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

W.a. Church (bures) Limited BURES


Founded in 1934, W.a. Church (bures), classified under reg no. 00289775 is an active company. Currently registered at High Street CO8 5JQ, Bures the company has been in the business for 90 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Jacqueline C., Robert C.. Of them, Robert C. has been with the company the longest, being appointed on 18 May 1992 and Jacqueline C. has been with the company for the least time - from 1 July 2021. 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 - John I. who worked with the the firm until 22 April 1993.

This company operates within the CO8 5JQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0000431 . It is located at High Fenn Seed Store, Bures with a total of 1 cars.

W.a. Church (bures) Limited Address / Contact

Office Address High Street
Town Bures
Post code CO8 5JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00289775
Date of Incorporation Mon, 2nd Jul 1934
Industry
End of financial Year 30th June
Company age 90 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Jacqueline C.

Position: Director

Appointed: 01 July 2021

Robert C.

Position: Director

Appointed: 18 May 1992

John I.

Position: Secretary

Resigned: 22 April 1993

Christopher M.

Position: Director

Appointed: 03 December 2007

Resigned: 30 June 2021

Timothy C.

Position: Director

Appointed: 01 July 1999

Resigned: 30 November 2007

Anthony C.

Position: Director

Appointed: 18 May 1993

Resigned: 01 April 2005

Robert C.

Position: Secretary

Appointed: 22 April 1993

Resigned: 15 April 2008

Anthony C.

Position: Director

Appointed: 18 May 1992

Resigned: 22 April 1993

Christopher C.

Position: Director

Appointed: 18 May 1992

Resigned: 31 July 2002

John I.

Position: Director

Appointed: 18 May 1992

Resigned: 10 May 1993

Brian C.

Position: Director

Appointed: 18 May 1992

Resigned: 29 June 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Robert C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Timothy C. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert C.

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

Timothy C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand399 773524 862727 867587 843610 558594 838590 650
Current Assets1 059 5001 106 7331 204 9301 157 9931 099 5601 107 3361 225 088
Debtors370 135275 862248 773373 606276 301249 899327 136
Net Assets Liabilities1 567 6121 573 531     
Other Debtors60 04447 00758 52357 25361 55858 28351 419
Property Plant Equipment785 832735 488699 674739 734713 972690 124745 342
Total Inventories289 592306 009228 290196 544212 701262 599 
Other
Accumulated Depreciation Impairment Property Plant Equipment257 823286 412326 726283 449310 751328 132299 045
Average Number Employees During Period   13141313
Corporation Tax Payable47 24354 49866 26839 59643 35240 64971 201
Creditors273 970268 690274 802266 673219 850244 019249 002
Increase From Depreciation Charge For Year Property Plant Equipment 39 46740 31431 50527 30224 42736 325
Net Current Assets Liabilities785 530838 043930 128891 320879 710863 317976 086
Number Shares Issued Fully Paid 2 975     
Other Creditors82 81397 666108 814117 43284 70075 73386 330
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 878 74 782 7 046 
Other Disposals Property Plant Equipment 21 755 88 505 7 04679 101
Other Taxation Social Security Payable29 43117 44319 96318 04313 49112 52412 351
Par Value Share 1     
Property Plant Equipment Gross Cost1 043 6551 021 9001 026 4001 023 1831 024 7231 018 2561 044 387
Provisions For Liabilities Balance Sheet Subtotal3 750      
Total Additions Including From Business Combinations Property Plant Equipment  4 50085 2881 540579105 232
Total Assets Less Current Liabilities1 571 3621 573 5311 629 8021 631 0541 593 6821 553 4411 721 428
Trade Creditors Trade Payables114 48399 08379 75791 60278 307115 11379 120
Trade Debtors Trade Receivables310 091228 855190 250316 353214 743191 616275 717
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment      -65 412

Transport Operator Data

High Fenn Seed Store
City Bures
Post code CO8 5BN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 29th, February 2024
Free Download (9 pages)

Company search

Advertisements