Walter Williams (woodseats) Limited


Founded in 1946, Walter Williams (woodseats), classified under reg no. 00409190 is an active company. Currently registered at 783 Chesterfield Road S8 0SP, the company has been in the business for 78 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 3 directors, namely Richard P., Karen P. and Glyn J.. Of them, Glyn J. has been with the company the longest, being appointed on 16 January 1992 and Richard P. has been with the company for the least time - from 1 May 2009. As of 27 April 2024, there were 2 ex directors - Howard J., David H. and others listed below. There were no ex secretaries.

Walter Williams (woodseats) Limited Address / Contact

Office Address 783 Chesterfield Road
Office Address2 Sheffield
Town
Post code S8 0SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00409190
Date of Incorporation Fri, 26th Apr 1946
Industry Retail sale of electrical household appliances in specialised stores
Industry Renting and leasing of other personal and household goods
End of financial Year 30th April
Company age 78 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Glyn J.

Position: Secretary

Resigned:

Richard P.

Position: Director

Appointed: 01 May 2009

Karen P.

Position: Director

Appointed: 01 May 2003

Glyn J.

Position: Director

Appointed: 16 January 1992

Howard J.

Position: Director

Resigned: 14 October 2021

David H.

Position: Director

Appointed: 16 January 1992

Resigned: 31 March 2009

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Karen P. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Glyn J. This PSC has significiant influence or control over the company,.

Karen P.

Notified on 30 January 2023
Nature of control: 25-50% shares

Glyn J.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand8 82747 77043 79541 95857 807
Current Assets150 305145 678189 806225 113263 340
Debtors50 07322 85130 35333 98441 410
Net Assets Liabilities51 33996 228181 061219 884251 704
Other Debtors10 6152 72210 27381 
Property Plant Equipment37 24040 76664 11246 84275 403
Total Inventories91 40575 057115 657149 171164 123
Other
Accrued Liabilities  10 3536 24915 971
Accumulated Depreciation Impairment Property Plant Equipment167 477152 835152 951167 314187 414
Additions Other Than Through Business Combinations Property Plant Equipment 22 51244 67712 19548 661
Average Number Employees During Period8810109
Bank Borrowings  18 33314 66710 667
Bank Borrowings Overdrafts  18 333  
Creditors23 0005 00018 33314 66710 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -6 910 
Disposals Property Plant Equipment   -15 103 
Financial Assets   35 01238 159
Finished Goods Goods For Resale  115 657149 171164 123
Fixed Assets66 82470 79796 42681 854113 562
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 32812 9236 408  
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income  2 2834 4544 847
Increase From Depreciation Charge For Year Property Plant Equipment 11 84914 82421 27220 100
Investments Fixed Assets29 58430 03132 314  
Net Current Assets Liabilities7 51530 431102 968152 697148 809
Other Creditors23 0005 00020 00016 27611 964
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 49114 708  
Other Disposals Property Plant Equipment 33 62821 215  
Other Taxation Social Security Payable16 14714 8988 195  
Prepayments  10 27313 15712 727
Property Plant Equipment Gross Cost204 717193 601217 064214 156262 817
Taxation Social Security Payable  8 19512 0127 487
Total Assets Less Current Liabilities74 339101 228199 394234 551262 371
Total Borrowings  18 33314 66710 667
Trade Creditors Trade Payables72 92328 15246 62333 87975 110
Trade Debtors Trade Receivables39 45820 12920 08120 74628 683
Company Contributions To Money Purchase Plans Directors  3 6754 200 
Director Remuneration  67 98962 038 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 3rd, November 2023
Free Download (12 pages)

Company search

Advertisements