Pitt Witherholme Limited YORK


Founded in 1994, Pitt Witherholme, classified under reg no. 03000913 is an active company. Currently registered at Witherholme Farm YO61 4SF, York the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1995-01-05 Pitt Witherholme Limited is no longer carrying the name Simco 688.

At the moment there are 2 directors in the the company, namely Josephine P. and Christopher P.. In addition one secretary - Josephine P. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Pitt Witherholme Limited Address / Contact

Office Address Witherholme Farm
Office Address2 Whenby
Town York
Post code YO61 4SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03000913
Date of Incorporation Tue, 13th Dec 1994
Industry Mixed farming
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Josephine P.

Position: Secretary

Appointed: 20 December 1994

Josephine P.

Position: Director

Appointed: 20 December 1994

Christopher P.

Position: Director

Appointed: 20 December 1994

Simco Company Services Limited

Position: Nominee Secretary

Appointed: 13 December 1994

Resigned: 20 December 1994

Simco Director A Limited

Position: Nominee Director

Appointed: 13 December 1994

Resigned: 20 December 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Christopher P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Josephine P. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher P.

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

Josephine P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Simco 688 January 5, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33 351197 01629 97883 69077 797209 085
Current Assets170 586199 26041 837131 856148 438331 515
Debtors15 1781 88711 50247 67770 152121 941
Net Assets Liabilities404 361386 998369 614364 406382 494437 439
Other Debtors1 3171 88711 50213 08610 85078 736
Property Plant Equipment537 344513 026567 212704 585688 739666 855
Total Inventories121 700     
Other
Accumulated Depreciation Impairment Property Plant Equipment314 708169 439184 865215 486241 648265 281
Additions Other Than Through Business Combinations Property Plant Equipment  69 612167 99410 3161 749
Average Number Employees During Period311111
Bank Borrowings Overdrafts   37 50030 37023 063
Corporation Tax Payable 62    
Creditors303 569325 288239 43537 50030 37023 063
Current Asset Investments357357357489489489
Depreciation Rate Used For Property Plant Equipment 10    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 157 141    
Disposals Property Plant Equipment 169 587    
Increase From Depreciation Charge For Year Property Plant Equipment 11 87215 42630 62126 16223 633
Net Current Assets Liabilities-132 983-126 028-197 598-300 127-271 025-202 749
Other Creditors8 9638 773239 084329 153295 550293 392
Other Investments Other Than Loans 357357489489489
Other Taxation Social Security Payable 62  4 42117 148
Property Plant Equipment Gross Cost852 052682 465752 077920 071930 387932 136
Provisions For Liabilities Balance Sheet Subtotal   2 5524 8503 604
Total Assets Less Current Liabilities404 361386 998369 614404 458417 714464 106
Trade Creditors Trade Payables 9 04935135 060110 387216 414
Trade Debtors Trade Receivables13 861  34 59159 30243 205

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements