Watts Of Lydney Group Limited LYDNEY


Watts Of Lydney Group started in year 1920 as Private Limited Company with registration number 00172209. The Watts Of Lydney Group company has been functioning successfully for 104 years now and its status is active. The firm's office is based in Lydney at Althorpe House. Postal code: GL15 5DD.

The company has 4 directors, namely Peter R., Jonathan T. and Stewart C. and others. Of them, John T. has been with the company the longest, being appointed on 9 September 1991 and Peter R. and Jonathan T. have been with the company for the least time - from 10 October 2005. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Geoffrey Q. who worked with the the company until 31 October 2001.

Watts Of Lydney Group Limited Address / Contact

Office Address Althorpe House
Office Address2 High Street
Town Lydney
Post code GL15 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00172209
Date of Incorporation Wed, 22nd Dec 1920
Industry Activities of head offices
End of financial Year 31st December
Company age 104 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Peter R.

Position: Director

Appointed: 10 October 2005

Jonathan T.

Position: Director

Appointed: 10 October 2005

Stewart C.

Position: Director

Appointed: 15 May 2000

John T.

Position: Director

Appointed: 09 September 1991

Geoffrey Q.

Position: Secretary

Resigned: 31 October 2001

Tracey S.

Position: Director

Appointed: 21 July 2015

Resigned: 30 June 2016

Jean M.

Position: Director

Appointed: 30 September 2007

Resigned: 20 October 2009

Paul M.

Position: Director

Appointed: 08 July 2002

Resigned: 20 October 2009

Margaret F.

Position: Secretary

Appointed: 01 November 2001

Resigned: 31 March 2014

Graham L.

Position: Director

Appointed: 06 April 1999

Resigned: 07 August 2001

Adam T.

Position: Director

Appointed: 01 January 1999

Resigned: 01 July 2004

John B.

Position: Director

Appointed: 01 August 1994

Resigned: 01 July 1999

Trevor S.

Position: Director

Appointed: 06 October 1993

Resigned: 31 October 2001

David W.

Position: Director

Appointed: 01 November 1991

Resigned: 31 December 1995

Cecil W.

Position: Director

Appointed: 09 September 1991

Resigned: 31 December 2008

Douglas P.

Position: Director

Appointed: 09 September 1991

Resigned: 30 September 2007

Geoffrey Q.

Position: Director

Appointed: 09 September 1991

Resigned: 03 September 2001

Arthur W.

Position: Director

Appointed: 09 September 1991

Resigned: 28 June 1999

Stephen J.

Position: Director

Appointed: 09 September 1991

Resigned: 12 August 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 7986 296
Current Assets14 89314 601
Debtors9 0958 305
Net Assets Liabilities26 24026 159
Property Plant Equipment12 70512 758
Total Inventories6 10011 876
Other
Accrued Liabilities Deferred Income707789
Accumulated Depreciation Impairment Property Plant Equipment1 1511 218
Additions Other Than Through Business Combinations Property Plant Equipment 371
Administrative Expenses4 8905 252
Average Number Employees During Period88
Bank Borrowings Overdrafts5012 398
Bank Overdrafts5012 398
Cash Cash Equivalents7 3043 913
Comprehensive Income Expense5 732788
Corporation Tax Payable66478
Cost Sales36 22343 730
Creditors1 2811 133
Current Tax For Period738585
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences580146
Dividends Paid Classified As Financing Activities-553-658
Dividends Paid To Owners Parent Classified As Financing Activities-553-658
Equity Securities Held800800
Finished Goods Goods For Resale2 7749 239
Fixed Assets13 50513 558
Further Item Creditors Component Total Creditors11 
Gain Loss On Disposals Property Plant Equipment348264
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income4 069-193
Government Grant Income51 
Impairment Loss Reversal On Investments-2 010-203
Income Tax Expense Credit On Components Other Comprehensive Income685-35
Increase Decrease In Current Tax From Adjustment For Prior Periods-96-168
Increase From Depreciation Charge For Year Property Plant Equipment 67
Investments Fixed Assets800800
Net Cash Generated From Operations-3 785604
Net Current Assets Liabilities13 61213 468
Other Comprehensive Income Expense Before Tax3 384-158
Other Creditors8228
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5
Other Disposals Property Plant Equipment 250
Pension Other Post-employment Benefit Costs Other Pension Costs33
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income45892
Profit Loss2 348946
Property Plant Equipment Gross Cost13 85513 976
Provisions For Liabilities Balance Sheet Subtotal877867
Raw Materials Consumables3 3052 597
Social Security Costs1920
Staff Costs Employee Benefits Expense239252
Tax Decrease Increase From Effect Revenue Exempt From Taxation-131 
Tax Increase Decrease From Effect Capital Allowances Depreciation-23 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 222563
Total Assets Less Current Liabilities27 11727 026
Total Borrowings5012 398
Total Current Tax Expense Credit642417
Trade Creditors Trade Payables37188
Trade Debtors Trade Receivables366276
Turnover Revenue44 45752 547
Wages Salaries217229

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 16th, June 2023
Free Download (46 pages)

Company search

Advertisements