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

W.t. Lynn Limited STOKE-ON-TRENT


W.t. Lynn started in year 1978 as Private Limited Company with registration number 01388894. The W.t. Lynn company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Stoke-on-trent at . Navigation Road. Postal code: ST6 3RU.

Currently there are 3 directors in the the firm, namely Rosina L., Steven L. and Wesley L.. In addition one secretary - Rosina L. - is with the company. As of 16 May 2024, our data shows no information about any ex officers on these positions.

W.t. Lynn Limited Address / Contact

Office Address . Navigation Road
Office Address2 Burslem
Town Stoke-on-trent
Post code ST6 3RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01388894
Date of Incorporation Thu, 14th Sep 1978
Industry Non-specialised wholesale trade
End of financial Year 31st October
Company age 46 years old
Account next due date Wed, 31st Jul 2024 (76 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Rosina L.

Position: Director

Appointed: 06 April 2013

Steven L.

Position: Director

Appointed: 05 April 2011

Wesley L.

Position: Director

Appointed: 16 May 1991

Rosina L.

Position: Secretary

Appointed: 16 May 1991

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Rosina L. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Steven L. This PSC owns 25-50% shares. The third one is Wesley L., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Rosina L.

Notified on 26 March 2020
Nature of control: 25-50% shares

Steven L.

Notified on 26 March 2020
Nature of control: 25-50% shares

Wesley L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth344 677326 152337 410        
Balance Sheet
Cash Bank On Hand   26 97411 92932 31936 817126 443120 18089 76590 064
Current Assets326 859349 131303 130295 283296 276372 351326 527394 756385 052392 545398 962
Debtors172 703116 872184 303158 309174 347230 032179 710158 313154 872192 780198 898
Net Assets Liabilities   288 783311 730328 964320 762330 359352 605364 330404 931
Other Debtors   11 14111 8339 1038 4053 1293 4176 2665 147
Property Plant Equipment   785 216770 618756 092790 624766 607779 479766 791783 417
Total Inventories   110 000110 000110 000110 000110 000110 000110 000110 000
Cash Bank In Hand64 15685 17128 82726 974       
Net Assets Liabilities Including Pension Asset Liability344 677326 152337 410288 783       
Stocks Inventory90 00090 00090 000110 000       
Tangible Fixed Assets257 074249 810747 625785 216       
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 000       
Profit Loss Account Reserve324 677306 152317 410268 783       
Shareholder Funds344 677326 152337 410        
Other
Accumulated Depreciation Impairment Property Plant Equipment   241 748268 892280 092308 338313 895339 989364 110390 469
Additions Other Than Through Business Combinations Property Plant Equipment    12 54617 67462 7781 49038 96611 43342 985
Average Number Employees During Period   1818141814141414
Bank Borrowings   459 930439 730419 879431 521470 086444 807404 888373 433
Bank Overdrafts   33 59133 59133 59140 35940 35936 39638 15734 806
Creditors   305 405305 230364 548334 141334 958340 035367 332371 618
Finance Lease Liabilities Present Value Total   17 32318 48310 25810 0766 5395 6055 6052 336
Increase From Depreciation Charge For Year Property Plant Equipment    27 14427 21728 24622 84626 09424 12126 359
Net Current Assets Liabilities120 37484 68151 763-10 122-8 9547 803-7 61459 79845 01725 21327 344
Other Creditors   104 978101 036121 277126 252124 725124 366126 968136 325
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 017 17 289   
Other Disposals Property Plant Equipment     21 000 19 950   
Property Plant Equipment Gross Cost   1 026 9641 039 5101 036 1841 098 9621 080 5021 119 4681 130 9011 173 886
Provisions For Liabilities Balance Sheet Subtotal   10 979 12 51012 51013 34819 14320 45032 397
Taxation Social Security Payable   22 82623 96225 41524 30329 09922 84029 68342 521
Total Assets Less Current Liabilities377 448357 958799 388775 094761 664763 895783 010826 405824 496792 004810 761
Trade Creditors Trade Payables   126 687128 158174 007133 151134 236150 828166 919155 630
Trade Debtors Trade Receivables   147 168162 514220 929171 305155 184151 455186 514193 751
Capital Employed  337 410288 783       
Creditors Due After One Year21 38423 467445 101475 332       
Creditors Due Within One Year206 485207 362251 367305 405       
Number Shares Allotted  20 00020 000       
Par Value Share  11       
Provisions For Liabilities Charges11 3878 33916 87710 979       
Fixed Assets257 074249 810747 625        
Share Capital Allotted Called Up Paid 20 00020 00020 000       
Tangible Fixed Assets Additions 19 444680 81568 966       
Tangible Fixed Assets Cost Or Valuation468 880465 455957 9981 026 964       
Tangible Fixed Assets Depreciation211 806215 645210 373241 748       
Tangible Fixed Assets Depreciation Charged In Period 25 25225 44131 375       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 41330 713        
Tangible Fixed Assets Disposals 22 869188 272        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 27th, February 2024
Free Download (7 pages)

Company search

Advertisements