Wasey Manufacturing Limited WARRINGTON


Founded in 2004, Wasey Manufacturing, classified under reg no. 05298125 is an active company. Currently registered at Unit 3, 2 Forrest Way WA5 1DF, Warrington the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 11th Aug 2021 Wasey Manufacturing Limited is no longer carrying the name Wsy Sales.

The firm has one director. Jason W., appointed on 1 September 2005. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Christopher W. and who left the the firm on 15 March 2018. In addition, there is one former secretary - Pauline W. who worked with the the firm until 15 March 2018.

Wasey Manufacturing Limited Address / Contact

Office Address Unit 3, 2 Forrest Way
Office Address2 Gatewarth Industrial Estate
Town Warrington
Post code WA5 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05298125
Date of Incorporation Fri, 26th Nov 2004
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Jason W.

Position: Director

Appointed: 01 September 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 2004

Resigned: 26 November 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 November 2004

Resigned: 26 November 2004

Pauline W.

Position: Secretary

Appointed: 26 November 2004

Resigned: 15 March 2018

Christopher W.

Position: Director

Appointed: 26 November 2004

Resigned: 15 March 2018

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Jason W. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Christopher W. This PSC owns 25-50% shares.

Jason W.

Notified on 5 July 2016
Nature of control: 75,01-100% shares

Christopher W.

Notified on 5 July 2016
Ceased on 12 March 2018
Nature of control: 25-50% shares

Company previous names

Wsy Sales August 11, 2021
Wasey Sales March 10, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-03-312022-03-312023-03-31
Net Worth178 777144 188       
Balance Sheet
Cash Bank In Hand41435 912       
Cash Bank On Hand 35 9127 0168628 93413 78175 96793 27565 322
Current Assets489 565307 609302 380351 677362 041297 124418 503346 045329 479
Debtors401 428202 533217 612285 727232 726204 176271 400177 689195 834
Net Assets Liabilities 144 188152 287182 388269 886302 601372 241362 617305 035
Net Assets Liabilities Including Pension Asset Liability178 777144 188       
Other Debtors 42 0769 0042 4251 5841 58451 95259 84859 576
Property Plant Equipment 361 188342 243368 036361 099319 738302 758390 919 
Stocks Inventory87 72369 164       
Tangible Fixed Assets352 456361 188       
Total Inventories 69 16477 75265 088120 38179 16771 13675 08168 323
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve178 677144 088       
Shareholder Funds178 777144 188       
Other
Amount Specific Advance Or Credit Directors87 41140 4727 457878     
Amount Specific Advance Or Credit Made In Period Directors 41 06112 98569 586     
Amount Specific Advance Or Credit Repaid In Period Directors 88 00046 00076 165878    
Accumulated Depreciation Impairment Property Plant Equipment 222 513249 487258 995289 111304 992323 319333 989990
Additional Provisions Increase From New Provisions Recognised       11 0141 185
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   21 40121 21014 588   
Average Number Employees During Period  101088887
Bank Borrowings 36 76631 90826 90421 77816 487150 000125 000183 821
Bank Borrowings Overdrafts 32 11026 98821 89916 58211 115125 00087 50070 608
Bank Overdrafts 16 688     15 25317 489
Creditors 196 668133 875118 51749 65615 530125 000142 177307 674
Creditors Due After One Year155 098196 668       
Creditors Due Within One Year508 146327 941       
Deferred Tax Liabilities   21 40142 61157 19954 31365 32766 512
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 097 7 913   
Disposals Property Plant Equipment   33 035 29 790   
Finance Lease Liabilities Present Value Total 45 65719 69341 13133 0744 4155 28754 67733 402
Increase Decrease In Property Plant Equipment  4 7868 2508 980  24 636192 042
Increase From Depreciation Charge For Year Property Plant Equipment  26 97421 60530 11623 79418 32710 67032 579
Net Current Assets Liabilities-18 581-20 332-56 081-45 7301 05455 592248 796179 202108 161
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100444444
Other Creditors 118 90187 19455 487190 657124 3085 3295 2857 278
Other Remaining Borrowings 150 608118 90187 194     
Other Taxation Social Security Payable 16 20937 76739 00653 62144 67157 3079 97920 969
Par Value Share 11111111
Property Plant Equipment Gross Cost 583 701591 730627 031650 210624 730626 077724 90867 928
Provisions   21 40142 61157 19954 31365 32766 512
Provisions For Liabilities Balance Sheet Subtotal   21 40142 61157 19954 31365 32766 512
Secured Debts240 536284 770       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 29 645       
Tangible Fixed Assets Cost Or Valuation554 056583 701       
Tangible Fixed Assets Depreciation201 600222 513       
Tangible Fixed Assets Depreciation Charged In Period 20 913       
Total Additions Including From Business Combinations Property Plant Equipment  8 02968 33623 1794 3101 34798 831208 138
Total Assets Less Current Liabilities333 875340 856286 162322 306362 153375 330551 554570 121679 221
Total Borrowings 284 770178 622168 70070 39229 863155 287207 889411 684
Trade Creditors Trade Payables 216 96890 52497 16995 97358 22076 78485 86789 061
Trade Debtors Trade Receivables 160 457208 608283 302231 142202 592219 448117 841136 258
Advances Credits Directors87 41140 472       
Advances Credits Made In Period Directors88 206        
Advances Credits Repaid In Period Directors96 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search