Whittle Flooring Company Limited LANCASHIRE


Whittle Flooring Company started in year 1963 as Private Limited Company with registration number 00784281. The Whittle Flooring Company company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Lancashire at Aston Way. Postal code: PR26 7UX.

The firm has 2 directors, namely James H., John H.. Of them, John H. has been with the company the longest, being appointed on 11 April 1992 and James H. has been with the company for the least time - from 1 July 2016. 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.

Whittle Flooring Company Limited Address / Contact

Office Address Aston Way
Office Address2 Leyland
Town Lancashire
Post code PR26 7UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00784281
Date of Incorporation Wed, 11th Dec 1963
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 30th September
Company age 61 years old
Account next due date Sun, 30th Jun 2024 (25 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

James H.

Position: Director

Appointed: 01 July 2016

John H.

Position: Director

Appointed: 11 April 1992

Caroline S.

Position: Secretary

Appointed: 06 July 2007

Resigned: 22 December 2010

Stuart C.

Position: Director

Appointed: 06 April 2002

Resigned: 25 February 2003

Helen W.

Position: Secretary

Appointed: 12 April 1999

Resigned: 06 July 2007

Harold W.

Position: Director

Appointed: 11 April 1992

Resigned: 22 December 2010

Jean S.

Position: Secretary

Appointed: 11 April 1992

Resigned: 12 April 1999

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is H.m. Whittle Holdings Limited from Leyland, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

H.M. Whittle Holdings Limited

Legal authority Uk
Legal form Limited
Country registered Uk
Place registered England & Wales
Registration number 01046031
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 227 492660 128896 0771 314 2551 074 084784 071947 475
Current Assets3 469 9823 733 9803 177 0992 839 5132 904 7502 598 2752 988 197
Debtors1 203 2141 975 8221 043 221531 454729 116857 0281 224 980
Net Assets Liabilities3 594 1003 650 7313 088 5002 973 2442 819 8882 654 0732 790 345
Other Debtors43 77562 16466 49271 035147 38447 35949 408
Property Plant Equipment890 410760 617725 989582 957464 457480 660386 846
Total Inventories1 039 2761 098 0301 237 801993 8041 101 550957 176 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 290 8281 226 0081 402 1481 577 7061 595 6311 698 6151 788 212
Additions Other Than Through Business Combinations Property Plant Equipment 110 998181 94542 27623 480119 187 
Amounts Owed By Related Parties149 540299 540  150 000161 667161 667
Amounts Owed To Group Undertakings  283 33350 000   
Average Number Employees During Period  2623191514
Balances Amounts Owed By Related Parties149 540299 540  150 000161 667161 667
Balances Amounts Owed To Related Parties  283 33350 000   
Creditors648 772740 594712 143356 870448 829339 134498 200
Increase From Depreciation Charge For Year Property Plant Equipment 211 831216 393185 308139 655102 98492 584
Net Current Assets Liabilities2 821 2102 993 3862 464 9562 482 6432 455 9212 259 1412 489 997
Number Shares Issued Fully Paid 50     
Other Creditors74 46461 52032 07547 44744 12838 54241 211
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 276 65140 2539 750121 730 2 987
Other Disposals Property Plant Equipment 305 61140 4339 750124 055 4 217
Other Taxation Social Security Payable231 747199 747102 02847 92477 964113 262219 475
Par Value Share 1     
Property Plant Equipment Gross Cost2 181 2381 986 6252 128 1372 160 6632 060 0882 179 2752 175 058
Provisions For Liabilities Balance Sheet Subtotal117 520103 272102 44592 356100 49085 72886 498
Total Assets Less Current Liabilities3 711 6203 754 0033 190 9453 065 6002 920 3782 739 8012 876 843
Trade Creditors Trade Payables342 561479 327294 707211 499326 737187 330237 514
Trade Debtors Trade Receivables1 009 8991 614 118976 729460 419431 732648 0021 013 905

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 30th September 2023
filed on: 13th, March 2024
Free Download (9 pages)

Company search

Advertisements