You are here: bizstats.co.uk > a-z index > W list > WI list

Wixroyd Group Ltd OXFORDSHIRE


Wixroyd Group started in year 1951 as Private Limited Company with registration number 00496138. The Wixroyd Group company has been functioning successfully for 73 years now and its status is active. The firm's office is based in Oxfordshire at Langford Locks. Postal code: OX5 1HX. Since May 17, 2022 Wixroyd Group Ltd is no longer carrying the name Wixroyd International.

At present there are 3 directors in the the company, namely Emma R., Ozan D. and Hugues D.. In addition one secretary - Emma R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Marcus I. who worked with the the company until 30 November 2022.

Wixroyd Group Ltd Address / Contact

Office Address Langford Locks
Office Address2 Kidlington
Town Oxfordshire
Post code OX5 1HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00496138
Date of Incorporation Sat, 2nd Jun 1951
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 73 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Emma R.

Position: Director

Appointed: 30 November 2022

Emma R.

Position: Secretary

Appointed: 30 November 2022

Ozan D.

Position: Director

Appointed: 30 November 2022

Hugues D.

Position: Director

Appointed: 30 November 2022

Anthony I.

Position: Director

Resigned: 30 November 2022

Marcus I.

Position: Secretary

Appointed: 01 October 2007

Resigned: 30 November 2022

Marcus I.

Position: Director

Appointed: 15 September 1999

Resigned: 01 October 2023

Anthony I.

Position: Director

Appointed: 05 November 1991

Resigned: 31 March 2003

Julie I.

Position: Director

Appointed: 05 November 1991

Resigned: 30 September 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Wixroyd Holdings Limited from Oxfordshire, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Marcus I. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anthony I., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Wixroyd Holdings Limited

Langford Locks Kidlington, Portfield Works, Chichester By Pass, Oxfordshire, OX5 1HX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 04997199
Notified on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcus I.

Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Anthony I.

Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wixroyd International May 17, 2022
Wix & Royd May 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand498 244733581
Current Assets5 008 2403 9603 664
Debtors3 879 8422 4832 438
Net Assets Liabilities1 637 9402 0342 478
Other Debtors640 3641 747 443529
Property Plant Equipment1 164 3861 0281 827
Total Inventories630 154697 401645
Other
Accumulated Depreciation Impairment Property Plant Equipment293 649497 505719
Amounts Owed By Related Parties  1 243
Amounts Owed To Group Undertakings  432
Average Number Employees During Period546262
Bank Borrowings964 5011 649918
Bank Borrowings Overdrafts916 5361 649856
Bank Overdrafts 4 340 
Creditors1 851 1041 8441 148
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 225 4081 960 4511 708
Increase From Depreciation Charge For Year Property Plant Equipment 203 856223
Loans From Group Undertakings Participating Interests1 045 954727 331 
Net Current Assets Liabilities2 514 1173 0182 224
Other Creditors934 568564 189292
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2
Other Disposals Property Plant Equipment  4
Other Remaining Borrowings  421
Other Taxation Social Security Payable28 391249 862129
Property Plant Equipment Gross Cost1 458 0351 5262 546
Provisions For Liabilities Balance Sheet Subtotal189 459168425
Total Additions Including From Business Combinations Property Plant Equipment 66 8181 024
Total Assets Less Current Liabilities3 678 5033 508 7804 051
Total Borrowings2 010 4551 6531 339
Trade Creditors Trade Payables385 335275 544298
Trade Debtors Trade Receivables701 813554666

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 25th, October 2023
Free Download (23 pages)

Company search