Walhouse Surveyors Limited HEXHAM


Walhouse Surveyors Limited is a private limited company registered at 9A Cattle Market, Hexham NE46 1NJ. Its total net worth is valued to be 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-03-23, this 6-year-old company is run by 1 director.
Director Neil F., appointed on 23 March 2018.
The company is officially categorised as "other service activities not elsewhere classified" (SIC code: 96090).
The last confirmation statement was sent on 2023-03-22 and the due date for the following filing is 2024-04-05. Furthermore, the accounts were filed on 31 January 2022 and the next filing should be sent on 31 December 2023.

Walhouse Surveyors Limited Address / Contact

Office Address 9a Cattle Market
Town Hexham
Post code NE46 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11273078
Date of Incorporation Fri, 23rd Mar 2018
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Neil F.

Position: Director

Appointed: 23 March 2018

Daniel S.

Position: Director

Appointed: 31 October 2018

Resigned: 27 November 2019

Robert M.

Position: Director

Appointed: 31 October 2018

Resigned: 27 November 2019

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Lisa F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Hamish Scott Holdings Ltd that put Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lisa F.

Notified on 5 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hamish Scott Holdings Ltd

22 Osborne Road, Newcastle Upon Tyne, NE2 2AD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11269459
Notified on 23 March 2018
Ceased on 5 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-01-312021-01-312022-01-312023-03-31
Balance Sheet
Cash Bank On Hand3507 44233 11625 021 
Current Assets12 30525 41549 30542 54242 542
Debtors11 95517 97316 18922 379 
Net Assets Liabilities3985 98918 85823 49728 088
Other Debtors7 38013 0498 88912 381 
Property Plant Equipment   11 260 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -875-7 200
Accumulated Depreciation Impairment Property Plant Equipment   240 
Average Number Employees During Period11334
Bank Borrowings Overdrafts  10 7882 058 
Comprehensive Income Expense3975 591   
Corporation Tax Payable931 5883 2335 663 
Creditors11 90719 42619 65927 7944 859
Depreciation Rate Used For Property Plant Equipment   25 
Financial Commitments Other Than Capital Commitments    6 000
Fixed Assets   11 2608 228
Income Expense Recognised Directly In Equity1    
Increase From Depreciation Charge For Year Property Plant Equipment   240 
Issue Equity Instruments1    
Net Current Assets Liabilities3985 98929 64620 48131 919
Other Creditors5 42011 98011 20011 295 
Other Taxation Social Security Payable1211812147 510 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4 8587 880
Profit Loss3975 591   
Property Plant Equipment Gross Cost   11 500 
Total Additions Including From Business Combinations Property Plant Equipment   11 500 
Total Assets Less Current Liabilities3985 98929 64630 86640 147
Trade Creditors Trade Payables6 2735 6775 0121 268 
Trade Debtors Trade Receivables4 5754 9247 3009 998 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (6 pages)

Company search