Door World Limited ALTRINCHAM


Founded in 1989, Door World, classified under reg no. 02427977 is an active company. Currently registered at Midwest House Canal Road WA14 1TF, Altrincham the company has been in the business for thirty five years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Heather R. and Jeffrey R.. In addition one secretary - Jeffrey R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Arthur E. who worked with the the company until 31 August 1999.

Door World Limited Address / Contact

Office Address Midwest House Canal Road
Office Address2 Timperley
Town Altrincham
Post code WA14 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02427977
Date of Incorporation Fri, 29th Sep 1989
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Heather R.

Position: Director

Appointed: 01 February 2000

Jeffrey R.

Position: Secretary

Appointed: 31 August 1999

Jeffrey R.

Position: Director

Appointed: 29 September 1992

Nigel B.

Position: Director

Appointed: 14 April 2002

Resigned: 16 November 2017

Anthony R.

Position: Director

Appointed: 29 September 1992

Resigned: 01 February 2000

Arthur E.

Position: Secretary

Appointed: 29 September 1992

Resigned: 31 August 1999

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we identified, there is Heather R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jeffrey R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Nigel B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Heather R.

Notified on 15 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Jeffrey R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Nigel B.

Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth916306351       
Balance Sheet
Cash Bank On Hand  53 97433 30633 92223 63621 62630 721133 51236 902
Current Assets104 91984 39376 30777 11363 54862 00961 53984 857164 12488 380
Debtors34 03538 62510 73732 30718 77625 92327 61341 38622 96247 103
Net Assets Liabilities  3511201221473561 992843721
Property Plant Equipment  1 20089859629833 1024 9253 693
Total Inventories  11 59611 50010 85012 45012 30012 7507 6504 375
Cash Bank In Hand59 88334 61353 974       
Net Assets Liabilities Including Pension Asset Liability916306351       
Other Debtors   1 04460060069510 2693 019 
Stocks Inventory11 00111 15511 596       
Tangible Fixed Assets2 1341 6011 200       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve816206251       
Shareholder Funds916306351       
Other
Accrued Liabilities Deferred Income        2 0521 750
Accumulated Depreciation Impairment Property Plant Equipment  14 53714 83915 14115 43915 7344 3155 0906 322
Amounts Owed By Directors         16 054
Average Number Employees During Period   4333443
Bank Borrowings Overdrafts        10 90210 458
Corporation Tax Payable        4 3872 707
Creditors  76 91677 71163 90962 10361 18585 377167 27066 362
Deferred Tax Liabilities        936701
Fixed Assets        4 9253 693
Increase Decrease In Depreciation Impairment Property Plant Equipment         650
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss         -235
Increase From Depreciation Charge For Year Property Plant Equipment   302302298295 7751 232
Loans From Directors        100 
Net Current Assets Liabilities-791-975-609-598-361-94354-520-3 14622 018
Other Creditors   1 7231 4081 5861 9073 1843 1634 749
Other Taxation Social Security Payable   17 00313 8087 86914 03013 67211 8375 773
Prepayments Accrued Income        3 0194 672
Property Plant Equipment Gross Cost  15 73715 73715 73715 73715 7377 41710 01510 015
Raw Materials Consumables        7 6504 375
Taxation Including Deferred Taxation Balance Sheet Subtotal        -936-701
Total Assets Less Current Liabilities1 3436265913002352043572 5821 77925 711
Trade Creditors Trade Payables   58 98548 69352 64845 24868 521152 27040 925
Trade Debtors Trade Receivables   31 26318 17625 32326 91831 11719 94326 377
Advances Credits Directors8 0009 200       16 054
Advances Credits Made In Period Directors8 0001 200       16 054
Amount Specific Advance Or Credit Directors       9 650  
Amount Specific Advance Or Credit Made In Period Directors       9 650  
Amount Specific Advance Or Credit Repaid In Period Directors        9 650 
Creditors Due Within One Year105 71085 36876 916       
Dividends Paid   25 45024 0239 80425 610   
Number Shares Allotted 100100       
Par Value Share 11       
Profit Loss   25 21924 0259 82925 819   
Provisions For Liabilities Balance Sheet Subtotal  240180113571590936 
Provisions For Liabilities Charges427320240       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation15 73715 737        
Tangible Fixed Assets Depreciation13 60314 13614 537       
Tangible Fixed Assets Depreciation Charged In Period 533401       
Advances Credits Repaid In Period Directors4 800         
Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 419  
Disposals Property Plant Equipment       11 420  
Total Additions Including From Business Combinations Property Plant Equipment       3 1002 598 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, July 2023
Free Download (9 pages)

Company search