ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whitwood House Limited

Whitwood House Limited is an active company incorporated on 29 March 2001 with the registered office located in Wetherby, West Yorkshire. Whitwood House Limited was registered 24 years ago.
Status
Active
Active since 22 years ago
Company No
04190521
Private limited company
Age
24 years
Incorporated 29 March 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 April 2025 (6 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
148b High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6BW
England
Address changed on 24 Sep 2025 (1 month ago)
Previous address was 35 Thorne Road Doncaster DN1 2HD England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Dec 1970
Secretary • British
Mrs Jane Louise Hussey
PSC • British • Lives in England • Born in Dec 1970
Brook Babes (Holdings) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Streamside Cottage Limited
Nigel Hussey and Jane Louise Hussey are mutual people.
Active
Brook Babes Ltd
Jane Louise Hussey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£143.7K
Increased by £61.06K (+74%)
Turnover
Unreported
Same as previous period
Employees
34
Decreased by 11 (-24%)
Total Assets
£166.29K
Decreased by £1.3K (-1%)
Total Liabilities
-£76.71K
Decreased by £3.45K (-4%)
Net Assets
£89.58K
Increased by £2.16K (+2%)
Debt Ratio (%)
46%
Decreased by 1.7% (-4%)
Latest Activity
Registered Address Changed
1 Month Ago on 24 Sep 2025
Confirmation Submitted
6 Months Ago on 30 Apr 2025
Full Accounts Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year Ago on 5 Nov 2024
Brook Babes (Holdings) Ltd (PSC) Appointed
1 Year 1 Month Ago on 20 Sep 2024
Nigel Samuel Hussey (PSC) Resigned
1 Year 1 Month Ago on 20 Sep 2024
Nigel Hussey Resigned
1 Year 1 Month Ago on 20 Sep 2024
New Charge Registered
1 Year 1 Month Ago on 20 Sep 2024
Mr Nigel Samuel Hussey (PSC) Details Changed
1 Year 2 Months Ago on 9 Sep 2024
Mrs Jane Louise Hussey (PSC) Details Changed
1 Year 2 Months Ago on 9 Sep 2024
Get Credit Report
Discover Whitwood House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 35 Thorne Road Doncaster DN1 2HD England to 148B High Street Boston Spa Wetherby West Yorkshire LS23 6BW on 24 September 2025
Submitted on 24 Sep 2025
Confirmation statement made on 30 April 2025 with updates
Submitted on 30 Apr 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 28 Mar 2025
Notification of Brook Babes (Holdings) Ltd as a person with significant control on 20 September 2024
Submitted on 5 Nov 2024
Cessation of Nigel Samuel Hussey as a person with significant control on 20 September 2024
Submitted on 5 Nov 2024
Confirmation statement made on 5 November 2024 with updates
Submitted on 5 Nov 2024
Termination of appointment of Nigel Hussey as a secretary on 20 September 2024
Submitted on 27 Sep 2024
Change of details for Mrs Jane Louise Hussey as a person with significant control on 9 September 2024
Submitted on 22 Sep 2024
Change of details for Mr Nigel Samuel Hussey as a person with significant control on 9 September 2024
Submitted on 22 Sep 2024
Registration of charge 041905210002, created on 20 September 2024
Submitted on 20 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year