William Warman & Guttridge Limited LONDON


Founded in 1957, William Warman & Guttridge, classified under reg no. 00595070 is an active company. Currently registered at 12 East Market Buildings EC1A 9PQ, London the company has been in the business for sixty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Geraldine G., Louise G. and Mark G.. In addition one secretary - Geraldine G. - is with the company. At the moment 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.

William Warman & Guttridge Limited Address / Contact

Office Address 12 East Market Buildings
Office Address2 Central Markets Smithfield
Town London
Post code EC1A 9PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00595070
Date of Incorporation Mon, 9th Dec 1957
Industry Wholesale of meat and meat products
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Geraldine G.

Position: Director

Appointed: 04 August 2015

Geraldine G.

Position: Secretary

Appointed: 20 May 2014

Louise G.

Position: Director

Appointed: 01 October 2006

Mark G.

Position: Director

Appointed: 01 December 2002

Louise G.

Position: Secretary

Appointed: 01 October 2006

Resigned: 20 May 2014

Geraldine G.

Position: Secretary

Appointed: 02 February 1996

Resigned: 01 October 2006

Geraldine G.

Position: Director

Appointed: 26 January 1995

Resigned: 01 October 2006

Paul G.

Position: Director

Appointed: 02 May 1991

Resigned: 01 October 2006

Stanley H.

Position: Secretary

Appointed: 02 May 1991

Resigned: 02 February 1996

Martin J.

Position: Director

Appointed: 02 May 1991

Resigned: 13 January 1944

Henry M.

Position: Director

Appointed: 02 May 1991

Resigned: 26 January 1995

William W.

Position: Director

Appointed: 02 May 1991

Resigned: 31 March 1992

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Mark G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Geraldine G. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Geraldine G.

Notified on 18 April 2017
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 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand1 232 3791 060 5641 459 0071 430 751
Current Assets2 996 7683 158 7653 587 6794 769 668
Debtors1 654 5101 915 8251 983 5602 785 490
Net Assets Liabilities1 432 3502 575 8192 662 7432 830 235
Property Plant Equipment202 2471 184 5911 235 7342 226 124
Total Inventories109 879182 376145 112553 427
Other
Accumulated Depreciation Impairment Property Plant Equipment437 348474 237537 691599 934
Average Number Employees During Period25252530
Creditors1 726 2161 733 8192 127 1564 087 443
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 2413 05221 320
Disposals Property Plant Equipment 27 10030 52032 006
Increase From Depreciation Charge For Year Property Plant Equipment 55 13066 50683 563
Net Current Assets Liabilities1 270 5521 424 9461 460 523682 225
Property Plant Equipment Gross Cost639 5951 658 8281 773 4252 826 058
Provisions For Liabilities Balance Sheet Subtotal40 44933 71833 51478 114
Total Additions Including From Business Combinations Property Plant Equipment 1 046 333145 1171 084 639
Total Assets Less Current Liabilities1 472 7992 609 5372 696 2572 908 349

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 18th, July 2023
Free Download (29 pages)

Company search

Advertisements