Alwoodley Motors Limited WAKEFIELD


Alwoodley Motors started in year 2011 as Private Limited Company with registration number 07537707. The Alwoodley Motors company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Wakefield at C/o Beaumonts 8 Navigation Court. Postal code: WF2 7BJ.

The firm has 4 directors, namely Jade M., Debra M. and Edward M. and others. Of them, Edward M., Robert M. have been with the company the longest, being appointed on 22 February 2011 and Jade M. has been with the company for the least time - from 6 January 2022. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Alwoodley Motors Limited Address / Contact

Office Address C/o Beaumonts 8 Navigation Court
Office Address2 Calder Park
Town Wakefield
Post code WF2 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07537707
Date of Incorporation Tue, 22nd Feb 2011
Industry Sale of used cars and light motor vehicles
End of financial Year 29th February
Company age 13 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Jade M.

Position: Director

Appointed: 06 January 2022

Debra M.

Position: Director

Appointed: 17 October 2013

Edward M.

Position: Director

Appointed: 22 February 2011

Robert M.

Position: Director

Appointed: 22 February 2011

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Robert M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Edward M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Robert M.

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

Edward M.

Notified on 6 April 2016
Ceased on 6 February 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth114 459128 866143 805       
Balance Sheet
Cash Bank In Hand30 2439 66196 167       
Cash Bank On Hand  96 16750 814155 94518 737128 53827 036 360 142
Current Assets272 278350 953423 716494 891536 293341 914352 401613 368859 1781 001 906
Debtors4 1628 9337 4364 2384 5125 5204 0804 9876 404107 929
Net Assets Liabilities  143 805197 237218 403247 332293 312480 585705 963917 729
Net Assets Liabilities Including Pension Asset Liability114 459128 866143 805       
Other Debtors  7 4364 2384 5125 5204 0804 9876 404107 929
Property Plant Equipment  2 8422 6783 8033 2333 9503 2472 5782 958
Stocks Inventory237 873332 359320 113       
Tangible Fixed Assets 3 4532 842       
Total Inventories  320 113439 839375 836317 657219 783581 345852 774533 835
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve114 359128 766143 705       
Shareholder Funds114 459128 866143 805       
Other
Amount Specific Advance Or Credit Directors         99 998
Amount Specific Advance Or Credit Made In Period Directors         99 998
Accumulated Depreciation Impairment Property Plant Equipment  2 5334 3485 5186 5847 8619 26410 16411 476
Average Number Employees During Period   3333334
Creditors  282 313299 829321 04697 26562 288135 416155 14886 395
Creditors Due Within One Year157 819225 073282 313       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     196  478 
Disposals Property Plant Equipment     2 612  478 
Increase From Depreciation Charge For Year Property Plant Equipment   1 8151 1701 2621 2771 4031 3781 312
Net Current Assets Liabilities114 459125 880141 403195 062215 247244 649290 113477 952704 030915 511
Number Shares Allotted 100100       
Other Creditors  241 999270 463292 35856 34839 17962 32247 4459 868
Other Taxation Social Security Payable  40 31429 36628 68840 91723 10973 09464 74276 527
Par Value Share 11       
Property Plant Equipment Gross Cost  5 3757 0269 3219 81711 81112 51112 74214 434
Provisions For Liabilities Balance Sheet Subtotal  440503647550751614645740
Provisions For Liabilities Charges 467440       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 4 405970       
Tangible Fixed Assets Cost Or Valuation 4 4055 375       
Tangible Fixed Assets Depreciation 9522 533       
Tangible Fixed Assets Depreciation Charged In Period 9521 581       
Total Additions Including From Business Combinations Property Plant Equipment   1 6512 2953 1081 9947007091 692
Total Assets Less Current Liabilities114 459129 333144 245197 740219 050247 882294 063481 199706 608918 469
Bank Borrowings Overdrafts        42 961 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/02/22
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements