Ireland Weller Limited TOTNES


Founded in 2000, Ireland Weller, classified under reg no. 04005950 is an active company. Currently registered at Blacklers Park Road TQ9 6EQ, Totnes the company has been in the business for twenty four years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30. Since 2013/07/03 Ireland Weller Limited is no longer carrying the name Kingsbridge Trading.

There is a single director in the firm at the moment - Andrew I., appointed on 1 June 2000. In addition, a secretary was appointed - Andrew I., appointed on 1 January 2009. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John I. who worked with the the firm until 1 January 2009.

Ireland Weller Limited Address / Contact

Office Address Blacklers Park Road
Office Address2 Dartington Hall
Town Totnes
Post code TQ9 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04005950
Date of Incorporation Thu, 1st Jun 2000
Industry Real estate agencies
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Andrew I.

Position: Secretary

Appointed: 01 January 2009

Andrew I.

Position: Director

Appointed: 01 June 2000

Dinah A.

Position: Director

Appointed: 01 February 2010

Resigned: 30 June 2011

Belinda I.

Position: Director

Appointed: 15 January 2004

Resigned: 15 February 2021

John I.

Position: Secretary

Appointed: 01 June 2000

Resigned: 01 January 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2000

Resigned: 01 June 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 June 2000

Resigned: 01 June 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Andrew I. The abovementioned PSC and has 25-50% shares.

Andrew I.

Notified on 1 June 2017
Nature of control: 25-50% shares

Company previous names

Kingsbridge Trading July 3, 2013
Ireland Weller September 10, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-11-302020-11-302021-11-302022-11-30
Net Worth-111 228-92 484-87 918      
Balance Sheet
Cash Bank On Hand  2 0802 1012 1012 10111 4622 130 
Current Assets1 6462212 0802 10114 09430 04125 67025 10322 082
Debtors1 481   11 99327 94014 2086 14513 352
Net Assets Liabilities  -87 918-47 148-17 8071658230574
Other Debtors    11 99327 94014 2086 14513 352
Property Plant Equipment  1 9572 0121 5891 3021 8192 7562 259
Total Inventories       16 8288 730
Cash Bank In Hand1652212 080      
Net Assets Liabilities Including Pension Asset Liability-111 228-92 484-87 918      
Tangible Fixed Assets2661781 957      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-111 328-92 584-88 018      
Shareholder Funds-111 228-92 484-87 918      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 1412 0972 5202 8073 3594 7215 632
Additions Other Than Through Business Combinations Property Plant Equipment   1 011  1 0692 299414
Average Number Employees During Period  1122122
Bank Borrowings Overdrafts  16 66311 6065 09816 35019 50019 1755 466
Corporation Tax Payable  79510 23016 28813 0816 016 1 203
Creditors  91 58350 89733 18830 9307 5167 8558 529
Depreciation Rate Used For Property Plant Equipment   252525252533
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 520   
Disposals Property Plant Equipment     4 109   
Increase From Depreciation Charge For Year Property Plant Equipment   956423 5521 362911
Net Current Assets Liabilities-106 244-91 132-89 503-48 796-19 094-89018 15417 24813 553
Other Creditors  38 09811 2341 1001 5001 5001 8001 860
Other Taxation Social Security Payable       6 055 
Property Plant Equipment Gross Cost  3 0984 1094 1094 1095 1787 4777 891
Taxation Including Deferred Taxation Balance Sheet Subtotal  372364302247391524461
Total Assets Less Current Liabilities-105 978-90 954-87 546-46 784-17 50541219 97320 00415 812
Trade Creditors Trade Payables  36 02717 82710 702    
Advances Credits Directors 67 42637 09810 18311 9937 94014 2075 84713 352
Advances Credits Made In Period Directors    34 23519 933 5 847 
Advances Credits Repaid In Period Directors  30 32826 91512 058  14 207 
Creditors Due After One Year5 2501 530       
Creditors Due Within One Year107 89091 35391 583      
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation3993993 098      
Tangible Fixed Assets Depreciation1332211 141      
Tangible Fixed Assets Depreciation Charged In Period 88920      
Fixed Assets 1781 957      
Non-instalment Debts Due After5 Years 91 35391 583      
Provisions For Liabilities Charges  372      
Tangible Fixed Assets Additions  2 699      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements