John Whittle & Son Limited WHITEHAVEN


John Whittle & Son started in year 1902 as Private Limited Company with registration number 00073052. The John Whittle & Son company has been functioning successfully for one hundred and twenty two years now and its status is active. The firm's office is based in Whitehaven at 6 Duke Street. Postal code: CA28 7ER.

The company has 2 directors, namely Lisa C., John V.. Of them, John V. has been with the company the longest, being appointed on 12 February 1991 and Lisa C. has been with the company for the least time - from 10 February 2016. Currenlty, the company lists one former director, whose name is John V. and who left the the company on 7 March 2006. In addition, there is one former secretary - Veronica W. who worked with the the company until 15 July 2015.

John Whittle & Son Limited Address / Contact

Office Address 6 Duke Street
Town Whitehaven
Post code CA28 7ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 00073052
Date of Incorporation Tue, 11th Mar 1902
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th June
Company age 122 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Lisa C.

Position: Director

Appointed: 10 February 2016

John V.

Position: Director

Appointed: 12 February 1991

Veronica W.

Position: Secretary

Appointed: 12 February 1991

Resigned: 15 July 2015

John V.

Position: Director

Appointed: 12 February 1991

Resigned: 07 March 2006

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we established, there is Lisa C. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is John V. This PSC has significiant influence or control over the company,. Moving on, there is W. Vasey & Sons (Carlisle) Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Lisa C.

Notified on 6 April 2016
Nature of control: significiant influence or control

John V.

Notified on 6 April 2016
Nature of control: significiant influence or control

W. Vasey & Sons (Carlisle) Limited

Stylestore Lancaster Street, Carlisle, Cumbria, CA1 1TF, United Kingdom

Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered Ciompanies House
Registration number 00572657
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand 2 0083 1656 1892 7324 761158 6997 561
Current Assets120 227117 249129 855146 901131 496105 793163 02859 806
Debtors 6 5923 40413 8829 9582 8794 32952 245
Net Assets Liabilities-85 350-142 897-192 064-212 871-296 82654 089976-3 520
Other Debtors 3 4042 9043 5917 831279  
Property Plant Equipment 187 869187 367186 067186 007165 148  
Total Inventories 108 649123 286126 830118 80698 153  
Other
Accumulated Depreciation Impairment Property Plant Equipment 66 30666 80854 67454 08454 128  
Amounts Owed By Group Undertakings Participating Interests       52 245
Amounts Owed To Group Undertakings Participating Interests 373 018443 232455 743539 678150 00054 097 
Average Number Employees During Period 5433321
Bank Borrowings Overdrafts      8 6089 726
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 33 07133 07133 07133 07133 071  
Creditors387 603441 515488 594525 599594 089210 352114 16024 376
Depreciation Rate Used For Property Plant Equipment  252525202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 202650 54 128 
Disposals Property Plant Equipment   13 434650 219 276 
Fixed Assets188 526187 869      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 020510     
Increase From Depreciation Charge For Year Property Plant Equipment  502686044  
Net Current Assets Liabilities-267 376-324 266-358 739-378 698-462 593-104 55948 86835 430
Other Creditors 23 69018 82117 21417 07516 76726 05714 650
Other Taxation Social Security Payable 6 9979653 5051 0123 0489 100 
Property Plant Equipment Gross Cost  254 175240 741240 091219 276  
Provisions For Liabilities Balance Sheet Subtotal15 60015 200      
Taxation Including Deferred Taxation Balance Sheet Subtotal 15 20014 19213 74013 740   
Total Assets Less Current Liabilities-78 850-136 397-171 372-192 631-276 58660 58948 86835 430
Total Increase Decrease From Revaluations Property Plant Equipment     -20 815  
Trade Creditors Trade Payables 37 81025 57649 13736 32440 53716 298 
Trade Debtors Trade Receivables 3 1885007152 1272 6004 329 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, March 2023
Free Download (7 pages)

Company search

Advertisements