Wherry And Sons,limited BOURNE


Wherry And Sons started in year 1909 as Private Limited Company with registration number 00104785. The Wherry And Sons company has been functioning successfully for 115 years now and its status is active. The firm's office is based in Bourne at The Old School High Street. Postal code: PE10 0SR.

The company has 4 directors, namely David C., Timothy R. and Daniel W. and others. Of them, James W. has been with the company the longest, being appointed on 17 November 1991 and David C. has been with the company for the least time - from 22 May 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Donald F. who worked with the the company until 19 January 1996.

Wherry And Sons,limited Address / Contact

Office Address The Old School High Street
Office Address2 Rippingale
Town Bourne
Post code PE10 0SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00104785
Date of Incorporation Mon, 30th Aug 1909
Industry Manufacture of other food products n.e.c.
End of financial Year 26th June
Company age 115 years old
Account next due date Tue, 26th Mar 2024 (48 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

David C.

Position: Director

Appointed: 22 May 2019

Timothy R.

Position: Director

Appointed: 19 April 2011

Daniel W.

Position: Director

Appointed: 02 July 1997

James W.

Position: Director

Appointed: 17 November 1991

Donald F.

Position: Secretary

Resigned: 19 January 1996

David H.

Position: Director

Appointed: 22 April 2020

Resigned: 31 December 2023

Gregg F.

Position: Director

Appointed: 01 July 2017

Resigned: 29 April 2019

Jonathan C.

Position: Director

Appointed: 02 June 2016

Resigned: 01 March 2019

Peter S.

Position: Director

Appointed: 11 January 2002

Resigned: 02 June 2016

Emil W.

Position: Director

Appointed: 02 July 1997

Resigned: 14 November 2016

Emil W.

Position: Secretary

Appointed: 19 January 1996

Resigned: 14 November 2016

Peter B.

Position: Director

Appointed: 01 September 1994

Resigned: 22 November 2000

John P.

Position: Director

Appointed: 17 November 1991

Resigned: 31 December 1993

Annie W.

Position: Director

Appointed: 17 November 1991

Resigned: 06 October 2014

Donald F.

Position: Director

Appointed: 17 November 1991

Resigned: 02 July 1997

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats found, there is Jarred W. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares. Another one in the persons with significant control register is Elizabeth W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Daniel W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jarred W.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Elizabeth W.

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

Daniel W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

James W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand3 321 9121 565 457
Current Assets7 639 1538 014 205
Debtors2 366 5762 518 730
Net Assets Liabilities3 758 1864 293 677
Other Debtors57 724278 614
Property Plant Equipment741 508866 479
Total Inventories1 950 6653 930 018
Other
Accrued Liabilities Deferred Income1 360 7341 047 452
Accumulated Amortisation Impairment Intangible Assets382 208464 834
Accumulated Depreciation Impairment Property Plant Equipment846 824930 574
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 5 835
Amounts Owed By Group Undertakings10 90810 042
Average Number Employees During Period1819
Bank Borrowings3 292 8173 410 736
Bank Borrowings Overdrafts3 292 8173 623 134
Bank Overdrafts 212 398
Comprehensive Income Expense752 474953 696
Corporation Tax Payable101 438109 739
Creditors17 95017 819
Deferred Tax Liabilities22 89125 021
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 145
Disposals Property Plant Equipment 5 000
Dividends Paid318 079418 205
Finance Lease Liabilities Present Value Total17 95017 819
Finished Goods1 671 5412 205 237
Fixed Assets2 244 1702 301 537
Increase From Amortisation Charge For Year Intangible Assets 82 626
Increase From Depreciation Charge For Year Property Plant Equipment 84 895
Intangible Assets842 156774 552
Intangible Assets Gross Cost1 224 3641 239 386
Investment Property638 301638 301
Investment Property Fair Value Model638 301 
Investments Fixed Assets22 20522 205
Investments In Associates7 2507 250
Investments In Group Undertakings14 02814 028
Investments In Joint Ventures927927
Net Assets Liabilities Associates107 644105 786
Net Assets Liabilities Joint Ventures-404 113-251 388
Net Current Assets Liabilities1 566 5902 050 418
Other Creditors68 030332 626
Other Taxation Social Security Payable34 74644 380
Percentage Class Share Held In Associate 33
Percentage Class Share Held In Joint Venture 50
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income41 84675 973
Profit Loss763 348920 210
Profit Loss From Continuing Operations Associates11 7331 858
Profit Loss From Continuing Operations Joint Ventures455 092857 275
Property Plant Equipment Gross Cost1 588 3321 797 053
Provisions34 62440 459
Provisions For Liabilities Balance Sheet Subtotal34 62440 459
Raw Materials279 1241 724 781
Total Additions Including From Business Combinations Intangible Assets 15 022
Total Additions Including From Business Combinations Property Plant Equipment 213 721
Total Assets Less Current Liabilities3 810 7604 351 955
Total Borrowings3 325 1273 667 510
Trade Creditors Trade Payables1 200 438779 899
Trade Debtors Trade Receivables2 256 0982 154 101

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 1st, September 2022
Free Download (38 pages)

Company search

Advertisements