John Walpole Commercials Limited NORFOLK


John Walpole Commercials started in year 1973 as Private Limited Company with registration number 01135422. The John Walpole Commercials company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Norfolk at Greens Road. Postal code: NR20 3TG. Since September 12, 2019 John Walpole Commercials Limited is no longer carrying the name E. & S.j. Walpole.

The company has 4 directors, namely Shaun G., Jason S. and Alice S. and others. Of them, Alice S., Sydney W. have been with the company the longest, being appointed on 24 March 1992 and Shaun G. and Jason S. have been with the company for the least time - from 5 July 2018. As of 3 June 2024, there was 1 ex director - Edna W.. There were no ex secretaries.

This company operates within the NR20 3TG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0086351 . It is located at 64 Causeway Road, Earlstrees Industrial Estate, Corby with a total of 50 carsand 87 trailers. It has four locations in the UK.

John Walpole Commercials Limited Address / Contact

Office Address Greens Road
Office Address2 Dereham
Town Norfolk
Post code NR20 3TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01135422
Date of Incorporation Thu, 20th Sep 1973
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (64 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Alice S.

Position: Secretary

Resigned:

Shaun G.

Position: Director

Appointed: 05 July 2018

Jason S.

Position: Director

Appointed: 05 July 2018

Alice S.

Position: Director

Appointed: 24 March 1992

Sydney W.

Position: Director

Appointed: 24 March 1992

Edna W.

Position: Director

Appointed: 24 March 1992

Resigned: 11 May 2016

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats established, there is Jason S. This PSC and has 25-50% shares. The second one in the PSC register is Sydney W. This PSC owns 25-50% shares. Then there is Alice S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Jason S.

Notified on 26 July 2021
Nature of control: 25-50% shares

Sydney W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Alice S.

Notified on 6 April 2016
Ceased on 26 July 2021
Nature of control: 25-50% shares

Company previous names

E. & S.j. Walpole September 12, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand119 097124 001
Debtors911 8911 005 043
Net Assets Liabilities1 702 1271 718 784
Other Debtors52 35171 823
Property Plant Equipment1 253 5211 234 207
Total Inventories37 05940 000
Other
Accumulated Depreciation Impairment Property Plant Equipment766 962785 232
Amounts Owed By Other Related Parties Other Than Directors6 79612 498
Amounts Owed By Subsidiaries651 414689 214
Average Number Employees During Period2322
Bank Borrowings Overdrafts1 027 775962 447
Corporation Tax Payable15 92429 056
Creditors1 027 775962 447
Disposals Decrease In Depreciation Impairment Property Plant Equipment -24 548
Disposals Property Plant Equipment -25 507
Future Minimum Lease Payments Under Non-cancellable Operating Leases120 00090 000
Increase From Depreciation Charge For Year Property Plant Equipment 42 818
Investment Property994 359994 359
Investments Fixed Assets6 8966 896
Investments In Subsidiaries6 8466 846
Other Creditors76 61374 822
Other Investments Other Than Loans5050
Other Provisions Balance Sheet Subtotal294 920385 331
Other Taxation Payable41 93557 106
Property Plant Equipment Gross Cost2 020 4832 019 439
Total Additions Including From Business Combinations Property Plant Equipment 24 463
Trade Creditors Trade Payables100 325111 666
Trade Debtors Trade Receivables201 330231 508
Useful Life Property Plant Equipment Years 5

Transport Operator Data

64 Causeway Road
Address Earlstrees Industrial Estate
City Corby
Post code NN17 4DU
Vehicles 10
Trailers 30
E & S J Walpole Ltd
Address Greens Road
City Dereham
Post code NR20 3TG
Vehicles 23
Trailers 23
R/o 72 Norwich Road
City Dereham
Post code NR20 3AR
Vehicles 9
Trailers 24
British Field Products Ltd
Address Corkway Drove , Hockwold
City Thetford
Post code IP26 4JR
Vehicles 8
Trailers 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 22nd, March 2023
Free Download (16 pages)

Company search

Advertisements