White & Guard (bishops Waltham) Limited SOUTHAMPTON


White & Guard (bishops Waltham) started in year 2013 as Private Limited Company with registration number 08361399. The White & Guard (bishops Waltham) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Southampton at Tagus House. Postal code: SO14 3TJ. Since 2014/06/11 White & Guard (bishops Waltham) Limited is no longer carrying the name Whitehorn & Guard (bishops Waltham).

The firm has one director. Jason G., appointed on 15 January 2013. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Robert R., Claire S. and others listed below. There were no ex secretaries.

White & Guard (bishops Waltham) Limited Address / Contact

Office Address Tagus House
Office Address2 9 Ocean Way
Town Southampton
Post code SO14 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08361399
Date of Incorporation Tue, 15th Jan 2013
Industry Real estate agencies
End of financial Year 30th October
Company age 11 years old
Account next due date Tue, 30th Jul 2024 (96 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Jason G.

Position: Director

Appointed: 15 January 2013

Robert R.

Position: Director

Appointed: 01 September 2020

Resigned: 19 June 2023

Claire S.

Position: Director

Appointed: 29 July 2020

Resigned: 31 July 2023

Steven W.

Position: Director

Appointed: 15 January 2013

Resigned: 31 July 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is White & Guard (Holdings) Limited from Southampton, United Kingdom. This PSC is classified as "a limited", 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. Another entity in the persons with significant control register is Steven W. This PSC has significiant influence or control over the company,. Then there is Jason G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

White & Guard (Holdings) Limited

Tagus House 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England
Registration number 08361069
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steven W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jason G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Whitehorn & Guard (bishops Waltham) June 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-04-302016-04-302017-10-302018-10-302019-10-302020-10-302021-10-302022-10-302023-07-31
Net Worth1001001003 212       
Balance Sheet
Cash Bank On Hand   34 907103 001148 731154 39582 267107 918137 47552 424
Current Assets  10096 586140 711210 553229 122423 936526 010641 694178 369
Debtors   61 67937 71061 82274 727341 669418 092504 219125 945
Net Assets Liabilities   3 21229 95576 11241 84345 87560 37775 173-188 811
Other Debtors      19 341199 076373 669103 943114 677
Property Plant Equipment    31 70319 1804 02319 10518 95114 565 
Cash Bank In Hand10010010034 907       
Net Assets Liabilities Including Pension Asset Liability100100         
Reserves/Capital
Shareholder Funds1001001003 212       
Called Up Share Capital 100100100       
Profit Loss Account Reserve   3 112       
Other
Accrued Liabilities Deferred Income   67 21042 97659 35055 22554 13340 80640 43731 820
Accumulated Amortisation Impairment Intangible Assets        4 99910 178 
Accumulated Depreciation Impairment Property Plant Equipment    3 3824 4635 0707 49713 73519 006 
Additions Other Than Through Business Combinations Property Plant Equipment    35 08516 058 17 5096 084885 
Amounts Owed By Group Undertakings    14 39011 4093 85121 04929 703330 167 
Amounts Owed To Group Undertakings    15 571 86 699128 767210 907339 460 
Average Number Employees During Period      101112108
Balances Amounts Owed To Related Parties      24 914  339 460 
Bank Borrowings Overdrafts   724  145 000128 04190 709190 810
Corporation Tax Payable   9196 68615 0433 4703 4853 5173 517 
Corporation Tax Recoverable       7 7097 5837 583 
Creditors   93 37420 7803 546190 851145 000128 04190 709190 810
Deferred Tax Asset Debtors          248
Finance Lease Liabilities Present Value Total    20 7803 546     
Fixed Assets      4 02349 64548 47938 914 
Increase From Amortisation Charge For Year Intangible Assets        4 9995 1795 179
Increase From Depreciation Charge For Year Property Plant Equipment    3 3825 2062 7902 4276 2385 2713 760
Intangible Assets       30 54029 52824 349 
Intangible Assets Gross Cost       30 54034 52734 527 
Net Current Assets Liabilities   3 21220 04063 43838 271150 368148 873134 1021 999
Number Shares Issued Fully Paid    100      
Other Creditors    8053 9131 2821 178  728
Other Disposals Decrease In Amortisation Impairment Intangible Assets          15 357
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 1252 183   22 766
Other Disposals Intangible Assets          34 527
Other Disposals Property Plant Equipment     27 50014 550   33 571
Other Taxation Social Security Payable   14 54238 77141 80340 55049 98773 52754 57744 522
Par Value Share  111      
Prepayments Accrued Income   1 714       
Property Plant Equipment Gross Cost    35 08523 6439 09326 60232 68633 571 
Provisions For Liabilities Balance Sheet Subtotal    1 0082 9604519 1388 9347 134 
Total Assets Less Current Liabilities 1001003 21251 74382 61842 294200 013197 352173 0161 999
Trade Creditors Trade Payables   10 69611 34720 4633 62536 01813 00133 22918 490
Trade Debtors Trade Receivables   34 35223 32050 41351 535113 8357 13762 52611 020
Creditors Due Within One Year   93 374       
Number Shares Allotted  100100       
Share Capital Allotted Called Up Paid 100100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 27th, March 2024
Free Download (11 pages)

Company search