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

D.h. Willis & Sons Limited RICHMOND


D.h. Willis & Sons started in year 2002 as Private Limited Company with registration number 04567876. The D.h. Willis & Sons company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Richmond at Carrbeck House. Postal code: DL10 5LN.

The company has 2 directors, namely Mark W., Timothy W.. Of them, Timothy W. has been with the company the longest, being appointed on 21 October 2002 and Mark W. has been with the company for the least time - from 1 November 2002. At the moment there is one former director listed by the company - Audrey W., who left the company on 24 February 2012. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the DL10 5LN postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1080425 . It is located at Carrbeck House, Gilling West, Richmond with a total of 2 carsand 3 trailers.

D.h. Willis & Sons Limited Address / Contact

Office Address Carrbeck House
Office Address2 Gilling West
Town Richmond
Post code DL10 5LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04567876
Date of Incorporation Mon, 21st Oct 2002
Industry Construction of commercial buildings
Industry Raising of other cattle and buffaloes
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (145 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Mark W.

Position: Director

Appointed: 01 November 2002

Timothy W.

Position: Director

Appointed: 21 October 2002

Janet W.

Position: Secretary

Appointed: 24 February 2012

Resigned: 29 April 2014

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 2002

Resigned: 21 October 2002

Audrey W.

Position: Secretary

Appointed: 21 October 2002

Resigned: 24 February 2012

Audrey W.

Position: Director

Appointed: 21 October 2002

Resigned: 24 February 2012

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Timothy W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark W. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth715 096807 125870 086941 8711 033 6371 208 314       
Balance Sheet
Cash Bank In Hand271 848394 665349 369178 737407 231482 630       
Cash Bank On Hand     482 630369 285272 794527 456556 555522 439595 695559 871
Current Assets490 091559 290583 767409 830560 845694 541594 439664 020704 540675 670641 865767 286727 085
Debtors100 115104 837119 393142 652105 579158 286135 861309 86364 73455 96852 932100 303106 233
Net Assets Liabilities     1 208 3141 268 9711 382 9141 486 7121 490 0581 492 0671 577 7871 251 963
Net Assets Liabilities Including Pension Asset Liability715 096807 125870 086941 8711 033 6371 208 314       
Property Plant Equipment     1 197 5801 252 4161 286 0081 338 3771 300 9231 292 5591 287 1291 276 836
Stocks Inventory118 12859 788115 00588 44148 03553 625       
Tangible Fixed Assets358 712408 470403 4981 237 8491 197 9631 197 580       
Total Inventories     53 62589 29381 363112 35063 14766 49471 28860 981
Other Debtors           36 163 
Reserves/Capital
Called Up Share Capital50 01050 01050 01050 01050 01050 010       
Profit Loss Account Reserve665 086757 115820 076891 861983 6271 158 304       
Shareholder Funds715 096807 125870 086941 8711 033 6371 208 314       
Other
Accumulated Depreciation Impairment Property Plant Equipment     558 090623 013686 302706 208734 711777 225811 205853 584
Average Number Employees During Period      1110107666
Creditors     387 680359 428344 653316 604284 813250 758215 492473 969
Creditors Due After One Year   450 406418 418387 680       
Creditors Due Within One Year 112 71171 602200 653234 035219 979       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      28 54835 89284 49067 66653 18861 64253 494
Disposals Property Plant Equipment      47 01844 350128 295105 23175 25091 95060 959
Fixed Assets372 967422 725417 7531 252 1041 212 2181 211 8351 266 671      
Increase From Depreciation Charge For Year Property Plant Equipment      93 47199 181104 39696 16995 70295 62295 873
Investments Fixed Assets 14 25514 25514 25514 25514 25514 255      
Net Current Assets Liabilities403 660446 579512 165209 177326 810474 562463 367545 366577 829579 722554 450609 303550 293
Number Shares Allotted  50 01050 01050 01050 010       
Par Value Share  1111       
Property Plant Equipment Gross Cost     1 755 6701 875 4291 972 3102 044 5852 035 6342 069 7842 098 3342 130 420
Provisions For Liabilities Balance Sheet Subtotal     90 403101 639103 807112 890105 774104 184103 153101 197
Provisions For Liabilities Charges51 48162 17959 83269 00486 97390 403       
Share Capital Allotted Called Up Paid 50 01050 01050 01050 01050 010       
Tangible Fixed Assets Additions 147 45082 459936 511         
Tangible Fixed Assets Cost Or Valuation694 035797 535837 1901 725 8111 708 9701 755 670       
Tangible Fixed Assets Depreciation335 323389 065433 692487 962511 007558 090       
Tangible Fixed Assets Depreciation Charged In Period  79 04373 431         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  34 41619 161         
Tangible Fixed Assets Disposals -43 95042 80447 890         
Total Additions Including From Business Combinations Property Plant Equipment      166 777141 231200 57096 280109 400120 50093 045
Total Assets Less Current Liabilities776 627869 304929 9181 461 2811 539 0281 686 3971 730 0381 831 3741 916 2061 880 6451 847 0091 896 4321 827 129
Accrued Liabilities         3 0575 5183 3233 608
Bank Borrowings Overdrafts         157 648119 06779 11237 735
Corporation Tax Payable         22 83616 99435 09028 855
Other Creditors            295 000
Other Taxation Social Security Payable         9841 022998972
Prepayments         11 36111 64312 19027 845
Recoverable Value-added Tax           63332 682
Trade Creditors Trade Payables         21 20021 16678 45521 978
Trade Debtors Trade Receivables         44 60741 28951 31745 706
Creditors Due After One Year Total Noncurrent Liabilities10 0500           
Creditors Due Within One Year Total Current Liabilities86 431112 711           
Tangible Fixed Assets Depreciation Charge For Period 80 569           
Tangible Fixed Assets Depreciation Disposals -26 827           
Total Fixed Asset Investments Cost Or Valuation14 25514 255           
Total Investments Fixed Assets14 25514 255           

Transport Operator Data

Carrbeck House
Address Gilling West
City Richmond
Post code DL10 5LN
Vehicles 2
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 17th, July 2023
Free Download (10 pages)

Company search

Advertisements