Daniel Lewis & Son Limited WALTHAM ABBEY


Daniel Lewis & Son started in year 1945 as Private Limited Company with registration number 00397650. The Daniel Lewis & Son company has been functioning successfully for 79 years now and its status is active. The firm's office is based in Waltham Abbey at 95 Honey Lane. Postal code: EN9 3AU. Since March 15, 2002 Daniel Lewis & Son Limited is no longer carrying the name W.h.clark(london).

The company has one director. David L., appointed on 18 April 1996. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Daniel Lewis & Son Limited Address / Contact

Office Address 95 Honey Lane
Town Waltham Abbey
Post code EN9 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00397650
Date of Incorporation Wed, 8th Aug 1945
Industry Retail sale via mail order houses or via Internet
Industry Agents specialized in the sale of other particular products
End of financial Year 30th November
Company age 79 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David L.

Position: Director

Appointed: 18 April 1996

Tina H.

Position: Secretary

Appointed: 01 December 2011

Resigned: 21 December 2012

Paul W.

Position: Secretary

Appointed: 05 November 2006

Resigned: 13 May 2011

Pauline L.

Position: Secretary

Appointed: 19 March 2001

Resigned: 28 April 2006

Pauline L.

Position: Director

Appointed: 28 April 1998

Resigned: 28 April 2006

Lewis L.

Position: Director

Appointed: 31 August 1994

Resigned: 17 March 2001

David L.

Position: Secretary

Appointed: 31 August 1994

Resigned: 05 November 2006

Glyn L.

Position: Director

Appointed: 31 December 1993

Resigned: 31 August 1994

Peter S.

Position: Director

Appointed: 31 December 1993

Resigned: 31 August 1994

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is David L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David L.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

W.h.clark(london) March 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-11-302016-11-30
Balance Sheet
Cash Bank In Hand1 079 5101 022 74566 996
Current Assets1 106 2891 023 127771 372
Debtors14 24538283 952
Net Assets Liabilities Including Pension Asset Liability1 134 565887 891802 942
Stocks Inventory12 534 620 424
Tangible Fixed Assets11 7919 43013 702
Reserves/Capital
Called Up Share Capital16 00016 00016 000
Profit Loss Account Reserve1 118 565871 891786 942
Other
Capital Employed1 134 565887 891802 942
Creditors Due Within One Year6 903168 5246 285
Fixed Assets37 53735 17639 335
Investments Fixed Assets25 74625 74625 633
Net Current Assets Liabilities1 099 386854 603765 087
Number Shares Allotted 16 00016 000
Par Value Share 11
Provisions For Liabilities Charges2 3581 8881 480
Share Capital Allotted Called Up Paid16 00016 00016 000
Tangible Fixed Assets Additions  7 700
Tangible Fixed Assets Cost Or Valuation17 16317 16324 863
Tangible Fixed Assets Depreciation5 3727 73311 161
Tangible Fixed Assets Depreciation Charged In Period 2 3613 428
Total Assets Less Current Liabilities1 136 923889 779804 422

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on November 30, 2022
filed on: 1st, August 2023
Free Download (3 pages)

Company search

Advertisements