You are here: bizstats.co.uk > a-z index > G list

G.h.wintle & Son Limited WOTTON-UNDER-EDGE


G.h.wintle & Son started in year 1962 as Private Limited Company with registration number 00744788. The G.h.wintle & Son company has been functioning successfully for 62 years now and its status is active. The firm's office is based in Wotton-under-edge at Green Pastures Churchend Lane. Postal code: GL12 8LJ.

There is a single director in the company at the moment - Mark W., appointed on 16 January 1992. In addition, a secretary was appointed - Kim W., appointed on 29 January 2024. As of 14 May 2024, there were 4 ex directors - Myrtle W., Myrtle W. and others listed below. There were no ex secretaries.

This company operates within the BS37 6AA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0006079 . It is located at Unit 1-2, Chipping Edge Estate, Bristol with a total of 4 carsand 4 trailers.

G.h.wintle & Son Limited Address / Contact

Office Address Green Pastures Churchend Lane
Office Address2 Charfield
Town Wotton-under-edge
Post code GL12 8LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00744788
Date of Incorporation Thu, 20th Dec 1962
Industry Freight transport by road
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Kim W.

Position: Secretary

Appointed: 29 January 2024

Mark W.

Position: Director

Appointed: 16 January 1992

Myrtle W.

Position: Secretary

Resigned: 29 January 2024

Myrtle W.

Position: Director

Appointed: 14 June 1993

Resigned: 23 March 1998

Myrtle W.

Position: Director

Appointed: 16 January 1992

Resigned: 30 March 1992

Anthony W.

Position: Director

Appointed: 16 January 1992

Resigned: 23 March 1998

Robin W.

Position: Director

Appointed: 16 January 1992

Resigned: 01 October 1995

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Mark W. This PSC and has 50,01-75% shares.

Mark W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth43 51361 11578 81782 75190 69693 688
Balance Sheet
Cash Bank In Hand7 7524 45231 813   
Current Assets60 54662 24078 31982 07391 69694 688
Debtors52 79457 78845 007   
Net Assets Liabilities Including Pension Asset Liability43 51361 11578 81782 75190 69693 688
Tangible Fixed Assets1 2151 033847   
Reserves/Capital
Called Up Share Capital686868   
Profit Loss Account Reserve43 44561 04777 250   
Shareholder Funds43 51361 11578 81782 75190 69693 688
Other
Creditors Due Within One Year Total Current Liabilities18 2482 158    
Fixed Assets1 2151 033847678  
Net Current Assets Liabilities42 29860 08276 47182 07390 69693 688
Tangible Fixed Assets Cost Or Valuation1 4301 4301 430   
Tangible Fixed Assets Depreciation215397583   
Tangible Fixed Assets Depreciation Charge For Period 182    
Total Assets Less Current Liabilities43 51361 11578 81782 75190 69693 688
Creditors Due Within One Year 2 158349 1 0001 000
Tangible Fixed Assets Depreciation Charged In Period  186   

Transport Operator Data

Unit 1-2
Address Chipping Edge Estate , Hatters Lane , Chipping Sodbury
City Bristol
Post code BS37 6AA
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 30th, November 2023
Free Download (5 pages)

Company search

Advertisements