Whitt Bros. Limited LONDON


Whitt Bros started in year 1946 as Private Limited Company with registration number 00412671. The Whitt Bros company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in London at 65 Leadenhall Street. Postal code: EC3A 2AD.

Currently there are 3 directors in the the company, namely Wendy A., Ian W. and Michael W.. In addition one secretary - Michael W. - is with the firm. Currenlty, the company lists one former director, whose name is Eileen W. and who left the the company on 6 March 2015. In addition, there is one former secretary - Freda W. who worked with the the company until 4 February 2008.

Whitt Bros. Limited Address / Contact

Office Address 65 Leadenhall Street
Town London
Post code EC3A 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00412671
Date of Incorporation Thu, 13th Jun 1946
Industry Plastering
End of financial Year 31st August
Company age 78 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Wendy A.

Position: Director

Appointed: 21 October 2021

Michael W.

Position: Secretary

Appointed: 04 February 2008

Ian W.

Position: Director

Appointed: 26 May 1991

Michael W.

Position: Director

Appointed: 26 May 1991

Eileen W.

Position: Director

Appointed: 26 May 1991

Resigned: 06 March 2015

Freda W.

Position: Secretary

Appointed: 26 May 1991

Resigned: 04 February 2008

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Michael W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ian W. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael W.

Notified on 24 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian W.

Notified on 24 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth693 110718 717719 496821 222863 866834 600     
Balance Sheet
Cash Bank In Hand195 674230 308195 545344 7815 93131 252     
Cash Bank On Hand     31 25231 363398 959390 766485 422467 207
Current Assets370 599398 868404 563993 6661 312 8261 052 734541 875451 082430 348550 015560 795
Debtors74 24764 88297 600390 0431 306 8951 021 482510 51252 12338 28060 86990 008
Net Assets Liabilities     834 600839 147830 675872 169919 179942 535
Net Assets Liabilities Including Pension Asset Liability    863 866834 600     
Other Debtors     107 8082 8927 089431729 168
Property Plant Equipment     363 813524 138510 937495 701480 465465 229
Stocks Inventory100 678103 678111 418258 842       
Tangible Fixed Assets363 423352 808342 193331 577332 827363 813     
Total Inventories        1 3023 7243 580
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000     
Profit Loss Account Reserve692 110717 717718 496820 222862 866833 600     
Shareholder Funds693 110718 717719 496821 222863 866834 600     
Other
Amount Specific Advance Or Credit Directors        19 43919 43928 844
Amount Specific Advance Or Credit Made In Period Directors          50 245
Amount Specific Advance Or Credit Repaid In Period Directors          1 962
Accumulated Depreciation Impairment Property Plant Equipment     220 424235 619250 855266 091281 327296 563
Amounts Owed By Group Undertakings     877 224473 20921 42415 16820 95124 684
Amounts Owed By Group Undertakings Other Participating Interests Within One Year    1 274 702877 224     
Creditors     189 33696 296131 34453 88050 00038 082
Creditors Due After One Year    279 230189 336     
Creditors Due Within One Year40 91232 95927 260504 021781 787392 611     
Debtors Due Within One Year    1 306 8951 021 482     
Increase From Depreciation Charge For Year Property Plant Equipment      15 19515 23615 23615 23615 236
Net Current Assets Liabilities329 687365 909377 303489 645810 269660 123411 305319 738376 468488 714515 388
Number Shares Allotted 1 0001 0001 0001 0001 000     
Other Creditors     189 33696 296117 89223 33923 3393 900
Other Creditors After One Year    279 230189 336     
Other Creditors Due Within One Year    470 823376 563     
Other Taxation Social Security Payable      15 2777 93124 05529 73020 127
Par Value Share 11111     
Property Plant Equipment Gross Cost     584 237759 757761 792761 792761 792 
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000     
Tangible Fixed Assets Additions     41 601     
Tangible Fixed Assets Cost Or Valuation565 111565 111565 111530 771542 636584 237     
Tangible Fixed Assets Depreciation201 688212 303222 918199 194209 809220 424     
Tangible Fixed Assets Depreciation Charged In Period     10 615     
Taxation Social Security Due Within One Year    25 684      
Total Additions Including From Business Combinations Property Plant Equipment      175 5202 035   
Total Assets Less Current Liabilities693 110718 717719 496821 2221 143 0961 023 936935 443830 675872 169969 179980 617
Trade Creditors Trade Payables     16 048 5 5216 4868 23211 814
Trade Creditors Within One Year    6 05016 048     
Trade Debtors Trade Receivables     36 45034 41123 61023 10839 60136 156
Average Number Employees During Period          2
Bank Borrowings Overdrafts         50 00038 082

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
Free Download (9 pages)

Company search