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

E. J. Watts Pipeworks Limited BARTON-LE-CLEY


E. J. Watts Pipeworks Limited is a private limited company located at Industrial Estate, Faldo Road, Barton-Le-Cley MK45 4RJ. Its net worth is estimated to be around 313286 pounds, and the fixed assets that belong to the company total up to 232740 pounds. Incorporated on 1955-10-29, this 68-year-old company is run by 2 directors and 1 secretary.
Director Victoria T., appointed on 02 January 2014. Director Paul T., appointed on 30 January 2008.
As far as secretaries are concerned, we can name: Victoria T., appointed on 05 February 2014.
The company is classified as "manufacture of other fabricated metal products n.e.c." (Standard Industrial Classification: 25990). According to official records there was a change of name on 1996-10-18 and their previous name was E. J. Watts Limited.
The latest confirmation statement was filed on 2022-12-14 and the deadline for the subsequent filing is 2023-12-28. Moreover, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

E. J. Watts Pipeworks Limited Address / Contact

Office Address Industrial Estate
Office Address2 Faldo Road
Town Barton-le-cley
Post code MK45 4RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00556626
Date of Incorporation Sat, 29th Oct 1955
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 69 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Victoria T.

Position: Secretary

Appointed: 05 February 2014

Victoria T.

Position: Director

Appointed: 02 January 2014

Paul T.

Position: Director

Appointed: 30 January 2008

Yvonne W.

Position: Secretary

Resigned: 05 February 2014

Edward W.

Position: Secretary

Resigned: 14 December 1993

Irene H.

Position: Secretary

Appointed: 02 October 1996

Resigned: 18 October 1996

Yvonne W.

Position: Director

Appointed: 14 December 1993

Resigned: 09 December 2013

Laurence W.

Position: Director

Appointed: 19 December 1990

Resigned: 01 March 2013

Anthony T.

Position: Director

Appointed: 19 December 1990

Resigned: 01 March 2013

Edward W.

Position: Director

Appointed: 19 December 1990

Resigned: 05 March 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Paul T. The abovementioned PSC has significiant influence or control over the company,.

Paul T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

E. J. Watts October 18, 1996
E. J. Watts Pipeworks October 10, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth313 28675 519282 419283 336      
Balance Sheet
Cash Bank In Hand27 623104 084135 567107 447      
Cash Bank On Hand   107 44769 92455 98731 32442 70443 21839 651
Current Assets1 087 7441 316 2671 012 931784 136916 861878 229802 701747 885843 9501 029 526
Debtors977 2391 125 881647 441529 691611 698521 285499 513437 131350 218519 861
Net Assets Liabilities   283 336262 255266 855153 02790 462111 088134 212
Net Assets Liabilities Including Pension Asset Liability313 28675 519282 419283 336      
Property Plant Equipment   307 598291 097273 380295 416257 532234 638210 923
Stocks Inventory82 88286 302229 923146 998      
Tangible Fixed Assets232 740228 754293 442307 598      
Total Inventories   146 998235 239300 957271 864268 050450 514470 014
Other Debtors       221 508158 530136 409
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000      
Profit Loss Account Reserve303 28665 519272 419273 336      
Shareholder Funds313 28675 519282 419283 336      
Other
Amount Specific Advance Or Credit Directors 59      1 250 
Amount Specific Advance Or Credit Made In Period Directors        1 250 
Amount Specific Advance Or Credit Repaid In Period Directors         1 250
Accumulated Depreciation Impairment Property Plant Equipment   388 935430 720471 375516 390555 142584 866612 031
Average Number Employees During Period    303430263425
Creditors   573 164539 057496 417513 717587 788525 062460 849
Creditors Due After One Year  586 340573 164      
Creditors Due Within One Year1 007 1981 469 502437 614235 234      
Finance Lease Liabilities Present Value Total   32 33134 39817 86635 30010 2007 2006 600
Increase From Depreciation Charge For Year Property Plant Equipment    41 78540 65545 01538 82929 72427 165
Net Current Assets Liabilities80 546-153 235575 317548 902510 215489 892371 328420 718401 512384 138
Number Shares Allotted 10 000 10 000      
Par Value Share 1 1      
Property Plant Equipment Gross Cost   696 533721 817744 755811 806812 674819 504822 954
Share Capital Allotted Called Up Paid10 00010 00010 00010 000      
Tangible Fixed Assets Additions 22 693 56 106      
Tangible Fixed Assets Cost Or Valuation479 438502 131640 427696 533      
Tangible Fixed Assets Depreciation246 698273 377346 985388 935      
Tangible Fixed Assets Depreciation Charged In Period 26 679 41 950      
Total Additions Including From Business Combinations Property Plant Equipment    25 28422 93867 0519456 8303 450
Total Assets Less Current Liabilities313 28675 519868 759856 500801 312763 272666 744678 250636 150595 061
Bank Borrowings       125 000118 93293 894
Bank Borrowings Overdrafts       116 84693 89468 856
Disposals Decrease In Depreciation Impairment Property Plant Equipment       77  
Disposals Property Plant Equipment       77  
Other Creditors       456 042423 468390 893
Other Taxation Social Security Payable       94 05837 81847 909
Trade Creditors Trade Payables       137 410194 757336 506
Trade Debtors Trade Receivables       215 623191 688383 452
Fixed Assets232 740228 754        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements