Whitby Wood Limited LONDON


Founded in 2011, Whitby Wood, classified under reg no. 07786822 is an active company. Currently registered at 91-94 Lower Marsh SE1 7AB, London the company has been in the business for 13 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 13th July 2017 Whitby Wood Limited is no longer carrying the name Whitby And Mohajer.

At the moment there are 7 directors in the the firm, namely Timothy C., Kelly H. and Scott L. and others. In addition one secretary - Timothy C. - is with the company. At the moment there is 1 former director listed by the firm - Peyman M., who left the firm on 9 February 2017. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Whitby Wood Limited Address / Contact

Office Address 91-94 Lower Marsh
Town London
Post code SE1 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07786822
Date of Incorporation Mon, 26th Sep 2011
Industry Other engineering activities
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Timothy C.

Position: Director

Appointed: 03 January 2023

Timothy C.

Position: Secretary

Appointed: 03 January 2023

Kelly H.

Position: Director

Appointed: 01 July 2022

Scott L.

Position: Director

Appointed: 01 July 2022

Alexander B.

Position: Director

Appointed: 05 May 2020

Christopher M.

Position: Director

Appointed: 05 May 2020

Sebastian W.

Position: Director

Appointed: 15 February 2016

Mark W.

Position: Director

Appointed: 26 September 2011

Andrew T.

Position: Secretary

Appointed: 25 June 2019

Resigned: 03 January 2023

Peyman M.

Position: Director

Appointed: 26 September 2011

Resigned: 09 February 2017

Mark W.

Position: Secretary

Appointed: 26 September 2011

Resigned: 15 January 2020

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Sebastian W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mark W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sebastian W.

Notified on 21 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Mark W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Whitby And Mohajer July 13, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth100100       
Balance Sheet
Cash Bank On Hand  95 339324 154585 097630 084447 216179 490334 779
Current Assets 100374 706937 6331 536 8851 811 2701 865 7691 706 6522 508 723
Debtors 100279 367613 479951 8981 181 1861 418 5531 527 1622 173 944
Net Assets Liabilities 10012 99519 777178 848190 486141 328248 694530 065
Other Debtors 10044 72271 645136 20992 120344 261371 667302 695
Property Plant Equipment  18 38623 93736 55570 932162 840147 696143 471
Cash Bank In Hand100100       
Net Assets Liabilities Including Pension Asset Liability100100       
Reserves/Capital
Shareholder Funds100100       
Other
Description Share Type 1       
Amount Specific Advance Or Credit Directors     70 00070 00070 00070 000
Amount Specific Advance Or Credit Made In Period Directors     70 000   
Accrued Liabilities Deferred Income  161 701582 983777 906930 7111 019 789601 560945 093
Accumulated Depreciation Impairment Property Plant Equipment  4 59711 73023 80147 48479 604122 502165 598
Additional Provisions Increase From New Provisions Recognised    2 1586 532-23 36426 510 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  3 493     -1 553
Amounts Owed By Associates    64 00037 50037 58698 186128 649
Average Number Employees During Period  16233343515763
Corporation Tax Payable   2 38229 3644 807 7 16757 454
Creditors  376 604937 0061 387 6471 678 2391 887 2821 589 031125 453
Deferred Tax Liabilities  3 4934 7876 94513 477 16 62315 070
Increase From Depreciation Charge For Year Property Plant Equipment  4 5977 13312 07123 68332 12142 89843 096
Net Current Assets Liabilities 100-1 898627149 238133 031-21 512117 621527 117
Number Shares Issued Fully Paid     30830844 00044 000
Other Creditors  253 577705 25019 47320 032115 437126 876165 338
Other Taxation Social Security Payable  11 864213 22256 98877 54572 47783 406109 502
Par Value Share 1   1100
Property Plant Equipment Gross Cost  22 98335 66760 356118 416242 445270 198309 069
Provisions  3 4934 7876 94513 477-9 88716 62315 070
Provisions For Liabilities Balance Sheet Subtotal  3 4934 7876 94513 477 16 62315 070
Total Additions Including From Business Combinations Property Plant Equipment  22 98312 68424 68958 060124 02927 75338 871
Total Assets Less Current Liabilities 10016 48824 564185 793203 963141 328265 317670 588
Trade Creditors Trade Payables  6 9672 396275 432367 357278 068290 160171 283
Trade Debtors Trade Receivables  234 645541 834751 579981 566956 819987 3091 672 600
Bank Borrowings Overdrafts        23 402
Deferred Tax Asset Debtors      9 887  
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 22nd, March 2023
Free Download (9 pages)

Company search