Till And Whitehead,limited BOLTON


Founded in 1896, Till And Whitehead, classified under reg no. 00046963 is an active company. Currently registered at 2 Eadon House BL1 4PW, Bolton the company has been in the business for 128 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 3 directors in the the firm, namely Stuart P., Glenn T. and Stuart P.. In addition one secretary - Stuart P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Neville B. who worked with the the firm until 31 March 1999.

Till And Whitehead,limited Address / Contact

Office Address 2 Eadon House
Office Address2 Lonsdale Road
Town Bolton
Post code BL1 4PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00046963
Date of Incorporation Mon, 24th Feb 1896
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st March
Company age 128 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Stuart P.

Position: Director

Appointed: 01 June 2021

Glenn T.

Position: Director

Appointed: 13 March 2006

Stuart P.

Position: Secretary

Appointed: 01 April 1999

Stuart P.

Position: Director

Appointed: 26 October 1995

Stephen N.

Position: Director

Resigned: 27 March 2019

Neville B.

Position: Secretary

Resigned: 31 March 1999

Stuart P.

Position: Director

Appointed: 08 September 2016

Resigned: 25 March 2022

Alfred S.

Position: Director

Appointed: 15 March 2006

Resigned: 01 June 2009

Glenn T.

Position: Secretary

Appointed: 06 June 2005

Resigned: 13 March 2006

David B.

Position: Director

Appointed: 29 October 1998

Resigned: 10 October 2003

Stephen T.

Position: Director

Appointed: 02 April 1997

Resigned: 11 February 1999

James R.

Position: Director

Appointed: 06 September 1991

Resigned: 19 September 1992

John B.

Position: Director

Appointed: 06 September 1991

Resigned: 18 August 1999

Neville B.

Position: Director

Appointed: 06 September 1991

Resigned: 20 September 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Stuart P. This PSC has 25-50% voting rights and has 25-50% shares.

Stuart P.

Notified on 25 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand231 55711 20734232 805
Current Assets3 130 4922 916 5532 457 5042 866 081
Debtors1 374 2391 189 3801 121 9731 394 714
Net Assets Liabilities458 018461 898499 636528 140
Other Debtors33 27217 79420 428295
Property Plant Equipment1 673 4941 662 0461 655 0761 672 248
Total Inventories1 524 6961 715 9661 335 1891 438 562
Other
Accrued Liabilities101 341105 98486 02475 665
Accumulated Depreciation Impairment Property Plant Equipment179 170197 40931 04254 865
Additions Other Than Through Business Combinations Property Plant Equipment 6 79137 30838 270
Amounts Owed To Related Parties363 471363 471  
Average Number Employees During Period35302827
Bank Borrowings1 045 3851 167 5051 294 2621 167 791
Bank Overdrafts6 149 15 0002 162
Comprehensive Income Expense   131 000
Creditors1 068 5621 370 2131 653 9881 596 432
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -210 645 
Disposals Property Plant Equipment  -210 645 
Dividends Paid   -102 496
Finance Lease Liabilities Present Value Total23 17716 45815 70915 156
Financial Commitments Other Than Capital Commitments231 050104 277108 52462 968
Fixed Assets2 159 8792 148 4311 778 0901 770 662
Increase From Depreciation Charge For Year Property Plant Equipment 18 23944 27821 098
Investments Fixed Assets486 385486 385123 01498 414
Investments In Subsidiaries486 385486 385123 01498 414
Net Current Assets Liabilities-618 820-297 242392 778372 504
Other Creditors231 753315 848234 047400 254
Other Remaining Borrowings1 892 388458 764340 582424 652
Prepayments26 27134 65815 88361 756
Profit Loss   131 000
Property Plant Equipment Gross Cost1 852 6641 859 4551 686 1181 727 113
Provisions For Liabilities Balance Sheet Subtotal14 47919 07817 24418 594
Taxation Social Security Payable101 00484 689225 458269 455
Total Assets Less Current Liabilities1 541 0591 851 1892 170 8682 143 166
Total Borrowings1 068 5621 370 2131 653 9881 596 432
Trade Creditors Trade Payables930 656795 557430 428576 941
Trade Debtors Trade Receivables1 314 6961 136 9281 085 6621 332 663
Transfers From To Share Premium Increase Decrease In Equity   -199 494

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, October 2023
Free Download (11 pages)

Company search

Advertisements