Whitby & Chandler Limited SHEFFIELD


Founded in 1923, Whitby & Chandler, classified under reg no. 00191878 is an active company. Currently registered at Green Road S36 6PH, Sheffield the company has been in the business for one hundred and one years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 3 directors in the the firm, namely Christopher H., Ian C. and Graham H.. In addition one secretary - Graham H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - William K. who worked with the the firm until 24 September 1993.

Whitby & Chandler Limited Address / Contact

Office Address Green Road
Office Address2 Penistone
Town Sheffield
Post code S36 6PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00191878
Date of Incorporation Mon, 13th Aug 1923
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 101 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Christopher H.

Position: Director

Appointed: 10 October 2022

Ian C.

Position: Director

Appointed: 01 July 2005

Graham H.

Position: Director

Appointed: 29 November 1994

Graham H.

Position: Secretary

Appointed: 24 September 1993

Paul T.

Position: Director

Appointed: 13 August 2001

Resigned: 21 July 2021

Philip H.

Position: Director

Appointed: 01 July 1997

Resigned: 13 August 2001

William K.

Position: Secretary

Appointed: 29 October 1992

Resigned: 24 September 1993

William K.

Position: Director

Appointed: 02 January 1991

Resigned: 27 September 1995

Philip H.

Position: Director

Appointed: 02 January 1991

Resigned: 07 July 2005

Paul H.

Position: Director

Appointed: 02 January 1991

Resigned: 29 October 1992

Graham T.

Position: Director

Appointed: 02 January 1991

Resigned: 07 January 1992

Harold H.

Position: Director

Appointed: 02 January 1991

Resigned: 30 January 1991

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Alison H. The abovementioned PSC and has 50,01-75% shares.

Alison H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 084 7101 117 846985 532524 106517 610
Current Assets3 270 4163 351 5413 508 0523 456 8043 552 170
Debtors1 647 9181 659 1551 946 0472 151 1282 223 021
Net Assets Liabilities2 538 7932 626 5232 597 1502 080 6182 147 962
Other Debtors9 200352 626353 626352 626352 626
Property Plant Equipment705 063622 559564 092617 377741 703
Total Inventories537 788574 540576 473781 570 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9 4698 6087 7476 8866 026
Accumulated Amortisation Impairment Intangible Assets66 00066 00066 00066 000 
Accumulated Depreciation Impairment Property Plant Equipment1 973 0002 056 6942 122 2592 185 3502 319 415
Additions Other Than Through Business Combinations Property Plant Equipment 1 19023 863161 112269 549
Amounts Owed By Group Undertakings593 252593 252593 252593 252593 251
Amounts Owed To Group Undertakings1 004 645906 227826 4181 480 5951 720 178
Average Number Employees During Period5049454446
Corporation Tax Payable74 86239 95844 12514 691 
Corporation Tax Recoverable    21 354
Creditors1 706 6571 622 4091 747 6872 572 0222 702 430
Current Tax For Period74 86239 95855 32130 218 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 000-4 0003 000-800 
Fixed Assets1 014 503931 999873 5321 230 9221 355 248
Future Minimum Lease Payments Under Non-cancellable Operating Leases31 83826 2367 2961 230 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -11 119-15 527 
Increase From Depreciation Charge For Year Property Plant Equipment 83 69481 55596 595144 686
Intangible Assets Gross Cost66 00066 00066 00066 000 
Investment Property309 440309 440309 440613 545613 545
Investment Property Fair Value Model309 440309 440309 440613 545 
Net Current Assets Liabilities1 563 7591 729 1321 760 365884 782849 740
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 99033 50410 621
Other Disposals Property Plant Equipment  16 76544 73611 158
Other Taxation Social Security Payable145 600148 387109 670113 13191 499
Prepayments Accrued Income7 4508 4506 3834 9844 676
Property Plant Equipment Gross Cost2 678 0632 679 2532 686 3512 802 7273 061 118
Provisions For Liabilities Balance Sheet Subtotal30 00026 00029 00028 20051 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities73 86235 95847 20213 891 
Total Assets Less Current Liabilities2 578 2622 661 1312 633 8972 115 7042 204 988
Total Current Tax Expense Credit 39 95844 20214 691 
Trade Creditors Trade Payables481 550527 837767 474963 605890 753
Trade Debtors Trade Receivables1 038 016704 827992 7861 200 2661 251 114

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2023/06/30
filed on: 15th, December 2023
Free Download (12 pages)

Company search

Advertisements