Woollard & Henry Limited ABERDEEN


Woollard & Henry started in year 1961 as Private Limited Company with registration number SC036131. The Woollard & Henry company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Aberdeen at Stoneywood Park. Postal code: AB21 7DZ.

At present there are 2 directors in the the company, namely Matthias U. and Frederick B.. In addition one secretary - Frederick B. - 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 - Gladys K. who worked with the the company until 30 September 2004.

Woollard & Henry Limited Address / Contact

Office Address Stoneywood Park
Office Address2 Dyce
Town Aberdeen
Post code AB21 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC036131
Date of Incorporation Tue, 21st Feb 1961
Industry Manufacture of machinery for paper and paperboard production
End of financial Year 30th September
Company age 63 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Matthias U.

Position: Director

Appointed: 22 November 2018

Frederick B.

Position: Secretary

Appointed: 30 September 2004

Frederick B.

Position: Director

Appointed: 04 April 2002

Malcolm L.

Position: Director

Appointed: 27 October 2017

Resigned: 02 July 2021

Scott D.

Position: Director

Appointed: 05 September 2014

Resigned: 27 October 2017

Peter M.

Position: Director

Appointed: 31 August 2012

Resigned: 22 November 2018

Richard B.

Position: Director

Appointed: 01 September 2011

Resigned: 05 September 2014

Craig W.

Position: Director

Appointed: 04 September 2009

Resigned: 31 August 2012

Baxi Partnership Directors Limited

Position: Corporate Director

Appointed: 14 February 2007

Resigned: 31 March 2010

Stuart R.

Position: Director

Appointed: 07 February 2007

Resigned: 04 September 2009

Peter M.

Position: Director

Appointed: 14 July 2006

Resigned: 01 September 2011

Sean M.

Position: Director

Appointed: 31 May 2005

Resigned: 07 February 2007

John A.

Position: Director

Appointed: 31 May 2005

Resigned: 14 July 2006

Craig W.

Position: Director

Appointed: 19 July 2004

Resigned: 31 May 2005

Edwin G.

Position: Director

Appointed: 18 February 2004

Resigned: 25 October 2022

Michael M.

Position: Director

Appointed: 06 June 2002

Resigned: 19 July 2004

Kenneth H.

Position: Director

Appointed: 06 June 2002

Resigned: 31 May 2005

Gladys K.

Position: Secretary

Appointed: 09 April 2002

Resigned: 30 September 2004

Thomas C.

Position: Director

Appointed: 09 April 2002

Resigned: 18 February 2004

Clark & Wallace Solicitors

Position: Corporate Secretary

Appointed: 23 June 1989

Resigned: 09 April 2002

Alistair H.

Position: Director

Appointed: 23 June 1989

Resigned: 09 April 2002

James H.

Position: Director

Appointed: 23 June 1989

Resigned: 30 November 2004

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Woollard and Henry Holdings Ltd from Aberdeen, Scotland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Woollard And Henry Holdings Ltd

Stoneywood Park Stoneywood Road, Dyce, Aberdeen, AB21 7DZ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc228934
Notified on 22 October 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2 647 1302 453 0461 657 5671 071 770
Current Assets 6 297 5257 597 7877 090 625
Debtors 3 002 0274 885 2794 900 725
Net Assets Liabilities5 093 6915 254 2905 541 7525 661 041
Other Debtors 618 611750 576666 354
Property Plant Equipment1 437 0941 375 0991 365 3961 313 426
Total Inventories1 542 877842 4521 054 9411 118 130
Other
Company Contributions To Money Purchase Plans Directors 6 24010 60110 002
Director Remuneration 121 001224 183203 932
Number Directors Accruing Benefits Under Money Purchase Scheme  22
Accrued Liabilities 165 937136 173134 729
Accrued Liabilities Deferred Income 489 8441 
Accrued Liabilities Not Expressed Within Creditors Subtotal53 95053 95037 562 
Accumulated Amortisation Impairment Intangible Assets 80 27690 24098 727
Accumulated Depreciation Impairment Property Plant Equipment 1 041 1961 112 4581 200 034
Additional Provisions Increase From New Provisions Recognised  872 000-522 000
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -648 000 
Administrative Expenses 1 561 4541 491 7541 911 527
Amounts Recoverable On Contracts  1 613 888415 467
Applicable Tax Rate 191919
Average Number Employees During Period 524951
Bank Borrowings  150 000200 000
Bank Borrowings Overdrafts  850 000666 667
Comprehensive Income Expense  -133 348 
Corporation Tax Payable 50 726  
Corporation Tax Recoverable  80 076101 136
Cost Sales 2 527 6085 146 5356 498 899
Creditors2 086 44593 100898 462678 695
Current Tax For Period 4 467-47 878-17 301
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 12 396  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  48 51728 610
Disposals Property Plant Equipment  65 84536 693
Finance Lease Liabilities Present Value Total 58 80058 80034 300
Fixed Assets1 466 6091 392 0981 380 8521 320 395
Future Minimum Lease Payments Under Non-cancellable Operating Leases 4 7614 7613 967
Gross Profit Loss 1 718 3141 633 2861 979 262
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -1 886 
Increase Decrease In Current Tax From Adjustment For Prior Periods 4 4673 746 
Increase From Amortisation Charge For Year Intangible Assets  9 9648 487
Increase From Depreciation Charge For Year Property Plant Equipment  119 779116 186
Intangible Assets29 51516 99915 4566 969
Intangible Assets Gross Cost 97 275105 696 
Interest Expense On Bank Loans Similar Borrowings  19 65023 697
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 1 9544 6914 691
Interest Payable Similar Charges Finance Costs 1 95424 34128 388
Merchandise 747 865788 199935 253
Net Current Assets Liabilities5 811 3984 716 7606 031 5625 466 581
Number Shares Issued Fully Paid  8 4008 400
Operating Profit Loss 239 088256 91074 285
Other Creditors 28 19626 712187 204
Other Deferred Tax Expense Credit -58 24440 682-2 960
Other Interest Receivable Similar Income Finance Income 15 43216 05616 573
Other Operating Income Format1 82 228115 3786 550
Other Remaining Borrowings  2 3282 328
Other Taxation Social Security Payable 43 49455 79355 146
Par Value Share  11
Prepayments Accrued Income 73 40867 37286 402
Profit Loss 293 947287 462119 289
Profit Loss On Ordinary Activities Before Tax 252 566248 62562 470
Property Plant Equipment Gross Cost 2 416 2952 477 8542 513 460
Provisions 707 518972 200447 240
Provisions For Liabilities Balance Sheet Subtotal2 130 366707 518972 200447 240
Recoverable Value-added Tax  38 26213 626
Tax Decrease Increase From Effect Revenue Exempt From Taxation 802  
Tax Decrease Increase From Effect Tax Incentives 110 7549 456 
Tax Expense Credit Applicable Tax Rate 47 98847 23911 869
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -88 294-69 182
Tax Increase Decrease From Effect Capital Allowances Depreciation 4 50730 2631 230
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 4 6832 5962 374
Tax Increase Decrease From Other Short-term Timing Differences -4 020-24 931-150
Tax Increase Decrease From Other Tax Effects Tax Reconciliation 154  
Tax Tax Credit On Profit Or Loss On Ordinary Activities -41 381-38 837-56 819
Total Additions Including From Business Combinations Intangible Assets  8 421 
Total Additions Including From Business Combinations Property Plant Equipment  129 29072 299
Total Assets Less Current Liabilities7 278 0076 108 8587 449 9766 786 976
Total Borrowings  152 328202 328
Total Current Tax Expense Credit 4 467-79 519-53 859
Total Deferred Tax Expense Credit -45 84840 682 
Trade Creditors Trade Payables 720 0411 098 8561 010 337
Trade Debtors Trade Receivables 900 716726 8461 692 452
Turnover Revenue 4 245 9226 779 8218 478 161
Work In Progress 94 587266 742182 877

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts data made up to September 30, 2022
filed on: 30th, June 2023
Free Download (30 pages)

Company search

Advertisements