Wilmond Engineering Co. Limited HERTS


Wilmond Engineering started in year 1947 as Private Limited Company with registration number 00430822. The Wilmond Engineering company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in Herts at Bury Mead Road,. Postal code: SG5 1RX.

Currently there are 3 directors in the the company, namely Jane H., Paul H. and Mark H.. In addition one secretary - Jane H. - is with the firm. As of 2 May 2024, there was 1 ex director - Jean H.. There were no ex secretaries.

Wilmond Engineering Co. Limited Address / Contact

Office Address Bury Mead Road,
Office Address2 Hitchin,
Town Herts
Post code SG5 1RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00430822
Date of Incorporation Fri, 7th Mar 1947
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st March
Company age 77 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Jane H.

Position: Secretary

Appointed: 21 July 2018

Jane H.

Position: Director

Appointed: 30 April 2010

Paul H.

Position: Director

Appointed: 05 September 1991

Mark H.

Position: Director

Appointed: 05 September 1991

Jean H.

Position: Director

Resigned: 21 July 2018

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats researched, there is Paul H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jane H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jean H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul H.

Notified on 12 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Jane H.

Notified on 12 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Jean H.

Notified on 6 April 2016
Ceased on 21 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand93 88298 585111 469151 083162 494134 030
Current Assets204 304215 247215 118226 453229 623197 598
Debtors29 12831 15329 46425 63326 18441 223
Net Assets Liabilities150 807184 669234 654292 074297 981268 172
Other Debtors13 71814 19612 14814 45925 78814 432
Property Plant Equipment75 10374 645111 528161 323161 168160 912
Total Inventories81 29485 50974 18549 73740 94522 345
Other
Accumulated Depreciation Impairment Property Plant Equipment31 76325 32025 59025 79525 9503 409
Average Number Employees During Period975555
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment62 84762 84762 84762 84762 84762 847
Comprehensive Income Expense 33 86249 98557 4205 907-29 809
Corporation Tax Payable3 1334 9022 8772 9721 415 
Creditors123 600100 20186 83785 50282 63980 167
Current Tax For Period3 1334 902    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 22    
Depreciation Rate Used For Property Plant Equipment 25  2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 809   22 608
Disposals Property Plant Equipment 6 901   22 797
Fixed Assets 74 645111 528161 323161 168160 912
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  37 153   
Increase Decrease In Current Tax From Adjustment For Prior Periods -1 069    
Increase Decrease Through Other Changes Property Plant Equipment  37 153   
Increase From Depreciation Charge For Year Property Plant Equipment 36627020515567
Investment Property Fair Value Model 62 847100 000  150 000
Net Current Assets Liabilities80 704115 046128 281140 951146 984117 431
Other Creditors66 93667 77367 49761 72658 51759 565
Other Remaining Borrowings5 0005 000    
Other Taxation Social Security Payable4 0164 6813 5439547242 887
Pension Costs Defined Contribution Plan2 6682 906    
Profit Loss 33 86249 98557 4205 907-29 809
Property Plant Equipment Gross Cost106 86699 965137 118187 118187 118164 321
Provisions For Liabilities Balance Sheet Subtotal 221555 2005 1715 171
Taxation Including Deferred Taxation Balance Sheet Subtotal 22    
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 1333 855    
Total Assets Less Current Liabilities155 807189 691239 809302 274308 152278 343
Total Current Tax Expense Credit3 1333 833    
Total Increase Decrease From Revaluations Property Plant Equipment   50 000  
Trade Creditors Trade Payables49 51522 84312 92019 85021 98317 715
Trade Debtors Trade Receivables15 41016 95717 31611 17439626 791
Advances Credits Directors29 31529 31529 31529 31529 31529 315
Advances Credits Made In Period Directors877     

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (14 pages)

Company search

Advertisements