ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WHS Central Services Ltd

WHS Central Services Ltd is an active company incorporated on 22 November 2017 with the registered office located in Sutton Coldfield, Warwickshire. WHS Central Services Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11076796
Private limited company
Age
7 years
Incorporated 22 November 2017
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 21 November 2024 (9 months ago)
Next confirmation dated 21 November 2025
Due by 5 December 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (16 days remaining)
Contact
Address
Water Orton Lane
Minworth
Sutton Coldfield
B76 9BG
England
Address changed on 19 Apr 2024 (1 year 4 months ago)
Previous address was 5 Jephson Court Tancred Close Royal Leamington Spa Warwickshire CV31 3RZ United Kingdom
Telephone
01751471100
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in England • Born in May 1975
Director • Group Managing Director • British • Lives in England • Born in Jul 1964
W.H. Smith & Sons Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WHS Plastics Larkhall Ltd
Mr Mathieu Andre Barthelemy Dore and Paul Andrew Nicholson are mutual people.
Active
WHS Canning Brett Ltd
Mr Mathieu Andre Barthelemy Dore and Paul Andrew Nicholson are mutual people.
Active
WHS Plastics Pickering Ltd
Mr Mathieu Andre Barthelemy Dore and Paul Andrew Nicholson are mutual people.
Active
WHS Plastics Stamford Bridge Ltd
Mr Mathieu Andre Barthelemy Dore and Paul Andrew Nicholson are mutual people.
Active
WHS Plastics Brierley Hill Ltd
Mr Mathieu Andre Barthelemy Dore and Paul Andrew Nicholson are mutual people.
Active
WHS Technical Solutions Ltd
Mr Mathieu Andre Barthelemy Dore and Paul Andrew Nicholson are mutual people.
Active
WHS Plastics Limited
Paul Andrew Nicholson is a mutual person.
Active
W.H. Smith & Sons Holdings Limited
Paul Andrew Nicholson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£8.42M
Increased by £2.33M (+38%)
Turnover
£7.7M
Increased by £469K (+6%)
Employees
45
Same as previous period
Total Assets
£13.3M
Increased by £2.09M (+19%)
Total Liabilities
-£4.64M
Decreased by £12.59M (-73%)
Net Assets
£8.66M
Increased by £14.69M (-244%)
Debt Ratio (%)
35%
Decreased by 118.9% (-77%)
Latest Activity
Charge Satisfied
4 Months Ago on 24 Apr 2025
W.H. Smith & Sons Holdings Limited (PSC) Appointed
4 Months Ago on 22 Apr 2025
Whs Technical Solutions Ltd (PSC) Resigned
4 Months Ago on 22 Apr 2025
Confirmation Submitted
9 Months Ago on 8 Dec 2024
Small Accounts Submitted
11 Months Ago on 11 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 19 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 11 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 6 Dec 2023
Whs Technical Solutions Ltd (PSC) Appointed
2 Years 4 Months Ago on 5 May 2023
New Charge Registered
2 Years 4 Months Ago on 5 May 2023
Get Credit Report
Discover WHS Central Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 110767960002 in full
Submitted on 24 Apr 2025
Notification of W.H. Smith & Sons Holdings Limited as a person with significant control on 22 April 2025
Submitted on 23 Apr 2025
Cessation of Whs Technical Solutions Ltd as a person with significant control on 22 April 2025
Submitted on 23 Apr 2025
Confirmation statement made on 21 November 2024 with updates
Submitted on 8 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 11 Oct 2024
Certificate of change of name
Submitted on 22 Apr 2024
Registered office address changed from 5 Jephson Court Tancred Close Royal Leamington Spa Warwickshire CV31 3RZ United Kingdom to Water Orton Lane Minworth Sutton Coldfield B76 9BG on 19 April 2024
Submitted on 19 Apr 2024
Resolutions
Submitted on 23 Feb 2024
Statement of capital following an allotment of shares on 31 December 2023
Submitted on 19 Feb 2024
Full accounts made up to 31 December 2022
Submitted on 11 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year