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

Whvc Limited BRISTOL


Founded in 2006, Whvc, classified under reg no. 05786311 is an active company. Currently registered at The Chocolate Factory BS31 2AU, Bristol the company has been in the business for eighteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Donna S., Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 31 July 2019 and Donna S. has been with the company for the least time - from 19 June 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whvc Limited Address / Contact

Office Address The Chocolate Factory
Office Address2 Keynsham
Town Bristol
Post code BS31 2AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05786311
Date of Incorporation Wed, 19th Apr 2006
Industry Dormant Company
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Donna S.

Position: Director

Appointed: 19 June 2020

Mark G.

Position: Director

Appointed: 31 July 2019

Paul K.

Position: Director

Appointed: 24 January 2020

Resigned: 19 June 2020

David H.

Position: Director

Appointed: 31 July 2019

Resigned: 02 March 2020

Michael H.

Position: Secretary

Appointed: 21 May 2007

Resigned: 31 July 2019

Jeremy J.

Position: Secretary

Appointed: 19 April 2006

Resigned: 21 May 2007

Nicholas S.

Position: Director

Appointed: 19 April 2006

Resigned: 31 July 2019

Michael H.

Position: Director

Appointed: 19 April 2006

Resigned: 31 July 2019

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Independent Vetcare Limited from Bristol, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nicholas S. This PSC owns 25-50% shares. Then there is Michael H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Independent Vetcare Limited

The Chocolate Factory Keynsham, Bristol, BS31 2AU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07746795
Notified on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas S.

Notified on 1 February 2017
Ceased on 31 July 2019
Nature of control: 25-50% shares

Michael H.

Notified on 1 February 2017
Ceased on 31 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-07-312020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand605 652438 166461 723455 435    
Current Assets848 008729 290844 725761 157100100100100
Debtors176 722203 583287 485259 424100-100  
Net Assets Liabilities713 381652 419691 113577 293100100100100
Other Debtors1 0121 7271 407109 071    
Property Plant Equipment140 881108 201113 621163 459    
Total Inventories65 63487 54195 51746 298    
Other
Accumulated Amortisation Impairment Intangible Assets280 500327 250374 000443 933    
Accumulated Depreciation Impairment Property Plant Equipment349 634388 705416 994450 741    
Additions Other Than Through Business Combinations Property Plant Equipment 14 56133 71095 65830 463   
Average Number Employees During Period   64612  
Corporation Tax Payable 3 73039 047     
Creditors913 742780 633816 951825 555    
Deferred Tax Liabilities16 26612 18911 28212 835    
Disposals Decrease In Depreciation Impairment Property Plant Equipment -6 439 -7 728    
Disposals Property Plant Equipment -8 170 -12 074    
Financial Commitments Other Than Capital Commitments   494 760    
Fixed Assets795 381715 951674 621654 526    
Foreign Exchange Differences Increase Decrease In Amortisation Impairment Intangible Assets    -509 409   
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment    -521 891   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  592 252494 760    
Increase From Amortisation Charge For Year Intangible Assets 46 75046 75069 93365 476   
Increase From Depreciation Charge For Year Property Plant Equipment 45 51028 28941 47571 150   
Intangible Assets654 500607 750561 000491 067    
Intangible Assets Gross Cost935 000935 000935 000935 000    
Minimum Operating Lease Payments Recognised As Expense  75 52478 704    
Net Current Assets Liabilities-65 734-51 34327 774-64 398100100100100
Number Shares Issued Fully Paid100100100100100100  
Other Creditors 477 455 451    
Other Payables Accrued Expenses11 43216 752118 987134 663    
Other Remaining Borrowings699 035577 293469 34026 742    
Par Value Share 11111  
Prepayments24 64340 01025 73550 934    
Property Plant Equipment Gross Cost490 515496 906530 616614 200    
Raw Materials Consumables   46 298    
Taxation Including Deferred Taxation Balance Sheet Subtotal -12 189-11 282-12 835    
Taxation Social Security Payable90 78698 562105 11084 559    
Total Assets Less Current Liabilities729 647616 608702 395590 128100100100100
Total Borrowings699 035577 293469 34026 742    
Total Increase Decrease From Revaluations Intangible Assets    -935 000   
Total Increase Decrease From Revaluations Property Plant Equipment    -644 663   
Trade Creditors Trade Payables80 44483 81981 748115 034    
Trade Debtors Trade Receivables151 067161 846260 34399 419    
Unpaid Contributions To Pension Schemes  2 7199 106    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 18th, March 2024
Free Download (3 pages)

Company search