Waller Sawmills Ltd NORWICH


Waller Sawmills started in year 1997 as Private Limited Company with registration number 03344247. The Waller Sawmills company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Norwich at The Heath. Postal code: NR10 5QW. Since Thu, 30th Oct 2014 Waller Sawmills Ltd is no longer carrying the name R & D Waller (sawmills).

At present there are 2 directors in the the firm, namely Patricia A. and Paul W.. In addition one secretary - Patricia A. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Carole W. who worked with the the firm until 15 January 2001.

Waller Sawmills Ltd Address / Contact

Office Address The Heath
Office Address2 Hevingham
Town Norwich
Post code NR10 5QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03344247
Date of Incorporation Thu, 3rd Apr 1997
Industry Sawmilling and planing of wood
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Patricia A.

Position: Secretary

Appointed: 15 January 2001

Patricia A.

Position: Director

Appointed: 17 July 2000

Paul W.

Position: Director

Appointed: 03 April 1997

Tracey M.

Position: Director

Appointed: 19 May 1998

Resigned: 27 April 2000

Kirsty W.

Position: Director

Appointed: 19 May 1998

Resigned: 27 April 2000

Carole W.

Position: Secretary

Appointed: 03 April 1997

Resigned: 15 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1997

Resigned: 03 April 1997

Carole W.

Position: Director

Appointed: 03 April 1997

Resigned: 15 January 2001

David W.

Position: Director

Appointed: 03 April 1997

Resigned: 15 January 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Paul W. This PSC and has 75,01-100% shares.

Paul W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

R & D Waller (sawmills) October 30, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-31
Net Worth1 092 9421 149 1251 252 0901 389 2391 336 258
Balance Sheet
Cash Bank In Hand146 113362 643425 073463 612468 586
Current Assets827 4031 065 2201 346 9471 621 1701 245 381
Debtors544 254496 043648 729894 860592 756
Stocks Inventory137 036206 534273 145262 698184 039
Tangible Fixed Assets896 059813 647701 838625 200854 962
Reserves/Capital
Called Up Share Capital100100100100100
Profit Loss Account Reserve1 092 8421 149 0251 251 9901 389 1391 336 158
Shareholder Funds1 092 9421 149 1251 252 0901 389 2391 336 258
Other
Amount Due From To Related Party 5 475-44 950  
Creditors Due After One Year69 00034 500 131 95069 977
Creditors Due Within One Year478 809605 818731 893665 037598 379
Deferred Tax Liability82 71189 42464 80260 14495 729
Net Assets Liability Excluding Pension Asset Liability1 092 9421 149 1251 252 0901 389 2391 336 258
Net Current Assets Liabilities348 594459 402615 054956 133647 002
Number Shares Allotted 100100100100
Par Value Share 1111
Share Capital Allotted Called Up Paid100100100100100
Tangible Fixed Assets Additions 100 930 40 613436 573
Tangible Fixed Assets Cost Or Valuation2 981 6553 067 8703 050 8623 091 4753 455 148
Tangible Fixed Assets Depreciation2 085 5962 254 2232 349 0242 466 2752 600 186
Tangible Fixed Assets Depreciation Charged In Period 177 134 117 253193 529
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 507  59 618
Tangible Fixed Assets Disposals 14 715  72 900
Total Assets Less Current Liabilities1 244 6531 273 0491 316 8921 581 3331 501 964
Advances Credits Made In Period Directors 28 448   
Advances Credits Repaid In Period Directors 18 000   

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 10th, March 2023
Free Download (9 pages)

Company search

Advertisements