Wallis Brothers Limited DERBY


Founded in 1965, Wallis Brothers, classified under reg no. 00843731 is an active company. Currently registered at Carr Hill House 63 Cole Lane DE72 3RD, Derby the company has been in the business for fifty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Adrianne J., Malcolm J. and John W.. In addition one secretary - John W. - is with the company. As of 28 April 2024, there were 3 ex directors - Elias J., Stanley W. and others listed below. There were no ex secretaries.

Wallis Brothers Limited Address / Contact

Office Address Carr Hill House 63 Cole Lane
Office Address2 Ockbrook
Town Derby
Post code DE72 3RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00843731
Date of Incorporation Wed, 31st Mar 1965
Industry Management consultancy activities other than financial management
Industry Manufacture of other textiles n.e.c.
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

John W.

Position: Secretary

Appointed: 28 November 1994

Adrianne J.

Position: Director

Appointed: 12 February 1992

Malcolm J.

Position: Director

Appointed: 12 February 1992

John W.

Position: Director

Appointed: 12 February 1992

Elias J.

Position: Director

Appointed: 12 February 1992

Resigned: 09 April 2008

Stanley W.

Position: Director

Appointed: 12 February 1992

Resigned: 20 November 1994

Vivien W.

Position: Director

Appointed: 12 February 1992

Resigned: 25 May 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is John W. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Malcolm J. This PSC owns 25-50% shares. Then there is Henry W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

John W.

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

Malcolm J.

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

Henry W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 847 9002 896 7623 004 257       
Balance Sheet
Cash Bank On Hand  42 98494 863164 12663 852404 804583 091158 797177 647
Current Assets1 238 535500 446512 527588 1802 380 9781 877 0981 661 3341 182 601783 532832 192
Debtors1 206 476422 280469 543493 3172 216 8521 813 2461 256 530599 510624 735654 545
Net Assets Liabilities  3 004 2573 077 8513 952 8953 925 1533 990 0374 054 8154 053 4404 064 071
Property Plant Equipment  2 090 7982 080 0472 150 8992 427 2182 589 2813 106 3733 497 0153 492 185
Cash Bank In Hand32 05978 16642 984       
Net Assets Liabilities Including Pension Asset Liability2 847 9002 896 7623 004 257       
Tangible Fixed Assets2 075 4002 103 6042 090 798       
Reserves/Capital
Called Up Share Capital66 50066 50066 500       
Profit Loss Account Reserve2 221 8462 270 7082 378 203       
Shareholder Funds2 847 9002 896 7623 004 257       
Other
Accumulated Depreciation Impairment Property Plant Equipment  172 724183 47571 84078 77584 93990 52695 565100 395
Additions Other Than Through Business Combinations Property Plant Equipment    385 256283 254 522 679395 681 
Average Number Employees During Period      3333
Bank Borrowings  390 421350 845311 270215 028186 786152 877118 96833 333
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  1 711 1111 711 1111 720 5312 003 7852 172 0122 694 6913 090 372 
Creditors  390 421350 845311 270215 028186 786152 877118 96833 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -117 798     
Disposals Property Plant Equipment    -426 039     
Fixed Assets2 195 8432 980 4822 956 9222 942 4972 188 3492 464 6682 611 9273 129 0193 519 6613 514 831
Increase From Depreciation Charge For Year Property Plant Equipment   10 7516 1636 935 5 5875 0394 830
Investments      825 000   
Investments Fixed Assets120 443876 878866 124862 45037 45037 45022 64622 64622 64622 646
Investments In Subsidiaries  825 000825 000825 000825 000-825 000825 000  
Net Current Assets Liabilities1 119 879346 276437 756486 1992 198 8801 675 5131 564 8961 078 673652 747582 573
Property Plant Equipment Gross Cost  2 263 5222 263 5222 222 7392 505 9932 674 2203 196 8993 592 5803 592 580
Provisions For Liabilities Balance Sheet Subtotal    123 064     
Total Assets Less Current Liabilities3 315 7223 326 7583 394 6783 428 6964 387 2294 140 1814 176 8234 207 6924 172 4084 097 404
Creditors Due After One Year467 822429 996390 421       
Creditors Due Within One Year118 656154 17074 771       
Instalment Debts Due After5 Years302 523271 694232 119       
Number Shares Allotted 33 25033 250       
Par Value Share 11       
Revaluation Reserve501 054501 054501 054       
Secured Debts509 147469 571429 996       
Share Capital Allotted Called Up Paid33 25033 25033 250       
Share Premium Account58 50058 50058 500       
Tangible Fixed Assets Additions 35 000        
Tangible Fixed Assets Cost Or Valuation2 228 5222 263 5222 263 522       
Tangible Fixed Assets Depreciation153 122159 918172 724       
Tangible Fixed Assets Depreciation Charged In Period 6 79612 806       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, March 2022
Free Download (11 pages)

Company search

Advertisements