Walrus Design House Limited HEBDEN BRIDGE


Walrus Design House started in year 2013 as Private Limited Company with registration number 08796101. The Walrus Design House company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Hebden Bridge at 12 Market Street. Postal code: HX7 6AD.

The company has 2 directors, namely Prem-Pal S., Mandip S.. Of them, Prem-Pal S., Mandip S. have been with the company the longest, being appointed on 29 November 2013. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Walrus Design House Limited Address / Contact

Office Address 12 Market Street
Town Hebden Bridge
Post code HX7 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08796101
Date of Incorporation Fri, 29th Nov 2013
Industry Advertising agencies
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Prem-Pal S.

Position: Director

Appointed: 29 November 2013

Mandip S.

Position: Director

Appointed: 29 November 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Prem-Pal S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mandip S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Brendan M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Prem-Pal S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mandip S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Brendan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-62 253-52 258      
Balance Sheet
Cash Bank In Hand862165      
Cash Bank On Hand 1651 013136159421129 
Current Assets6 71246 99349 095108 884133 085142 298142 989143 112
Debtors5 85046 82848 082108 748132 926141 877142 860143 112
Other Debtors   2 14958 526 2 0002 252
Property Plant Equipment 1 6781 4271 2131 031877746634
Tangible Fixed Assets1 9741 678      
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve-62 453-52 458      
Shareholder Funds-62 253-52 258      
Other
Accrued Liabilities 4 7722 0051 8801 505   
Accumulated Depreciation Impairment Property Plant Equipment 3475988129941 1481 2791 391
Amounts Owed To Group Undertakings   106 28797 46997 73297 73297 732
Average Number Employees During Period 3222222
Corporation Tax Payable    1 091   
Creditors 100 929107 631109 642128 843143 589150 825152 060
Creditors Due Within One Year70 939100 929      
Increase From Depreciation Charge For Year Property Plant Equipment  251 182154131112
Net Current Assets Liabilities-64 227-53 936-58 536-7584 242-1 291-7 836-8 948
Number Shares Allotted200200      
Number Shares Issued Fully Paid  200     
Other Creditors 92 227101 822 28 13633 55240 79952 556
Other Taxation Social Security Payable 1 3575025021 59312 30512 294502
Par Value Share111     
Prepayments Accrued Income 40 00041 545102 00056 000   
Profit Loss  -4 851     
Property Plant Equipment Gross Cost 2 025 2 0252 0252 0252 025 
Recoverable Value-added Tax 81  306   
Share Capital Allotted Called Up Paid200200      
Tangible Fixed Assets Additions2 025       
Tangible Fixed Assets Cost Or Valuation2 025       
Tangible Fixed Assets Depreciation51347      
Tangible Fixed Assets Depreciation Charged In Period51296      
Total Assets Less Current Liabilities-62 253-52 258-57 1094555 273-414-7 090-8 314
Trade Creditors Trade Payables 2 5733 247 1 645  1 270
Trade Debtors Trade Receivables 6 7476 5374 59974 400141 877140 860140 860

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
Free Download (1 page)

Company search