Wayfarer Restaurant Limited NR WIGAN


Founded in 1996, Wayfarer Restaurant, classified under reg no. 03269243 is an active company. Currently registered at 1-5 Alder Lane WN8 7NL, Nr Wigan the company has been in the business for twenty eight years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023. Since November 7, 1996 Wayfarer Restaurant Limited is no longer carrying the name Linway.

The company has 3 directors, namely Rachel B., Kate S. and Jonathan B.. Of them, Rachel B., Kate S., Jonathan B. have been with the company the longest, being appointed on 14 July 2022. 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.

Wayfarer Restaurant Limited Address / Contact

Office Address 1-5 Alder Lane
Office Address2 Parbold
Town Nr Wigan
Post code WN8 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03269243
Date of Incorporation Fri, 25th Oct 1996
Industry Licensed restaurants
End of financial Year 28th February
Company age 28 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Rachel B.

Position: Director

Appointed: 14 July 2022

Kate S.

Position: Director

Appointed: 14 July 2022

Jonathan B.

Position: Director

Appointed: 14 July 2022

Nadine S.

Position: Secretary

Appointed: 06 April 2000

Resigned: 14 July 2022

Eric S.

Position: Director

Appointed: 07 May 1997

Resigned: 21 July 1997

Patricia W.

Position: Secretary

Appointed: 29 October 1996

Resigned: 06 April 2000

David S.

Position: Director

Appointed: 29 October 1996

Resigned: 14 July 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1996

Resigned: 29 October 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 October 1996

Resigned: 29 October 1996

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Wayfieldco Limited from Wigan, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Jonathan B. This PSC owns 25-50% shares. The third one is Rachel B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Wayfieldco Limited

Farm Cottage Parbold Hill, Parbold, Wigan, WN8 7TQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 13206875
Notified on 3 April 2021
Nature of control: 75,01-100% shares

Jonathan B.

Notified on 6 April 2016
Ceased on 3 April 2021
Nature of control: 25-50% shares

Rachel B.

Notified on 6 April 2016
Ceased on 3 April 2021
Nature of control: 25-50% shares

Nadine S.

Notified on 6 April 2016
Ceased on 3 April 2021
Nature of control: 25-50% shares

Company previous names

Linway November 7, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth206 996158 562       
Balance Sheet
Cash Bank In Hand168 158134 271       
Cash Bank On Hand 134 271230 346207 776278 232295 559278 735206 376101 892
Current Assets217 340188 396291 743258 000323 864336 167323 119568 811338 780
Debtors25 92229 47430 00323 53818 25824 66233 703352 634225 333
Net Assets Liabilities 158 562206 572219 958259 594283 189318 800389 545157 987
Net Assets Liabilities Including Pension Asset Liability206 996158 562       
Other Debtors  9 9188 77011 91413 31330 6854 72031 470
Property Plant Equipment 179 932169 110164 093153 871152 796153 534180 819224 116
Stocks Inventory23 26024 651       
Tangible Fixed Assets208 206179 932       
Total Inventories 24 65131 39426 68627 37415 94610 6819 80111 555
Reserves/Capital
Called Up Share Capital100 000100 000       
Profit Loss Account Reserve106 99658 562       
Shareholder Funds206 996158 562       
Other
Accrued Liabilities  52 10326 04923 69931 75431 33070 05772 593
Accumulated Depreciation Impairment Property Plant Equipment 294 484312 026328 925343 441358 626375 083401 662443 702
Average Number Employees During Period 4850505050324535
Corporation Tax Payable  16 8786 51812 3077 5309 27530 648 
Creditors 199 766245 603194 224211 622198 823150 232342 461375 690
Creditors Due Within One Year206 050199 766       
Increase From Depreciation Charge For Year Property Plant Equipment  17 54216 89914 51615 18516 45726 57942 040
Merchandise  31 39426 68627 37415 94610 6819 80111 555
Net Current Assets Liabilities11 290-11 37046 14063 776112 242137 344172 887226 350-36 910
Number Shares Allotted 100 000       
Other Creditors  5 0005 0009 0004 6045 912  
Other Taxation Social Security Payable  55 08450 96955 82350 9302 97332 72144 856
Par Value Share 1       
Property Plant Equipment Gross Cost 474 416481 136493 018497 312511 422528 617582 481667 818
Provisions For Liabilities Balance Sheet Subtotal 10 0008 6787 9116 5196 9517 62117 62429 219
Provisions For Liabilities Charges12 50010 000       
Share Capital Allotted Called Up Paid100 000100 000       
Tangible Fixed Assets Additions 18 170       
Tangible Fixed Assets Cost Or Valuation505 284474 416       
Tangible Fixed Assets Depreciation297 078294 484       
Tangible Fixed Assets Depreciation Charged In Period 20 124       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 718       
Tangible Fixed Assets Disposals 49 038       
Total Additions Including From Business Combinations Property Plant Equipment  6 72011 8824 29414 11017 19553 86485 337
Total Assets Less Current Liabilities219 496168 562215 250227 869266 113290 140326 421407 169187 206
Trade Creditors Trade Payables  40 57029 49235 60929 00524 87634 03523 851
Trade Debtors Trade Receivables  20 08514 7686 34411 3493 0189 3743 189
Additional Provisions Increase From New Provisions Recognised     432   
Amounts Owed By Group Undertakings       338 540190 674
Amounts Owed To Group Undertakings       175 000234 390
Provisions    6 5196 9517 62117 62429 219

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 15th, June 2023
Free Download (10 pages)

Company search

Advertisements