Whiteford (felt & Fillings) Limited HUDDERSFIELD


Whiteford (felt & Fillings) started in year 1993 as Private Limited Company with registration number 02879523. The Whiteford (felt & Fillings) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Huddersfield at Clough Mills Grove Street. Postal code: HD3 4TH.

Currently there are 2 directors in the the firm, namely David E. and James E.. In addition one secretary - Julie D. - is with the company. Currently there is 1 former director listed by the firm - Donald M., who left the firm on 15 August 1996. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

This company operates within the HD3 4TH postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0226738 . It is located at Clough Mill, Grove Street, Huddersfield with a total of 8 cars.

Whiteford (felt & Fillings) Limited Address / Contact

Office Address Clough Mills Grove Street
Office Address2 Longwood
Town Huddersfield
Post code HD3 4TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02879523
Date of Incorporation Fri, 10th Dec 1993
Industry Manufacture of non-wovens and articles made from non-wovens, except apparel
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Julie D.

Position: Secretary

Appointed: 10 March 2014

David E.

Position: Director

Appointed: 01 January 2003

James E.

Position: Director

Appointed: 10 December 1993

Julia R.

Position: Secretary

Appointed: 01 January 2003

Resigned: 10 March 2014

Amanda W.

Position: Secretary

Appointed: 15 August 1996

Resigned: 01 January 2003

Donald M.

Position: Director

Appointed: 10 December 1993

Resigned: 15 August 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 December 1993

Resigned: 10 December 1993

James E.

Position: Secretary

Appointed: 10 December 1993

Resigned: 01 December 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1993

Resigned: 10 December 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is James E. The abovementioned PSC and has 75,01-100% shares.

James E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth492 468746 681    
Balance Sheet
Cash Bank On Hand  353 422459 496274 295404 463
Current Assets594 006938 867865 302995 774793 164970 111
Debtors324 952446 886489 480510 718495 369541 648
Net Assets Liabilities  1 119 3831 136 4051 202 7891 265 589
Other Debtors  9 65835 8318 76036 671
Property Plant Equipment  900 399867 1371 117 870964 406
Total Inventories  22 40025 56023 50024 000
Cash Bank In Hand255 354478 331    
Net Assets Liabilities Including Pension Asset Liability492 468746 681    
Stocks Inventory13 70013 650    
Tangible Fixed Assets347 827497 622    
Reserves/Capital
Called Up Share Capital6 5006 500    
Profit Loss Account Reserve393 368647 581    
Shareholder Funds492 468746 681    
Other
Accumulated Depreciation Impairment Property Plant Equipment  507 805573 897650 084720 379
Average Number Employees During Period  27292928
Bank Borrowings Overdrafts    175152
Corporation Tax Payable   8332 48330 417
Corporation Tax Recoverable  11 285   
Creditors  566 732657 128642 866611 679
Increase From Depreciation Charge For Year Property Plant Equipment   80 12680 45170 295
Net Current Assets Liabilities160 679298 727298 570338 646150 298358 432
Other Creditors  160 119154 060167 15156 517
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 0344 264 
Other Disposals Property Plant Equipment   16 50014 883 
Other Taxation Social Security Payable  66 48380 52261 842100 703
Property Plant Equipment Gross Cost  1 408 2041 441 0341 767 9541 684 785
Provisions For Liabilities Balance Sheet Subtotal  79 58669 37865 37957 249
Total Additions Including From Business Combinations Property Plant Equipment   49 330341 803-83 169
Total Assets Less Current Liabilities508 506796 3491 198 9691 205 7831 268 1681 322 838
Trade Creditors Trade Payables  340 130422 463381 215423 890
Trade Debtors Trade Receivables  468 537474 887486 609504 977
Creditors Due Within One Year433 327640 140    
Fixed Assets347 827497 622    
Number Shares Allotted 6 500    
Par Value Share 1    
Provisions For Liabilities Charges16 03849 668    
Revaluation Reserve92 60092 600    
Share Capital Allotted Called Up Paid6 5006 500    
Tangible Fixed Assets Additions 170 656    
Tangible Fixed Assets Cost Or Valuation623 510794 166    
Tangible Fixed Assets Depreciation275 683296 544    
Tangible Fixed Assets Depreciation Charged In Period 20 861    

Transport Operator Data

Clough Mill
Address Grove Street , Longwood
City Huddersfield
Post code HD3 4TH
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, September 2023
Free Download (8 pages)

Company search

Advertisements