Witt & Son Uk Limited HALIFAX


Founded in 1965, Witt & Son Uk, classified under reg no. 00848896 is an active company. Currently registered at Witt House Wade House Road HX3 7BJ, Halifax the company has been in the business for fifty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 19th Apr 2007 Witt & Son Uk Limited is no longer carrying the name Psb International.

At present there are 3 directors in the the firm, namely Timothy B., Henrik W. and Karsten W.. In addition one secretary - Ela R. - is with the company. At present 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.

Witt & Son Uk Limited Address / Contact

Office Address Witt House Wade House Road
Office Address2 Shelf
Town Halifax
Post code HX3 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00848896
Date of Incorporation Thu, 13th May 1965
Industry Combined facilities support activities
End of financial Year 31st December
Company age 59 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 Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Ela R.

Position: Secretary

Appointed: 03 January 2024

Timothy B.

Position: Director

Appointed: 01 December 2020

Henrik W.

Position: Director

Appointed: 27 October 1993

Karsten W.

Position: Director

Appointed: 18 August 1993

Joseph R.

Position: Secretary

Appointed: 21 July 2023

Resigned: 03 January 2024

David C.

Position: Secretary

Appointed: 03 July 2023

Resigned: 21 July 2023

Joseph R.

Position: Secretary

Appointed: 01 December 2022

Resigned: 03 July 2023

Karen W.

Position: Secretary

Appointed: 18 March 2022

Resigned: 30 November 2022

Kimberly B.

Position: Secretary

Appointed: 15 July 2019

Resigned: 18 March 2022

Martin B.

Position: Director

Appointed: 02 March 2013

Resigned: 25 November 2022

Martin B.

Position: Director

Appointed: 01 March 2013

Resigned: 25 November 2022

John A.

Position: Secretary

Appointed: 01 March 2013

Resigned: 19 May 2019

Karsten W.

Position: Secretary

Appointed: 05 April 2002

Resigned: 01 March 2013

Virginia T.

Position: Secretary

Appointed: 01 October 1997

Resigned: 05 April 2002

Karsten W.

Position: Secretary

Appointed: 27 October 1993

Resigned: 01 October 1997

Cyril C.

Position: Director

Appointed: 20 July 1991

Resigned: 18 August 1993

Wilfred T.

Position: Director

Appointed: 20 July 1991

Resigned: 26 October 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we established, there is Henrik W. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Witt & Son Uk Holdings Limited that entered Halifax, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Karsten W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Henrik W.

Notified on 20 July 2016
Nature of control: significiant influence or control

Witt & Son Uk Holdings Limited

Witt House 3 Shelf Mills, Wade House Road, Halifax, West Yorkshire, HX3 7BJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 02814797
Notified on 22 July 2018
Nature of control: 75,01-100% voting rights
75,01-100% shares

Karsten W.

Notified on 20 July 2016
Nature of control: significiant influence or control

Company previous names

Psb International April 19, 2007
Sound And Vibration Equipment September 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand 53 960
Current Assets882 959925 142
Debtors882 959871 182
Net Assets Liabilities81 881138 044
Other Debtors6 5005 500
Other
Accrued Liabilities Deferred Income11 12314 633
Amounts Owed By Group Undertakings560 404702 227
Amounts Owed To Group Undertakings682 534652 928
Average Number Employees During Period810
Bank Borrowings Overdrafts16 156 
Contingent Liabilities 166 826
Corporation Tax Recoverable5 640 
Creditors801 078787 098
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 0067 892
Net Current Assets Liabilities81 881138 044
Number Shares Issued Fully Paid10 00010 000
Other Creditors7 4861 508
Other Taxation Social Security Payable30 85461 147
Par Value Share 1
Prepayments Accrued Income3 6314 376
Total Assets Less Current Liabilities81 881138 044
Trade Creditors Trade Payables52 92556 882
Trade Debtors Trade Receivables306 784159 079

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (7 pages)

Company search

Advertisements