Wayahead Limited WICKFORD


Wayahead started in year 1990 as Private Limited Company with registration number 02524760. The Wayahead company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Wickford at Office 12B Fanton Hall. Postal code: SS12 9JF.

The company has 3 directors, namely Gavin S., Tracee W. and Trevor S.. Of them, Trevor S. has been with the company the longest, being appointed on 22 October 2004 and Gavin S. has been with the company for the least time - from 26 October 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wayahead Limited Address / Contact

Office Address Office 12B Fanton Hall
Office Address2 Off Arterial Road
Town Wickford
Post code SS12 9JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02524760
Date of Incorporation Mon, 23rd Jul 1990
Industry Wholesale of other intermediate products
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Gavin S.

Position: Director

Appointed: 26 October 2020

Tracee W.

Position: Director

Appointed: 31 July 2015

Trevor S.

Position: Director

Appointed: 22 October 2004

Walter S.

Position: Secretary

Appointed: 22 October 2004

Resigned: 16 February 2012

Christopher V.

Position: Director

Appointed: 23 July 1991

Resigned: 23 January 1995

Peter V.

Position: Director

Appointed: 23 July 1991

Resigned: 22 October 2004

Victor V.

Position: Director

Appointed: 23 July 1991

Resigned: 22 October 2004

Myrleen H.

Position: Secretary

Appointed: 23 July 1991

Resigned: 22 October 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Trevor S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trevor S.

Notified on 23 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth32 94527 28431 20934 47252 54974 41793 650     
Balance Sheet
Current Assets69 74050 02856 33168 63287 232124 021131 073153 944154 145178 061188 214192 965
Net Assets Liabilities      93 650111 280133 702141 498178 232200 759
Cash Bank In Hand11 2053 79928 56139 93461 08798 230      
Debtors58 14045 58427 15528 12426 14525 791      
Net Assets Liabilities Including Pension Asset Liability32 94527 28431 20934 47252 54974 41793 650     
Stocks Inventory395645615574        
Tangible Fixed Assets     21 461      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve32 84527 18431 10934 37252 44974 317      
Shareholder Funds32 94527 28431 20934 47252 54974 41793 650     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 0002 0002 0222 0222 0872 187
Average Number Employees During Period       111011
Creditors      51 51958 16438 42849 94521 33722 556
Fixed Assets     21 46116 09616 09518 62613 96912 03931 134
Net Current Assets Liabilities32 94527 28431 20934 47252 54952 95677 55497 185117 098129 551168 280171 812
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 3111 4051 3811 4351 4031 403
Total Assets Less Current Liabilities32 94527 28431 20934 47252 54974 41793 650113 280135 724143 520180 319202 946
Creditors Due Within One Year36 79522 74425 12234 16034 68371 06553 519     
Tangible Fixed Assets Additions     28 615      
Tangible Fixed Assets Cost Or Valuation     28 615      
Tangible Fixed Assets Depreciation     7 154      
Tangible Fixed Assets Depreciation Charged In Period     7 154      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, July 2023
Free Download (3 pages)

Company search