Wasdell Northampton Ltd SWINDON


Wasdell Northampton started in year 1997 as Private Limited Company with registration number 03452054. The Wasdell Northampton company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Swindon at Unit 1 Euro Way. Postal code: SN5 8YW. Since Fri, 4th Jun 2021 Wasdell Northampton Ltd is no longer carrying the name Honeywood.

The firm has one director. Martin T., appointed on 16 May 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Philip H. who worked with the the firm until 16 May 2019.

Wasdell Northampton Ltd Address / Contact

Office Address Unit 1 Euro Way
Office Address2 Blagrove
Town Swindon
Post code SN5 8YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03452054
Date of Incorporation Mon, 20th Oct 1997
Industry Packaging activities
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (94 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Martin T.

Position: Director

Appointed: 16 May 2019

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1997

Resigned: 20 October 1997

Philip H.

Position: Director

Appointed: 20 October 1997

Resigned: 16 May 2019

Philip H.

Position: Secretary

Appointed: 20 October 1997

Resigned: 16 May 2019

Steven H.

Position: Director

Appointed: 20 October 1997

Resigned: 16 May 2019

Phillip S.

Position: Director

Appointed: 20 October 1997

Resigned: 16 May 2019

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats discovered, there is Wasdell Holdings Limited from Swindon, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Steven H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Phillip S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Wasdell Holdings Limited

Units 6-8 Euro Way, Blagrove, Swindon, SN5 8YW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 16 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven H.

Notified on 19 October 2016
Ceased on 16 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Phillip S.

Notified on 19 October 2016
Ceased on 16 May 2019
Nature of control: significiant influence or control

Philip H.

Notified on 19 October 2016
Ceased on 16 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Honeywood June 4, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand5 3841 87737263 791
Current Assets1 200 2331 162 0701 296 7081 127 867
Debtors691 893766 423955 020717 043
Net Assets Liabilities1 063 3771 186 4491 280 0481 470 469
Property Plant Equipment779 600838 577794 929999 599
Total Inventories502 956393 770341 316347 033
Other
Amount Specific Advance Or Credit Directors78 272156 462160 195102 690
Amount Specific Advance Or Credit Made In Period Directors 62 1903 73312 495
Amount Specific Advance Or Credit Repaid In Period Directors   70 000
Accumulated Depreciation Impairment Property Plant Equipment374 968442 905483 083541 902
Average Number Employees During Period 312532
Bank Borrowings162 040189 379107 420176 870
Bank Overdrafts14 67932 04021 408 
Capital Commitments  178 345 
Creditors143 460149 602131 878198 344
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 25631 02349 784
Disposals Property Plant Equipment 48 45634 59578 690
Finance Lease Liabilities Present Value Total 49 02860 39293 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases 6 61310 68910 688
Increase From Depreciation Charge For Year Property Plant Equipment 80 19371 201108 603
Net Current Assets Liabilities427 237525 576637 640712 773
Number Shares Issued Fully Paid  48 00048 000
Other Remaining Borrowings71 3708 412  
Par Value Share  11
Property Plant Equipment Gross Cost1 154 5681 281 4821 278 0121 541 501
Provisions For Liabilities Balance Sheet Subtotal 28 10220 64343 559
Total Additions Including From Business Combinations Property Plant Equipment 175 37031 125342 179
Total Assets Less Current Liabilities1 206 8371 364 1531 432 5691 712 372
Total Borrowings248 089229 831128 828176 870

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 30th, January 2024
Free Download (33 pages)

Company search