Whitby Gift Shop Limited WHITBY


Founded in 2009, Whitby Gift Shop, classified under reg no. 06995520 is an active company. Currently registered at 7 Marine Parade YO21 3PR, Whitby the company has been in the business for fifteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Daniel G. and Tina G.. In addition one secretary - Tina G. - is with the firm. As of 7 May 2024, there was 1 ex director - Audrey N.. There were no ex secretaries.

Whitby Gift Shop Limited Address / Contact

Office Address 7 Marine Parade
Town Whitby
Post code YO21 3PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06995520
Date of Incorporation Wed, 19th Aug 2009
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Daniel G.

Position: Director

Appointed: 19 August 2009

Tina G.

Position: Director

Appointed: 19 August 2009

Tina G.

Position: Secretary

Appointed: 19 August 2009

Audrey N.

Position: Director

Appointed: 19 August 2009

Resigned: 01 January 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Daniel G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Tina-Marie G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Audrey N., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel G.

Notified on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Tina-Marie G.

Notified on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Audrey N.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-46915 644       
Balance Sheet
Cash Bank In Hand8 81615 489       
Cash Bank On Hand 15 48913 989      
Current Assets53 23764 40467 58667 27981 41883 493114 100163 382140 841
Debtors7 4518 8448 363      
Intangible Fixed Assets24 23618 179       
Net Assets Liabilities 15 64424 597      
Net Assets Liabilities Including Pension Asset Liability-46915 644       
Other Debtors 8 8448 363      
Property Plant Equipment 1 9821 784      
Stocks Inventory36 97040 071       
Tangible Fixed Assets1 8211 982       
Total Inventories 40 07145 234      
Reserves/Capital
Called Up Share Capital103103       
Profit Loss Account Reserve-57215 541       
Shareholder Funds-46915 644       
Other
Accumulated Amortisation Impairment Intangible Assets 42 40048 457      
Accumulated Depreciation Impairment Property Plant Equipment 1 0891 287      
Average Number Employees During Period  57975610
Bank Borrowings Overdrafts 979       
Creditors 68 52556 53833 27929 41331 25933 82552 90142 567
Creditors Due Within One Year79 39968 525       
Fixed Assets26 05720 16113 9067 6701 4461 5862 3282 0961 886
Increase From Amortisation Charge For Year Intangible Assets  6 057      
Increase From Depreciation Charge For Year Property Plant Equipment  198      
Intangible Assets 18 17912 122      
Intangible Assets Gross Cost 60 579       
Intangible Fixed Assets Aggregate Amortisation Impairment36 34342 400       
Intangible Fixed Assets Amortisation Charged In Period 6 057       
Intangible Fixed Assets Cost Or Valuation60 579        
Net Current Assets Liabilities-26 162-4 12111 04834 00052 00552 23480 275110 48198 274
Number Shares Allotted 1       
Other Creditors 40 09423 104      
Other Taxation Social Security Payable 7 0846 071      
Par Value Share 1       
Property Plant Equipment Gross Cost 3 071       
Provisions For Liabilities Balance Sheet Subtotal 396357      
Provisions For Liabilities Charges364396       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 382       
Tangible Fixed Assets Cost Or Valuation2 6893 071       
Tangible Fixed Assets Depreciation8681 089       
Tangible Fixed Assets Depreciation Charged In Period 221       
Total Assets Less Current Liabilities-10516 04024 95441 67053 45153 82082 603112 577100 160
Trade Creditors Trade Payables 20 36827 363      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 24th, October 2023
Free Download (5 pages)

Company search

Advertisements