White Maund Insolvency Practitioners Limited BRIGHTON


White Maund Insolvency Practitioners started in year 2014 as Private Limited Company with registration number 09053511. The White Maund Insolvency Practitioners company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Brighton at 44-46 Old Steine. Postal code: BN1 1NH.

The company has 3 directors, namely Thomas D., Christopher L. and Susan M.. Of them, Thomas D., Christopher L., Susan M. have been with the company the longest, being appointed on 22 May 2014. As of 28 April 2024, there were 2 ex directors - Barbara K., Andrew W. and others listed below. There were no ex secretaries.

White Maund Insolvency Practitioners Limited Address / Contact

Office Address 44-46 Old Steine
Town Brighton
Post code BN1 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09053511
Date of Incorporation Thu, 22nd May 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Thomas D.

Position: Director

Appointed: 22 May 2014

Christopher L.

Position: Director

Appointed: 22 May 2014

Susan M.

Position: Director

Appointed: 22 May 2014

Barbara K.

Position: Director

Appointed: 22 May 2014

Resigned: 22 May 2014

Andrew W.

Position: Director

Appointed: 22 May 2014

Resigned: 01 October 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats researched, there is Thomas D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christopher L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Susan M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas D.

Notified on 1 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Christopher L.

Notified on 1 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Susan M.

Notified on 1 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew W.

Notified on 1 October 2018
Ceased on 1 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth225 521225 209      
Balance Sheet
Cash Bank In Hand246 075188 312      
Cash Bank On Hand 188 312376 177540 342538 389443 329455 105405 827
Current Assets831 558812 3421 004 4741 015 195913 768853 000809 196765 650
Debtors32 37747 14988 63634 42636 21921 62288 15923 469
Intangible Fixed Assets677 728338 864      
Other Debtors 33 39228 08713 24112 98610 93520 98819 869
Property Plant Equipment 11 84213 6365 0001 0085 2583 480851
Stocks Inventory553 106576 881      
Tangible Fixed Assets13 66211 842      
Total Inventories 576 881539 661440 427339 160388 049265 932336 354
Net Assets Liabilities Including Pension Asset Liability225 521       
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve225 421225 109      
Shareholder Funds225 521225 209      
Other
Accumulated Amortisation Impairment Intangible Assets 677 7281 016 5921 016 5921 016 5921 016 5921 016 592 
Accumulated Depreciation Impairment Property Plant Equipment 13 37523 32332 44637 28040 07443 12945 758
Average Number Employees During Period  6106666
Bank Borrowings Overdrafts   1  46
Creditors 939 839760 324584 442529 089513 345369 544315 875
Creditors Due Within One Year1 299 427939 839      
Fixed Assets693 390352 70615 6367 0003 0087 2583 480851
Increase From Amortisation Charge For Year Intangible Assets  338 864     
Increase From Depreciation Charge For Year Property Plant Equipment  9 9489 1234 8342 7943 0552 629
Intangible Assets 338 864      
Intangible Assets Gross Cost 1 016 5921 016 5921 016 5921 016 5921 016 5921 016 592 
Intangible Fixed Assets Aggregate Amortisation Impairment338 864677 728      
Intangible Fixed Assets Amortisation Charged In Period338 864338 864      
Intangible Fixed Assets Cost Or Valuation1 016 592       
Investments Fixed Assets2 0002 0002 0002 0002 0002 000  
Net Current Assets Liabilities-467 869-127 497244 150430 753384 679339 655439 652449 775
Other Creditors 873 296680 383474 277468 414454 425284 766239 436
Other Investments Other Than Loans 2 0002 0002 0002 0002 000-2 000 
Other Taxation Social Security Payable 61 35671 411104 66960 39858 37383 62175 163
Property Plant Equipment Gross Cost 25 21736 95937 44638 28845 33246 609 
Tangible Fixed Assets Additions19 5595 658      
Tangible Fixed Assets Cost Or Valuation19 55925 217      
Tangible Fixed Assets Depreciation5 89713 375      
Tangible Fixed Assets Depreciation Charged In Period5 8977 478      
Total Additions Including From Business Combinations Property Plant Equipment  11 7424878427 0441 277 
Total Assets Less Current Liabilities225 521225 209259 786437 753387 687346 913443 132450 626
Trade Creditors Trade Payables 5 1878 5305 4952775471 1531 270
Trade Debtors Trade Receivables 13 75760 54921 18523 23310 68767 1713 600
Intangible Fixed Assets Additions1 016 592       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 14th, June 2023
Free Download (9 pages)

Company search

Advertisements