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 5
  • 1
    Baskerville, Malcolm Stuart
    Born in April 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-11-03 ~ now
    OF - Director → CIF 0
  • 2
    Carradice, Alan
    Born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-03 ~ now
    OF - Director → CIF 0
  • 3
    Desmonde, Ian
    Born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-09-20 ~ now
    OF - Director → CIF 0
  • 4
    JAZERITE HOLDINGS LIMITED - 1984-10-02
    icon of address5th Floor North, Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 1998-11-03 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address5th Floor North, Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Keen, Stephanie Jane
    Solicitor born in January 1972
    Individual
    Officer
    icon of calendar 1998-10-08 ~ 1998-11-03
    OF - Director → CIF 0
    Keen, Stephanie Jane
    Individual
    Officer
    icon of calendar 1998-10-08 ~ 1998-11-03
    OF - Secretary → CIF 0
  • 2
    Bolland, Barrington William John
    Company Director born in May 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-03 ~ 2004-05-31
    OF - Director → CIF 0
    icon of calendar 2006-04-24 ~ 2022-11-23
    OF - Director → CIF 0
  • 3
    Troy, Vincent Charles
    Company Director born in November 1945
    Individual
    Officer
    icon of calendar 1998-11-03 ~ 2006-04-30
    OF - Director → CIF 0
  • 4
    Carruthers, Peter William
    Chemist born in April 1938
    Individual
    Officer
    icon of calendar 1998-11-03 ~ 2000-05-19
    OF - Director → CIF 0
  • 5
    Roy, Susan Elisabeth
    Solicitor born in September 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-10-08 ~ 1998-11-03
    OF - Director → CIF 0
  • 6
    Whincup, Christopher John
    Technical Manager born in March 1954
    Individual
    Officer
    icon of calendar 1998-11-03 ~ 1999-04-29
    OF - Director → CIF 0
  • 7
    Smith, Gordon James
    Director born in April 1948
    Individual
    Officer
    icon of calendar 2001-06-01 ~ 2019-06-30
    OF - Director → CIF 0
  • 8
    Moate, Brian Robert
    Technical Director born in March 1947
    Individual
    Officer
    icon of calendar 2002-04-09 ~ 2012-03-31
    OF - Director → CIF 0
  • 9
    Tirrell, Anthony Roger
    Chemical Sales born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-01 ~ 2002-03-31
    OF - Director → CIF 0
  • 10
    WILLINGTON PLC - 2007-12-03
    icon of addressFirst Floor, 32-36 Great Portland Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-01
    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
parent relation
Company in focus

THE WHITE SEA & BALTIC COMPANY LIMITED

Previous name
NEW WSB LIMITED - 1998-12-18
Standard Industrial Classification
46750 - Wholesale Of Chemical Products
Brief company account
Cost of Sales
-14,000 GBP2024-01-01 ~ 2024-12-31
-13,000 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-2,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Cash at bank and in hand
1,000 GBP2024-12-31
0 GBP2023-12-31
Current Assets
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,000 GBP2023-12-31
Net Current Assets/Liabilities
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Total Assets Less Current Liabilities
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Net Assets/Liabilities
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Equity
Called up share capital
2,000 GBP2024-12-31
2,000 GBP2023-12-31
2,000 GBP2022-12-31
Revaluation reserve
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
1,000 GBP2024-12-31
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Equity
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-0 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-0 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
122024-01-01 ~ 2024-12-31
122023-01-01 ~ 2023-12-31
Wages/Salaries
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
3,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
0 GBP2023-12-31
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
0 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
0 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Finished Goods/Goods for Resale
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,000 GBP2024-12-31
3,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
3,000 GBP2024-12-31
Current, Amounts falling due within one year
3,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,000 GBP2024-12-31
2,000 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
1,000 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,250,000 shares2024-12-31
2,250,000 shares2023-12-31

  • THE WHITE SEA & BALTIC COMPANY LIMITED
    Info
    NEW WSB LIMITED - 1998-12-18
    Registered number 03649118
    icon of address5th Floor North Tennyson House, 159-165 Great Portland Street, London W1W 5PA
    PRIVATE LIMITED COMPANY incorporated on 1998-10-08 (27 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-15
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.