Whittaker And Watt Architects Ltd NEWTOWNABBEY


Whittaker And Watt Architects started in year 2012 as Private Limited Company with registration number NI614551. The Whittaker And Watt Architects company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Newtownabbey at Glencairn Buildings. Postal code: BT36 5EB.

The firm has 2 directors, namely Jason B., Ashley L.. Of them, Jason B., Ashley L. have been with the company the longest, being appointed on 2 January 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alexandra W. who worked with the the firm until 22 March 2021.

Whittaker And Watt Architects Ltd Address / Contact

Office Address Glencairn Buildings
Office Address2 379 Antrim Road
Town Newtownabbey
Post code BT36 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI614551
Date of Incorporation Thu, 20th Sep 2012
Industry Architectural activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Jason B.

Position: Director

Appointed: 02 January 2017

Ashley L.

Position: Director

Appointed: 02 January 2017

Alexandra W.

Position: Secretary

Appointed: 20 September 2012

Resigned: 22 March 2021

Kenneth W.

Position: Director

Appointed: 20 September 2012

Resigned: 01 September 2022

William W.

Position: Director

Appointed: 20 September 2012

Resigned: 02 January 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is Jason B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ashley L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kenneth W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason B.

Notified on 1 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Ashley L.

Notified on 1 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Kenneth W.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: 25-50% voting rights
25-50% shares

William W.

Notified on 6 April 2016
Ceased on 2 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth22      
Balance Sheet
Cash Bank On Hand  129 927183 479306 322179 645432 388308 324
Current Assets  454 829724 678694 074575 166713 852905 717
Debtors  324 902541 199387 752395 521281 464597 393
Net Assets Liabilities  122 56898 686112 343251 746465 494583 617
Other Debtors   212 435199 019200 711213 237193 002
Property Plant Equipment  14 81826 93123 09324 85226 50490 456
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Accumulated Amortisation Impairment Intangible Assets  443 333583 333700 000700 000  
Accumulated Depreciation Impairment Property Plant Equipment  13 32920 10923 64632 39340 08066 485
Average Number Employees During Period    11121213
Bank Borrowings Overdrafts   6 523    
Corporation Tax Payable  47 59650 87433 04945 79955 54473 388
Creditors  602 396766 274602 065345 033271 18654 066
Dividends Paid On Shares   116 667    
Fixed Assets  271 485143 59823 093   
Increase From Amortisation Charge For Year Intangible Assets   140 000116 667   
Increase From Depreciation Charge For Year Property Plant Equipment   6 7807 7858 7477 68726 405
Intangible Assets  256 667116 667    
Intangible Assets Gross Cost  700 000700 000700 000700 000  
Net Current Assets Liabilities  -147 567-41 59692 009230 133442 666563 127
Other Creditors  500 273574 692416 465146 788108 43654 066
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 248   
Other Disposals Property Plant Equipment    4 248   
Other Taxation Social Security Payable  54 527134 185112 543147 875100 049134 137
Property Plant Equipment Gross Cost  28 14647 04046 73957 24566 584156 941
Provisions For Liabilities Balance Sheet Subtotal  1 3503 3162 7593 2393 67615 900
Total Additions Including From Business Combinations Property Plant Equipment   18 8943 94710 5069 33990 357
Total Assets Less Current Liabilities  123 918102 002115 102254 985469 170653 583
Trade Creditors Trade Payables    40 0084 5717 157730
Trade Debtors Trade Receivables  31 924328 764188 733194 81068 227404 391
Called Up Share Capital Not Paid Not Expressed As Current Asset22      
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Wed, 20th Sep 2023
filed on: 27th, September 2023
Free Download (5 pages)

Company search

Advertisements