T W Ward Industrial Boilers Limited SHEFFIELD


T W Ward Industrial Boilers started in year 1995 as Private Limited Company with registration number 03077243. The T W Ward Industrial Boilers company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Sheffield at 16-18 Station Road. Postal code: S35 2XH. Since 2nd August 1995 T W Ward Industrial Boilers Limited is no longer carrying the name Woodley Park.

At the moment there are 3 directors in the the firm, namely Thomas W., Margaret W. and Derek W.. In addition one secretary - Margaret W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

T W Ward Industrial Boilers Limited Address / Contact

Office Address 16-18 Station Road
Office Address2 Chapeltown
Town Sheffield
Post code S35 2XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03077243
Date of Incorporation Fri, 7th Jul 1995
Industry Manufacture of central heating radiators and boilers
End of financial Year 30th April
Company age 29 years old
Account next due date Fri, 31st Jan 2025 (259 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Thomas W.

Position: Director

Appointed: 09 March 2023

Margaret W.

Position: Director

Appointed: 22 June 2017

Margaret W.

Position: Secretary

Appointed: 31 December 2013

Derek W.

Position: Director

Appointed: 13 March 2002

Michael W.

Position: Secretary

Appointed: 01 March 2002

Resigned: 31 December 2013

Graham H.

Position: Director

Appointed: 21 July 1995

Resigned: 01 March 2002

Graham H.

Position: Secretary

Appointed: 21 July 1995

Resigned: 01 March 2002

Michael W.

Position: Director

Appointed: 21 July 1995

Resigned: 31 December 2013

Sidney T.

Position: Director

Appointed: 21 July 1995

Resigned: 31 March 2011

William H.

Position: Secretary

Appointed: 07 July 1995

Resigned: 22 July 1995

Keith S.

Position: Director

Appointed: 07 July 1995

Resigned: 22 July 1995

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Derek W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Margaret W. This PSC owns 25-50% shares and has 25-50% voting rights.

Derek W.

Notified on 7 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Margaret W.

Notified on 7 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Woodley Park August 2, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand162 314114 049166 007108 467132 181168 557167 096187 822
Current Assets249 047222 717246 893259 453312 545294 858290 690324 337
Debtors81 442106 18876 784146 722176 046122 496119 313131 699
Net Assets Liabilities158 975185 398186 200197 837218 159160 270188 547198 615
Other Debtors3 5535 2264 3641 0421 0001 000  
Property Plant Equipment31 55157 39360 07726 50733 35151 18132 96525 764
Total Inventories5 2912 4804 1024 2644 3183 8054 2814 816
Other
Accumulated Depreciation Impairment Property Plant Equipment64 89146 14748 29141 41452 24369 07263 75070 951
Average Number Employees During Period44455769
Creditors116 63291 095116 22685 4635 55646 5979 1495 580
Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 78414 78222 198  15 111 
Disposals Property Plant Equipment 41 06819 69042 725  23 538 
Increase From Depreciation Charge For Year Property Plant Equipment 13 04016 92615 32110 82916 8299 7897 201
Net Current Assets Liabilities132 415131 622130 667173 990196 701165 411170 995183 150
Other Creditors60 80949 29870 61655 47265 27672 53170 22993 226
Other Taxation Social Security Payable21 03132 82025 167-3 5259 8693 71610 04713 175
Property Plant Equipment Gross Cost96 442103 540108 36867 92185 594120 25396 715 
Provisions For Liabilities Balance Sheet Subtotal4 9913 6174 5442 6606 3379 7256 2644 719
Total Additions Including From Business Combinations Property Plant Equipment 48 16624 5182 27817 67334 659  
Total Assets Less Current Liabilities163 966189 015190 744200 497230 052216 592203 960208 914
Trade Creditors Trade Payables34 7928 97720 44333 51637 36644 24230 61229 206
Trade Debtors Trade Receivables77 889100 96272 420145 680175 046121 496119 313131 699
Additional Provisions Increase From New Provisions Recognised    3 6773 388-3 461-1 545
Bank Borrowings Overdrafts     44 375  
Finance Lease Liabilities Present Value Total    5 5562 2229 1495 580
Provisions   2 6606 3379 7256 2644 719

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 11th, July 2023
Free Download (8 pages)

Company search