You are here: bizstats.co.uk > a-z index > L list > LW list

Lwf Uk Limited WIDNES


Lwf Uk started in year 2013 as Private Limited Company with registration number 08475341. The Lwf Uk company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Widnes at Ramsbrook Farm. Postal code: WA8 8NZ. Since 2023-07-11 Lwf Uk Limited is no longer carrying the name Craley Group.

At the moment there are 2 directors in the the company, namely Ido F. and Rafael S.. In addition one secretary - Ido F. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andrew H. who worked with the the company until 7 December 2023.

Lwf Uk Limited Address / Contact

Office Address Ramsbrook Farm
Office Address2 Ramsbrook Lane
Town Widnes
Post code WA8 8NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08475341
Date of Incorporation Fri, 5th Apr 2013
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Ido F.

Position: Director

Appointed: 19 February 2024

Ido F.

Position: Secretary

Appointed: 07 December 2023

Rafael S.

Position: Director

Appointed: 12 June 2023

Mordechai S.

Position: Director

Appointed: 11 July 2022

Resigned: 24 March 2023

Eliyahu C.

Position: Director

Appointed: 11 July 2022

Resigned: 23 November 2022

Michael P.

Position: Director

Appointed: 01 October 2015

Resigned: 14 September 2018

Andrew H.

Position: Director

Appointed: 05 April 2013

Resigned: 20 December 2023

Andrew H.

Position: Secretary

Appointed: 05 April 2013

Resigned: 07 December 2023

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Ronald L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Andrew H. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Ronald L.

Notified on 11 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew H.

Notified on 1 October 2016
Ceased on 11 July 2022
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors

Company previous names

Craley Group July 11, 2023
Craley Group Holdings April 12, 2018
Craley Group October 25, 2017
Atlantis Hydrotec October 24, 2014
Aqua Broadband December 31, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302019-09-302020-12-312021-12-312022-12-31
Net Worth101-259 465-531 992    
Balance Sheet
Cash Bank In Hand10123 77931 611    
Current Assets 123 666117 559 509 617337 178171 963
Debtors 69 88756 188 440 228191 633103 903
Intangible Fixed Assets 53 85351 609    
Cash Bank On Hand   1195 49015 765
Net Assets Liabilities   11-996 840-1 216 108
Other Debtors    425 97527 80642 885
Property Plant Equipment    64 34670 49860 791
Total Inventories    35 63550 05552 295
Stocks Inventory 30 00029 760    
Tangible Fixed Assets 12 0331 203    
Net Assets Liabilities Including Pension Asset Liability101      
Reserves/Capital
Called Up Share Capital 101101    
Profit Loss Account Reserve -339 332-611 859    
Shareholder Funds101-259 465-531 992    
Other
Creditors Due Within One Year 449 017702 363    
Fixed Assets 65 88652 812 112 702110 88798 936
Intangible Fixed Assets Aggregate Amortisation Impairment 2 2444 488    
Intangible Fixed Assets Amortisation Charged In Period  2 244    
Intangible Fixed Assets Cost Or Valuation  56 097    
Net Assets Liability Excluding Pension Asset Liability -259 465-531 992    
Net Current Assets Liabilities -325 351-584 804 -1 146 606-1 107 727134 166
Number Shares Allotted101 101 1  
Accumulated Amortisation Impairment Intangible Assets    13 46415 70817 952
Accumulated Depreciation Impairment Property Plant Equipment    18 57826 69261 479
Additions Other Than Through Business Combinations Property Plant Equipment     14 26625 080
Amortisation Rate Used For Intangible Assets      5
Average Number Employees During Period    235
Bank Borrowings    33 881  
Bank Overdrafts    1 119  
Creditors    1 656 2231 444 90537 797
Depreciation Rate Used For Property Plant Equipment      20
Increase From Amortisation Charge For Year Intangible Assets     2 2442 244
Increase From Depreciation Charge For Year Property Plant Equipment     8 11434 787
Intangible Assets    42 63340 38938 145
Intangible Assets Gross Cost    56 09756 09756 097
Investments Fixed Assets    5 723  
Other Creditors    1 617 5951 306 6278 237
Other Taxation Social Security Payable     1 25512 567
Property Plant Equipment Gross Cost    82 92497 190122 270
Total Assets Less Current Liabilities    -1 033 904-996 840233 102
Trade Creditors Trade Payables    37 509137 02316 993
Trade Debtors Trade Receivables    14 253163 82761 018
Par Value Share1 1 1  
Share Capital Allotted Called Up Paid101101101    
Share Premium Account 79 76679 766    
Tangible Fixed Assets Cost Or Valuation  21 659    
Tangible Fixed Assets Depreciation 9 62620 456    
Tangible Fixed Assets Depreciation Charged In Period  10 830    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-12-20
filed on: 20th, December 2023
Free Download (1 page)

Company search