Whitewell Hotels Limited NEWCASTLE UPON TYNE


Founded in 1998, Whitewell Hotels, classified under reg no. 03515162 is an active company. Currently registered at 18 Grosvenor Road NE2 2RP, Newcastle Upon Tyne the company has been in the business for twenty six years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 4 directors, namely Aisha T., Sarah D. and Hasan D. and others. Of them, Zaida D. has been with the company the longest, being appointed on 26 February 1998 and Aisha T. has been with the company for the least time - from 10 October 2019. Currenlty, the company lists one former director, whose name is Suhail D. and who left the the company on 14 March 2015. In addition, there is one former secretary - Suhail D. who worked with the the company until 8 October 2015.

Whitewell Hotels Limited Address / Contact

Office Address 18 Grosvenor Road
Office Address2 Jesmond
Town Newcastle Upon Tyne
Post code NE2 2RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03515162
Date of Incorporation Mon, 23rd Feb 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Aisha T.

Position: Director

Appointed: 10 October 2019

Sarah D.

Position: Director

Appointed: 08 December 2014

Hasan D.

Position: Director

Appointed: 23 June 2014

Zaida D.

Position: Director

Appointed: 26 February 1998

Suhail D.

Position: Director

Appointed: 26 February 1998

Resigned: 14 March 2015

Suhail D.

Position: Secretary

Appointed: 26 February 1998

Resigned: 08 October 2015

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1998

Resigned: 23 February 1998

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 23 February 1998

Resigned: 23 February 1998

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Zaida D. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Hasan D. This PSC has significiant influence or control over the company,.

Zaida D.

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

Hasan D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand45 17738 44549 53352 57229 93641 799
Current Assets567 195601 683600 807615 343597 413617 375
Debtors522 018563 238551 274562 771567 477575 576
Net Assets Liabilities-1 039 714112 146199 789675 715739 452869 379
Other Debtors518 797563 238548 420557 675566 802574 504
Property Plant Equipment39 25334 34630 05326 29623 00920 133
Other
Accumulated Amortisation Impairment Intangible Assets25 00025 00025 00025 00025 000 
Accumulated Depreciation Impairment Property Plant Equipment165 442170 349174 642178 399181 686184 562
Average Number Employees During Period 77788
Bank Borrowings Overdrafts2 020 4931 970 4931 950 4931 930 4931 931 0001 931 000
Creditors4 020 4933 970 4933 950 4932 000 0003 931 0003 931 000
Fixed Assets4 176 2534 171 3464 167 0534 536 2964 533 0094 530 133
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   373 000  
Increase From Depreciation Charge For Year Property Plant Equipment 4 9074 2933 7573 2872 876
Intangible Assets Gross Cost25 00025 00025 00025 00025 000 
Investment Property4 137 0004 137 0004 137 0004 510 0004 510 0004 510 000
Investment Property Fair Value Model4 137 0004 137 0004 137 0004 510 0004 510 000 
Net Current Assets Liabilities-1 195 474-88 707-16 771-1 860 581137 443270 246
Number Shares Issued Fully Paid 3 0003 0003 000  
Other Creditors2 000 0002 000 0002 000 0002 000 0002 000 0002 000 000
Other Taxation Social Security Payable   3 380732 
Par Value Share 111  
Property Plant Equipment Gross Cost204 695204 695204 695204 695204 695 
Total Assets Less Current Liabilities2 980 7794 082 6394 150 2822 675 7154 670 4524 800 379
Trade Creditors Trade Payables1 9015 5932 3319 33917 25712 341
Trade Debtors Trade Receivables3 221 2 8545 0966751 072

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements