Whitwam Limited WINCHESTER


Whitwam started in year 2011 as Private Limited Company with registration number 07885162. The Whitwam company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Winchester at Unit 2 Moorside Business Park. Postal code: SO23 7RX. Since Mon, 26th Mar 2012 Whitwam Limited is no longer carrying the name Whitwam Holdings.

The firm has 3 directors, namely David H., Andrew P. and Alistair R.. Of them, David H., Andrew P., Alistair R. have been with the company the longest, being appointed on 16 December 2011. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Whitwam Limited Address / Contact

Office Address Unit 2 Moorside Business Park
Office Address2 Moorside Road
Town Winchester
Post code SO23 7RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07885162
Date of Incorporation Fri, 16th Dec 2011
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

David H.

Position: Director

Appointed: 16 December 2011

Andrew P.

Position: Director

Appointed: 16 December 2011

Alistair R.

Position: Director

Appointed: 16 December 2011

Whitwam Limited

Position: Corporate Director

Appointed: 16 December 2011

Resigned: 26 March 2012

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As BizStats found, there is Whitwam Holdings Limited from Winchester, United Kingdom. The abovementioned PSC is classified as "a company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Alistair R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Whitwam Holdings Limited

2 Moorside Business Park Moorside Road, Winchester, Hampshire, SO23 7RX, United Kingdom

Legal authority Uk
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01392822
Notified on 1 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Alistair R.

Notified on 31 August 2018
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 6 April 2016
Ceased on 1 August 2020
Nature of control: 25-50% shares

Stella H.

Notified on 6 April 2016
Ceased on 1 August 2020
Nature of control: 25-50% shares

Winifred H.

Notified on 6 April 2016
Ceased on 1 August 2020
Nature of control: 25-50% shares

Company previous names

Whitwam Holdings March 26, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth25 914147 365286 224389 631       
Balance Sheet
Cash Bank In Hand99 245314 330464 423623 409       
Cash Bank On Hand   623 409551 576433 010495 385703 245662 824701 695662 105
Current Assets440 841765 249840 380930 989901 373730 8531 082 4851 208 3321 042 9481 108 4101 361 248
Debtors296 408370 712243 866148 890203 109167 488456 806359 187266 987310 341553 927
Intangible Fixed Assets240 625228 125215 625203 125       
Net Assets Liabilities   389 631439 817516 430665 888803 075675 973698 885880 659
Net Assets Liabilities Including Pension Asset Liability25 914147 365286 224389 631       
Other Debtors   2502 423764    201
Property Plant Equipment   57 96347 32047 88844 03291 96684 03965 43487 161
Stocks Inventory45 18880 207132 091158 690       
Tangible Fixed Assets34 65353 92340 53357 963       
Total Inventories   158 690146 688130 355130 294145 900113 13796 374145 216
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve24 914146 365285 224388 631       
Shareholder Funds25 914147 365286 224389 631       
Other
Amount Specific Advance Or Credit Directors        14 583286 
Amount Specific Advance Or Credit Made In Period Directors        14 583286 
Amount Specific Advance Or Credit Repaid In Period Directors         14 583286
Accrued Liabilities Deferred Income   27 20620 49515 461116 836240 104234 190178 83494 881
Accumulated Amortisation Impairment Intangible Assets   46 87559 37571 87584 37596 875109 375121 875134 375
Accumulated Depreciation Impairment Property Plant Equipment   60 21472 93580 02896 264119 276145 624149 472178 303
Amounts Owed To Directors     18 88480 000    
Amounts Owed To Group Undertakings   496 824480 382211 65983 60054 60018 60063 900126 600
Average Number Employees During Period   1414121414161515
Corporation Tax Payable   67 16948 99679 589121 35379 89137 08267 82593 089
Creditors   2 760690 5106 124617 8868 972103 305590 65010 000
Creditors Due After One Year406 974406 974481 974460 984       
Creditors Due Within One Year685 087483 636320 990330 489       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 8899 576 7 1751 29017 683 
Disposals Property Plant Equipment    5 91714 229 8 3881 51918 847 
Dividends Paid    165 362240 125     
Finance Lease Liabilities Present Value Total   2 7602 7606 1245 9038 9723 3053 30510 000
Fixed Assets275 278282 048256 158261 088237 945226 013209 657245 091224 664193 559202 786
Increase From Amortisation Charge For Year Intangible Assets    12 50012 50012 50012 50012 50012 50012 500
Increase From Depreciation Charge For Year Property Plant Equipment    16 61016 66916 23630 18727 63821 53128 831
Intangible Assets   203 125190 625178 125165 625153 125140 625128 125115 625
Intangible Assets Gross Cost   250 000250 000250 000250 000250 000250 000250 000 
Intangible Fixed Assets Additions250 000          
Intangible Fixed Assets Aggregate Amortisation Impairment9 37521 87534 37546 875       
Intangible Fixed Assets Amortisation Charged In Period9 37512 50012 50012 500       
Intangible Fixed Assets Cost Or Valuation250 000250 000250 000        
Merchandise   158 690146 688130 355130 294145 900113 13796 374145 216
Net Current Assets Liabilities-244 246281 613519 390600 500210 863305 641464 599584 431570 583517 760709 665
Number Shares Allotted1 0001 0001 0001 000       
Other Creditors   8 6326 6936 55415 11211 5437 1684 3376 334
Other Taxation Social Security Payable   21 92920 82321 05825 49427 32915 81620 77525 289
Par Value Share1111       
Prepayments   26 72723 87925 92727 32645 66028 99850 90370 675
Profit Loss    215 548316 738     
Property Plant Equipment Gross Cost   118 177120 255127 916140 296211 242229 663214 906265 464
Provisions For Liabilities Balance Sheet Subtotal   10 9738 9919 1008 36817 47515 96912 43421 792
Provisions For Liabilities Charges5 1189 3227 35010 973       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Additions43 13538 4891 89037 731       
Tangible Fixed Assets Cost Or Valuation43 13580 73380 446118 177       
Tangible Fixed Assets Depreciation8 48226 81039 91360 214       
Tangible Fixed Assets Depreciation Charged In Period8 48218 49513 95320 301       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 167850        
Tangible Fixed Assets Disposals 8912 177        
Total Additions Including From Business Combinations Property Plant Equipment    7 99521 89012 38079 33419 9404 09050 558
Total Assets Less Current Liabilities31 032563 661775 548403 364448 808531 654674 256829 522795 247711 319912 451
Trade Creditors Trade Payables   92 80167 59841 02099 417118 03642 473114 623178 156
Trade Debtors Trade Receivables   121 913176 807140 797429 480313 527200 500259 152483 051
Value-added Tax Payable     21 61670 171    
Bank Borrowings Overdrafts        100 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sat, 16th Dec 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search