G.wathall & Son Limited

General information

Name:

G.wathall & Son Ltd

Office Address:

101/111 Macklin Street Derby DE1 1LG Derby city centre

Number: 00268064

Incorporation date: 1932-08-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This G.wathall & Son Limited company has been offering its services for ninety two years, having started in 1932. Registered under the number 00268064, G.wathall & Son was set up as a Private Limited Company with office in 101/111 Macklin Street, Derby city centre DE1 1LG. The company's SIC code is 96030 which stands for Funeral and related activities. The company's latest annual accounts were submitted for the period up to Thursday 30th June 2022 and the most recent annual confirmation statement was filed on Wednesday 30th August 2023.

Council Derbyshire County Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,050 pounds of revenue. In 2011 the company had 1 transaction that yielded 750 pounds. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c and Hire Of Vehicles.

Julian S., Helen W. and Jean W. are listed as company's directors and have been expanding the company for five years. What is more, the managing director's duties are constantly aided with by a secretary - Helen W., who was chosen by the following business in April 1996.

Financial data based on annual reports

Company staff

Julian S.

Role: Director

Appointed: 01 February 2019

Latest update: 13 March 2024

Helen W.

Role: Secretary

Appointed: 30 April 1996

Latest update: 13 March 2024

Helen W.

Role: Director

Appointed: 31 October 1995

Latest update: 13 March 2024

Jean W.

Role: Director

Appointed: 31 December 1991

Latest update: 13 March 2024

People with significant control

Executives with significant control over the firm are: Jean W. owns over 1/2 to 3/4 of company shares . Helen W. has substantial control or influence over the company.

Jean W.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
Helen W.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Paul E.
Notified on 30 June 2016
Ceased on 28 January 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 27th, March 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derbyshire County Council 2 £ 1 050.00
2013-08-30 5100042928 £ 550.00 Goods Received/invoice Rec'd A/c
2013-07-01 5100026532 £ 500.00 Goods Received/invoice Rec'd A/c
2011 Derbyshire County Council 1 £ 750.00
2011-02-28 1900559606 £ 750.00 Hire Of Vehicles

Search other companies

Services (by SIC Code)

  • 96030 : Funeral and related activities
91
Company Age

Similar companies nearby

Closest companies