Knipe Whiting Heath Ltd. HEREFORDSHIRE


Founded in 2000, Knipe Whiting Heath, classified under reg no. 04080732 is an active company. Currently registered at Turpins HR2 8QG, Herefordshire the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Clive H., appointed on 29 September 2000. In addition, a secretary was appointed - Joyce H., appointed on 29 September 2000. As of 28 April 2024, there were 2 ex directors - James K., Simon L. and others listed below. There were no ex secretaries.

Knipe Whiting Heath Ltd. Address / Contact

Office Address Turpins
Office Address2 St. Weonards
Town Herefordshire
Post code HR2 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04080732
Date of Incorporation Fri, 29th Sep 2000
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Joyce H.

Position: Secretary

Appointed: 29 September 2000

Clive H.

Position: Director

Appointed: 29 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2000

Resigned: 29 September 2000

James K.

Position: Director

Appointed: 29 September 2000

Resigned: 14 December 2006

Simon L.

Position: Director

Appointed: 29 September 2000

Resigned: 26 October 2005

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Clive H. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Joyce H. This PSC owns 25-50% shares and has 25-50% voting rights.

Clive H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Joyce H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth7 6285 605      
Balance Sheet
Current Assets14 00121 26221 5955 7306 6555 7527 3552 949
Net Assets Liabilities 5 6054 4241 6726974 0456 4531 858
Net Assets Liabilities Including Pension Asset Liability7 6285 605      
Reserves/Capital
Shareholder Funds7 6285 605      
Other
Average Number Employees During Period    2222
Creditors 18 20919 4685 6077 3842 8321 9501 505
Fixed Assets8921 000930675520415330310
Net Current Assets Liabilities6 7364 6053 4949971773 6306 1231 548
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4821 5521 367874906710718105
Total Assets Less Current Liabilities7 6285 6054 4241 6726974 0456 4531 858
Creditors Due Within One Year8 74718 209      
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets383342      
Other Operating Charges Format24 3303 665      
Other Operating Income4542      
Profit Loss For Period17 74815 840      
Staff Costs20 71620 271      
Tax On Profit Or Loss On Ordinary Activities4 4373 924      
Turnover Gross Operating Revenue47 56944 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements