White Towers Holding Ltd SOUTHAM


Founded in 2016, White Towers Holding, classified under reg no. 10307554 is an active company. Currently registered at Iris House Hackwell Street CV47 8LY, Southam the company has been in the business for 8 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

There is a single director in the company at the moment - Steven W., appointed on 2 August 2016. In addition, a secretary was appointed - Janice W., appointed on 2 August 2016. As of 24 April 2024, there was 1 ex director - Andrew W.. There were no ex secretaries.

White Towers Holding Ltd Address / Contact

Office Address Iris House Hackwell Street
Office Address2 Napton
Town Southam
Post code CV47 8LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10307554
Date of Incorporation Tue, 2nd Aug 2016
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Janice W.

Position: Secretary

Appointed: 02 August 2016

Steven W.

Position: Director

Appointed: 02 August 2016

Andrew W.

Position: Director

Appointed: 02 August 2016

Resigned: 09 November 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Janice W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Steven W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Andrew W., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Janice W.

Notified on 2 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven W.

Notified on 2 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Andrew W.

Notified on 2 August 2016
Ceased on 9 November 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand7 3321 7669 2657 4059 653
Current Assets50 7881 7669 6658 09610 053
Debtors43 456 400691400
Net Assets Liabilities-7 175-11 257-7 15327 21896 531
Other Debtors43 456 400691400
Property Plant Equipment255 132263 891264 207300 148350 001
Other
Accumulated Depreciation Impairment Property Plant Equipment  169338485
Additions Other Than Through Business Combinations Property Plant Equipment255 1328 759485  
Average Number Employees During Period22222
Bank Borrowings   6 1005 804
Bank Overdrafts142 23989 45386 51277 83777 939
Creditors313 095276 914281 025274 926257 719
Increase From Depreciation Charge For Year Property Plant Equipment  169169147
Net Current Assets Liabilities-262 307-275 148-271 360-266 830-247 666
Other Creditors170 856187 546194 084197 089177 156
Property Plant Equipment Gross Cost255 132263 891264 376300 486350 486
Taxation Social Security Payable -85429 2 624
Total Assets Less Current Liabilities  -7 15333 318102 335
Total Increase Decrease From Revaluations Property Plant Equipment   36 11050 000

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Tuesday 1st August 2023
filed on: 30th, August 2023
Free Download (3 pages)

Company search