Whittall Warehouses (carlisle) Limited HEREFORDSHIRE


Whittall Warehouses (carlisle) started in year 1970 as Private Limited Company with registration number 00982306. The Whittall Warehouses (carlisle) company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Herefordshire at 1 St Marys Street. Postal code: HR9 5HT.

At the moment there are 5 directors in the the company, namely Mary W., Oliver W. and Kate M. and others. In addition one secretary - Howard P. - is with the firm. Currenlty, the company lists one former director, whose name is Raymond W. and who left the the company on 10 September 2005. In addition, there is one former secretary - Mary W. who worked with the the company until 30 September 2005.

Whittall Warehouses (carlisle) Limited Address / Contact

Office Address 1 St Marys Street
Office Address2 Ross On Wye
Town Herefordshire
Post code HR9 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00982306
Date of Incorporation Wed, 17th Jun 1970
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mary W.

Position: Director

Resigned:

Oliver W.

Position: Director

Appointed: 01 February 2021

Kate M.

Position: Director

Appointed: 01 October 2020

Howard P.

Position: Director

Appointed: 05 April 2016

Anthony L.

Position: Director

Appointed: 04 July 2006

Howard P.

Position: Secretary

Appointed: 30 September 2005

Mary W.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 September 2005

Raymond W.

Position: Director

Appointed: 31 December 1991

Resigned: 10 September 2005

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Anthony L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Anthony L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 921 9305 024 4145 156 381       
Balance Sheet
Cash Bank On Hand  182 50651 832151 23637 287225 495258 206128 88960 928
Current Assets1 708 2911 744 8431 854 6171 938 3072 146 2972 236 0192 398 0082 501 9472 681 0472 925 004
Debtors-1 626 373-1 666 7871 672 1111 886 4751 995 0612 198 7322 172 5132 243 7412 552 1582 864 076
Net Assets Liabilities  5 156 3815 258 1935 896 5216 279 8126 415 8506 811 5358 358 72710 635 155
Other Debtors  1 658 0131 848 7561 949 0252 164 5182 153 4182 216 9592 531 9702 830 226
Property Plant Equipment  730618526448381324275233
Cash Bank In Hand65 96556 636182 506       
Net Assets Liabilities Including Pension Asset Liability4 921 9305 024 4145 156 381       
Tangible Fixed Assets51 703859730       
Reserves/Capital
Called Up Share Capital600 000600 000600 000       
Profit Loss Account Reserve1 716 4001 841 1261 969 513       
Shareholder Funds4 921 9305 024 4145 156 381       
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 0209 1329 2249 3029 3699 4269 4759 517
Creditors  94 29476 315146 366179 801202 538176 264209 423297 812
Dividends Paid        93 00093 000
Fixed Assets3 301 7033 400 8593 400 7303 400 6183 900 5264 250 4484 250 3814 570 3246 300 2759 300 233
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model         3 000 000
Increase From Depreciation Charge For Year Property Plant Equipment   112927867574942
Investment Property  3 400 0003 400 0003 900 0004 250 0004 250 0004 570 0006 300 0009 300 000
Investment Property Fair Value Model  3 400 0003 400 0003 900 0004 250 0004 250 0004 570 0006 300 0009 300 000
Net Current Assets Liabilities1 620 5661 628 2531 760 3231 861 9921 999 9312 056 2182 195 4702 325 6832 471 6242 627 192
Other Creditors        73 429141 061
Other Taxation Social Security Payable        75 58976 321
Property Plant Equipment Gross Cost  9 7509 7509 7509 7509 7509 7509 750 
Provisions For Liabilities Balance Sheet Subtotal  4 6724 4173 93626 85430 00184 472413 1721 292 270
Total Assets Less Current Liabilities4 922 2695 029 1125 161 0535 262 6105 900 4576 306 6666 445 8516 896 0078 771 89911 927 425
Trade Creditors Trade Payables  4431 76050 11563 44819669973 42980 430
Trade Debtors Trade Receivables  14 09837 71946 03634 21419 09526 78220 18833 850
Accrued Liabilities Deferred Income  25 90037 10037 77564 469131 750105 65679 946 
Corporation Tax Payable  52 37322 66741 17135 01854 47952 35956 048 
Creditors Due Within One Year87 725116 59094 294       
Debtors Due After One Year1 626 3731 666 787        
Number Shares Allotted 600 000600 000       
Par Value Share 11       
Provisions For Liabilities Charges3394 6984 672       
Revaluation Reserve2 605 5302 583 2882 586 868       
Share Capital Allotted Called Up Paid600 000600 000600 000       
Tangible Fixed Assets Additions 121 582-3 580       
Tangible Fixed Assets Cost Or Valuation60 4109 7503 400 000       
Tangible Fixed Assets Depreciation8 7078 8919 020       
Tangible Fixed Assets Depreciation Charged In Period 184129       
Tangible Fixed Assets Increase Decrease From Revaluations -22 2423 580       
Tangible Fixed Assets Increase Decrease From Transfers Between Items -172 242        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, November 2023
Free Download (12 pages)

Company search

Advertisements