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

G.a. Wilson Plastering Contractors Limited WORKINGTON


G.a. Wilson Plastering Contractors started in year 2004 as Private Limited Company with registration number 05262331. The G.a. Wilson Plastering Contractors company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Workington at Milburn House. Postal code: CA14 2AL. Since 2005-08-30 G.a. Wilson Plastering Contractors Limited is no longer carrying the name Grand Garden Designs.

At the moment there are 2 directors in the the company, namely Kessi W. and Graham W.. In addition one secretary - Kessi W. - is with the firm. At the moment 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.

G.a. Wilson Plastering Contractors Limited Address / Contact

Office Address Milburn House
Office Address2 3 Oxford Street
Town Workington
Post code CA14 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05262331
Date of Incorporation Mon, 18th Oct 2004
Industry Plastering
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Kessi W.

Position: Director

Appointed: 06 April 2012

Kessi W.

Position: Secretary

Appointed: 30 September 2006

Graham W.

Position: Director

Appointed: 10 September 2005

Jonathan S.

Position: Director

Appointed: 05 February 2007

Resigned: 11 March 2023

Allan W.

Position: Director

Appointed: 10 September 2005

Resigned: 14 October 2011

Irene H.

Position: Secretary

Appointed: 22 August 2005

Resigned: 30 August 2005

John B.

Position: Director

Appointed: 01 July 2005

Resigned: 15 September 2005

John B.

Position: Secretary

Appointed: 01 July 2005

Resigned: 30 September 2006

Emma S.

Position: Director

Appointed: 01 December 2004

Resigned: 31 August 2005

Daniel B.

Position: Secretary

Appointed: 01 December 2004

Resigned: 30 June 2005

Irene H.

Position: Nominee Secretary

Appointed: 18 October 2004

Resigned: 01 December 2004

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 18 October 2004

Resigned: 01 December 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Graham W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kessi W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jonathan S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Graham W.

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

Kessi W.

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

Jonathan S.

Notified on 6 April 2016
Ceased on 11 March 2023
Nature of control: significiant influence or control

Company previous names

Grand Garden Designs August 30, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth523 373584 218454 260      
Balance Sheet
Cash Bank On Hand   133 230187 323180 493260 796209 933528 420
Current Assets705 953620 906472 198527 793749 939802 835827 352852 4591 214 030
Debtors527 937563 669361 163394 563562 616622 342566 556642 526685 610
Net Assets Liabilities   417 976486 347588 408602 243719 8121 045 926
Other Debtors   28 17740 058    
Property Plant Equipment   395 022171 545366 400392 853443 214385 790
Cash Bank In Hand178 01657 237111 035      
Net Assets Liabilities Including Pension Asset Liability523 373584 218454 260      
Tangible Fixed Assets373 464613 014612 529      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve523 273584 118454 160      
Shareholder Funds523 373584 218454 260      
Other
Accumulated Depreciation Impairment Property Plant Equipment   42 31263 94459 57290 739131 410193 344
Additions Other Than Through Business Combinations Property Plant Equipment     303 078107 87091 03265 639
Average Number Employees During Period   131313161310
Corporation Tax Payable   67 90366 911    
Creditors   442 321386 014415 641476 616455 400467 536
Depreciation Rate Used For Property Plant Equipment    1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment     49 2613 141 9 240
Disposals Property Plant Equipment    201 845112 59550 250 61 129
Finance Lease Payments Owing Minimum Gross   77 26066 722212 417199 426151 261101 099
Increase From Depreciation Charge For Year Property Plant Equipment    21 63244 88934 30840 67171 174
Net Current Assets Liabilities231 826155 7918 86885 472363 925387 194350 736397 059746 494
Other Creditors   47 29046 899    
Other Taxation Social Security Payable   35 74438 159    
Property Plant Equipment Gross Cost   437 334235 489425 972483 592574 624579 134
Taxation Including Deferred Taxation Balance Sheet Subtotal   -4 204-7 06221 28735 48239 47241 574
Total Assets Less Current Liabilities605 290768 805621 397480 494535 470753 594743 589840 2731 132 284
Trade Creditors Trade Payables   291 384234 045    
Trade Debtors Trade Receivables   366 386522 558    
Creditors Due After One Year34 175134 672129 960      
Creditors Due Within One Year474 127465 115463 330      
Fixed Assets373 464613 014612 529      
Number Shares Allotted 100100      
Par Value Share 11      
Provisions For Liabilities Charges47 74249 91537 177      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 316 085151 265      
Tangible Fixed Assets Cost Or Valuation537 868761 039741 592      
Tangible Fixed Assets Depreciation164 404148 025129 063      
Tangible Fixed Assets Depreciation Charged In Period 65 99052 767      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 82 36971 729      
Tangible Fixed Assets Disposals 92 914170 712      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution of authority to purchase a number of shares
filed on: 6th, December 2023
Free Download (2 pages)

Company search

Advertisements