Whitering Ltd

Whitering Ltd

#03489757 Active
Founded: 07/01/1998
Industries: Other letting and operating of own or leased real estate
Location: London

Financial Snapshot

Last accounts made up to 31 January 2024
Next accounts due 2 November 2025 (6 months)
Cash in Bank £218,095
↓ -11%
Total Liabilities £44,899
↓ -37%
Employees 1
↑ 0%

Directors

Role:
Secretary
Appointed:
16/04/1998
Nationality:
Belgian
Age:
44 years
Role:
Director
Appointed:
16/04/1998
Nationality:
British
Age:
47 years

People with Significant Control

Irving Marc Lerner
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent, Right To Appoint And Remove Directors
Notified On:
23/12/2016
Nationality:
British
Ayala Lerner
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent, Right To Appoint And Remove Directors
Notified On:
23/12/2016
Nationality:
British
Jan 2024Jan 2023Jan 2022
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
2 shareholders available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

15 charges registered
Cambridge & Counties Bank Limited Outstanding
Created 23/03/2022

The freehold property known as 1-4 (inc), 5, 6, 7, 8, 9, 10, 11, 12, 14, 15 & 16 marske parade, stoc...

#034897570014 Negative Pledge
Cambridge & Counties Bank Limited Outstanding
Created 23/03/2022

Fixed and floating charge over all the property, assets, rights and undertaking of the company.

#034897570015 Negative Pledge

Properties

6 properties
Regions
4
Freehold
5
Leasehold
1
SOUTH EAST

1-31 Summerfield Road, Cliftonville, Margate (CT9 3EZ)

Freehold CT9 3EZ
Added 17/07/2001 THANET
NORTH WEST

60 Wavertree Road, Blackley, (M9 8LJ)

Leasehold M9 8LJ
£30,000
Added 23/06/1998 MANCHESTER
NORTH

Land adjoining 2 Bothal Drive, Stockton-On-Tees

Freehold
Added 14/12/2006 STOCKTON-ON-TEES
0 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

No group structure information available

Government Council Contracts Beta

No council contracts found

Company Filings

08/01/2025 Confirmation Statement

Confirmation Statement With No Updates

29/10/2024 Accounts

Accounts With Accounts Type Total Exemption Full

30/01/2024 Accounts

Accounts With Accounts Type Total Exemption Full

16/01/2024 Confirmation Statement

Confirmation Statement With No Updates

02/11/2023 Accounts

Change Account Reference Date Company Previous Shortened

23/05/2023 Mortgage

Mortgage Satisfy Charge Full

09/01/2023 Confirmation Statement

Confirmation Statement With No Updates