Whitehouse Holdings (halstead) Limited HALSTEAD


Whitehouse Holdings (halstead) started in year 1996 as Private Limited Company with registration number 03202943. The Whitehouse Holdings (halstead) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Halstead at Whitehouse Business Park. Postal code: CO9 1PB.

At present there are 2 directors in the the company, namely Martin B. and Simon B.. In addition one secretary - Janice B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Crs Legal Services Limited who worked with the the company until 23 May 1996.

Whitehouse Holdings (halstead) Limited Address / Contact

Office Address Whitehouse Business Park
Office Address2 White Ash Green
Town Halstead
Post code CO9 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03202943
Date of Incorporation Thu, 23rd May 1996
Industry Activities of head offices
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Janice B.

Position: Secretary

Appointed: 23 May 1996

Martin B.

Position: Director

Appointed: 23 May 1996

Simon B.

Position: Director

Appointed: 23 May 1996

Crs Legal Services Limited

Position: Secretary

Appointed: 23 May 1996

Resigned: 23 May 1996

Geoffrey B.

Position: Director

Appointed: 23 May 1996

Resigned: 26 October 2017

Mc Formations Limited

Position: Director

Appointed: 23 May 1996

Resigned: 23 May 1996

Janice B.

Position: Director

Appointed: 23 May 1996

Resigned: 14 March 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Janice B. This PSC and has 50,01-75% shares. The second entity in the PSC register is Geoffery B. This PSC owns 25-50% shares.

Janice B.

Notified on 26 October 2017
Nature of control: 50,01-75% shares

Geoffery B.

Notified on 6 April 2016
Ceased on 26 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand40839933112 76049 175111 497
Current Assets373 56531 79737 117103 931284 710376 178
Debtors372 44239 27435 54990 016234 237263 686
Net Assets Liabilities320 268606 423634 567683 1251 256 9671 335 967
Other Debtors7 1826 4931 9851 885  
Property Plant Equipment862 2351 413 2211 392 1661 437 0391 816 4171 787 275
Total Inventories7158781 2371 1551 298995
Other
Accrued Liabilities    3 13939 251
Accumulated Depreciation Impairment Property Plant Equipment335 39423 51644 57146 42017 79246 934
Additions Other Than Through Business Combinations Property Plant Equipment   68 742750 
Amounts Owed By Related Parties364 70832 52333 29387 852234 237254 311
Amounts Owed To Related Parties 8 7543 903   
Average Number Employees During Period 11333
Bank Borrowings789 533744 351683 901634 391582 981537 722
Bank Overdrafts42 9676 3786 018   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment848 764819 053802 595779 510732 025 
Comprehensive Income Expense39 269299 885    
Creditors789 587744 351683 901680 576619 286563 220
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -17 598  
Disposals Property Plant Equipment   -22 020  
Dividends Paid -13 730    
Finance Lease Liabilities Present Value Total54  46 18536 30525 498
Financial Commitments Other Than Capital Commitments     15 008
Fixed Assets874 3971 425 3831 404 3281 449 2011 828 5791 799 437
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment -335 213  -54 000 
Increase From Depreciation Charge For Year Property Plant Equipment 23 33521 05519 44725 37229 142
Investments Fixed Assets12 16212 16212 16212 16212 16212 162
Investments In Subsidiaries12 16212 16212 16212 16212 16212 162
Net Current Assets Liabilities236 306-74 609-85 860-72 56659 520110 473
Other Comprehensive Income Expense Net Tax 574 321    
Other Creditors  1 3523 5948 2028 202
Other Inventories7158781 2371 1551 298995
Profit Loss39 269-274 436    
Property Plant Equipment Gross Cost1 197 6291 436 7371 436 7371 483 4591 834 2091 834 209
Provisions For Liabilities Balance Sheet Subtotal848  12 93411 84610 723
Taxation Social Security Payable21 91228 52129 37982 096130 144159 443
Total Assets Less Current Liabilities1 110 7031 350 7741 318 4681 376 6351 888 0991 909 910
Total Borrowings789 587744 351683 901680 576619 286563 220
Total Increase Decrease From Revaluations Property Plant Equipment 239 108  350 000 
Trade Creditors Trade Payables1284 8473 2423 3413 175643

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 30th, November 2022
Free Download (14 pages)

Company search

Advertisements