Whitmore Plant Limited BEDFORD


Whitmore Plant started in year 2014 as Private Limited Company with registration number 09132833. The Whitmore Plant company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bedford at Room 73, Wrest House Wrest Park. Postal code: MK45 4HR.

The firm has 4 directors, namely Darren W., James W. and Wayne W. and others. Of them, Malcolm W. has been with the company the longest, being appointed on 15 July 2014 and Darren W. and James W. and Wayne W. have been with the company for the least time - from 1 January 2015. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Whitmore Plant Limited Address / Contact

Office Address Room 73, Wrest House Wrest Park
Office Address2 Silsoe
Town Bedford
Post code MK45 4HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09132833
Date of Incorporation Tue, 15th Jul 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Darren W.

Position: Director

Appointed: 01 January 2015

James W.

Position: Director

Appointed: 01 January 2015

Wayne W.

Position: Director

Appointed: 01 January 2015

Malcolm W.

Position: Director

Appointed: 15 July 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we found, there is Malcolm W. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Wayne W. This PSC has significiant influence or control over the company,. Moving on, there is Darren W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Malcolm W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Wayne W.

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

Darren W.

Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control: significiant influence or control

James W.

Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-142015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth 33 14778 909       
Balance Sheet
Cash Bank In Hand 45167 676       
Cash Bank On Hand  167 67673 7096 32542 11994 502134 0541 7901 070
Current Assets 163 438351 771181 066179 939264 686318 780437 975541 521552 860
Debtors 163 393184 095107 357173 614222 567224 278303 921539 731551 790
Intangible Fixed Assets9 6679 6677 667       
Net Assets Liabilities    146 919207 230277 064346 896458 080496 254
Other Debtors  42 0006 00061 418119 370203 501303 501539 731551 790
Property Plant Equipment     13 2199 9147 4355 5764 182
Reserves/Capital
Called Up Share Capital 104104       
Profit Loss Account Reserve 33 04378 805       
Shareholder Funds 33 14778 909       
Other
Accrued Liabilities  1 9503 9603 0552 1252 1762 1752 1502 200
Accumulated Amortisation Impairment Intangible Assets  2 3334 3336 3338 33310 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment     2813 5866 0657 9249 318
Average Number Employees During Period   7781010109
Corporation Tax Payable  16 4726 43416 72218 33522 99021 48630 25212 729
Creditors  280 52994 08636 68772 19051 63050 00035 03324 636
Creditors Due Within One Year 139 958280 529       
Finance Lease Liabilities Present Value Total     13 000    
Fixed Assets    3 66714 8869 9147 4355 5764 182
Increase Decrease In Property Plant Equipment     13 500    
Increase From Amortisation Charge For Year Intangible Assets   2 0002 0002 0001 667   
Increase From Depreciation Charge For Year Property Plant Equipment     2813 3052 4791 8591 394
Intangible Assets  7 6675 6673 6671 667    
Intangible Assets Gross Cost  10 00010 00010 00010 00010 00010 00010 000 
Intangible Fixed Assets Aggregate Amortisation Impairment3333332 333       
Intangible Fixed Assets Amortisation Charged In Period  2 000       
Intangible Fixed Assets Cost Or Valuation10 00010 000        
Net Current Assets Liabilities 23 48071 24286 980143 252192 496267 150389 461487 537516 708
Number Shares Allotted 33       
Number Shares Issued Fully Paid   3333333
Other Creditors  1 394     312301
Other Taxation Social Security Payable  5 3315 4918 6898 7085 4454 7196 5846 744
Par Value Share 111111111
Property Plant Equipment Gross Cost     13 50013 50013 50013 500 
Provisions     152    
Provisions For Liabilities Balance Sheet Subtotal     152    
Share Capital Allotted Called Up Paid 33       
Total Additions Including From Business Combinations Property Plant Equipment     13 500    
Total Assets Less Current Liabilities 33 14778 90992 647146 919207 382277 064396 896493 113520 890
Trade Creditors Trade Payables  246 40370 4311 8764 893  2 545967
Trade Debtors Trade Receivables  142 095101 357112 196103 19720 777420  
Bank Borrowings Overdrafts       50 00010 56510 565

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 2023/03/31
filed on: 26th, July 2023
Free Download (8 pages)

Company search