You are here: bizstats.co.uk > a-z index > T list > TH list

Thwg Limited WIGAN


Thwg started in year 2010 as Private Limited Company with registration number 07241217. The Thwg company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Wigan at 1st Floor Waterside House. Postal code: WN3 5AZ. Since 2011-01-26 Thwg Limited is no longer carrying the name Heleine & Whattam (UK).

The company has 3 directors, namely David R., David H. and Angela M.. Of them, David H., Angela M. have been with the company the longest, being appointed on 13 August 2010 and David R. has been with the company for the least time - from 30 October 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jane M. who worked with the the company until 13 August 2010.

Thwg Limited Address / Contact

Office Address 1st Floor Waterside House
Office Address2 Waterside Drive
Town Wigan
Post code WN3 5AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07241217
Date of Incorporation Tue, 4th May 2010
Industry Other building completion and finishing
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

David R.

Position: Director

Appointed: 30 October 2023

David H.

Position: Director

Appointed: 13 August 2010

Angela M.

Position: Director

Appointed: 13 August 2010

Jonathon R.

Position: Director

Appointed: 04 May 2010

Resigned: 04 May 2010

Andrew M.

Position: Director

Appointed: 04 May 2010

Resigned: 13 August 2010

Jane M.

Position: Secretary

Appointed: 04 May 2010

Resigned: 13 August 2010

Jane M.

Position: Director

Appointed: 04 May 2010

Resigned: 13 August 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Angela M. This PSC and has 25-50% shares. The second entity in the PSC register is David H. This PSC owns 25-50% shares.

Angela M.

Notified on 4 May 2016
Nature of control: 25-50% shares

David H.

Notified on 4 May 2016
Nature of control: 25-50% shares

Company previous names

Heleine & Whattam (UK) January 26, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand348 598455 647575 280597 533941 154940 890906 344
Current Assets2 086 0931 222 0071 995 5601 230 4571 127 3203 450 5913 805 025
Debtors978 199749 4141 174 485563 101174 4731 432 4692 481 895
Net Assets Liabilities304 572357 076394 005450 459535 299620 807672 393
Other Debtors   78 545 153 562157 037
Property Plant Equipment126 98497 253160 231130 088118 885111 994326 116
Total Inventories759 29616 946245 79569 82311 6931 077 232416 786
Other
Accumulated Depreciation Impairment Property Plant Equipment135 659173 040185 120183 051220 036256 416258 729
Additions Other Than Through Business Combinations Property Plant Equipment    72 80029 490 
Amount Specific Bank Loan    50 000  
Average Number Employees During Period 131111101312
Bank Borrowings    41 66737 926 
Creditors1 885 594953 5741 743 138898 43142 83237 92654 960
Decrease In Loans Owed By Related Parties Due To Loans Repaid    -78 544  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 29845 099-33 867 43 845
Disposals Property Plant Equipment 12 20054 63799 829-47 020 67 617
Dividend Per Share Interim   48 822115 000  
Finance Lease Liabilities Present Value Total   11 6551 1651 16627 836
Fixed Assets126 98497 253160 231130 088   
Increase From Depreciation Charge For Year Property Plant Equipment 37 38152 99643 03070 85136 38046 158
Increase In Loans Owed By Related Parties Due To Loans Advanced     93 469 
Loans Owed By Related Parties  78 28178 544 93 469 
Net Current Assets Liabilities200 499268 433252 422332 026459 281546 739442 342
Number Shares Issued Fully Paid   2222
Other Creditors   146 90277 01722 05030 547
Other Inventories   69 82311 6931 077 232 
Par Value Share    112
Prepayments    2 05129 714 
Property Plant Equipment Gross Cost262 643270 293345 351313 139338 920368 410584 845
Taxation Social Security Payable   29 145163 986351 028 
Total Additions Including From Business Combinations Property Plant Equipment 19 850160 31367 617  284 052
Total Assets Less Current Liabilities327 483365 686412 653462 114578 166658 733768 458
Total Borrowings   11 65542 83237 926 
Trade Creditors Trade Payables   715 391457 1562 521 2752 783 565
Trade Debtors Trade Receivables   484 556172 4221 278 9072 324 858
Amount Specific Advance Or Credit Directors   39 2721 25846 73545 276
Amount Specific Advance Or Credit Made In Period Directors   39 272 78 98439 541
Director Remuneration   23 70035 550  
Amount Specific Advance Or Credit Repaid In Period Directors     33 50741 000
Additional Provisions Increase From New Provisions Recognised      41 105
Bank Borrowings Overdrafts     37 92627 124
Other Taxation Social Security Payable     351 028530 988
Provisions      41 105
Provisions For Liabilities Balance Sheet Subtotal      41 105

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023-12-01
filed on: 7th, December 2023
Free Download (3 pages)

Company search