Fussell Wadman Limited DEVIZES


Founded in 1973, Fussell Wadman, classified under reg no. 01119581 is an active company. Currently registered at The Peugeot Garage Hopton Industrial Estate SN10 2EU, Devizes the company has been in the business for 51 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Kim W., Mark W. and Thomas F.. Of them, Thomas F. has been with the company the longest, being appointed on 15 September 1991 and Kim W. and Mark W. have been with the company for the least time - from 1 October 1993. As of 26 April 2024, there were 6 ex directors - Patricia W., Maureen F. and others listed below. There were no ex secretaries.

Fussell Wadman Limited Address / Contact

Office Address The Peugeot Garage Hopton Industrial Estate
Office Address2 Hopton Road
Town Devizes
Post code SN10 2EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01119581
Date of Incorporation Fri, 22nd Jun 1973
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Kim W.

Position: Director

Appointed: 01 October 1993

Mark W.

Position: Director

Appointed: 01 October 1993

Thomas F.

Position: Director

Appointed: 15 September 1991

Patricia W.

Position: Director

Resigned: 10 October 2016

Maureen F.

Position: Director

Resigned: 02 January 2018

Mark L.

Position: Director

Appointed: 01 February 1995

Resigned: 22 August 2023

Peter C.

Position: Director

Appointed: 01 February 1995

Resigned: 21 August 2017

Christopher C.

Position: Director

Appointed: 01 February 1995

Resigned: 26 October 2017

Basil W.

Position: Director

Appointed: 15 September 1991

Resigned: 07 May 1993

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we identified, there is Thomas F. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Kim W. This PSC has significiant influence or control over the company,. Moving on, there is Mark W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kim W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Maureen F.

Notified on 6 April 2016
Ceased on 2 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand570 519716 446607 6931 004 539773 080505 188
Current Assets2 435 8453 695 5212 915 8023 082 9422 234 8642 306 237
Debtors485 205493 521278 956209 131202 925343 049
Net Assets Liabilities1 009 7161 042 0431 071 3991 098 3011 200 6451 229 486
Other Debtors11 03718 34028 86123 89019 70223 220
Property Plant Equipment260 676227 874228 440197 836191 488193 184
Total Inventories1 380 1212 485 5542 029 1531 869 2721 258 8591 458 000
Other
Accumulated Amortisation Impairment Intangible Assets 9243 1425 3607 5789 796
Accumulated Depreciation Impairment Property Plant Equipment549 836564 666570 247608 363630 363645 868
Average Number Employees During Period 3435292929
Bank Borrowings Overdrafts   41 667  
Creditors1 663 1122 870 2912 055 97341 6671 208 8691 249 034
Dividends Paid On Shares 10 1667 948   
Fixed Assets260 676238 040236 388203 566195 000194 478
Future Minimum Lease Payments Under Non-cancellable Operating Leases193 083137 08385 483181 683182 200164 800
Increase From Amortisation Charge For Year Intangible Assets 9242 2182 2182 2182 218
Increase From Depreciation Charge For Year Property Plant Equipment 36 47138 41839 36629 37816 916
Intangible Assets 10 1667 9485 7303 5121 294
Intangible Assets Gross Cost 11 09011 09011 09011 090 
Net Current Assets Liabilities772 733825 230859 829957 6521 025 9951 057 203
Other Creditors217 308307 148289 658353 675337 812330 276
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 64132 8371 2507 3781 411
Other Disposals Property Plant Equipment 21 64134 2781 39810 1552 232
Other Taxation Social Security Payable60 12880 370100 837133 25091 58786 761
Property Plant Equipment Gross Cost810 512792 540798 687806 199821 851839 052
Provisions For Liabilities Balance Sheet Subtotal23 69321 22724 81821 25020 35022 195
Total Additions Including From Business Combinations Property Plant Equipment 3 66940 4258 91025 80719 433
Total Assets Less Current Liabilities1 033 4091 063 2701 096 2171 161 2181 220 9951 251 681
Trade Creditors Trade Payables1 385 6762 482 7731 665 4781 630 032779 470831 997
Trade Debtors Trade Receivables474 168475 181250 095185 241183 223319 829

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 30th, October 2023
Free Download (10 pages)

Company search

Advertisements