Whiffaway Ltd HIGH WYCOMBE


Whiffaway started in year 1997 as Private Limited Company with registration number 03360338. The Whiffaway company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in High Wycombe at Unit 6 Premacto Business Estate. Postal code: HP10 9XA. Since Wed, 19th Apr 2006 Whiffaway Ltd is no longer carrying the name Bee Environmental.

At present there are 3 directors in the the firm, namely Sebastian M., James M. and Valerie M.. In addition one secretary - Valerie M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Brian A. who worked with the the firm until 26 June 2008.

Whiffaway Ltd Address / Contact

Office Address Unit 6 Premacto Business Estate
Office Address2 Queensmead Road
Town High Wycombe
Post code HP10 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03360338
Date of Incorporation Fri, 25th Apr 1997
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Sebastian M.

Position: Director

Appointed: 01 December 2010

Valerie M.

Position: Secretary

Appointed: 26 June 2008

James M.

Position: Director

Appointed: 22 April 2008

Valerie M.

Position: Director

Appointed: 09 October 1997

Alfonso F.

Position: Director

Appointed: 08 January 1998

Resigned: 01 May 2011

Brian A.

Position: Director

Appointed: 09 October 1997

Resigned: 02 October 2009

Brian A.

Position: Secretary

Appointed: 09 October 1997

Resigned: 26 June 2008

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 25 April 1997

Resigned: 30 April 1997

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 25 April 1997

Resigned: 30 April 1997

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Valerie M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is James M. This PSC owns 25-50% shares and has 25-50% voting rights.

Valerie M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Bee Environmental April 19, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth342 936671 8041 001 1211 285 5191 209 821       
Balance Sheet
Cash Bank In Hand278 854317 489433 814624 980568 293       
Cash Bank On Hand    568 293965 5131 342 3071 493 7661 652 0902 706 3792 712 5872 670 401
Current Assets447 775596 100866 5981 242 6281 175 2851 685 2792 009 8282 478 0242 720 2613 486 7333 895 7704 059 367
Debtors167 871277 466431 609588 408578 152669 006596 446906 742724 719590 457921 637871 515
Net Assets Liabilities    1 253 0441 734 1042 127 1052 683 2323 044 5423 558 3364 056 5484 445 058
Net Assets Liabilities Including Pension Asset Liability342 936671 8041 001 1211 285 5191 209 821       
Other Debtors    21 56343 22422 35622 356   19 030
Property Plant Equipment    320 121328 134325 983808 612808 811795 880782 865 
Stocks Inventory1 0501 1451 17529 24028 840       
Tangible Fixed Assets753315 358327 320321 269320 121       
Total Inventories    28 84050 76071 07577 516343 452189 897261 546517 451
Reserves/Capital
Called Up Share Capital344420       
Profit Loss Account Reserve342 933671 8001 001 1171 285 5151 209 801       
Shareholder Funds342 936671 8041 001 1211 285 5191 209 821       
Other
Accumulated Depreciation Impairment Property Plant Equipment    48 68056 30965 23583 062103 023121 341138 001134 801
Average Number Employees During Period     14171722222428
Bank Borrowings Overdrafts    127 721111 05193 882354 039335 483315 662294 362274 222
Creditors    127 721111 05193 882354 039335 483315 662294 362274 222
Creditors Due After One Year 176 016159 251144 000127 721       
Creditors Due Within One Year147 892186 758194 398323 632347 118       
Fixed Assets43 053438 478488 172510 523509 375562 712534 7981 051 4271 214 5041 062 0051 048 9901 085 105
Increase From Depreciation Charge For Year Property Plant Equipment     7 629  19 96118 31816 66011 231
Investments Fixed Assets42 300123 120160 852189 254189 254234 578208 815242 815405 693266 125266 125316 125
Investments In Associates    189 254234 578      
Investments In Joint Ventures      208 815242 815405 693266 125266 125316 125
Net Current Assets Liabilities299 883409 342672 200918 996828 1671 282 4431 686 1891 985 8442 165 5212 811 9933 301 9203 634 175
Number Shares Allotted 1112       
Other Creditors    30 08544 08843 04147 24445 669249 03259 89774 258
Other Taxation Social Security Payable    120 301164 371106 355115 100116 571139 475131 600129 912
Par Value Share 1111       
Property Plant Equipment Gross Cost    368 801384 443391 218891 674911 834917 221920 866198 441
Share Capital Allotted Called Up Paid34442       
Tangible Fixed Assets Additions 330 55826 1016 0715 068       
Tangible Fixed Assets Cost Or Valuation1 003331 561357 662363 733368 801       
Tangible Fixed Assets Depreciation25016 20330 34242 46448 680       
Tangible Fixed Assets Depreciation Charged In Period 15 95314 13912 1226 216       
Total Additions Including From Business Combinations Property Plant Equipment     15 642  20 1605 3873 645963
Total Assets Less Current Liabilities342 936847 8201 160 3721 429 5191 380 7651 845 1552 220 9873 037 2713 380 0253 873 9984 350 9104 719 280
Trade Creditors Trade Payables    151 823194 377174 243329 836392 500286 233402 353221 022
Trade Debtors Trade Receivables    556 589625 782574 090906 742724 719590 457921 637852 485

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 2nd, March 2024
Free Download (9 pages)

Company search

Advertisements