Frank Whittle Partnership Limited PRESTON


Founded in 2015, Frank Whittle Partnership, classified under reg no. 09902341 is an active company. Currently registered at 6 & 7 Ribblesdale Place PR1 3NA, Preston the company has been in the business for 9 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

The company has 4 directors, namely Neil A., Brent C. and Christopher T. and others. Of them, David R. has been with the company the longest, being appointed on 4 December 2015 and Neil A. and Brent C. and Christopher T. have been with the company for the least time - from 28 April 2022. As of 1 May 2024, there was 1 ex director - Martin W.. There were no ex secretaries.

Frank Whittle Partnership Limited Address / Contact

Office Address 6 & 7 Ribblesdale Place
Town Preston
Post code PR1 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09902341
Date of Incorporation Fri, 4th Dec 2015
Industry Architectural activities
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Neil A.

Position: Director

Appointed: 28 April 2022

Brent C.

Position: Director

Appointed: 28 April 2022

Christopher T.

Position: Director

Appointed: 28 April 2022

David R.

Position: Director

Appointed: 04 December 2015

Martin W.

Position: Director

Appointed: 04 December 2015

Resigned: 28 April 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Fwp Group Limited from Preston, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Martin W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Fwp Group Limited

Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13986728
Notified on 28 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martin W.

Notified on 6 April 2016
Ceased on 28 April 2022
Nature of control: 25-50% voting rights
25-50% shares

David R.

Notified on 6 April 2016
Ceased on 28 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand530279121 8452 87220 106
Current Assets1 084 396972 5841 146 503971 489128 840
Debtors1 083 866972 3051 024 658968 617108 734
Net Assets Liabilities1 178 2161 208 4091 208 7911 215 302922 584
Other Debtors91 32966 32984 916  
Property Plant Equipment1 082 3801 079 1991 083 3781 087 037100 850
Other
Amount Specific Advance Or Credit Directors38 50029 72119 89326 813 
Amount Specific Advance Or Credit Made In Period Directors163 748124 789103 931154 754 
Amount Specific Advance Or Credit Repaid In Period Directors125 248133 568113 759147 834 
Accrued Liabilities133 06466 810108 541108 80111 586
Accumulated Amortisation Impairment Intangible Assets225 000300 000375 000450 000525 000
Accumulated Depreciation Impairment Property Plant Equipment30 92440 71451 41162 27073 272
Amounts Owed To Group Undertakings    128 585
Average Number Employees During Period2222 
Bank Borrowings Overdrafts118 06339 140   
Bank Overdrafts118 06339 140   
Corporation Tax Payable80 6855 94768 87476 557110 625
Corporation Tax Recoverable 59 647   
Creditors2 256 3762 036 9432 138 5981 874 806264 785
Disposals Property Plant Equipment    979 362
Fixed Assets2 367 3802 289 1992 218 3782 137 0371 075 850
Future Minimum Lease Payments Under Non-cancellable Operating Leases   8 8208 820
Increase From Amortisation Charge For Year Intangible Assets 75 00075 00075 00075 000
Increase From Depreciation Charge For Year Property Plant Equipment 9 79010 69710 85911 002
Intangible Assets1 275 0001 200 0001 125 0001 050 000975 000
Intangible Assets Gross Cost1 500 0001 500 0001 500 0001 500 000 
Investments Fixed Assets10 00010 00010 000  
Net Current Assets Liabilities-1 171 980-1 064 359-992 095-903 317-135 945
Number Shares Issued Fully Paid 356 000176 00075 64275 642
Other Creditors6 0006 0004 0004 0004 961
Other Investments Other Than Loans10 00010 00010 000-10 000 
Par Value Share 1111
Prepayments Accrued Income190 605321 739372 459305 37231 744
Property Plant Equipment Gross Cost1 113 3041 119 9131 134 7891 149 307174 122
Provisions For Liabilities Balance Sheet Subtotal17 18416 43117 49218 41817 321
Total Additions Including From Business Combinations Property Plant Equipment 6 60914 87614 5184 177
Total Assets Less Current Liabilities1 195 4001 224 8401 226 2831 233 720939 905
Trade Creditors Trade Payables1 855 8321 861 8331 864 3341 614 417 
Trade Debtors Trade Receivables721 078476 048506 340569 69676 990

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 30th, October 2023
Free Download (10 pages)

Company search

Advertisements