Ideal & W R S Company Ltd WALSALL


Ideal & W R S Company started in year 1946 as Private Limited Company with registration number 00412669. The Ideal & W R S Company company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Walsall at The Old School. Postal code: WS2 8PZ. Since Wednesday 19th December 2007 Ideal & W R S Company Ltd is no longer carrying the name Walsall Riding Saddle Company.

Currently there are 3 directors in the the company, namely James H., Shaun M. and Robert L.. In addition one secretary - Stephen M. - 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 - Christine H. who worked with the the company until 16 June 1995.

Ideal & W R S Company Ltd Address / Contact

Office Address The Old School
Office Address2 Hollyhedge Lane
Town Walsall
Post code WS2 8PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00412669
Date of Incorporation Thu, 13th Jun 1946
Industry Tanning and dressing of leather; dressing and dyeing of fur
End of financial Year 31st August
Company age 78 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

James H.

Position: Director

Appointed: 01 August 2019

Shaun M.

Position: Director

Appointed: 19 July 2010

Stephen M.

Position: Secretary

Appointed: 22 December 2006

Robert L.

Position: Director

Appointed: 22 December 2006

Christine H.

Position: Secretary

Resigned: 16 June 1995

Burns Financial Services Ltd

Position: Corporate Secretary

Appointed: 28 December 2006

Resigned: 17 August 2012

Stephen M.

Position: Director

Appointed: 22 December 2006

Resigned: 01 August 2019

Lucienne P.

Position: Director

Appointed: 30 April 2001

Resigned: 22 December 2006

Carole P.

Position: Secretary

Appointed: 16 June 1995

Resigned: 22 December 2006

Carole P.

Position: Director

Appointed: 31 January 1991

Resigned: 22 December 2006

David H.

Position: Director

Appointed: 31 January 1991

Resigned: 13 August 2004

Leonard H.

Position: Director

Appointed: 31 January 1991

Resigned: 22 December 2006

Peter P.

Position: Director

Appointed: 31 January 1991

Resigned: 06 December 1999

Christine H.

Position: Director

Appointed: 31 January 1991

Resigned: 12 January 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Robert L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stephen M. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert L.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Walsall Riding Saddle Company December 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand232 958265 525169 596176 432464 508769 939456 812439 503
Current Assets1 333 2671 349 2101 294 3881 424 6451 340 0631 694 6471 672 3801 420 446
Debtors751 501711 684732 694820 975517 494569 360824 453569 546
Net Assets Liabilities1 253 0621 335 1741 141 1041 179 5521 197 2181 410 1511 327 5151 212 814
Property Plant Equipment395 105421 639388 343421 238383 845373 683392 216 
Total Inventories348 808372 001392 098427 238358 061355 348391 115411 397
Other
Amount Specific Advance Or Credit Directors  2 7533449 20110 0004 50013 013
Amount Specific Advance Or Credit Made In Period Directors   12 9094 80810 00028 15725 239
Amount Specific Advance Or Credit Repaid In Period Directors   10 50013 66539 11314 500193 000
Accumulated Amortisation Impairment Intangible Assets 25 00030 00035 00040 00045 00050 000 
Accumulated Depreciation Impairment Property Plant Equipment392 891417 628462 213501 260546 667574 756627 878709 207
Average Number Employees During Period 71646664627063
Creditors525 31113 2863 91549 55917 6619 0674 911538 218
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 67250015 212 18 290  
Disposals Property Plant Equipment 5 1003 95438 032 45 725  
Fixed Assets445 106493 675408 344436 239393 846378 684392 217473 564
Increase From Amortisation Charge For Year Intangible Assets 25 0005 0005 0005 0005 0005 000 
Increase From Depreciation Charge For Year Property Plant Equipment 28 40945 08554 25945 40746 37953 12281 329
Intangible Assets50 00025 00020 00015 00010 0005 000  
Intangible Assets Gross Cost50 00050 00050 00050 00050 00050 00050 000 
Investments Fixed Assets147 036111111
Net Current Assets Liabilities807 956880 868756 415822 987844 3871 063 705966 859882 228
Property Plant Equipment Gross Cost787 996839 267850 556922 498930 512948 4391 020 0941 182 770
Provisions For Liabilities Balance Sheet Subtotal 26 08319 74030 11523 35423 17126 65054 850
Total Additions Including From Business Combinations Property Plant Equipment 56 37115 243109 9748 01463 65271 655162 676
Total Assets Less Current Liabilities1 253 0621 374 5431 164 7591 259 2261 238 2331 442 3891 359 0761 355 792

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 8th, June 2017
Free Download (6 pages)

Company search

Advertisements