Gr White & Son Ltd CO FERMANAGH


Founded in 2006, Gr White & Son, classified under reg no. NI057744 is an active company. Currently registered at 43 Main Street BT94 3LU, Co Fermanagh the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 6 directors in the the firm, namely Shelley H., Lloyd M. and Karen W. and others. In addition one secretary - Rodney W. - is with the company. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Gr White & Son Ltd Address / Contact

Office Address 43 Main Street
Office Address2 Tempo
Town Co Fermanagh
Post code BT94 3LU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI057744
Date of Incorporation Mon, 9th Jan 2006
Industry Electrical installation
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Shelley H.

Position: Director

Appointed: 01 June 2023

Lloyd M.

Position: Director

Appointed: 14 August 2020

Karen W.

Position: Director

Appointed: 01 November 2017

Cynthia W.

Position: Director

Appointed: 01 January 2008

Rodney W.

Position: Director

Appointed: 09 January 2006

George W.

Position: Director

Appointed: 09 January 2006

Rodney W.

Position: Secretary

Appointed: 09 January 2006

Cs Director Services Limited

Position: Corporate Director

Appointed: 09 January 2006

Resigned: 09 January 2006

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 09 January 2006

Resigned: 09 January 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is George W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Rodney W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Cynthia W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

George W.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Rodney W.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Cynthia W.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 803119 640663 316319 629188 480301 514128 215
Current Assets446 020942 3861 253 5351 240 722858 8691 157 7741 108 249
Debtors387 683549 020395 241822 511588 790489 059709 775
Net Assets Liabilities100 404415 198864 686833 539814 7931 009 6221 087 603
Other Debtors94 68118 44622 22416 37015 12421 44226 016
Property Plant Equipment508 901583 902660 277799 952819 962999 6011 033 691
Total Inventories40 534273 726194 97898 58281 599367 201270 259
Other
Accrued Liabilities78 67279 69218 32259 54338 14344 51364 732
Accumulated Amortisation Impairment Intangible Assets27 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment138 249166 235192 486219 135245 690268 890334 601
Amounts Recoverable On Contracts59 46560 96662 35057 94141 108117 200114 025
Average Number Employees During Period44424748484957
Bank Borrowings118 679108 05697 465136 668163 74870 23749 974
Bank Borrowings Overdrafts10 60310 82032 6864 35933 77325 99524 304
Bank Overdrafts59 920      
Corporation Tax Payable17 896111 086127 90724 43724 66623 49229 812
Creditors168 516179 376161 221142 967174 322122 63864 732
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 62932 65532 31834 86653 86129 835
Disposals Property Plant Equipment 53 70068 25895 980108 98296 72850 616
Finance Lease Liabilities Present Value Total60 23381 92876 71232 76136 56978 39639 062
Fixed Assets511 901583 902660 277799 952819 962999 6011 033 691
Increase From Amortisation Charge For Year Intangible Assets 3 000     
Increase From Depreciation Charge For Year Property Plant Equipment 42 61558 90658 96761 42177 06195 546
Intangible Assets3 000      
Intangible Assets Gross Cost30 00030 00030 00030 00030 00030 000 
Net Current Assets Liabilities-208 69551 705420 141268 230267 218236 685229 147
Number Shares Issued Fully Paid 1 2001 2001 2001 2001 2001 200
Other Taxation Social Security Payable108 18446 92495 975150 565178 53591 43596 824
Par Value Share 111111
Property Plant Equipment Gross Cost647 150750 137852 7631 019 0871 065 6521 268 4911 368 292
Provisions For Liabilities Balance Sheet Subtotal34 28641 03354 51191 67698 065104 026110 503
Total Additions Including From Business Combinations Property Plant Equipment 156 687170 884262 304155 547299 567150 417
Total Assets Less Current Liabilities303 206635 6071 080 4181 068 1821 087 1801 236 2861 262 838
Total Borrowings272 688239 629229 909215 523243 745222 507157 480
Trade Creditors Trade Payables345 791588 697498 697605 869280 141659 745590 611
Trade Debtors Trade Receivables233 537469 608310 667748 200532 558350 417569 734

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 1st Jun 2023 new director was appointed.
filed on: 2nd, June 2023
Free Download (2 pages)

Company search

Advertisements