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

W.h.good Group Limited ROSSENDALE


Founded in 2008, W.h.good Group, classified under reg no. 06551875 is an active company. Currently registered at W.h.g.h. Limited BB4 5JT, Rossendale 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 31st December 2022. Since 22nd April 2008 W.h.good Group Limited is no longer carrying the name W.h.g.h.

At the moment there are 4 directors in the the firm, namely Phillip M., Paul S. and David S. and others. In addition one secretary - Paul S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Temple Secretaries Limited who worked with the the firm until 1 April 2008.

W.h.good Group Limited Address / Contact

Office Address W.h.g.h. Limited
Office Address2 Carrs Industrial Estate
Town Rossendale
Post code BB4 5JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06551875
Date of Incorporation Tue, 1st Apr 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Phillip M.

Position: Director

Appointed: 01 November 2019

Paul S.

Position: Director

Appointed: 01 April 2008

Paul S.

Position: Secretary

Appointed: 01 April 2008

David S.

Position: Director

Appointed: 01 April 2008

Philip S.

Position: Director

Appointed: 01 April 2008

Company Directors Limited

Position: Director

Appointed: 01 April 2008

Resigned: 01 April 2008

James S.

Position: Director

Appointed: 01 April 2008

Resigned: 01 November 2019

Temple Secretaries Limited

Position: Secretary

Appointed: 01 April 2008

Resigned: 01 April 2008

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we researched, there is Bristol Bidco Limited from Altrincham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Paul S. This PSC and has 25-50% voting rights. Then there is Philip S., who also meets the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Bristol Bidco Limited

Corpacq House Goose Green, Altrincham, WA14 1DW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Registry
Registration number 11763440
Notified on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul S.

Notified on 6 April 2016
Ceased on 21 July 2023
Nature of control: 25-50% voting rights

Philip S.

Notified on 6 April 2016
Ceased on 21 July 2023
Nature of control: 25-50% voting rights

James S.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 50,01-75% shares

David S.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% voting rights

Company previous names

W.h.g.h April 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302020-12-312021-12-31
Balance Sheet
Cash Bank On Hand5 485 4157 251 7467 758 95721 175151 274404 424
Current Assets6 464 8147 924 2818 722 6798 856 6489 466 8472 855 964
Debtors979 399672 535963 7228 835 4739 315 5732 451 540
Net Assets Liabilities7 693 6829 561 90010 297 50511 388 638  
Other Debtors383 290   655 
Other
Audit Fees Expenses  5 8006 0002 4755 722
Accrued Liabilities Deferred Income9 1238 4606 3656 3002 2753 997
Administrative Expenses  200 35897 16320 4905 727
Amounts Owed By Group Undertakings  926 1708 830 0719 272 1222 451 540
Amounts Owed To Group Undertakings316 6461 0011 001283 475467 796746 859
Average Number Employees During Period  4444
Bank Borrowings Overdrafts800 000800 000800 000   
Corporation Tax Payable40 94933 86319 013   
Corporation Tax Recoverable   5 40242 796 
Creditors800 000800 000800 000289 775470 071750 856
Current Tax For Period  78 09936 498  
Dividend Income From Group Undertakings  1 063 1481 239 699450 0001 035 000
Dividends Paid  425 000135 000 7 920 993
Dividends Paid Classified As Financing Activities-256 500-255 000-425 000   
Dividends Paid On Shares Interim  425 000135 000 7 920 993
Increase Decrease In Current Tax From Adjustment For Prior Periods  1 491   
Interest Income  17 40193  
Interest Income From Group Undertakings Participating Interests  16 842   
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss  16 842   
Investments2 821 7652 821 7652 821 765   
Investments Fixed Assets2 821 7652 821 7652 821 7652 821 7652 821 7652 821 765
Investments In Subsidiaries2 821 7652 821 7652 821 7652 821 7652 821 7652 821 765
Net Current Assets Liabilities5 671 9177 540 1358 275 7408 566 8738 996 7762 105 108
Net Finance Income Costs  1 080 5491 239 792450 3931 035 052
Operating Profit Loss  359 646122 839  
Other Creditors201 058113 035191 836   
Other Interest Income  5599339352
Other Interest Receivable Similar Income Finance Income  1 080 5491 239 792450 3931 035 052
Other Operating Income Format1  560 004220 002  
Other Remaining Borrowings800 000800 000800 000   
Other Taxation Social Security Payable  3 490   
Pension Other Post-employment Benefit Costs Other Pension Costs120 000120 000120 000   
Percentage Class Share Held In Subsidiary 100100100 100
Prepayments Accrued Income76 98637 955    
Profit Loss2 715 4202 123 2181 360 6051 326 133429 9031 029 325
Profit Loss On Ordinary Activities Before Tax  1 440 1951 362 631429 9031 029 325
Redeemable Preference Shares Liability1 025 0001 025 0001 025 000   
Redemption Shares Decrease In Equity  200 000-1 025 000  
Social Security Costs1 4151 7204 0781 62918 002 
Staff Costs Employee Benefits Expense154 559156 300159 77721 100  
Tax Expense Credit Applicable Tax Rate  273 637258 90081 682195 572
Tax Increase Decrease Arising From Group Relief Tax Reconciliation    3 8181 078
Tax Increase Decrease From Effect Dividends From Companies  -201 998-235 543-85 500-196 650
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  6 46013 141  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  79 59036 498  
Total Assets Less Current Liabilities8 493 68210 361 90011 097 50511 388 63811 818 5414 926 873
Total Borrowings  800 000   
Total Current Tax Expense Credit  79 59036 498  
Trade Creditors Trade Payables  234   
Trade Debtors Trade Receivables51 50037 55137 552   
Transfers To From Retained Earnings Increase Decrease In Equity  -200 000-1 125 000  
Wages Salaries33 14434 58035 69919 471  
Company Contributions To Defined Benefit Plans Directors  120 000   
Director Remuneration  35 69919 471  
Director Remuneration Benefits Including Payments To Third Parties  155 69919 471  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
On 28th March 2024 director's details were changed
filed on: 28th, March 2024
Free Download (2 pages)

Company search

Advertisements