Wharfedale Homes (east) Ltd KNARESBOROUGH


Founded in 1998, Wharfedale Homes (east), classified under reg no. 03688168 is an active company. Currently registered at Unit 5 Whitfield Business Park HG5 8BS, Knaresborough the company has been in the business for twenty six years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30. Since 2021/03/09 Wharfedale Homes (east) Ltd is no longer carrying the name Whitfield Homes.

The firm has 2 directors, namely John E., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 27 November 2020 and John E. has been with the company for the least time - from 9 August 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher P. who worked with the the firm until 2 August 2022.

Wharfedale Homes (east) Ltd Address / Contact

Office Address Unit 5 Whitfield Business Park
Office Address2 Manse Lane
Town Knaresborough
Post code HG5 8BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03688168
Date of Incorporation Wed, 23rd Dec 1998
Industry Development of building projects
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

John E.

Position: Director

Appointed: 09 August 2022

Michael B.

Position: Director

Appointed: 27 November 2020

Lisa W.

Position: Director

Appointed: 15 August 2005

Resigned: 27 November 2020

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 23 December 1998

Resigned: 23 December 1998

Christopher P.

Position: Director

Appointed: 23 December 1998

Resigned: 05 August 2022

Christopher P.

Position: Secretary

Appointed: 23 December 1998

Resigned: 02 August 2022

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 December 1998

Resigned: 23 December 1998

Roy M.

Position: Director

Appointed: 23 December 1998

Resigned: 27 November 2020

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is Michael B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christopher P. This PSC owns 25-50% shares. The third one is Roy M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Michael B.

Notified on 27 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher P.

Notified on 6 April 2016
Ceased on 5 August 2022
Nature of control: 25-50% shares

Roy M.

Notified on 6 April 2016
Ceased on 27 November 2020
Nature of control: 25-50% shares

Company previous names

Whitfield Homes March 9, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand54 005330 25857 317859 0821 542 0799 30675 06599 522
Current Assets3 248 0502 600 3282 309 1702 073 3441 589 68257 40282 5354 550 598
Debtors13 05064 772124 29346 82847 60348 0967 4702 880
Net Assets Liabilities-554 180-604 995-489 086-47 920-25 716-60 992-86 853-73 154
Other Debtors10 61422 10480 82546 62846 82048 0967 4702 880
Property Plant Equipment2 8581 8501 388380    
Total Inventories3 180 9952 205 2982 127 5601 167 434    
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1752 1832 6453 6534 0334 0334 033 
Average Number Employees During Period  333222
Bank Borrowings Overdrafts1 114 417528 134272 701   41 2952 196 476
Corporation Tax Recoverable 42 46842 468     
Creditors3 464 9702 350 5532 150 5532 050 5531 510 553118 39441 2952 196 476
Increase From Depreciation Charge For Year Property Plant Equipment 1 0084621 008380   
Net Current Assets Liabilities2 907 9321 743 7081 660 0792 002 2531 484 837-60 992-45 5582 123 322
Other Creditors2 350 5532 350 5532 150 5532 050 5531 510 553118 306119 1002 416 640
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 5 227      
Other Taxation Social Security Payable 5 2271 6942 86759595959
Property Plant Equipment Gross Cost4 0334 0334 0334 0334 0334 0334 033 
Total Assets Less Current Liabilities2 910 7901 745 5581 661 4672 002 6331 484 837   
Trade Creditors Trade Payables108 319154 325195 36712 1392 3242922928
Trade Debtors Trade Receivables2 4362001 000200783   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 20th, November 2023
Free Download (9 pages)

Company search

Advertisements