Whitetone Limited NEWARK


Whitetone started in year 1995 as Private Limited Company with registration number 03036051. The Whitetone company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Newark at 5 Crown Street. Postal code: NG24 4UY.

Currently there are 2 directors in the the company, namely Edgar R. and Pamela R.. In addition one secretary - Pamela R. - is with the firm. As of 28 April 2024, there were 2 ex directors - Arthur R., Christopher R. and others listed below. There were no ex secretaries.

Whitetone Limited Address / Contact

Office Address 5 Crown Street
Town Newark
Post code NG24 4UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03036051
Date of Incorporation Tue, 21st Mar 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Edgar R.

Position: Director

Appointed: 01 November 2013

Pamela R.

Position: Director

Appointed: 01 September 2008

Pamela R.

Position: Secretary

Appointed: 31 March 1995

Arthur R.

Position: Director

Appointed: 01 December 2009

Resigned: 01 November 2013

Christopher R.

Position: Director

Appointed: 31 March 1995

Resigned: 10 June 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 1995

Resigned: 22 March 1995

London Law Services Limited

Position: Nominee Director

Appointed: 21 March 1995

Resigned: 23 March 1995

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Pamela R. The abovementioned PSC and has 25-50% shares.

Pamela R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth110 377127 266        
Balance Sheet
Cash Bank On Hand   3 374197159   919
Current Assets3 902156 3 3749108721 663 1 6632 582
Debtors3 000   7137131 6631 6631 6631 663
Net Assets Liabilities   160 296154 397159 595168 826177 770189 855197 127
Other Debtors    7137131 6631 6631 6631 663
Property Plant Equipment   797 667797 603797 603797 603797 603797 603797 603
Cash Bank In Hand9021562 8133 374      
Net Assets Liabilities Including Pension Asset Liability110 377127 266142 601160 296      
Tangible Fixed Assets797 859797 795797 731797 667      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve18 54135 43050 76568 460      
Shareholder Funds110 377127 266        
Other
Accumulated Depreciation Impairment Property Plant Equipment   256320     
Average Number Employees During Period      1111
Bank Borrowings   376 000375 319364 428354 568342 054330 650323 103
Bank Overdrafts      1 2922 9381 4033 074
Creditors   14 74518 79724 45225 87229 44228 76129 955
Increase From Depreciation Charge For Year Property Plant Equipment    64     
Net Current Assets Liabilities-38 482-32 593-16 830-11 371-17 887-23 580-24 209-27 779-27 098-27 373
Other Creditors   10 32914 74922 87322 05522 68224 16324 816
Property Plant Equipment Gross Cost   797 923797 923797 603797 603797 603797 603797 603
Taxation Social Security Payable   4 1161 4081 2192 1653 4622 8351 705
Total Assets Less Current Liabilities759 377765 202780 601786 296779 716774 023773 394769 824770 505770 230
Trade Creditors Trade Payables   3002 640360360360360360
Capital Employed 127 202142 601160 296      
Creditors Due After One Year649 000638 000638 300626 000      
Creditors Due Within One Year42 38432 74919 94314 745      
Par Value Share 111      
Fixed Assets797 859797 859        
Number Shares Allotted 100        
Revaluation Reserve91 73691 73691 73691 736      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Cost Or Valuation797 923797 923797 923797 923      
Tangible Fixed Assets Depreciation64128192256      
Tangible Fixed Assets Depreciation Charged In Period  6464      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 22nd, August 2023
Free Download (8 pages)

Company search