Best Windings Limited IPSWICH


Founded in 1994, Best Windings, classified under reg no. 02978741 is an active company. Currently registered at Viking Works IP10 0NX, Ipswich the company has been in the business for thirty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Kevin M., Andrew P. and Raymond S. and others. In addition one secretary - Paul S. - is with the firm. As of 1 May 2024, there were 2 ex directors - John H., Derrick S. and others listed below. There were no ex secretaries.

Best Windings Limited Address / Contact

Office Address Viking Works
Office Address2 Bucklesham Road Kirton
Town Ipswich
Post code IP10 0NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02978741
Date of Incorporation Thu, 13th Oct 1994
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Kevin M.

Position: Director

Appointed: 22 September 2005

Andrew P.

Position: Director

Appointed: 22 September 2005

Raymond S.

Position: Director

Appointed: 01 December 1994

Paul S.

Position: Director

Appointed: 13 October 1994

Paul S.

Position: Secretary

Appointed: 13 October 1994

John H.

Position: Director

Appointed: 01 December 1994

Resigned: 23 October 2023

Derrick S.

Position: Director

Appointed: 13 October 1994

Resigned: 24 November 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1994

Resigned: 13 October 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Paul S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Raymond S. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul S.

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

Raymond S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth312 250401 537      
Balance Sheet
Cash Bank On Hand  94 005102 107197 053330 267196 974166 671
Current Assets329 530441 613396 542449 949584 886626 242537 683583 674
Debtors140 434180 343149 328191 422188 913130 135205 354230 598
Net Assets Liabilities  473 175495 521613 730604 692610 382647 351
Other Debtors   4 9447 1876 6088 3068 549
Property Plant Equipment  352 034348 301343 234333 635339 836334 153
Total Inventories  153 209156 420198 920165 840135 355 
Cash Bank In Hand58 199164 023      
Net Assets Liabilities Including Pension Asset Liability312 250401 537      
Stocks Inventory130 89797 247      
Tangible Fixed Assets219 257236 366      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve294 070383 965      
Shareholder Funds312 250401 537      
Other
Accumulated Depreciation Impairment Property Plant Equipment  179 155191 990205 400218 374231 051244 869
Average Number Employees During Period   2528242227
Bank Borrowings Overdrafts  173 142161 271147 726178 492119 058106 455
Corporation Tax Payable  14 58215 47540 66030 45118 46428 246
Creditors  173 142161 271147 726178 492119 058106 455
Future Minimum Lease Payments Under Non-cancellable Operating Leases   8 9562 63414 7129 3624 012
Increase From Depreciation Charge For Year Property Plant Equipment   12 83513 41012 97512 67713 818
Net Current Assets Liabilities249 117315 155314 014328 780438 792468 918411 294447 889
Other Creditors  3 2694 9173 9924 7125 3274 674
Other Taxation Social Security Payable  27 96227 34141 20361 68642 49235 453
Property Plant Equipment Gross Cost  531 189540 291548 634552 009570 888579 022
Provisions For Liabilities Balance Sheet Subtotal  19 73120 28920 57019 36921 69028 236
Total Additions Including From Business Combinations Property Plant Equipment   9 1028 3433 37518 8798 134
Total Assets Less Current Liabilities468 374551 521666 048677 081782 026802 553751 130782 042
Trade Creditors Trade Payables  18 50360 84546 74241 63645 87653 749
Trade Debtors Trade Receivables  141 066186 478181 726123 527197 048222 049
Creditors Due After One Year143 735136 069      
Creditors Due Within One Year80 413126 458      
Fixed Assets219 257236 366      
Instalment Debts Due After5 Years113 065104 759      
Number Shares Allotted 22      
Par Value Share 1      
Provisions For Liabilities Charges12 38913 915      
Revaluation Reserve12 18211 574      
Secured Debts151 403143 897      
Share Capital Allotted Called Up Paid2222      
Share Premium Account4 9984 998      
Tangible Fixed Assets Additions 26 078      
Tangible Fixed Assets Cost Or Valuation353 003379 081      
Tangible Fixed Assets Depreciation133 746142 715      
Tangible Fixed Assets Depreciation Charged In Period 8 969      
Amount Specific Advance Or Credit Directors1 076       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (10 pages)

Company search

Advertisements