Witty, Pask & Buckingham Ltd. NORTHAMPTON


Founded in 2002, Witty, Pask & Buckingham, classified under reg no. 04377565 is an active company. Currently registered at St Georges House NN1 5DB, Northampton the company has been in the business for 22 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 3 directors in the the company, namely Mark B., Clare B. and Janice P.. In addition one secretary - Mark B. - is with the firm. As of 3 May 2024, there were 4 ex directors - Philip P., Matthew A. and others listed below. There were no ex secretaries.

Witty, Pask & Buckingham Ltd. Address / Contact

Office Address St Georges House
Office Address2 56 Billing Road
Town Northampton
Post code NN1 5DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04377565
Date of Incorporation Wed, 20th Feb 2002
Industry Other human health activities
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (64 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Mark B.

Position: Director

Appointed: 20 February 2002

Mark B.

Position: Secretary

Appointed: 20 February 2002

Clare B.

Position: Director

Appointed: 20 February 2002

Janice P.

Position: Director

Appointed: 20 February 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2002

Resigned: 20 February 2002

Philip P.

Position: Director

Appointed: 20 February 2002

Resigned: 18 March 2010

Matthew A.

Position: Director

Appointed: 20 February 2002

Resigned: 20 February 2002

Combined Secretarial Services Limited

Position: Director

Appointed: 20 February 2002

Resigned: 20 February 2002

Combined Nominees Limited

Position: Director

Appointed: 20 February 2002

Resigned: 20 February 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Mark B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Clare B. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark B.

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

Clare B.

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 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth13 0803 1211 762       
Balance Sheet
Cash Bank In Hand7 28520 97022 176       
Current Assets39 39942 17046 45977 73360 50159 33785 301190 057138 252135 451
Debtors32 11421 20024 283       
Intangible Fixed Assets75 82866 35056 872       
Net Assets Liabilities  5 20513 581-6 421-40 973-41 040-24 430-38 799-10 104
Net Assets Liabilities Including Pension Asset Liability13 0803 1211 762       
Tangible Fixed Assets19 22915 41720 149       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve12 9803 0211 662       
Shareholder Funds13 0803 1211 762       
Other
Amount Specific Advance Or Credit Directors   14 31018 31111 6768 5439 39218 70515 062
Amount Specific Advance Or Credit Made In Period Directors    41 94234 87427 86730 61539 17023 791
Amount Specific Advance Or Credit Repaid In Period Directors    37 94141 50931 00029 76629 85727 434
Average Number Employees During Period   7777775
Creditors  39 80127 92121 56748 29037 516147 872106 10562 664
Creditors Due After One Year29 87650 19039 801       
Creditors Due Within One Year88 52868 25978 474       
Fixed Assets95 05781 76777 02162 98852 02439 00727 55319 1858 17511 698
Intangible Fixed Assets Aggregate Amortisation Impairment113 736123 214132 692       
Intangible Fixed Assets Amortisation Charged In Period 9 4789 478       
Intangible Fixed Assets Cost Or Valuation189 564189 564        
Net Current Assets Liabilities-49 129-26 089-32 015-21 486-36 878-31 690-31 077104 25759 13140 862
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges2 9722 3673 443       
Secured Debts40 06964 33355 658       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 1 34411 467       
Tangible Fixed Assets Cost Or Valuation125 268126 612138 079       
Tangible Fixed Assets Depreciation106 039111 195117 930       
Tangible Fixed Assets Depreciation Charged In Period 5 1566 735       
Total Assets Less Current Liabilities45 92855 67845 00641 50215 1467 317-3 524123 44267 30652 560

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
Free Download (5 pages)

Company search

Advertisements