logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Rowlands, Peter Ian
    Born in May 1968
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Moore, Richard James
    Born in August 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-28 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressEllard House, Floats Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (5 parents, 31 offsprings)
    Equity (Company account)
    128,867,161 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Hawkins, Jennifer Angela
    H R Director born in April 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-06 ~ 2019-02-25
    OF - Director → CIF 0
    Hawkins, Jennifer Angela
    Financial Director born in April 1959
    Individual (1 offspring)
    icon of calendar 2012-08-01 ~ 2019-03-01
    OF - Director → CIF 0
    Hawkins, Jennifer Angela
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-01 ~ 2012-11-08
    OF - Secretary → CIF 0
    Mrs Jennifer Angela Hawkins
    Born in April 1959
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Hawkins, Gareth, Sales Director
    Director born in September 1979
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2021-02-28
    OF - Director → CIF 0
  • 3
    Darton, Lee Kevin
    Projects Director born in August 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-15 ~ 2022-02-23
    OF - Director → CIF 0
  • 4
    Rosenberg, Martin Anthony
    Individual
    Officer
    icon of calendar 1995-04-01 ~ 2000-02-17
    OF - Secretary → CIF 0
  • 5
    Dickinson, Adam Nathanial
    Director born in October 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2024-07-15
    OF - Director → CIF 0
  • 6
    Burrage, Jonathan Leslie
    Managing Director born in March 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 7
    Hawkins, Peter Vincent Geoffrey
    Company Director born in September 1925
    Individual
    Officer
    icon of calendar ~ 1997-09-06
    OF - Director → CIF 0
    Hawkins, Peter Vincent Geoffrey
    Individual
    Officer
    icon of calendar ~ 1995-03-31
    OF - Secretary → CIF 0
  • 8
    Rose, John Francis
    Director born in October 1946
    Individual
    Officer
    icon of calendar 2008-05-01 ~ 2009-07-30
    OF - Director → CIF 0
  • 9
    Case, Robert John
    Finance Director born in December 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-01 ~ 2021-07-23
    OF - Director → CIF 0
    Case, Robert John
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-09 ~ 2021-07-23
    OF - Secretary → CIF 0
  • 10
    Hawkins, Adrian Richard
    Company Director born in April 1957
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2019-03-01
    OF - Director → CIF 0
    Mr Adrian Richard Hawkins
    Born in April 1957
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    Burkitt, Kelly Louise
    Accountant born in December 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2022-02-23
    OF - Director → CIF 0
  • 12
    Zlotkowska, Aneta
    Operations Director born in August 1987
    Individual
    Officer
    icon of calendar 2022-02-23 ~ 2022-05-13
    OF - Director → CIF 0
  • 13
    Bond, Alexis Natashia Suzanne
    Director born in May 1983
    Individual
    Officer
    icon of calendar 2012-04-01 ~ 2020-09-30
    OF - Director → CIF 0
  • 14
    Mullan, Keith
    General Manager born in May 1956
    Individual
    Officer
    icon of calendar 1995-04-01 ~ 2015-03-17
    OF - Director → CIF 0
parent relation
Company in focus

WHOLESALE WELDING SUPPLIES LIMITED

Previous name
WARRENBRIDGE LIMITED - 1983-01-11
Standard Industrial Classification
46690 - Wholesale Of Other Machinery And Equipment
Brief company account
Intangible Assets
162,789 GBP2023-12-31
186,548 GBP2022-12-31
Property, Plant & Equipment
5,954,868 GBP2023-12-31
5,958,441 GBP2022-12-31
Fixed Assets - Investments
6 GBP2023-12-31
6 GBP2022-12-31
Fixed Assets
6,117,663 GBP2023-12-31
6,144,995 GBP2022-12-31
Debtors
1,683,375 GBP2023-12-31
2,028,329 GBP2022-12-31
Cash at bank and in hand
30,672 GBP2023-12-31
319,981 GBP2022-12-31
Current Assets
4,390,669 GBP2023-12-31
4,932,748 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-3,712,413 GBP2023-12-31
Net Current Assets/Liabilities
678,256 GBP2023-12-31
1,693,818 GBP2022-12-31
Total Assets Less Current Liabilities
6,795,919 GBP2023-12-31
7,838,813 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-107,219 GBP2023-12-31
-156,992 GBP2022-12-31
Net Assets/Liabilities
6,688,700 GBP2023-12-31
7,459,241 GBP2022-12-31
Equity
Called up share capital
10,000 GBP2023-12-31
10,000 GBP2022-12-31
10,000 GBP2021-12-31
Revaluation reserve
2,348,134 GBP2023-12-31
2,348,134 GBP2022-12-31
2,348,134 GBP2021-12-31
Retained earnings (accumulated losses)
4,330,566 GBP2023-12-31
5,101,107 GBP2022-12-31
6,218,528 GBP2021-12-31
Equity
6,688,700 GBP2023-12-31
7,459,241 GBP2022-12-31
8,576,662 GBP2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
-770,541 GBP2023-01-01 ~ 2023-12-31
-917,421 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-770,541 GBP2023-01-01 ~ 2023-12-31
-917,421 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-200,000 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
362023-01-01 ~ 2023-12-31
422022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Net goodwill
90,826 GBP2023-12-31
90,826 GBP2022-12-31
Other than goodwill
171,168 GBP2023-12-31
158,830 GBP2022-12-31
Intangible Assets - Gross Cost
261,994 GBP2023-12-31
249,656 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
0 GBP2023-12-31
0 GBP2022-12-31
Other than goodwill
99,205 GBP2023-12-31
63,108 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
99,205 GBP2023-12-31
63,108 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
0 GBP2023-01-01 ~ 2023-12-31
Other than goodwill
36,097 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
36,097 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Net goodwill
90,826 GBP2023-12-31
90,826 GBP2022-12-31
Other than goodwill
71,963 GBP2023-12-31
95,722 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
6,028,618 GBP2023-12-31
6,014,454 GBP2022-12-31
Other
452,475 GBP2023-12-31
414,672 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
6,481,093 GBP2023-12-31
6,429,126 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
206,447 GBP2023-12-31
182,283 GBP2022-12-31
Other
319,778 GBP2023-12-31
288,402 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
526,225 GBP2023-12-31
470,685 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
24,164 GBP2023-01-01 ~ 2023-12-31
Other
31,376 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
55,540 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
5,822,171 GBP2023-12-31
5,832,171 GBP2022-12-31
Other
132,697 GBP2023-12-31
126,270 GBP2022-12-31
Other Investments Other Than Loans
6 GBP2023-12-31
6 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,343,789 GBP2023-12-31
1,634,211 GBP2022-12-31
Other Debtors
Amounts falling due within one year
339,586 GBP2023-12-31
394,118 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,683,375 GBP2023-12-31
Amounts falling due within one year, Current
2,028,329 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
2,974,514 GBP2023-12-31
2,301,528 GBP2022-12-31
Trade Creditors/Trade Payables
Current
265,347 GBP2023-12-31
248,917 GBP2022-12-31
Other Taxation & Social Security Payable
Current
103,402 GBP2023-12-31
99,883 GBP2022-12-31
Other Creditors
Current
369,150 GBP2023-12-31
588,602 GBP2022-12-31
Creditors
Current
3,712,413 GBP2023-12-31
3,238,930 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
107,219 GBP2023-12-31
156,992 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
257,393 GBP2023-12-31
113,588 GBP2022-12-31

Related profiles found in government register
  • WHOLESALE WELDING SUPPLIES LIMITED
    Info
    WARRENBRIDGE LIMITED - 1983-01-11
    Registered number 01684362
    icon of addressPeters House Orbital Centre, Icknield Way, Letchworth Garden City, Hertfordshire SG6 1ET
    PRIVATE LIMITED COMPANY incorporated on 1982-12-06 (43 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-26
    CIF 0
  • WHOLESALE WELDING SUPPLIES LIMITED
    S
    Registered number 01684362
    icon of addressPeters House, Icknield Way, Letchworth Garden City, England, SG6 1ET
    Limited Company in Companies House, England & Wales
    CIF 1
    Private Limited Company in Uk Companies Registry, England
    CIF 2
  • WHOLESALE WELDING SUPPLIES LIMITED
    S
    Registered number 01684362
    icon of addressPeters House Orbital Centre, Icknield Way, Letchworth Garden City, England, SG6 1ET
    Private Limited Company in Uk Companies Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    BIDEAWHILE 193 LIMITED - 1994-08-19
    icon of addressPeters House Orbital Centre, Icknield Way, Letchworth, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressPeters House The Orbital Centre, Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    985 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressPeters House Orbital Centre, Icknield Way, Letchworth, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    PALEFINE LIMITED - 1988-03-22
    icon of addressPeters House, Orbital Centre Icknield Way, Letchworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressPeters House Orbital Centre, Icknield Way, Letchworth, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-03-01
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.