Whitehall Fabrications Limited MORLEY LEEDS


Whitehall Fabrications started in year 1985 as Private Limited Company with registration number 01883845. The Whitehall Fabrications company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Morley Leeds at Whitehall House. Postal code: LS27 0LZ.

The company has 3 directors, namely Daniel G., Penelope G. and Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 23 May 1991 and Daniel G. has been with the company for the least time - from 6 April 2017. As of 15 June 2024, there were 10 ex directors - Gary C., Martyn B. and others listed below. There were no ex secretaries.

This company operates within the LS27 0LZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0199083 . It is located at Whitehall House, Bruntcliffe Lane, Leeds with a total of 2 cars.

Whitehall Fabrications Limited Address / Contact

Office Address Whitehall House
Office Address2 Bruntcliffe Lane
Town Morley Leeds
Post code LS27 0LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01883845
Date of Incorporation Thu, 7th Feb 1985
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Michael G.

Position: Secretary

Resigned:

Daniel G.

Position: Director

Appointed: 06 April 2017

Penelope G.

Position: Director

Appointed: 21 April 2016

Michael G.

Position: Director

Appointed: 23 May 1991

Gary C.

Position: Director

Appointed: 06 April 2017

Resigned: 25 December 2021

Martyn B.

Position: Director

Appointed: 07 May 2009

Resigned: 14 October 2013

Michael M.

Position: Director

Appointed: 18 June 2002

Resigned: 16 January 2009

Stuart D.

Position: Director

Appointed: 23 April 1997

Resigned: 21 April 2016

Norman T.

Position: Director

Appointed: 18 September 1995

Resigned: 01 March 1996

Geoffrey B.

Position: Director

Appointed: 14 February 1995

Resigned: 01 October 1996

Glynis H.

Position: Director

Appointed: 14 February 1995

Resigned: 01 October 1996

Paul D.

Position: Director

Appointed: 08 August 1991

Resigned: 14 February 1995

Cecilia D.

Position: Director

Appointed: 08 August 1991

Resigned: 14 February 1995

George D.

Position: Director

Appointed: 23 May 1991

Resigned: 24 May 2002

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Michael G. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Penelope G. This PSC owns 25-50% shares.

Michael G.

Notified on 23 May 2017
Nature of control: significiant influence or control

Penelope G.

Notified on 24 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand448 327616 277253 367
Current Assets1 366 3031 439 1951 312 737
Debtors688 913554 772684 761
Net Assets Liabilities466 313627 932760 770
Other Debtors42 402125 94026 977
Property Plant Equipment110 500103 226272 896
Total Inventories229 063268 146374 609
Other
Amount Specific Advance Or Credit Directors 620 
Amount Specific Advance Or Credit Made In Period Directors 620 
Amount Specific Advance Or Credit Repaid In Period Directors  620
Accumulated Depreciation Impairment Property Plant Equipment366 431419 143486 003
Average Number Employees During Period403338
Creditors16 1188 22528 432
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 874 
Disposals Property Plant Equipment 17 874 
Finance Lease Liabilities Present Value Total36 08023 09520 491
Future Minimum Lease Payments Under Non-cancellable Operating Leases55 000100 000100 000
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -96 906
Increase Decrease In Property Plant Equipment 23 49546 740
Increase From Depreciation Charge For Year Property Plant Equipment 70 58666 860
Net Current Assets Liabilities375 100532 931526 209
Other Creditors154 032120 635104 590
Other Taxation Social Security Payable230 578129 143188 504
Property Plant Equipment Gross Cost476 931522 369758 899
Provisions For Liabilities Balance Sheet Subtotal3 169 9 903
Total Additions Including From Business Combinations Property Plant Equipment 63 312236 530
Total Assets Less Current Liabilities485 600636 157799 105
Trade Creditors Trade Payables570 513633 391472 943
Trade Debtors Trade Receivables646 511428 832657 784
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -96 906

Transport Operator Data

Whitehall House
Address Bruntcliffe Lane , Morley
City Leeds
Post code LS27 0LZ
Vehicles 2

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 record for the accounting period up to Saturday 31st December 2022
filed on: 12th, September 2023
Free Download (12 pages)

Company search

Advertisements