Whitnell Contracts Limited COLCHESTER


Whitnell Contracts started in year 1991 as Private Limited Company with registration number 02576632. The Whitnell Contracts company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Colchester at 2 Beacon End Courtyard. Postal code: CO3 0NU.

At present there are 2 directors in the the firm, namely Susan W. and Lionel W.. In addition one secretary - Susan W. - is with the company. As of 28 April 2024, there was 1 ex director - Peter O.. There were no ex secretaries.

Whitnell Contracts Limited Address / Contact

Office Address 2 Beacon End Courtyard
Office Address2 London Road Stanway
Town Colchester
Post code CO3 0NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02576632
Date of Incorporation Thu, 24th Jan 1991
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Susan W.

Position: Director

Appointed: 24 January 1991

Susan W.

Position: Secretary

Appointed: 24 January 1991

Lionel W.

Position: Director

Appointed: 24 January 1991

Peter O.

Position: Director

Appointed: 01 May 1993

Resigned: 28 January 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1991

Resigned: 24 January 1991

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Lionel W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Susan W. This PSC owns 25-50% shares and has 25-50% voting rights.

Lionel W.

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

Susan W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand90 76168 00151 34092 1112 235425 603300 031326 960
Current Assets346 865457 266253 741552 173392 853613 299595 781458 449
Debtors256 104389 265202 401460 062390 618187 696295 750131 489
Net Assets Liabilities360 508421 226424 553502 696417 758544 546605 910592 180
Other Debtors28 010101 16769 07384 48096 546111 103151 629126 139
Property Plant Equipment544 913712 201597 802538 739496 545338 256724 183580 664
Other
Accumulated Depreciation Impairment Property Plant Equipment272 949298 829410 228502 259510 318446 92166 425307 854
Amounts Owed By Group Undertakings10 000       
Amounts Owed To Group Undertakings 69 35159 469     
Average Number Employees During Period1818161715121212
Creditors113 417171 71277 29711 66611 923342 740226 803140 056
Disposals Decrease In Depreciation Impairment Property Plant Equipment 86 4282 6134 81884 767136 064220 646105 178
Disposals Property Plant Equipment 150 4003 0005 130171 701221 686364 510138 300
Finance Lease Liabilities Present Value Total113 417171 71277 29711 66611 9234 939226 803140 056
Increase From Depreciation Charge For Year Property Plant Equipment 112 308114 01246 54492 82672 66732 57585 508
Net Current Assets Liabilities-8 586-56 831-19 71146 0553 568270 559246 125261 898
Other Creditors57 15353 73646 71036 84066 00415 92724 05041 237
Other Taxation Social Security Payable15 92937 81123 16542 82221 13149 238-23 4293 092
Property Plant Equipment Gross Cost817 8621 011 0301 008 0301 040 9981 006 863785 177580 690888 518
Provisions For Liabilities Balance Sheet Subtotal62 40262 43276 24170 43270 43264 269137 595110 326
Total Additions Including From Business Combinations Property Plant Equipment 343 568 38 098137 566 606 151 
Total Assets Less Current Liabilities536 327655 370578 091584 794500 113608 815970 308842 562
Trade Creditors Trade Payables63 611135 44234 022142 057147 91034 34829 19818 136
Trade Debtors Trade Receivables218 094288 098131 515375 582294 07276 593144 1215 350
Bank Borrowings Overdrafts    1 47250 00041 12630 478
Increase Decrease In Property Plant Equipment    33 746 580 690 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, June 2023
Free Download (9 pages)

Company search

Advertisements