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

R.m. Weare And Company Limited LEEDS


R.m. Weare And Company started in year 1974 as Private Limited Company with registration number 01165723. The R.m. Weare And Company company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Leeds at 3365 Century Way. Postal code: LS15 8ZB.

Currently there are 3 directors in the the company, namely Jonathan T., Helen H. and Mark M.. In addition one secretary - Mark M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R.m. Weare And Company Limited Address / Contact

Office Address 3365 Century Way
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01165723
Date of Incorporation Thu, 4th Apr 1974
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 30th April
Company age 50 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Jonathan T.

Position: Director

Appointed: 01 May 2017

Mark M.

Position: Secretary

Appointed: 10 April 2017

Helen H.

Position: Director

Appointed: 15 December 2003

Mark M.

Position: Director

Appointed: 01 June 2003

Alison S.

Position: Director

Appointed: 01 December 2003

Resigned: 30 April 2017

Alison S.

Position: Secretary

Appointed: 01 December 2003

Resigned: 10 April 2017

James D.

Position: Secretary

Appointed: 25 September 2003

Resigned: 28 November 2003

James D.

Position: Director

Appointed: 25 September 2003

Resigned: 28 November 2003

Donna B.

Position: Director

Appointed: 01 June 2003

Resigned: 13 October 2011

Mark W.

Position: Director

Appointed: 01 August 1992

Resigned: 31 May 2003

Mark W.

Position: Secretary

Appointed: 01 April 1992

Resigned: 25 September 2003

Richard M.

Position: Secretary

Appointed: 03 January 1992

Resigned: 31 March 1992

Richard W.

Position: Director

Appointed: 03 January 1992

Resigned: 27 April 2004

Vincent M.

Position: Director

Appointed: 03 January 1992

Resigned: 08 February 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302017-04-302018-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth851 519918 714      
Balance Sheet
Cash Bank On Hand  3016 7058 45469 854116 6143 010
Current Assets958 7511 090 2861 057 3801 043 4761 038 2441 016 2371 159 4501 159 995
Debtors193 418194 810145 896186 466136 560104 832145 750157 931
Net Assets Liabilities  919 118942 774954 547996 0201 072 9221 183 236
Property Plant Equipment  106 619112 477111 218102 979105 725223 630
Total Inventories  905 481842 051882 909835 403897 086999 054
Other Debtors     15 3258 4056 791
Cash Bank In Hand1 98913 055      
Net Assets Liabilities Including Pension Asset Liability851 519918 714      
Stocks Inventory763 344882 421      
Tangible Fixed Assets108 402111 869      
Reserves/Capital
Called Up Share Capital20 00120 001      
Profit Loss Account Reserve831 518898 713      
Shareholder Funds851 519918 714      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  6 7406 4205 4178 167  
Accumulated Depreciation Impairment Property Plant Equipment  146 168153 265165 133173 954182 411132 477
Average Number Employees During Period  141412111111
Bank Overdrafts  119 35587 859120 142  44 325
Creditors  233 036200 731182 54659 39344 84830 303
Increase From Depreciation Charge For Year Property Plant Equipment   7 097 8 8218 4579 869
Net Current Assets Liabilities747 146811 657824 344842 745855 698958 7721 022 025999 467
Nominal Value Allotted Share Capital  20 00120 001    
Number Shares Issued Fully Paid   20 001 20 00120 00120 001
Par Value Share   1 111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 7028 25410 3216 148  
Property Plant Equipment Gross Cost  252 787265 742276 351276 933288 136356 107
Provisions For Liabilities Balance Sheet Subtotal  5 1056 0286 9526 43810 0809 658
Total Additions Including From Business Combinations Property Plant Equipment   12 955 58211 2035 733
Total Assets Less Current Liabilities855 548923 526930 963955 222966 9161 061 8511 127 8501 223 197
Bank Borrowings     73 93959 39344 848
Bank Borrowings Overdrafts     59 39344 84830 303
Fixed Assets108 402111 869   103 079105 825223 730
Investments Fixed Assets     100100100
Investments In Group Undertakings     100100100
Other Creditors     10 02626 0248 417
Other Taxation Social Security Payable     28 20256 86437 378
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -59 803
Total Borrowings    120 14273 93959 39389 173
Total Increase Decrease From Revaluations Property Plant Equipment       62 238
Trade Creditors Trade Payables     4 69139 99255 863
Trade Debtors Trade Receivables     95 655137 345151 140
Creditors Due Within One Year211 605278 629      
Provisions For Liabilities Charges4 0294 812      
Tangible Fixed Assets Additions 10 803      
Tangible Fixed Assets Cost Or Valuation232 967243 770      
Tangible Fixed Assets Depreciation124 565131 901      
Tangible Fixed Assets Depreciation Charged In Period 7 336      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 7th, November 2023
Free Download (10 pages)

Company search

Advertisements