Brian Whittle Associates Limited BEVERLEY


Founded in 1984, Brian Whittle Associates, classified under reg no. 01795013 is an active company. Currently registered at Kingfisher Court Plaxton Bridge Road HU17 0RT, Beverley the company has been in the business for fourty years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 3 directors, namely Rebecca P., Jonathan W. and Jeremy W.. Of them, Jeremy W. has been with the company the longest, being appointed on 1 August 1997 and Rebecca P. has been with the company for the least time - from 4 July 2018. Currently 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.

Brian Whittle Associates Limited Address / Contact

Office Address Kingfisher Court Plaxton Bridge Road
Office Address2 Woodmansey
Town Beverley
Post code HU17 0RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01795013
Date of Incorporation Mon, 27th Feb 1984
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st July
Company age 40 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Rebecca P.

Position: Director

Appointed: 04 July 2018

Jonathan W.

Position: Director

Appointed: 20 July 2001

Jeremy W.

Position: Director

Appointed: 01 August 1997

Brian W.

Position: Director

Resigned: 03 April 2018

Rebecca P.

Position: Director

Appointed: 20 July 2001

Resigned: 19 January 2011

Rebecca P.

Position: Secretary

Appointed: 20 July 2001

Resigned: 20 July 2001

Mary W.

Position: Director

Appointed: 31 December 1992

Resigned: 11 October 2017

Mary W.

Position: Secretary

Appointed: 31 December 1992

Resigned: 11 October 2017

Mary W.

Position: Director

Appointed: 16 November 1991

Resigned: 31 December 1992

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we established, there is Jonathan W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jeremy W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rebecca P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan W.

Notified on 24 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Jeremy W.

Notified on 24 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Rebecca P.

Notified on 24 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Brian W.

Notified on 6 April 2016
Ceased on 24 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand21 082752 987132 620172 57641 30436 75131 24623 105
Current Assets874 8341 170 815432 620172 57641 30536 75234 67131 097
Debtors853 752417 828300 000 113 4257 992
Net Assets Liabilities   84 96386 29394 636107 89780 474
Other Debtors853 752417 828300 000 113 4257 992
Property Plant Equipment5 1283 846      
Other
Accumulated Depreciation Impairment Property Plant Equipment28 33729 61933 46533 46533 46533 46533 46533 465
Average Number Employees During Period   33333
Bank Borrowings 850 000850 000550 000415 774389 814375 314346 455
Creditors663 6761 906 4461 279 7591 003 613403 224389 814375 314346 455
Fixed Assets5 518919 732916 390916 000917 320917 320917 320876 320
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       -41 000
Intangible Assets    1 3201 3201 3201 320
Intangible Assets Gross Cost    1 3201 3201 3201 320
Investment Property 915 496916 000916 000916 000916 000916 000875 000
Investment Property Fair Value Model 915 496916 000916 000916 000916 000916 000875 000
Net Current Assets Liabilities211 158-735 631-847 139-831 037-427 803-432 870-434 109-449 391
Nominal Value Allotted Share Capital    200 001200 001200 001 
Number Shares Issued Fully Paid    200 001200 001200 001 
Other Creditors658 6321 056 446426 690449 836452 440444 752444 608444 608
Other Remaining Borrowings       1 100
Par Value Share     11 
Property Plant Equipment Gross Cost33 46533 46533 46533 46533 46533 46533 46533 465
Taxation Social Security Payable    4 1182 4563 111 
Total Assets Less Current Liabilities216 676184 10169 25184 963489 517484 450483 211426 929
Total Borrowings    403 223389 814375 314346 455
Additions Other Than Through Business Combinations Investment Property Fair Value Model 915 496      
Bank Borrowings Overdrafts 850 000850 000550 000403 224   
Increase From Depreciation Charge For Year Property Plant Equipment 1 2823 846     
Investments Fixed Assets390390390     
Other Investments Other Than Loans390390390-390    
Other Taxation Social Security Payable5 044 3 0693 7774 118   
Total Additions Including From Business Combinations Intangible Assets    1 320   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 19th, December 2022
Free Download (11 pages)

Company search