Wootton Link Limited LEAMINGTON SPA


Founded in 1970, Wootton Link, classified under reg no. 00985103 is an active company. Currently registered at 23-25 Waterloo Place, Warwick Street CV32 5LA, Leamington Spa the company has been in the business for 54 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1994-08-03 Wootton Link Limited is no longer carrying the name Tollbar Garage Coventry.

There is a single director in the company at the moment - Rex C., appointed on 31 December 1991. In addition, a secretary was appointed - Raymond C., appointed on 9 October 1995. As of 29 May 2024, there were 2 ex directors - Mark H., Christopher S. and others listed below. There were no ex secretaries.

Wootton Link Limited Address / Contact

Office Address 23-25 Waterloo Place, Warwick Street
Town Leamington Spa
Post code CV32 5LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00985103
Date of Incorporation Mon, 20th Jul 1970
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Raymond C.

Position: Secretary

Appointed: 09 October 1995

Rex C.

Position: Director

Appointed: 31 December 1991

Christopher S.

Position: Secretary

Resigned: 27 July 1995

Mark H.

Position: Director

Appointed: 30 April 1992

Resigned: 07 June 1994

Christopher S.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 1992

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Rex C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rex C.

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

Company previous names

Tollbar Garage Coventry August 3, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth3 030 4443 113 501      
Balance Sheet
Cash Bank On Hand 709 380764 765847 567890 7962 578 8042 544 9382 352 602
Current Assets763 677781 380836 765919 567962 7962 613 3042 572 9512 401 652
Debtors100 03572 00072 00072 00072 00034 50028 01349 050
Net Assets Liabilities  3 838 8763 995 3814 230 2884 349 4884 356 9594 343 788
Other Debtors      23 943 
Cash Bank In Hand663 642709 380      
Tangible Fixed Assets2 593 2812 593 281      
Reserves/Capital
Called Up Share Capital2 0002 000      
Profit Loss Account Reserve2 134 4822 217 539      
Shareholder Funds3 030 4443 113 501      
Other
Accumulated Depreciation Impairment Property Plant Equipment 851851851851851851 
Bank Borrowings Overdrafts 87 500      
Corporation Tax Payable 44 12745 04642 62042 83443 61313 8628 017
Creditors 173 660179 847158 747129 30086 27141 94798 921
Disposals Investment Property Fair Value Model     1 600 000  
Dividends Paid On Shares Interim    40 80010 00050 65041 056
Investment Property 3 000 0003 270 0003 270 0003 445 5391 857 8941 861 3942 087 687
Investment Property Fair Value Model    3 445 5391 857 8941 861 3942 087 687
Net Current Assets Liabilities574 663607 720656 918760 820833 4962 527 0332 531 0042 302 731
Number Shares Issued Fully Paid  400400    
Other Creditors 87 50037 500103 82169 02037 1854 88584 040
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 65 516      
Other Taxation Social Security Payable 12 34412 40611 40611 5465 053 6 824
Par Value Share 111    
Property Plant Equipment Gross Cost 851851851851851851 
Provisions For Liabilities Balance Sheet Subtotal  50 54235 43948 74735 43935 43946 630
Taxation Including Deferred Taxation Balance Sheet Subtotal 13 204      
Total Assets Less Current Liabilities3 167 9443 201 0013 926 9184 030 8204 279 0354 384 9274 392 3984 390 418
Trade Creditors Trade Payables 9002 9009005 90042023 20040
Trade Debtors Trade Receivables 72 00072 00072 00072 00034 5004 07049 050
Creditors Due After One Year137 50087 500      
Creditors Due Within One Year189 014173 660      
Number Shares Allotted 400      
Revaluation Reserve893 962893 962      
Share Capital Allotted Called Up Paid400400      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (9 pages)

Company search

Advertisements