Eighty-two (wkd) Ltd WAKEFIELD


Founded in 2015, Eighty-two (wkd), classified under reg no. 09612057 is an active company. Currently registered at 82 82 Leeds Road WF1 2QF, Wakefield the company has been in the business for 9 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has one director. Mahtab M., appointed on 1 April 2023. There are currently no secretaries appointed. As of 26 April 2024, there were 5 ex directors - Jennifer S., Jane B. and others listed below. There were no ex secretaries.

Eighty-two (wkd) Ltd Address / Contact

Office Address 82 82 Leeds Road
Town Wakefield
Post code WF1 2QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09612057
Date of Incorporation Thu, 28th May 2015
Industry Licensed restaurants
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Mahtab M.

Position: Director

Appointed: 01 April 2023

Jennifer S.

Position: Director

Appointed: 01 April 2023

Resigned: 01 April 2023

Jane B.

Position: Director

Appointed: 14 February 2022

Resigned: 21 December 2022

Ali-Reza G.

Position: Director

Appointed: 15 May 2019

Resigned: 01 April 2023

Paul B.

Position: Director

Appointed: 24 November 2016

Resigned: 08 September 2021

Jane B.

Position: Director

Appointed: 28 May 2015

Resigned: 08 September 2021

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats established, there is Mahtab M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jennifer S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ali G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mahtab M.

Notified on 1 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jennifer S.

Notified on 1 April 2023
Ceased on 1 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ali G.

Notified on 8 September 2021
Ceased on 1 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jane B.

Notified on 28 May 2017
Ceased on 8 September 2021
Nature of control: significiant influence or control
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth-178 340     
Balance Sheet
Cash Bank On Hand 98 15563 19435 797263 473170 194
Current Assets312 358162 104155 223171 252451 221567 139
Debtors168 44434 24950 22993 655145 948325 016
Net Assets Liabilities -114 042-113 654-137 162-350 691-333 464
Other Debtors 34 24950 22993 655145 710324 463
Property Plant Equipment 1 522 2171 523 2621 500 1991 254 9611 165 105
Total Inventories 29 70041 80041 80041 80071 929
Cash Bank In Hand106 913     
Net Assets Liabilities Including Pension Asset Liability-178 340     
Stocks Inventory37 001     
Tangible Fixed Assets1 344 286     
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve-178 341     
Shareholder Funds-178 340     
Other
Accumulated Depreciation Impairment Property Plant Equipment 305 972361 761391 833651 476778 989
Additions Other Than Through Business Combinations Property Plant Equipment  79 5597 00914 405120 936
Average Number Employees During Period  79825959
Bank Borrowings    250 000233 333
Bank Overdrafts 10 80043 886   
Creditors 304 640347 487301 472271 842351 980
Finance Lease Liabilities Present Value Total 7 83427 9774 0094 00913 028
Increase From Depreciation Charge For Year Property Plant Equipment  63 60130 072259 643181 074
Net Current Assets Liabilities-1 342 626-142 536-192 264-130 220179 379215 159
Other Creditors 18 46126 88627 43927 03882 139
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 812  53 561
Other Disposals Property Plant Equipment  22 725  83 279
Other Taxation Social Security Payable  146 307165 254160 018142 501
Property Plant Equipment Gross Cost 1 828 1891 885 0231 892 0321 906 4371 944 094
Taxation Social Security Payable 116 965146 307   
Total Assets Less Current Liabilities1 6601 379 6811 330 9981 369 9791 434 3401 380 264
Trade Creditors Trade Payables 150 580102 431104 77080 777114 312
Trade Debtors Trade Receivables    238553
Creditors Due After One Year180 000     
Creditors Due Within One Year1 654 984     
Fixed Assets1 344 286     
Number Shares Allotted1     
Par Value Share1     
Share Capital Allotted Called Up Paid1     
Tangible Fixed Assets Additions1 370 841     
Tangible Fixed Assets Cost Or Valuation1 370 841     
Tangible Fixed Assets Depreciation26 555     
Tangible Fixed Assets Depreciation Charged In Period26 555     
Amount Specific Advance Or Credit Directors1     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
1st April 2023 - the day director's appointment was terminated
filed on: 19th, October 2023
Free Download (1 page)

Company search