Chris Whitmore Associates Limited LEICESTER


Chris Whitmore Associates started in year 1975 as Private Limited Company with registration number 01216527. The Chris Whitmore Associates company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Leicester at Ashleigh Road. Postal code: LE3 8DA.

The firm has 3 directors, namely Zoe W., Nicola A. and Carl S.. Of them, Zoe W., Nicola A., Carl S. have been with the company the longest, being appointed on 6 November 2013. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David S. who worked with the the firm until 30 June 2011.

Chris Whitmore Associates Limited Address / Contact

Office Address Ashleigh Road
Office Address2 Glenfield
Town Leicester
Post code LE3 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01216527
Date of Incorporation Wed, 18th Jun 1975
Industry Advertising agencies
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Zoe W.

Position: Director

Appointed: 06 November 2013

Nicola A.

Position: Director

Appointed: 06 November 2013

Carl S.

Position: Director

Appointed: 06 November 2013

Anna V.

Position: Director

Appointed: 01 March 2007

Resigned: 06 November 2013

David S.

Position: Director

Appointed: 25 July 1996

Resigned: 30 June 2011

Patrick V.

Position: Director

Appointed: 01 January 1996

Resigned: 06 November 2013

David S.

Position: Secretary

Appointed: 09 May 1995

Resigned: 30 June 2011

Andrew G.

Position: Director

Appointed: 09 May 1995

Resigned: 28 March 2002

Rosemary W.

Position: Director

Appointed: 26 October 1991

Resigned: 09 May 1995

Anthony F.

Position: Director

Appointed: 26 October 1991

Resigned: 21 November 1991

Christopher W.

Position: Director

Appointed: 26 October 1991

Resigned: 01 April 1997

Stephen H.

Position: Director

Appointed: 26 October 1991

Resigned: 21 November 1991

Miroslawa J.

Position: Director

Appointed: 26 October 1991

Resigned: 19 November 1991

Nicholas M.

Position: Director

Appointed: 26 October 1991

Resigned: 20 November 1991

Roger G.

Position: Director

Appointed: 26 October 1991

Resigned: 08 May 2002

People with significant control

The register of PSCs who own or control the company includes 4 names. As we discovered, there is Cwa Creative Ltd from Leicester, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Zoe W. This PSC owns 25-50% shares. Then there is Carl S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Cwa Creative Ltd

Ashleigh Road Glenfield, Leicester, LE3 8DA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04346054
Notified on 26 September 2020
Nature of control: 75,01-100% shares

Zoe W.

Notified on 26 October 2016
Ceased on 26 October 2020
Nature of control: 25-50% shares

Carl S.

Notified on 26 October 2016
Ceased on 26 October 2020
Nature of control: 25-50% shares

Nicola A.

Notified on 25 October 2016
Ceased on 25 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 128 7051 208 279        
Balance Sheet
Cash Bank On Hand  581 757393 379494 258525 5651 102 770888 5591 137 540331 584
Current Assets1 784 5741 694 8291 934 1872 205 0802 470 0171 917 9182 118 8852 111 8652 603 7811 751 896
Debtors1 301 4541 187 9811 352 4301 811 7011 975 7591 392 3531 016 1151 279 9151 466 2411 420 312
Net Assets Liabilities 1 208 2791 448 4531 673 2341 937 4911 408 483809 565809 571809 569809 567
Other Debtors   34 72064 39932 089454   
Property Plant Equipment  16 73222 98825 44346 40735 33329 45437 84028 917
Cash Bank In Hand483 120506 848        
Net Assets Liabilities Including Pension Asset Liability1 128 7051 208 279        
Tangible Fixed Assets28 83916 936        
Reserves/Capital
Called Up Share Capital4 7094 709        
Profit Loss Account Reserve1 119 4661 199 040        
Shareholder Funds1 128 7051 208 279        
Other
Total Fixed Assets Additions 4 055        
Total Fixed Assets Cost Or Valuation139 827143 882        
Total Fixed Assets Depreciation110 988126 946        
Total Fixed Assets Depreciation Charge In Period 15 958        
Accrued Liabilities      285 23545 053  
Accrued Liabilities Not Expressed Within Creditors Subtotal       -45 053-148 603-61 557
Accumulated Depreciation Impairment Property Plant Equipment  140 096153 750173 430189 439210 804228 84453 69172 972
Additions Other Than Through Business Combinations Property Plant Equipment   19 91022 13545 534 12 16127 64310 358
Amounts Owed By Group Undertakings Participating Interests   982 5311 194 2681 134 309    
Amounts Owed By Related Parties      645 739694 423  
Average Number Employees During Period  2324293532292425
Bank Borrowings       490 000  
Corporation Tax Payable   106 433102 66524 370    
Creditors 502 540501 121552 025554 413548 0731 338 798490 000370 000177 355
Depreciation Rate Used For Property Plant Equipment   101010    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 561  -194 411 
Disposals Property Plant Equipment     8 561  -194 410 
Fixed Assets28 83916 93616 732  46 40735 333   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  38 82733 305      
Increase From Depreciation Charge For Year Property Plant Equipment   13 65419 68024 57021 36518 04019 25819 281
Net Current Assets Liabilities1 102 9371 192 2891 433 0661 653 0551 915 6041 369 845780 0861 320 0621 296 9441 024 978
Other Creditors   76 939113 296223 071843 076439 324  
Other Taxation Social Security Payable   29 92127 63942 714    
Prepayments      16 34456 609  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       56 60927 33641 596
Property Plant Equipment Gross Cost  156 828176 738198 873235 846246 137258 29891 531101 889
Provisions For Liabilities Balance Sheet Subtotal 9461 345  7 7695 8544 8926 6125 416
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 3452 8093 5567 769    
Taxation Social Security Payable      141 523180 065  
Total Additions Including From Business Combinations Property Plant Equipment      10 291   
Total Assets Less Current Liabilities1 131 7761 209 2251 449 7981 676 0431 941 0471 416 252815 4191 349 5161 334 7841 053 895
Total Borrowings       490 000  
Trade Creditors Trade Payables   338 732310 813257 91868 965119 023  
Trade Debtors Trade Receivables   794 450717 092225 955353 578528 883  
Creditors Due Within One Year Total Current Liabilities681 637502 540        
Other Aggregate Reserves4 5304 530        
Provisions For Liabilities Charges3 071946        
Tangible Fixed Assets Additions 4 055        
Tangible Fixed Assets Cost Or Valuation139 827143 882        
Tangible Fixed Assets Depreciation110 988126 946        
Tangible Fixed Assets Depreciation Charge For Period 15 958        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 22nd, January 2022
Free Download (11 pages)

Company search

Advertisements