Macwhirter (western) Limited CHATTO ROAD


Macwhirter (western) started in year 1992 as Private Limited Company with registration number 02745880. The Macwhirter (western) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Chatto Road at Unit 2. Postal code: TQ1 4UE.

There is a single director in the firm at the moment - Paul F., appointed on 20 May 2020. In addition, a secretary was appointed - Karen G., appointed on 8 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Macwhirter (western) Limited Address / Contact

Office Address Unit 2
Office Address2 Chatto Road Indsutrial Estate
Town Chatto Road
Post code TQ1 4UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02745880
Date of Incorporation Wed, 9th Sep 1992
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Karen G.

Position: Secretary

Appointed: 08 September 2023

Paul F.

Position: Director

Appointed: 20 May 2020

Keith R.

Position: Director

Appointed: 12 September 2018

Resigned: 06 February 2023

Suzette F.

Position: Secretary

Appointed: 20 May 2015

Resigned: 08 September 2023

Pamela B.

Position: Director

Appointed: 25 March 1997

Resigned: 01 June 2008

Anthony M.

Position: Director

Appointed: 09 September 1992

Resigned: 23 January 2015

Nigel F.

Position: Director

Appointed: 09 September 1992

Resigned: 24 July 2023

Pamela B.

Position: Secretary

Appointed: 09 September 1992

Resigned: 01 June 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1992

Resigned: 09 September 1992

James W.

Position: Director

Appointed: 09 September 1992

Resigned: 01 June 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Karen G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Paul F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Nigel F., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Karen G.

Notified on 24 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul F.

Notified on 24 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nigel F.

Notified on 6 April 2016
Ceased on 24 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand461 765339 556354 556394 977258 012
Current Assets809 057730 234818 296804 224810 926
Debtors310 418312 668417 110337 720469 102
Net Assets Liabilities608 670578 338549 745558 546537 054
Other Debtors36 44343 25537 36090 38463 959
Property Plant Equipment103 42999 048126 378133 803130 756
Total Inventories36 87478 01046 63071 52783 812
Other
Accrued Liabilities3 9223 3024 3849 640 
Accumulated Depreciation Impairment Property Plant Equipment138 934138 416149 438156 404186 732
Additions Other Than Through Business Combinations Property Plant Equipment 37 80249 27744 36439 911
Average Number Employees During Period2828282828
Bank Borrowings   22 000 
Bank Borrowings Overdrafts   22 00016 000
Corporation Tax Payable   14 75312 610
Corporation Tax Recoverable    11 176
Creditors8 5528 5874 81332 61720 712
Disposals Decrease In Depreciation Impairment Property Plant Equipment -26 364-9 925-23 886 
Disposals Property Plant Equipment -42 700-10 925-29 973 
Finance Lease Liabilities Present Value Total8 5528 5874 81310 617 
Financial Commitments Other Than Capital Commitments83 06560 38470 74548 019 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   48 01926 197
Increase From Depreciation Charge For Year Property Plant Equipment 25 84620 94730 85241 659
Net Current Assets Liabilities526 761501 354447 171478 063447 417
Number Shares Issued Fully Paid25 05025 05025 05025 050 
Other Creditors15 9164 32444 69821 3944 712
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 331
Other Disposals Property Plant Equipment    12 630
Other Remaining Borrowings  9 486581 
Other Taxation Social Security Payable   60 49826 217
Par Value Share 111 
Property Plant Equipment Gross Cost242 362237 464275 816290 207317 488
Provisions For Liabilities Balance Sheet Subtotal12 96813 47718 99120 70320 407
Taxation Social Security Payable84 05964 456129 72860 498 
Total Assets Less Current Liabilities630 190600 402573 549611 866578 173
Total Borrowings8 5528 5874 81332 617 
Trade Creditors Trade Payables168 764138 878168 992209 107282 379
Trade Debtors Trade Receivables273 975269 413379 750247 336393 967
Amount Specific Advance Or Credit Directors 4 95014 94626 956 
Amount Specific Advance Or Credit Made In Period Directors 65 17712 54617 041 
Amount Specific Advance Or Credit Repaid In Period Directors -1 800-2 550-5 031 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, April 2023
Free Download (11 pages)

Company search

Advertisements