Whitehouse Spice Processors Limited HALSTEAD


Whitehouse Spice Processors started in year 1967 as Private Limited Company with registration number 00898136. The Whitehouse Spice Processors company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Halstead at Whitehouse Business Park. Postal code: CO9 1PB. Since 2nd June 1997 Whitehouse Spice Processors Limited is no longer carrying the name Whitehouse Farm (halstead).

The firm has 2 directors, namely Martin B., Simon B.. Of them, Martin B., Simon B. have been with the company the longest, being appointed on 31 December 1991. As of 19 April 2024, there were 2 ex directors - Geoffrey B., Janice B. and others listed below. There were no ex secretaries.

Whitehouse Spice Processors 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 00898136
Date of Incorporation Tue, 14th Feb 1967
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st May
Company age 57 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Janice B.

Position: Secretary

Resigned:

Martin B.

Position: Director

Appointed: 31 December 1991

Simon B.

Position: Director

Appointed: 31 December 1991

Geoffrey B.

Position: Director

Resigned: 26 October 2017

Janice B.

Position: Director

Appointed: 31 December 1991

Resigned: 14 March 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Whitehouse Holdings (Halstead) Limited from Halstead, England. This PSC is categorised as "a 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.

Whitehouse Holdings (Halstead) Limited

Whitehouse Business Park White Ash Green, Halstead, Essex, CO9 1PB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03202943
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Whitehouse Farm (halstead) June 2, 1997

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 Hand52 394234 580358 977416 138553 151653 017
Current Assets365 718427 615611 391593 013721 724933 598
Debtors263 678139 432207 067130 990127 147179 966
Net Assets Liabilities197 547304 709494 465544 940607 493735 777
Other Debtors1 252     
Property Plant Equipment20 48319 17730 03547 23253 89656 558
Total Inventories49 64653 60345 34745 88541 426100 615
Other
Accumulated Depreciation Impairment Property Plant Equipment71 48276 78882 72378 32793 888109 592
Additions Other Than Through Business Combinations Property Plant Equipment 4 00019 54329 80022 22618 366
Amounts Owed By Related Parties41 9542 2931 45017 5583 422 
Amounts Owed To Related Parties68 62732 52233 29237 043100 730100 928
Average Number Employees During Period655444
Bank Borrowings2 172     
Creditors186 317139 590144 46891 323161 981246 990
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -344-14 479  
Disposals Property Plant Equipment  -2 750-17 000  
Financial Commitments Other Than Capital Commitments  22 29813 93710 2206 504
Increase From Depreciation Charge For Year Property Plant Equipment 5 3066 27910 08215 56115 704
Net Current Assets Liabilities179 401288 025466 923501 690559 743686 608
Other Creditors 9735384 051743616
Other Inventories49 64653 60345 34745 88541 426100 615
Property Plant Equipment Gross Cost91 96595 965112 758125 558147 784166 150
Provisions For Liabilities Balance Sheet Subtotal2 3372 4932 4933 9826 1467 389
Taxation Social Security Payable3 2041 8496 4464 0783 9574 117
Total Assets Less Current Liabilities199 884307 202496 958548 922613 639743 166
Total Borrowings2 172     
Trade Creditors Trade Payables109 67477 19158 17425 49020 158104 341
Trade Debtors Trade Receivables218 915135 865204 462111 778122 406178 272

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 31st May 2022
filed on: 24th, November 2022
Free Download (9 pages)

Company search

Advertisements