The Willian Trust Limited HITCHIN


The Willian Trust started in year 1938 as Private Limited Company with registration number 00337435. The The Willian Trust company has been functioning successfully for 86 years now and its status is active. The firm's office is based in Hitchin at The Maltings. Postal code: SG5 2DE.

The firm has 4 directors, namely Alexandra R., Dianne W. and Andrew W. and others. Of them, John R. has been with the company the longest, being appointed on 17 December 1990 and Alexandra R. has been with the company for the least time - from 23 September 2015. As of 25 April 2024, there were 3 ex directors - Jean R., David W. and others listed below. There were no ex secretaries.

The Willian Trust Limited Address / Contact

Office Address The Maltings
Office Address2 Bridge Street
Town Hitchin
Post code SG5 2DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00337435
Date of Incorporation Wed, 2nd Mar 1938
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 86 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Alexandra R.

Position: Director

Appointed: 23 September 2015

Dianne W.

Position: Director

Appointed: 01 February 2013

Andrew W.

Position: Director

Appointed: 01 April 2007

John R.

Position: Director

Appointed: 17 December 1990

Jean R.

Position: Secretary

Resigned: 06 December 2017

Jean R.

Position: Director

Appointed: 01 November 1995

Resigned: 23 September 2015

David W.

Position: Director

Appointed: 01 November 1995

Resigned: 17 January 2013

Samuel W.

Position: Director

Appointed: 17 December 1990

Resigned: 13 April 2006

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Peter W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John R. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter W.

Notified on 6 April 2016
Ceased on 12 May 2017
Nature of control: 25-50% voting rights
25-50% shares

John R.

Notified on 6 April 2016
Ceased on 12 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand133 28940 038138 582167 596191 891679 813
Current Assets244 436134 457240 954274 671294 624807 429
Debtors110 49793 799102 052106 655102 263127 146
Net Assets Liabilities5 607 0635 859 9915 945 6006 010 0786 070 8585 416 074
Other Debtors70 92876 87770 49273 95762 61996 619
Property Plant Equipment6 429 9136 695 7936 695 7936 695 7936 695 7936 011 907
Other
Average Number Employees During Period544444
Bank Borrowings Overdrafts14 863     
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 272 6031 272 6031 272 6031 272 6031 272 6031 228 371
Comprehensive Income Expense 302 428135 109154 478150 780845 516
Corporation Tax Payable31 79620 43031 76236 21235 366335 171
Creditors326 830179 286200 174169 413128 586471 981
Current Asset Investments650620320420470470
Current Tax For Period31 79620 430    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-54 99550 517    
Deferred Tax Liabilities740 456790 973    
Disposals Property Plant Equipment     44 232
Dividends Paid 49 50049 50090 00090 0001 500 300
Fixed Assets 6 695 7936 695 7936 695 7936 695 7936 011 907
Gain Loss On Revaluation Investment Properties Before Tax In Other Comprehensive Income -265 880   639 654
Income Expense Recognised Directly In Equity -49 500-49 500-90 000-90 000-1 500 300
Income Tax Expense Credit On Components Other Comprehensive Income -50 517   -140 308
Investment Property Fair Value Model  6 695 793   
Net Current Assets Liabilities-82 394-44 82940 780105 258166 038335 448
Net Deferred Tax Liability Asset740 456790 973    
Other Creditors191 580104 105106 20781 45430 70555 030
Other Taxation Social Security Payable21 554 10 108 9 65432 134
Profit Loss 302 428135 109154 478150 780845 516
Property Plant Equipment Gross Cost6 429 9136 695 7936 695 7936 695 7936 695 7936 011 907
Provisions For Liabilities Balance Sheet Subtotal 790 973790 973790 973790 973931 281
Taxation Including Deferred Taxation Balance Sheet Subtotal740 456790 973    
Tax Tax Credit On Profit Or Loss On Ordinary Activities-23 19970 947    
Total Assets Less Current Liabilities6 347 5196 650 9646 736 5736 801 0516 861 8316 347 355
Total Increase Decrease From Revaluations Property Plant Equipment 265 880   -639 654
Trade Creditors Trade Payables67 03754 75152 09751 74752 86149 646
Trade Debtors Trade Receivables39 56916 92231 56032 69839 64430 527
Advances Credits Directors     24 995
Advances Credits Made In Period Directors     24 995

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (16 pages)

Company search