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
    Bragg, Martin James
    Born in May 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-05-23 ~ now
    OF - Director → CIF 0
    Mr Martin James Bragg
    Born in May 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Bragg, Simon Andrew
    Born in June 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-05-23 ~ now
    OF - Director → CIF 0
    Mr Simon Andrew Bragg
    Born in June 1966
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Bragg, Janice Florence
    Company Secretary/Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-05-23 ~ now
    OF - Secretary → CIF 0
Ceased 4
  • 1
    Bragg, Geoffrey Cyril
    Company Director born in December 1937
    Individual
    Officer
    icon of calendar 1996-05-23 ~ 2017-10-26
    OF - Director → CIF 0
    Mr Geoffery Cyril Bragg
    Born in December 1937
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Bragg, Janice Florence
    Company Secretary/Director born in September 1938
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-05-23 ~ 2006-03-14
    OF - Director → CIF 0
    Mrs Janice Florence Bragg
    Born in September 1938
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-10-26 ~ 2024-06-07
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    icon of addressNewfoundland Chambers, 43a Whitchurch Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents, 25 offsprings)
    Officer
    1996-05-23 ~ 1996-05-23
    PE - Secretary → CIF 0
  • 4
    M C FORMATIONS LIMITED
    icon of addressNewfoundland Chambers, 43a Whitchurch Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    1996-05-23 ~ 1996-05-23
    PE - Director → CIF 0
parent relation
Company in focus

WHITEHOUSE HOLDINGS (HALSTEAD) LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
1,720,918 GBP2024-05-31
1,758,797 GBP2023-05-31
Fixed Assets - Investments
12,122 GBP2024-05-31
12,122 GBP2023-05-31
Fixed Assets
1,733,040 GBP2024-05-31
1,770,919 GBP2023-05-31
Total Inventories
995 GBP2024-05-31
995 GBP2023-05-31
Debtors
Current
329,125 GBP2024-05-31
169,015 GBP2023-05-31
Cash at bank and in hand
7,788 GBP2024-05-31
131,076 GBP2023-05-31
Current Assets
337,908 GBP2024-05-31
301,086 GBP2023-05-31
Net Current Assets/Liabilities
195,617 GBP2024-05-31
162,677 GBP2023-05-31
Total Assets Less Current Liabilities
1,928,657 GBP2024-05-31
1,933,596 GBP2023-05-31
Creditors
Non-current, Amounts falling due after one year
-511,235 GBP2023-05-31
Net Assets/Liabilities
1,470,761 GBP2024-05-31
1,409,596 GBP2023-05-31
Average Number of Employees
32023-06-01 ~ 2024-05-31
32022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,750,000 GBP2024-05-31
1,750,000 GBP2023-05-31
Other
84,209 GBP2024-05-31
84,209 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
1,834,209 GBP2024-05-31
1,834,209 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
67,500 GBP2024-05-31
45,000 GBP2023-05-31
Other
45,791 GBP2024-05-31
30,412 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
113,291 GBP2024-05-31
75,412 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
22,500 GBP2023-06-01 ~ 2024-05-31
Other
15,379 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
37,879 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Land and buildings
1,682,500 GBP2024-05-31
1,705,000 GBP2023-05-31
Other
38,418 GBP2024-05-31
53,797 GBP2023-05-31
Investments in Subsidiaries
12,122 GBP2024-05-31
12,122 GBP2023-05-31
Cost valuation
12,122 GBP2023-05-31
Other types of inventories not specified separately
995 GBP2024-05-31
995 GBP2023-05-31
Amounts Owed By Related Parties
312,700 GBP2024-05-31
162,090 GBP2023-05-31
Prepayments
16,375 GBP2024-05-31
6,875 GBP2023-05-31
Debtors
Amounts falling due within one year, Current
329,125 GBP2024-05-31
Current, Amounts falling due within one year
169,015 GBP2023-05-31
Total Borrowings
Current, Amounts falling due within one year
60,631 GBP2023-05-31
Non-current, Amounts falling due after one year
511,235 GBP2023-05-31
Bank Borrowings
Current
51,153 GBP2024-05-31
48,895 GBP2023-05-31
Total Borrowings
Current
63,817 GBP2024-05-31
60,631 GBP2023-05-31
Bank Borrowings
Non-current
445,379 GBP2024-05-31
497,473 GBP2023-05-31
Total Borrowings
Non-current
446,476 GBP2024-05-31
511,235 GBP2023-05-31

Related profiles found in government register
  • WHITEHOUSE HOLDINGS (HALSTEAD) LIMITED
    Info
    Registered number 03202943
    icon of addressWhitehouse Business Park, White Ash Green, Halstead, Essex CO9 1PB
    PRIVATE LIMITED COMPANY incorporated on 1996-05-23 (29 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
  • WHITEHOUSE HOLDINGS (HALSTEAD) LIMITED
    S
    Registered number 03202943
    icon of addressWhitehouse Business Park, White Ash Green, Halstead, England, CO9 1PB
    Limited Company in England And Wales, England
    CIF 1
  • WHITEHOUSE HOLDINGS (HALSTEAD) LIMITED
    S
    Registered number 03202943
    icon of addressWhitehouse Business Park, White Ash Green, Halstead, Essex, England, CO9 1PB
    Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    INSIGHT FINISHING LIMITED - 2000-07-19
    OAKLANDS (HALSTEAD) LIMITED - 1989-04-10
    WHITEHOUSE PACKAGING LIMITED - 1999-01-13
    icon of addressWhitehouse Business Park, White Ash Green, Halstead, Essex
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8,097 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressWhitehouse Business Park, White Ash Green, Halstead, Essex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    254,468 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    WHITEHOUSE FARM (HALSTEAD) LIMITED - 1997-06-02
    icon of addressWhitehouse Business Park, White Ash Green, Halstead, Essex
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    971,120 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.