Whitehouse Crockery Hire Ltd. STOCKPORT


Founded in 2009, Whitehouse Crockery Hire, classified under reg no. 07104362 is an active company. Currently registered at 26 Berrycroft Lane SK6 3AU, Stockport the company has been in the business for fifteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 25th Mar 2010 Whitehouse Crockery Hire Ltd. is no longer carrying the name Creative Crockery Hire.

The firm has 4 directors, namely Marc R., Olivier G. and Bernard A. and others. Of them, Marc R., Olivier G., Bernard A., Laurent R. have been with the company the longest, being appointed on 20 July 2023. As of 27 April 2024, there were 2 ex directors - Khalid S., Marc G. and others listed below. There were no ex secretaries.

Whitehouse Crockery Hire Ltd. Address / Contact

Office Address 26 Berrycroft Lane
Office Address2 Romiley
Town Stockport
Post code SK6 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07104362
Date of Incorporation Tue, 15th Dec 2009
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Marc R.

Position: Director

Appointed: 20 July 2023

Olivier G.

Position: Director

Appointed: 20 July 2023

Bernard A.

Position: Director

Appointed: 20 July 2023

Laurent R.

Position: Director

Appointed: 20 July 2023

Khalid S.

Position: Director

Appointed: 15 December 2009

Resigned: 21 June 2023

Marc G.

Position: Director

Appointed: 15 December 2009

Resigned: 20 July 2023

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Options Greathire Limited from Feltham, England. This PSC is categorised as "a private limited company", 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. The second entity in the persons with significant control register is Marc G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Options Greathire Limited

Unit 602 Central Way, Feltham, TW14 0RX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12117789
Notified on 20 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Marc G.

Notified on 15 December 2016
Ceased on 20 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Creative Crockery Hire March 25, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-3 70114115 58136 23143 135       
Balance Sheet
Cash Bank In Hand77772 514       
Cash Bank On Hand    2 5149327 8374 72788551 86853 43945 181
Current Assets8 81013 43715 18024 87933 77955 67379 81389 60985 60880 61583 173195 338
Debtors8 80313 43015 17324 87231 26554 74171 97684 88284 72328 74729 734150 157
Net Assets Liabilities    43 13575 220114 452120 980125 82532 99494 133192 061
Net Assets Liabilities Including Pension Asset Liability   36 23143 135       
Other Debtors     10 00010 00010 00010 00010 00010 00010 000
Property Plant Equipment    105 310112 400142 530153 660159 762107 390163 546194 473
Tangible Fixed Assets39 96045 85057 66063 910105 310       
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve-3 70513715 57736 22743 131       
Shareholder Funds-3 70114115 58136 23143 135       
Other
Accrued Liabilities Deferred Income    1 2004 6803 6106 8406 3163 7903 62512 223
Accumulated Depreciation Impairment Property Plant Equipment    64 43485 209150 424223 459256 630205 606154 393192 293
Average Number Employees During Period     79101162527
Bank Borrowings Overdrafts    8 2634 4177 7168 8748 30810 00010 00010 000
Corporation Tax Payable      2 3264 3962 388127 9 829
Creditors    13 6555 9058 68110 4125 75640 43633 70321 821
Creditors Due After One Year    13 655       
Creditors Due Within One Year52 47159 14657 25952 55882 299       
Debtors Due After One Year-350-350-350         
Disposals Decrease In Depreciation Impairment Property Plant Equipment     22 327 8 20753 158116 760102 97174 305
Disposals Property Plant Equipment     41 153 14 16755 608123 750126 46174 305
Finance Lease Liabilities Present Value Total    13 6555 9058 68110 4125 7564364361 500
Increase From Depreciation Charge For Year Property Plant Equipment     43 10265 21581 24286 32965 73651 758112 205
Net Current Assets Liabilities-43 661-45 709-42 079-27 679-48 520-31 275-19 397-22 268-28 181-33 960-35 71019 409
Number Shares Allotted 1111       
Other Creditors    2 444    17 02020 00041 341
Other Taxation Social Security Payable    1 8891 4471 7822 7684 81039910 9978 833
Par Value Share 1111       
Prepayments    9571 0427501 2579806131 4987 483
Property Plant Equipment Gross Cost    169 744197 609292 954377 119416 392312 996317 939386 766
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 23 56132 93341 02575 853       
Tangible Fixed Assets Cost Or Valuation63 20786 768119 701106 065169 744       
Tangible Fixed Assets Depreciation23 24740 91862 04142 15564 434       
Tangible Fixed Assets Depreciation Charged In Period 17 67121 12316 44826 902       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   36 3344 623       
Tangible Fixed Assets Disposals   54 66112 174       
Total Additions Including From Business Combinations Property Plant Equipment     69 01895 34598 33294 88120 354131 404143 132
Total Assets Less Current Liabilities-3 70114115 58136 23156 79081 125123 133131 392131 58173 430127 836213 882
Trade Creditors Trade Payables    2 61612 36915 5166 5159 4399 52715 32015 343
Trade Debtors Trade Receivables    30 30843 69961 22673 62573 7436 46218 236132 674
Recoverable Value-added Tax         11 672  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: Tue, 13th Feb 2024. New Address: 602 Central Way, Feltham 602 Central Way North Feltham Trading Estate Feltham TW14 0RX. Previous address: C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements