Nick Whale Holdings Limited ASHORNE


Nick Whale Holdings started in year 1999 as Private Limited Company with registration number 03698971. The Nick Whale Holdings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Ashorne at The Forge Harwood House And Barns. Postal code: CV35 0AA.

At present there are 2 directors in the the company, namely Darren T. and Nicholas W.. In addition one secretary - Darren T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John S. who worked with the the company until 25 April 2018.

Nick Whale Holdings Limited Address / Contact

Office Address The Forge Harwood House And Barns
Office Address2 Banbury Road
Town Ashorne
Post code CV35 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03698971
Date of Incorporation Thu, 21st Jan 1999
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Darren T.

Position: Director

Appointed: 13 June 2019

Darren T.

Position: Secretary

Appointed: 25 April 2018

Nicholas W.

Position: Director

Appointed: 21 January 1999

Graham C.

Position: Director

Appointed: 27 September 2005

Resigned: 28 February 2009

David N.

Position: Director

Appointed: 27 September 2005

Resigned: 30 November 2006

Terence H.

Position: Director

Appointed: 27 September 2005

Resigned: 27 February 2009

John S.

Position: Director

Appointed: 23 February 2003

Resigned: 13 June 2019

Alistair S.

Position: Director

Appointed: 01 June 2001

Resigned: 23 February 2004

Hans R.

Position: Director

Appointed: 01 June 2001

Resigned: 31 December 2004

Glenn S.

Position: Director

Appointed: 16 December 1999

Resigned: 19 September 2003

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 January 1999

Resigned: 21 January 1999

John S.

Position: Secretary

Appointed: 21 January 1999

Resigned: 25 April 2018

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 1999

Resigned: 21 January 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Nicholas W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas W.

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 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand741 143493 640765 422
Current Assets1 781 3321 631 4412 004 270
Debtors1 040 1891 137 8011 238 848
Net Assets Liabilities3 373 1634 223 3254 699 183
Property Plant Equipment2 179 0992 668 2122 748 632
Other
Accumulated Depreciation Impairment Property Plant Equipment6 0292 9612 727
Average Number Employees During Period222
Creditors635 118124 178101 569
Depreciation Rate Used For Property Plant Equipment 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 3741 810
Disposals Property Plant Equipment 18 5151 810
Fixed Assets2 226 9492 716 0622 796 482
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 504 56072 080
Increase From Depreciation Charge For Year Property Plant Equipment 1 3061 576
Investment Property Fair Value Model2 162 4002 666 9602 739 040
Investments47 85047 85047 850
Investments Fixed Assets47 85047 85047 850
Net Current Assets Liabilities1 146 2141 507 2631 902 701
Property Plant Equipment Gross Cost2 185 1282 671 1732 751 359
Total Additions Including From Business Combinations Property Plant Equipment  9 916
Total Assets Less Current Liabilities3 373 1634 223 3254 699 183
Total Increase Decrease From Revaluations Property Plant Equipment 504 56072 080
Advances Credits Directors 288 04220 010
Advances Credits Made In Period Directors 288 042 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, June 2019
Free Download (11 pages)

Company search

Advertisements