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

B & W (wakefield) Developments Limited WAKEFIELD


Founded in 2003, B & W (wakefield) Developments, classified under reg no. 04799897 is an active company. Currently registered at Unit A Ripley House Ripley Drive WF6 1QT, Wakefield the company has been in the business for 21 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 25th June 2004 B & W (wakefield) Developments Limited is no longer carrying the name 121 Mountco 025.

At the moment there are 3 directors in the the firm, namely David B., Charlotte B. and David W.. In addition one secretary - David B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Philip A. who worked with the the firm until 10 October 2003.

B & W (wakefield) Developments Limited Address / Contact

Office Address Unit A Ripley House Ripley Drive
Office Address2 Normanton
Town Wakefield
Post code WF6 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04799897
Date of Incorporation Mon, 16th Jun 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (1 day after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

David B.

Position: Director

Appointed: 03 June 2021

Charlotte B.

Position: Director

Appointed: 10 May 2007

David W.

Position: Director

Appointed: 10 October 2003

David B.

Position: Secretary

Appointed: 10 October 2003

Susan B.

Position: Director

Appointed: 10 October 2003

Resigned: 03 June 2021

David B.

Position: Director

Appointed: 10 October 2003

Resigned: 10 May 2007

Lesley F.

Position: Director

Appointed: 16 June 2003

Resigned: 01 June 2004

Philip A.

Position: Secretary

Appointed: 16 June 2003

Resigned: 10 October 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Charlotte B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is David W. This PSC owns 25-50% shares. The third one is Susan B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Charlotte B.

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

David W.

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

Susan B.

Notified on 6 April 2016
Ceased on 30 March 2021
Nature of control: 25-50% shares

Company previous names

121 Mountco 025 June 25, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth511 766524 600528 796520 465      
Balance Sheet
Cash Bank On Hand    1215 4992 2751345 808
Current Assets243 258222 986175 363125 356203 177192 481179 784195 661176 548190 252
Debtors242 923221 468174 971122 985203 056186 982177 509195 660176 514184 444
Net Assets Liabilities    519 032730 409751 593766 288814 217860 593
Other Debtors     40 79258 54093 84295 474127 774
Property Plant Equipment       21 93616 45212 339
Cash Bank In Hand3351 5183922 371      
Net Assets Liabilities Including Pension Asset Liability511 766524 600528 796520 465      
Tangible Fixed Assets1 057 7461 057 7461 057 7461 057 746      
Reserves/Capital
Called Up Share Capital3333      
Profit Loss Account Reserve511 763524 597528 793520 462      
Shareholder Funds511 766524 600528 796520 465      
Other
Amounts Owed By Related Parties    54 376146 190    
Bank Borrowings Overdrafts    588 681397 695343 589325 227262 586217 376
Corporation Tax Payable     4 068    
Creditors    588 681397 695343 589345 623277 210226 230
Fixed Assets1 057 7471 057 7471 057 747 1 068 7051 136 5421 136 5421 158 4781 152 9941 148 881
Investment Property    1 068 7041 136 5411 136 5411 136 5411 136 5411 136 541
Investments Fixed Assets1111111111
Net Current Assets Liabilities220 711192 467153 36199 04339 008-8 438-41 360-42 397-58 437-59 187
Other Creditors    162 714139 304138 716145 326145 062144 448
Other Taxation Social Security Payable    1 0417 16210 98910 71617 20024 902
Total Assets Less Current Liabilities1 278 4581 250 2141 211 1081 156 7901 107 7131 128 1041 095 1821 116 0811 094 5571 089 694
Trade Creditors Trade Payables    4141 75318 73932 99828 75332 614
Amounts Owed By Group Undertakings     146 190118 969101 81878 64056 670
Average Number Employees During Period     443  
Bank Borrowings   636 325 450 395396 289368 477300 786259 081
Future Minimum Lease Payments Under Non-cancellable Operating Leases     3 907864   
Investment Property Fair Value Model     1 136 5411 136 5411 136 5411 136 541 
Investments In Group Undertakings     11111
Accumulated Depreciation Impairment Property Plant Equipment       7 31212 79616 909
Finance Lease Liabilities Present Value Total       20 3965 7705 770
Increase Decrease In Property Plant Equipment       29 248  
Increase From Depreciation Charge For Year Property Plant Equipment       7 3125 4844 113
Property Plant Equipment Gross Cost       29 24829 248 
Provisions For Liabilities Balance Sheet Subtotal       4 1703 1302 871
Total Additions Including From Business Combinations Property Plant Equipment       29 248  
Trade Debtors Trade Receivables        2 400 
Creditors Due After One Year766 692725 614682 312636 325      
Creditors Due Within One Year22 54730 51922 00226 313      
Fixed Asset Investments Cost Or Valuation  11      
Number Shares Allotted 333      
Par Value Share 11       
Share Capital Allotted Called Up Paid3333      
Tangible Fixed Assets Cost Or Valuation1 057 7461 057 7461 057 7461 057 746      
Value Shares Allotted   1      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2022
filed on: 26th, May 2023
Free Download (11 pages)

Company search

Advertisements