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

W. Shirley & Sons Limited CROYDON


Founded in 1978, W. Shirley & Sons, classified under reg no. 01401803 is an active company. Currently registered at 17 Montague Road CR9 3DU, Croydon the company has been in the business for 46 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Mark F. and Ray M.. In addition one secretary - Murray W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ray M. who worked with the the company until 29 July 2005.

W. Shirley & Sons Limited Address / Contact

Office Address 17 Montague Road
Town Croydon
Post code CR9 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01401803
Date of Incorporation Fri, 24th Nov 1978
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (25 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

Murray W.

Position: Secretary

Appointed: 29 July 2005

Mark F.

Position: Director

Appointed: 13 February 2004

Ray M.

Position: Director

Appointed: 13 February 2004

Ray M.

Position: Secretary

Appointed: 13 February 2004

Resigned: 29 July 2005

Richard S.

Position: Director

Appointed: 14 May 1992

Resigned: 13 February 2004

John S.

Position: Director

Appointed: 14 May 1992

Resigned: 13 February 2004

Stanley S.

Position: Director

Appointed: 14 May 1992

Resigned: 07 February 2004

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Ray M. This PSC and has 25-50% shares. The second one in the PSC register is Mark F. This PSC owns 25-50% shares.

Ray M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Mark F.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand77 193102 46030 560123 810
Current Assets418 838411 073403 874457 686
Debtors197 470137 583192 218191 678
Net Assets Liabilities191 142201 403199 359204 891
Other Debtors95 428101 63923 66423 664
Property Plant Equipment18 01726 93423 21730 725
Total Inventories144 175171 030187 071142 198
Other
Description Principal Activities  45 20045 200
Accrued Liabilities Deferred Income 16 47327 10431 670
Accumulated Amortisation Impairment Intangible Assets75 95975 95975 95975 959
Accumulated Depreciation Impairment Property Plant Equipment544 838554 273564 978574 150
Amounts Owed By Associates Joint Ventures Participating Interests 66 55086 05056 050
Average Number Employees During Period12131715
Bank Borrowings Overdrafts39 33345 83221 83223 333
Creditors80 09545 832206 899276 163
Depreciation Rate Used For Property Plant Equipment  2525
Finished Goods Goods For Resale 136 481140 19095 402
Fixed Assets18 01726 93423 21730 725
Increase From Depreciation Charge For Year Property Plant Equipment 9 43510 7049 172
Intangible Assets Gross Cost75 95975 95975 95975 959
Net Current Assets Liabilities255 503224 544203 556181 523
Net Deferred Tax Liability Asset 4 2434 0817 357
Other Inventories 34 54946 88146 796
Prepayments Accrued Income 20 03529 03625 372
Property Plant Equipment Gross Cost562 855581 207588 195604 875
Provisions For Liabilities Balance Sheet Subtotal2 2834 2434 0817 357
Taxation Social Security Payable 47 64835 30845 399
Total Additions Including From Business Combinations Property Plant Equipment 18 3526 98816 680
Total Assets Less Current Liabilities273 520251 478226 773212 248
Trade Creditors Trade Payables78 53988 146122 655175 761
Trade Debtors Trade Receivables102 04235 94453 46786 592
Useful Life Property Plant Equipment Years  44
Advances Credits Directors  86 050 
Advances Credits Made In Period Directors  23 500 
Advances Credits Repaid In Period Directors  4 000 
Amount Specific Advance Or Credit Directors  47 800 
Amount Specific Advance Or Credit Made In Period Directors  13 000 
Amount Specific Advance Or Credit Repaid In Period Directors  2 000 
Bank Borrowings40 00080 095  
Finished Goods29 59834 549  
Number Shares Issued Fully Paid 180 000  
Other Creditors40 76216 472  
Other Taxation Social Security Payable44 68847 648  
Par Value Share 1  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 19th, March 2024
Free Download (9 pages)

Company search

Advertisements