Whitman Gowdridge Limited WIGSTON


Whitman Gowdridge started in year 2015 as Private Limited Company with registration number 09580221. The Whitman Gowdridge company has been functioning successfully for nine years now and its status is active. The firm's office is based in Wigston at 54 Blaby Road. Postal code: LE18 4SD.

The firm has 2 directors, namely Paul G., Matthew K.. Of them, Matthew K. has been with the company the longest, being appointed on 7 May 2015 and Paul G. has been with the company for the least time - from 4 October 2023. As of 3 June 2024, there were 2 ex directors - Nicholas G., Andrew W. and others listed below. There were no ex secretaries.

Whitman Gowdridge Limited Address / Contact

Office Address 54 Blaby Road
Town Wigston
Post code LE18 4SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09580221
Date of Incorporation Thu, 7th May 2015
Industry Activities of insurance agents and brokers
End of financial Year 31st May
Company age 9 years old
Account next due date Fri, 28th Feb 2025 (270 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Paul G.

Position: Director

Appointed: 04 October 2023

Matthew K.

Position: Director

Appointed: 07 May 2015

Nicholas G.

Position: Director

Appointed: 07 May 2015

Resigned: 04 October 2023

Andrew W.

Position: Director

Appointed: 07 May 2015

Resigned: 31 July 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Iib Holdings Limited from Ashby-De-La-Zouch, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Nick G. This PSC has significiant influence or control over the company,.

Iib Holdings Limited

6 Brookside, Ashby-De-La-Zouch, LE65 1JW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 14128935
Notified on 4 October 2023
Nature of control: 75,01-100% shares

Nick G.

Notified on 6 April 2016
Ceased on 4 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-05-31
Net Worth3612 900      
Balance Sheet
Cash Bank On Hand  257 002321 032    
Current Assets 458 973419 073533 105465 341484 115458 457589 522
Debtors 117 028170 703212 073    
Net Assets Liabilities 612 900489 355373 388248 149232 393227 879210 187
Other Debtors  16 10211 681    
Property Plant Equipment  4 63516 606    
Cash Bank In Hand 341 945      
Net Assets Liabilities Including Pension Asset Liability3612 900      
Tangible Fixed Assets 1 517      
Reserves/Capital
Called Up Share Capital3471 100      
Profit Loss Account Reserve 141 800      
Shareholder Funds3612 900      
Other
Accrued Liabilities Deferred Income    51 57048 46366 11591 446
Accrued Liabilities Not Expressed Within Creditors Subtotal 46 42680 92294 88450 005   
Accumulated Depreciation Impairment Property Plant Equipment  1 6683 532    
Amounts Owed By Group Undertakings Participating Interests  40 17640 176    
Average Number Employees During Period 10101310-9-7-7
Comprehensive Income Expense  -27 545-19 967    
Creditors 405 914269 809308 230182 750166 651167 634295 417
Dividends Paid  96 00096 000    
Fixed Assets 807 517541 968285 27211 5726 7253 171 
Income Expense Recognised Directly In Equity  -96 000-96 000    
Increase From Depreciation Charge For Year Property Plant Equipment   1 864    
Investments  537 333268 666    
Investments Fixed Assets 806 000537 333268 666    
Investments In Group Undertakings Participating Interests  537 333268 666    
Net Current Assets Liabilities 6 633157 896214 421286 582317 464290 823301 633
Other Creditors  81 46495 377    
Other Taxation Social Security Payable  2 7752 733    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 6648 6329 3915 556  7 528
Profit Loss  -27 545-19 967    
Property Plant Equipment Gross Cost  6 30320 138    
Total Assets Less Current Liabilities3814 150732 682499 693298 154324 189293 994301 633
Trade Creditors Trade Payables  185 570220 574    
Trade Debtors Trade Receivables  114 425160 216    
Advances Credits Directors 1 1907 4702 2904 635   
Advances Credits Made In Period Directors 1 1906 280732 345   
Advances Credits Repaid In Period Directors   5 253    
Called Up Share Capital Not Paid Not Expressed As Current Asset3       
Creditors Due After One Year 201 250      
Creditors Due Within One Year 452 340      
Number Shares Allotted3471      
Par Value Share11 000      
Secured Debts 201 250      
Share Capital Allotted Called Up Paid3471 000      
Tangible Fixed Assets Additions 1 705      
Tangible Fixed Assets Cost Or Valuation 1 705      
Tangible Fixed Assets Depreciation 188      
Tangible Fixed Assets Depreciation Charged In Period 188      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/10/30
filed on: 30th, October 2023
Free Download (5 pages)

Company search

Advertisements