Whartons Garage Limited CUMBERLAND


Whartons Garage started in year 1956 as Private Limited Company with registration number 00573473. The Whartons Garage company has been functioning successfully for 68 years now and its status is active. The firm's office is based in Cumberland at Duke Street. Postal code: LA18 5BB.

The firm has 4 directors, namely Emily B., Janet B. and David P. and others. Of them, Robert B. has been with the company the longest, being appointed on 19 December 2011 and Emily B. and Janet B. have been with the company for the least time - from 5 July 2016. As of 27 April 2024, there were 4 ex directors - Penelope M., Jocelyn D. and others listed below. There were no ex secretaries.

Whartons Garage Limited Address / Contact

Office Address Duke Street
Office Address2 Millom
Town Cumberland
Post code LA18 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00573473
Date of Incorporation Fri, 26th Oct 1956
Industry Maintenance and repair of motor vehicles
Industry Other retail sale of food in specialised stores
End of financial Year 30th September
Company age 68 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Emily B.

Position: Director

Appointed: 05 July 2016

Janet B.

Position: Director

Appointed: 05 July 2016

David P.

Position: Director

Appointed: 11 January 2012

Robert B.

Position: Director

Appointed: 19 December 2011

Penelope M.

Position: Director

Appointed: 29 March 2012

Resigned: 05 July 2016

Jocelyn D.

Position: Director

Appointed: 29 March 2012

Resigned: 05 July 2016

Thomas B.

Position: Director

Appointed: 02 April 1991

Resigned: 14 December 2011

Jacqueline B.

Position: Director

Appointed: 02 April 1991

Resigned: 17 November 2013

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Janet B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Robert B. This PSC owns 25-50% shares and has 25-50% voting rights.

Janet B.

Notified on 5 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand366 151394 385409 970561 010507 107534 372
Current Assets555 589574 764634 435744 493860 9571 002 551
Debtors71 70475 152107 95564 247242 561318 851
Net Assets Liabilities615 607663 962742 329811 060950 6941 104 191
Other Debtors44 746  867200 000220 000
Property Plant Equipment284 502276 686259 918248 821286 877287 645
Total Inventories117 734105 227132 354129 921111 289149 328
Other
Accrued Liabilities27 92913 1132 1223 1875 2105 233
Accrued Liabilities Not Expressed Within Creditors Subtotal  -2 122-3 187  
Accumulated Depreciation Impairment Property Plant Equipment341 472362 256398 999421 226456 938489 648
Additions Other Than Through Business Combinations Property Plant Equipment 33 51419 975 97 03376 900
Average Number Employees During Period192319191818
Creditors223 066191 870172 465199 122199 865189 733
Disposals Decrease In Depreciation Impairment Property Plant Equipment -19 682  -5 625-10 429
Disposals Property Plant Equipment -20 547  -23 265-43 422
Financial Assets 31 77031 77033 09434 41836 271
Financial Commitments Other Than Capital Commitments 6 1138 6445 8292 847649
Fixed Assets314 684308 456291 688281 915321 295323 916
Increase From Depreciation Charge For Year Property Plant Equipment 40 46636 743 41 33743 139
Increase In Loans Owed By Related Parties Due To Loans Advanced    200 00020 000
Loans Owed By Related Parties    200 000220 000
Net Current Assets Liabilities332 523382 894475 692556 056661 092812 818
Other Creditors 1 9702 9923 8963 8935 571
Other Inventories117 734105 227132 354129 921111 289149 328
Prepayments11 92212 46415 84410 68513 15520 123
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  15 84410 685  
Property Plant Equipment Gross Cost625 975638 942658 917670 047743 815777 293
Provisions For Liabilities Balance Sheet Subtotal31 60027 38825 05123 72431 69332 543
Taxation Social Security Payable20 84928 76114 02746 04223 67128 022
Total Assets Less Current Liabilities647 207691 350767 380837 971982 3871 136 734
Trade Creditors Trade Payables146 128117 196114 712109 500125 65795 544
Trade Debtors Trade Receivables15 03662 68892 11152 69529 40678 728
Amount Specific Advance Or Credit Directors 1 6012 9923 2953 8924 321
Amount Specific Advance Or Credit Made In Period Directors -85 399-85 609-95 447-95 303-93 517
Amount Specific Advance Or Credit Repaid In Period Directors 87 00087 00095 50895 62493 630
Director Remuneration89 87968 40979 23692 56677 66584 119

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 21st, April 2023
Free Download (14 pages)

Company search

Advertisements