You are here: bizstats.co.uk > a-z index > W list > WH list

Whc01 Limited MACCLESFIELD


Founded in 2016, Whc01, classified under reg no. 10292972 is an active company. Currently registered at Suite A, Fernbank House Springwood Way SK10 2XA, Macclesfield the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Nicholas K., Simon A. and Jacqueline L.. In addition one secretary - Simon A. - is with the company. 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.

Whc01 Limited Address / Contact

Office Address Suite A, Fernbank House Springwood Way
Office Address2 Tytherington Business Park
Town Macclesfield
Post code SK10 2XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10292972
Date of Incorporation Mon, 25th Jul 2016
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Nicholas K.

Position: Director

Appointed: 30 September 2022

Simon A.

Position: Director

Appointed: 30 September 2022

Simon A.

Position: Secretary

Appointed: 30 September 2022

Jacqueline L.

Position: Director

Appointed: 13 February 2019

Neil O.

Position: Director

Appointed: 13 August 2021

Resigned: 30 September 2022

Neil O.

Position: Secretary

Appointed: 13 August 2021

Resigned: 30 September 2022

Michael M.

Position: Secretary

Appointed: 23 November 2018

Resigned: 13 August 2021

Michael M.

Position: Director

Appointed: 26 October 2018

Resigned: 13 August 2021

Elaine Y.

Position: Director

Appointed: 01 November 2017

Resigned: 23 November 2018

Roger Q.

Position: Director

Appointed: 03 October 2016

Resigned: 11 June 2021

Michael M.

Position: Director

Appointed: 29 July 2016

Resigned: 20 August 2018

Michael F.

Position: Director

Appointed: 29 July 2016

Resigned: 11 June 2021

Andrew H.

Position: Director

Appointed: 25 July 2016

Resigned: 11 June 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Project Sirius Bidco Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Key Capital Partners (Nominees)Limited that put Leeds, England as the address. This PSC has a legal form of "a private company limited by shares", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights. The third one is Andrew H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 25-50% voting rights.

Project Sirius Bidco Limited

C/O Gateley Legal Ship Canal House, 98 King Street, Manchester, M2 4WU, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 13407595
Notified on 10 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Key Capital Partners (Nominees)Limited

13 Park Place, Leeds, LS1 2SJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 06357261
Notified on 29 July 2016
Ceased on 11 June 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Andrew H.

Notified on 25 July 2016
Ceased on 11 June 2021
Nature of control: 25-50% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Debtors508 1221 176 564841 964149 4974 466
Net Assets Liabilities3 733 6463 768 5954 200 2224 247 5284 150 124
Other Debtors39849 272398299299
Other
Audit Fees Expenses9 00016 9508 68814 72416 233
Company Contributions To Money Purchase Plans Directors31 52460 49058 91878 22381 450
Director Remuneration85 938283 177349 766372 124464 462
Number Directors Accruing Benefits Under Money Purchase Scheme24443
Accrued Liabilities Deferred Income383 392226 870449 984510 21134 512
Accumulated Amortisation Impairment Intangible Assets392 9051 335 8762 278 8473 221 8184 164 789
Amortisation Expense Intangible Assets392 905942 971942 971942 971942 971
Amounts Owed By Group Undertakings503 5571 080 182837 399145 031 
Applicable Tax Rate2019191919
Average Number Employees During Period 595675697829
Bank Borrowings 4 250 0003 400 0002 550 0001 700 000
Bank Borrowings Overdrafts 3 400 0002 550 0001 700 000850 000
Comprehensive Income Expense127 59534 949431 72624 064-97 404
Creditors7 394 3787 195 0526 345 0524 546 2893 696 289
Current Tax For Period28 371123 416145 45833 305201 392
Depreciation Expense Property Plant Equipment18 93347 23250 89460 26139 067
Fixed Assets11 003 29411 003 29411 003 29411 003 29411 003 294
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  99  
Further Operating Expense Item Component Total Operating Expenses49 234117 000175 519233 992264 594
Gain Loss On Disposals Property Plant Equipment  -830  
Increase From Amortisation Charge For Year Intangible Assets 942 971942 971942 971942 971
Intangible Assets9 036 8058 093 8347 150 8636 207 8925 264 921
Intangible Assets Gross Cost9 429 7109 429 7109 429 7109 429 710 
Interest Expense381 392927 372476 241510 726495 978
Interest Expense On Bank Loans Similar Borrowings 3 800112 65783 36150 221
Interest Payable Similar Charges Finance Costs381 392931 172588 898594 087547 054
Investments Fixed Assets11 003 29411 003 29411 003 29411 003 29411 003 294
Investments In Group Undertakings11 003 29411 003 29411 003 29411 003 29411 003 294
Issue Equity Instruments3 606 051 -99  
Net Assets Liabilities Subsidiaries-1 042 464-1 262 610-1 324 583-1 358 725-1 563 862
Net Current Assets Liabilities124 730-39 647-458 020-2 209 477-3 156 881
Number Shares Issued Fully Paid 2222
Other Deferred Tax Expense Credit7 9761183 276-5 66533
Other Remaining Borrowings7 394 3783 795 0523 795 0522 846 2892 846 289
Other Taxation Social Security Payable 139 341 50 00073 533
Par Value Share 1111
Pension Other Post-employment Benefit Costs Other Pension Costs 117 000175 519262 778371 717
Percentage Class Share Held In Subsidiary 100100100100
Prepayments4 1674 1674 1674 1674 167
Profit Loss-314 661-616 029-312 172-848 602-97 404
Profit Loss On Ordinary Activities Before Tax-278 314-492 495-163 438-820 962-95 235
Profit Loss Subsidiaries145 844220 14661 97334 142205 137
Social Security Costs 706 196871 510935 3971 779 951
Staff Costs Employee Benefits Expense 11 091 70212 619 77913 749 84919 507 871
Tax Expense Credit Applicable Tax Rate-55 663-93 574-31 053-155 983-18 095
Tax Increase Decrease From Effect Capital Allowances Depreciation  124-19-475
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss6 86736 9954994 47840 831
Tax Tax Credit On Profit Or Loss On Ordinary Activities36 347123 534148 73427 640356 758
Total Assets Less Current Liabilities11 128 02410 963 64710 545 2748 793 8177 846 413
Total Borrowings7 394 3788 045 0527 195 0526 345 0525 495 052
Total Operating Lease Payments  1 301  
Wages Salaries 10 268 50611 572 75012 551 67417 356 203
Amounts Owed To Group Undertakings    1 254 539
Further Item Interest Expense Component Total Interest Expense    855
Government Grant Income    71 250
Increase Decrease In Current Tax From Adjustment For Prior Periods    155 333
Rental Leasing Income   16 50016 500
Total Current Tax Expense Credit   33 305356 725

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (19 pages)

Company search

Advertisements