You are here: bizstats.co.uk > a-z index > W list > WH list

Whn Solicitors Limited ROSSENDALE


Whn Solicitors Limited is a private limited company located at 61 Bank Street, Rawtenstall, Rossendale BB4 7QN. Its total net worth is estimated to be 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-01-30, this 6-year-old company is run by 9 directors and 1 secretary.
Director Daniel B., appointed on 12 May 2022. Director Michael S., appointed on 25 April 2018. Director Stephen P., appointed on 25 April 2018.
Moving on to secretaries, we can name: David C., appointed on 30 January 2018.
The company is officially classified as "solicitors" (SIC code: 69102).
The latest confirmation statement was sent on 2023-01-29 and the deadline for the following filing is 2024-02-12. What is more, the accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Whn Solicitors Limited Address / Contact

Office Address 61 Bank Street
Office Address2 Rawtenstall
Town Rossendale
Post code BB4 7QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11177391
Date of Incorporation Tue, 30th Jan 2018
Industry Solicitors
End of financial Year 30th April
Company age 6 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Daniel B.

Position: Director

Appointed: 12 May 2022

Michael S.

Position: Director

Appointed: 25 April 2018

Stephen P.

Position: Director

Appointed: 25 April 2018

Gary J.

Position: Director

Appointed: 25 April 2018

Daniel L.

Position: Director

Appointed: 25 April 2018

Nicola P.

Position: Director

Appointed: 25 April 2018

Sara B.

Position: Director

Appointed: 25 April 2018

David B.

Position: Director

Appointed: 25 April 2018

David C.

Position: Director

Appointed: 30 January 2018

David C.

Position: Secretary

Appointed: 30 January 2018

Oliver B.

Position: Director

Appointed: 01 May 2019

Resigned: 30 April 2022

Graham I.

Position: Director

Appointed: 25 April 2018

Resigned: 30 April 2021

Berin J.

Position: Director

Appointed: 25 April 2018

Resigned: 30 April 2020

Martin H.

Position: Director

Appointed: 25 April 2018

Resigned: 01 May 2019

David M.

Position: Director

Appointed: 30 January 2018

Resigned: 12 July 2019

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is David M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David C. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 30 January 2018
Ceased on 5 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David C.

Notified on 30 January 2018
Ceased on 5 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand230 516264 0151 035 004712 875199 043
Current Assets2 253 4661 878 0942 708 8732 368 6241 917 994
Debtors2 022 9501 614 0791 673 8691 655 7491 718 951
Net Assets Liabilities331 697404 084467 205414 669383 407
Other Debtors159 888167 259155 472142 997235 338
Property Plant Equipment168 182171 789151 237120 52174 620
Other
Accumulated Depreciation Impairment Property Plant Equipment32 42783 481142 160207 830278 442
Amounts Recoverable On Contracts703 798697 537676 732670 514676 220
Average Number Employees During Period105115105104103
Bank Borrowings112 82843 098762 108657 712515 105
Bank Borrowings Overdrafts27 33319 350637 500487 500337 500
Creditors601 222467 227888 418638 432385 934
Future Minimum Lease Payments Under Non-cancellable Operating Leases173 703196 388190 975178 696230 069
Increase From Depreciation Charge For Year Property Plant Equipment32 42751 05458 67965 67070 612
Net Current Assets Liabilities776 942722 1881 224 942953 886706 140
Other Creditors573 889447 877250 918150 93248 434
Other Taxation Social Security Payable352 388516 961877 813645 875474 358
Property Plant Equipment Gross Cost200 609255 270293 397328 351353 062
Provisions For Liabilities Balance Sheet Subtotal12 20522 66620 55621 30611 419
Total Additions Including From Business Combinations Property Plant Equipment200 60954 66138 12734 95424 711
Total Assets Less Current Liabilities945 124893 9771 376 1791 074 407780 760
Trade Creditors Trade Payables179 661150 183133 489268 138220 776
Trade Debtors Trade Receivables1 159 264749 283841 665842 238807 393

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 19th, April 2023
Free Download (10 pages)

Company search

Advertisements