The Inn At Whitewell Limited CLITHEROE


The Inn At Whitewell started in year 1998 as Private Limited Company with registration number 03577343. The The Inn At Whitewell company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Clitheroe at The Inn At Whitewell. Postal code: BB7 3AT. Since Tuesday 7th July 1998 The Inn At Whitewell Limited is no longer carrying the name Designtutor.

Currently there are 2 directors in the the company, namely Louise B. and Charles B.. In addition one secretary - Louise B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael E. who worked with the the company until 31 March 2019.

The Inn At Whitewell Limited Address / Contact

Office Address The Inn At Whitewell
Office Address2 Forest Of Bowland
Town Clitheroe
Post code BB7 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03577343
Date of Incorporation Mon, 8th Jun 1998
Industry Licensed restaurants
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Louise B.

Position: Director

Appointed: 24 October 2019

Louise B.

Position: Secretary

Appointed: 01 April 2019

Charles B.

Position: Director

Appointed: 15 March 1999

Georgina W.

Position: Director

Appointed: 31 July 2007

Resigned: 31 March 2008

Miles C.

Position: Director

Appointed: 12 August 2002

Resigned: 31 July 2007

Michael E.

Position: Director

Appointed: 15 March 1999

Resigned: 31 March 2019

Christopher H.

Position: Director

Appointed: 15 March 1999

Resigned: 02 February 2003

Donald P.

Position: Director

Appointed: 15 March 1999

Resigned: 31 March 2008

Richard B.

Position: Director

Appointed: 29 June 1998

Resigned: 24 March 2005

Michael E.

Position: Secretary

Appointed: 29 June 1998

Resigned: 31 March 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 1998

Resigned: 29 June 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 June 1998

Resigned: 29 June 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Charles B. This PSC and has 75,01-100% shares.

Charles B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Designtutor July 7, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 336 674960 230405 025
Current Assets1 690 8521 443 708874 190
Debtors186 646139 139116 626
Net Assets Liabilities2 064 7652 152 4962 101 819
Other Debtors11 58717 61610 478
Property Plant Equipment1 918 4712 019 3882 071 813
Total Inventories167 532344 339352 539
Other
Accrued Liabilities Deferred Income14 25117 34524 844
Accumulated Amortisation Impairment Intangible Assets250 000250 000250 233
Accumulated Depreciation Impairment Property Plant Equipment2 070 8392 163 3622 067 707
Amounts Owed By Group Undertakings78 602  
Average Number Employees During Period787879
Bank Borrowings Overdrafts161 700149 78083 113
Creditors828 344822 220727 273
Disposals Decrease In Depreciation Impairment Property Plant Equipment  199 477
Disposals Property Plant Equipment  200 400
Fixed Assets1 918 4712 019 3882 075 080
Increase From Amortisation Charge For Year Intangible Assets  233
Increase From Depreciation Charge For Year Property Plant Equipment 92 523103 822
Intangible Assets  3 267
Intangible Assets Gross Cost250 000250 000253 500
Net Current Assets Liabilities862 508621 488146 917
Net Deferred Tax Liability Asset16 00043 00059 000
Other Creditors312 096219 983246 790
Other Inventories 159 241159 241
Prepayments Accrued Income74 06594 11484 764
Property Plant Equipment Gross Cost3 989 3104 182 7504 139 520
Provisions For Liabilities Balance Sheet Subtotal16 00043 00059 000
Raw Materials Consumables167 532185 098193 298
Taxation Social Security Payable184 433237 216209 128
Total Additions Including From Business Combinations Intangible Assets  3 500
Total Additions Including From Business Combinations Property Plant Equipment 193 440157 170
Total Assets Less Current Liabilities2 780 9792 640 8762 221 997
Trade Creditors Trade Payables155 864197 896163 398
Trade Debtors Trade Receivables22 39227 40921 384
Useful Life Property Plant Equipment Years 4 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 14th, June 2023
Free Download (13 pages)

Company search

Advertisements