Weatherhaven Global Solutions Limited HEREFORD


Founded in 2008, Weatherhaven Global Solutions, classified under reg no. 06666979 is an active company. Currently registered at Oakleys Yard Gatehouse Road HR2 6LR, Hereford the company has been in the business for sixteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Elias N., Susannah K. and James K.. Of them, James K. has been with the company the longest, being appointed on 9 February 2011 and Elias N. has been with the company for the least time - from 15 September 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Weatherhaven Global Solutions Limited Address / Contact

Office Address Oakleys Yard Gatehouse Road
Office Address2 Rotherwas Industrial Estate
Town Hereford
Post code HR2 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06666979
Date of Incorporation Thu, 7th Aug 2008
Industry Other engineering activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Elias N.

Position: Director

Appointed: 15 September 2021

Susannah K.

Position: Director

Appointed: 29 November 2019

James K.

Position: Director

Appointed: 09 February 2011

David O.

Position: Director

Appointed: 20 February 2021

Resigned: 03 February 2022

Glen T.

Position: Director

Appointed: 09 September 2008

Resigned: 18 February 2021

Raymond C.

Position: Director

Appointed: 09 September 2008

Resigned: 01 August 2016

Temple Secretaries Limited

Position: Secretary

Appointed: 07 August 2008

Resigned: 07 August 2008

Ian R.

Position: Director

Appointed: 07 August 2008

Resigned: 01 August 2016

Ian R.

Position: Secretary

Appointed: 07 August 2008

Resigned: 01 August 2016

Company Directors Limited

Position: Director

Appointed: 07 August 2008

Resigned: 07 August 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand594 17116 081175 730102 0121 831 356357 105460 274
Current Assets938 593856 430863 603936 2525 740 4571 825 72010 176 119
Debtors219 569501 195526 149551 7373 576 3511 355 2859 459 261
Net Assets Liabilities242 9357 742-43 70419 0351 301 154202 3031 129 699
Other Debtors27 20036 30836 30812 45212 452  
Property Plant Equipment59 40835 65323 6299 5467 8874 6943 522
Total Inventories124 853339 154161 724282 503332 750113 330256 584
Other
Accrued Liabilities78 152290 70039 49210 5573 100 542840 0781 334 386
Accumulated Amortisation Impairment Intangible Assets 1447    
Accumulated Depreciation Impairment Property Plant Equipment226 661240 731256 140270 976281 147284 340289 136
Additions Other Than Through Business Combinations Intangible Assets 167     
Additions Other Than Through Business Combinations Property Plant Equipment 2 1743 385 8 511 116 896
Amounts Owed By Related Parties 278 807403 515403 704615 4011 194 5113 805 226
Amounts Owed To Related Parties613 561515 639816 141851 086894 746259 4386 590 166
Average Number Employees During Period11877789
Creditors746 762884 494931 056926 7634 445 6921 627 2199 049 273
Decrease In Loans Owed By Related Parties Due To Loans Repaid-245 071-234 304-295 364-479 937-424 558-3 023 854 
Decrease In Loans Owed To Related Parties Due To Loans Repaid -165 632  -171 407-1 215 393-512 876
Disposals Decrease In Depreciation Impairment Property Plant Equipment -3 886     
Disposals Property Plant Equipment -11 862     
Dividend Per Share Interim     8 741 
Financial Commitments Other Than Capital Commitments90 00060 00030 00017 50049 08318 083235 083
Fixed Assets59 40835 80623 749    
Income From Related Parties2 180 552115 274230 464183 313280 787799 04947 766
Increase From Amortisation Charge For Year Intangible Assets 1433    
Increase From Depreciation Charge For Year Property Plant Equipment 17 95615 409 10 1713 1934 796
Increase In Loans Owed By Related Parties Due To Loans Advanced 513 111426 551473 647636 2553 602 964 
Increase In Loans Owed To Related Parties Due To Loans Advanced40 83867 710300 50334 944215 067580 0856 843 604
Intangible Assets 153120    
Intangible Assets Gross Cost 167167    
Loans Owed By Related Parties 278 807409 994403 704615 4011 194 511 
Loans Owed To Related Parties613 561515 639816 142851 086894 746259 4386 590 166
Net Current Assets Liabilities191 831-28 064-67 4539 4891 294 765198 5011 126 846
Number Shares Issued Fully Paid100100100200200200200
Other Creditors36 288 6121 1131 0601 2051 207
Other Inventories124 853339 154161 724282 503100 47142 12718 642
Par Value Share 11 111
Payments To Related Parties370 28466 152351 661225 796211 7621 062 8665 027 572
Prepayments5 1083 9963 92922 55479 3364 736240 915
Property Plant Equipment Gross Cost286 072276 384279 769280 523289 034289 034292 658
Provisions For Liabilities Balance Sheet Subtotal8 304   1 498892669
Taxation Social Security Payable13 51718 85926 12012 397260 421195 599210 830
Total Assets Less Current Liabilities251 2397 742 19 0351 302 652203 1951 130 368
Trade Creditors Trade Payables5 24459 29648 69151 610188 923330 899912 684
Trade Debtors Trade Receivables187 261182 08482 397113 0272 869 162156 0385 413 120
Work In Progress    232 27971 203237 942
Director Remuneration210 69585 96587 18528 50092 775264 930232 174

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (16 pages)

Company search

Advertisements