Whitechapel Bell Foundry Limited WEST WICKHAM


Whitechapel Bell Foundry started in year 1968 as Private Limited Company with registration number 00938186. The Whitechapel Bell Foundry company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in West Wickham at 126 Queensway. Postal code: BR4 9DY.

Currently there are 2 directors in the the company, namely Kathryn H. and Alan H.. In addition one secretary - Kathryn H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard B. who worked with the the company until 7 July 2000.

Whitechapel Bell Foundry Limited Address / Contact

Office Address 126 Queensway
Office Address2 Coney Hall
Town West Wickham
Post code BR4 9DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00938186
Date of Incorporation Tue, 3rd Sep 1968
Industry Archives activities
End of financial Year 30th September
Company age 56 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Kathryn H.

Position: Secretary

Appointed: 07 July 2000

Kathryn H.

Position: Director

Appointed: 02 June 1997

Alan H.

Position: Director

Appointed: 31 May 1992

Richard B.

Position: Secretary

Appointed: 30 October 1993

Resigned: 07 July 2000

William H.

Position: Director

Appointed: 31 May 1992

Resigned: 30 October 1993

Douglas H.

Position: Director

Appointed: 31 May 1992

Resigned: 29 March 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Kathryn H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Alan H. This PSC owns 25-50% shares and has 25-50% voting rights.

Kathryn H.

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

Alan H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand402 264462 556321 735314 825314 481
Current Assets483 609498 875347 162334 941329 443
Debtors81 34536 31925 42720 11614 962
Net Assets Liabilities-16 40190 80572 91657 73145 235
Other Debtors19 1398 5288 7163 5153 946
Property Plant Equipment45 00040 00035 00030 00026 131
Other
Accumulated Depreciation Impairment Property Plant Equipment5 00010 00015 00020 00025 022
Additions Other Than Through Business Combinations Property Plant Equipment    1 153
Average Number Employees During Period44222
Balances Amounts Owed To Related Parties 439 045304 645304 645304 645
Creditors545 010448 070309 246307 210310 339
Increase From Depreciation Charge For Year Property Plant Equipment 5 0005 0005 0005 022
Net Current Assets Liabilities-61 40150 80537 91627 73119 104
Other Creditors540 156445 663309 312309 312310 339
Property Plant Equipment Gross Cost50 00050 00050 00050 00051 153
Trade Creditors Trade Payables4 8542 407-66-2 102 
Trade Debtors Trade Receivables62 20627 79116 71116 60111 016

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 16th, June 2023
Free Download (10 pages)

Company search

Advertisements