You are here: bizstats.co.uk > a-z index > U list > UH list

Uhy Wkh Limited LETCHWORTH GARDEN CITY


Uhy Wkh started in year 2014 as Private Limited Company with registration number 08853746. The Uhy Wkh company has been functioning successfully for ten years now and its status is active. The firm's office is based in Letchworth Garden City at Po Box 501 The Nexus Building. Postal code: SG6 9BL. Since Tue, 21st Jan 2014 Uhy Wkh Limited is no longer carrying the name U H Y W K H.

The firm has 8 directors, namely Anthony B., Alison P. and Marie P. and others. Of them, Stuart H., James P., Peter W., David H. have been with the company the longest, being appointed on 21 January 2014 and Anthony B. has been with the company for the least time - from 3 January 2023. As of 16 April 2024, there were 6 ex directors - Shona M., David S. and others listed below. There were no ex secretaries.

Uhy Wkh Limited Address / Contact

Office Address Po Box 501 The Nexus Building
Office Address2 Broadway
Town Letchworth Garden City
Post code SG6 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08853746
Date of Incorporation Tue, 21st Jan 2014
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (167 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

Anthony B.

Position: Director

Appointed: 03 January 2023

Alison P.

Position: Director

Appointed: 01 March 2022

Marie P.

Position: Director

Appointed: 01 January 2017

Graham B.

Position: Director

Appointed: 19 January 2015

Stuart H.

Position: Director

Appointed: 21 January 2014

James P.

Position: Director

Appointed: 21 January 2014

Peter W.

Position: Director

Appointed: 21 January 2014

David H.

Position: Director

Appointed: 21 January 2014

Shona M.

Position: Director

Appointed: 02 January 2020

Resigned: 07 December 2022

David S.

Position: Director

Appointed: 21 January 2014

Resigned: 31 December 2018

Timothy M.

Position: Director

Appointed: 21 January 2014

Resigned: 31 January 2022

John S.

Position: Director

Appointed: 21 January 2014

Resigned: 03 January 2023

Paul M.

Position: Director

Appointed: 21 January 2014

Resigned: 02 January 2018

Christopher M.

Position: Director

Appointed: 21 January 2014

Resigned: 16 March 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 11 names. As we discovered, there is Stuart H. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Peter W. This PSC has significiant influence or control over the company,. Moving on, there is Marie P., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Stuart H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Marie P.

Notified on 1 January 2017
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Graham B.

Notified on 6 April 2016
Nature of control: significiant influence or control

James P.

Notified on 6 April 2016
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Ceased on 3 January 2023
Nature of control: significiant influence or control

Shona M.

Notified on 2 January 2020
Ceased on 7 December 2022
Nature of control: significiant influence or control

Timothy M.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Paul M.

Notified on 6 April 2016
Ceased on 2 January 2018
Nature of control: significiant influence or control

Company previous names

U H Y W K H January 21, 2014

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 Hand22 550672878384 303279 502735
Current Assets1 561 0891 720 6711 449 1041 496 4251 463 4511 257 869
Debtors1 498 5321 674 1341 401 4381 079 9961 169 1291 257 134
Net Assets Liabilities1 245 1681 087 048792 638761 568567 074200 428
Other Debtors738 665674 367480 531271 489279 414374 477
Property Plant Equipment51 18842 86625 90944 95460 37269 402
Total Inventories40 00745 86546 78832 12614 820 
Other
Accumulated Amortisation Impairment Intangible Assets823 1651 056 2671 377 5691 696 3932 007 7862 317 896
Accumulated Depreciation Impairment Property Plant Equipment88 73388 733105 690117 279143 365175 707
Amounts Owed By Related Parties879879    
Average Number Employees During Period   778
Bank Borrowings Overdrafts104 401107 917231 319359 166197 092125 000
Corporation Tax Payable115 585103 487148 218218 461243 595150 187
Creditors268 464446 715522 942467 985273 822295 245
Current Tax For Period  148 218119 652149 71056 270
Dividends Paid 392 395589 441   
Fixed Assets1 218 4711 366 5471 300 589968 218672 243371 113
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments -183 441-183 441   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  639 475535 350413 580310 185
Increase Decrease In Current Tax From Adjustment For Prior Periods   15 7884 476-525
Increase From Amortisation Charge For Year Intangible Assets 233 102331 835324 646311 393310 110
Increase From Depreciation Charge For Year Property Plant Equipment  16 95711 58926 08632 342
Intangible Assets1 167 0821 323 4801 274 679923 113611 720301 610
Intangible Assets Gross Cost1 990 2472 379 7472 652 2482 619 5062 619 506 
Investments Fixed Assets2012011151151101
Investments In Group Undertakings Participating Interests 2011151151101
Net Assets Liabilities Subsidiaries     33 337
Net Current Assets Liabilities295 161167 21614 991261 335168 653124 560
Number Shares Issued Fully Paid 10 0001 000 0001 000 0001 000 0001 000 000
Other Creditors268 464338 798291 623108 81976 730170 245
Other Disposals Decrease In Amortisation Impairment Intangible Assets  10 5335 822  
Other Taxation Social Security Payable56 65454 65378 232118 29860 69512 457
Par Value Share 11111
Percentage Class Share Held In Subsidiary  505050 
Profit Loss 234 275295 031   
Profit Loss Subsidiaries  58 598 7 075-33 237
Property Plant Equipment Gross Cost131 599131 599131 599162 233203 737245 109
Total Additions Including From Business Combinations Property Plant Equipment   30 63441 50441 372
Total Assets Less Current Liabilities1 513 6321 533 7631 315 5801 229 553840 896495 673
Total Current Tax Expense Credit  148 218135 440154 18655 745
Total Increase Decrease From Revaluations Intangible Assets  -39 499-32 742  
Trade Creditors Trade Payables133 156144 103194 031115 623172 089175 188
Trade Debtors Trade Receivables758 988998 888920 907808 507889 715882 657

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (15 pages)

Company search

Advertisements