620
Debtors877 8961 423 010
Property Plant Equipment3 964 3573 497 084
Other
Accumulated Amortisation Impairment Intangible Assets287 711307 668
Accumulated Depreciation Impairment Property Plant Equipment6 437 5486 904 822
Creditors300 155529 711
Fixed Assets4 075 7853 588 555
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 99117 991
Increase Decrease In Provisions Through Adjustment In Value From Passage Time Unwinding Discount 4 985
Increase From Amortisation Charge For Year Intangible Assets 19 957
Increase From Depreciation Charge For Year Property Plant Equipment 467 274
Intangible Assets111 42891 471
Intangible Assets Gross Cost399 139 
Net Current Assets Liabilities1 048 6941 540 909
Other Creditors19 93515 528
Other Taxation Social Security Payable265 260359 446
Prepayments Accrued Income640 809889 578
Property Plant Equipment Gross Cost10 401 906 
Provisions374 479379 464
Provisions For Liabilities Balance Sheet Subtotal374 479379 464
Total Assets Less Current Liabilities5 124 4795 129 464
Trade Creditors Trade Payables14 960154 737
Trade Debtors Trade Receivables115 655124 250

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 4th, September 2023
Free Download (10 pages)

Company search