White Waltham Garage Limited MAIDENHEAD


Founded in 1984, White Waltham Garage, classified under reg no. 01796307 is an active company. Currently registered at White Waltham Garage SL6 3SG, Maidenhead the company has been in the business for fourty years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2023.

At the moment there are 2 directors in the the firm, namely Michelle G. and Barry G.. In addition one secretary - Michelle G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

White Waltham Garage Limited Address / Contact

Office Address White Waltham Garage
Office Address2 Waltham Road, White Waltham
Town Maidenhead
Post code SL6 3SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01796307
Date of Incorporation Thu, 1st Mar 1984
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 40 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Michelle G.

Position: Director

Appointed: 16 February 2022

Michelle G.

Position: Secretary

Appointed: 27 February 2008

Barry G.

Position: Director

Appointed: 01 August 2002

Michelle G.

Position: Secretary

Appointed: 17 December 2007

Resigned: 02 September 2011

Barbara G.

Position: Secretary

Appointed: 01 August 2002

Resigned: 17 December 2007

Barbara G.

Position: Director

Appointed: 01 August 2002

Resigned: 17 December 2007

John P.

Position: Director

Appointed: 04 September 1991

Resigned: 01 August 2002

John J.

Position: Director

Appointed: 04 September 1991

Resigned: 01 August 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Michelle G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Barry G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Michelle G., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michelle G.

Notified on 26 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Barry G.

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

Michelle G.

Notified on 27 August 2016
Ceased on 14 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth206 871192 184       
Balance Sheet
Cash Bank On Hand 23 49666 179457 12256 606126 212110 16229 491117 763
Current Assets80 26871 312155 789532 197272 327188 331186 297191 610412 243
Debtors24 00843 81632 56627 575175 72152 11952 43041 45722 157
Net Assets Liabilities    180 818242 113284 572  
Other Debtors 7 2147 8447 851151 39430 68635 25223 6202 682
Property Plant Equipment 178 184172 754171 724168 181169 778171 749186 059188 064
Total Inventories 4 00057 04447 50040 00010 00023 705120 662 
Cash Bank In Hand49 26023 496       
Stocks Inventory7 0004 000       
Tangible Fixed Assets181 818178 184       
Reserves/Capital
Called Up Share Capital101101       
Profit Loss Account Reserve206 770192 083       
Shareholder Funds206 871192 184       
Other
Accumulated Depreciation Impairment Property Plant Equipment 135 222140 652147 182153 424158 742165 851175 262189 120
Average Number Employees During Period    35555
Bank Borrowings Overdrafts   388 119200 04950 000   
Corporation Tax Payable 20 10125 681      
Creditors 57 312105 583483 910259 69050 00073 47479 797295 604
Increase From Depreciation Charge For Year Property Plant Equipment  5 4306 5306 2425 3187 1099 41113 858
Net Current Assets Liabilities25 05314 00050 20648 28712 637122 335112 823111 813116 639
Number Shares Issued Fully Paid   1     
Other Creditors 7 07049 49549 1426 5348 03716 77718 369207 890
Other Taxation Social Security Payable 6 66233 02121 27729 63546 54339 09034 07047 283
Par Value Share 1 1     
Property Plant Equipment Gross Cost 313 406313 406318 906321 605328 520337 600361 321377 184
Total Additions Including From Business Combinations Property Plant Equipment   5 5002 6996 9159 08023 72115 863
Total Assets Less Current Liabilities206 871192 184222 960220 011180 818292 113284 572297 872304 703
Trade Creditors Trade Payables 23 47923 06725 37223 47210 54317 60727 36840 431
Trade Debtors Trade Receivables 36 60224 72219 72424 32721 43317 17817 83719 475
Employees Total  333    
Creditors Due Within One Year55 21557 312       
Number Shares Allotted 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 27th, October 2023
Free Download (10 pages)

Company search

Advertisements