D A Waite Limited SHEFFIELD


D A Waite started in year 2013 as Private Limited Company with registration number 08419656. The D A Waite company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Sheffield at Charlotte House. Postal code: S2 4ER.

The company has 2 directors, namely Richard W., David W.. Of them, David W. has been with the company the longest, being appointed on 26 February 2013 and Richard W. has been with the company for the least time - from 7 March 2024. As of 10 May 2024, there were 2 ex directors - Amanda W., David W. and others listed below. There were no ex secretaries.

D A Waite Limited Address / Contact

Office Address Charlotte House
Office Address2 500 Charlotte Road
Town Sheffield
Post code S2 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 08419656
Date of Incorporation Tue, 26th Feb 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Richard W.

Position: Director

Appointed: 07 March 2024

David W.

Position: Director

Appointed: 26 February 2013

Amanda W.

Position: Director

Appointed: 26 February 2013

Resigned: 07 March 2024

David W.

Position: Director

Appointed: 26 February 2013

Resigned: 26 February 2013

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Amanda W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David W. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda W.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth24 13333 772       
Balance Sheet
Cash Bank On Hand 3 73611 1506725948009255637 814
Current Assets25 12818 13429 08732 97948 76166 33082 957100 816111 328
Debtors24 36214 39817 93732 30748 16765 53082 032100 253103 514
Net Assets Liabilities  45 73857 63268 70581 10592 995105 785112 730
Other Debtors 14 39817 93732 30648 16765 53082 032100 253103 514
Property Plant Equipment 47 47441 47735 48029 48323 48617 48911 4925 495
Cash Bank In Hand7663 736       
Tangible Fixed Assets53 47047 474       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve24 03333 672       
Shareholder Funds24 13333 772       
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 49318 49024 48730 48436 48142 47848 47554 472
Average Number Employees During Period    22222
Corporation Tax Payable 3 6644 2463 8863 7384 0483 9284 1392 849
Creditors  16 5314 0863 9384 2484 1284 3393 049
Increase From Depreciation Charge For Year Property Plant Equipment  5 9975 9975 9975 9975 9975 9975 997
Net Current Assets Liabilities-18 643-4 20712 55628 89344 82362 08278 82996 477108 279
Other Creditors  16 531      
Other Taxation Social Security Payable 200200200200200200200200
Property Plant Equipment Gross Cost 59 96759 96759 96759 96759 96759 96759 967 
Provisions For Liabilities Balance Sheet Subtotal  8 2956 7415 6014 4633 3232 1841 044
Total Assets Less Current Liabilities34 82743 26754 03364 37374 30685 56896 318107 969113 774
Trade Debtors Trade Receivables   1     
Creditors Due Within One Year43 77122 341       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges10 6949 495       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: Thursday 7th March 2024
filed on: 15th, March 2024
Free Download (1 page)

Company search