John Wall Drainage Service Ltd. WIDNES


John Wall Drainage Service started in year 1996 as Private Limited Company with registration number 03143984. The John Wall Drainage Service company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Widnes at Chapel Court. Postal code: WA8 0AB.

The firm has one director. Mandy B., appointed on 3 July 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sarah H. who worked with the the firm until 1 July 2020.

John Wall Drainage Service Ltd. Address / Contact

Office Address Chapel Court
Office Address2 Page Lane
Town Widnes
Post code WA8 0AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03143984
Date of Incorporation Fri, 5th Jan 1996
Industry Sewerage
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Mandy B.

Position: Director

Appointed: 03 July 2020

Jacqueline W.

Position: Director

Appointed: 20 November 1998

Resigned: 03 July 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1996

Resigned: 05 January 1996

Sarah H.

Position: Secretary

Appointed: 05 January 1996

Resigned: 01 July 2020

John W.

Position: Director

Appointed: 05 January 1996

Resigned: 03 July 2020

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Mb Holding North West Limited from Widnes, United Kingdom. The abovementioned PSC is categorised as "a limited company", 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. The second entity in the PSC register is Jacqueline W. This PSC owns 25-50% shares. The third one is John W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Mb Holding North West Limited

Chapel Court Page Lane, Widnes, Cheshire, WA8 0AB, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12645458
Notified on 3 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacqueline W.

Notified on 19 November 2016
Ceased on 3 July 2020
Nature of control: 25-50% shares

John W.

Notified on 17 November 2016
Ceased on 3 July 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand212 883179 148174 158186 682191 189154 925196 080255 808
Current Assets281 497256 144261 934292 178276 171495 116542 332649 335
Debtors68 61476 99687 776105 49684 982340 191346 252393 527
Net Assets Liabilities267 698268 097230 435248 675251 414393 946477 253579 955
Other Debtors4 8959 623 5 0605 1954 6584 5565 156
Property Plant Equipment38 86673 68457 20960 01253 99042 35544 67640 715
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 9291 7541 5791 4041 2291 054879704
Accumulated Depreciation Impairment Property Plant Equipment284 914249 834266 310285 724303 130315 348310 886205 126
Additions Other Than Through Business Combinations Property Plant Equipment 61 677 22 21715 00058314 8709 602
Amounts Owed By Related Parties     260 931259 596259 596
Average Number Employees During Period   99777
Bank Borrowings Overdrafts12 315    50 00033 33323 333
Corporation Tax Payable15 5563 110      
Creditors48 64426 73620 05213 3686 68450 00033 33323 333
Future Minimum Lease Payments Under Non-cancellable Operating Leases       677
Increase From Depreciation Charge For Year Property Plant Equipment 26 86016 47419 41421 02212 21812 54913 563
Net Current Assets Liabilities232 853232 033201 551210 970213 021408 526475 643571 676
Number Shares Issued Fully Paid  2     
Other Creditors6 88026 736 13 3686 68412 4412 3772 570
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 61 940  3 616 17 011119 323
Other Disposals Property Plant Equipment 61 940  3 616 17 011119 323
Other Taxation Social Security Payable8 0016 009 50 61443 37565 36343 46657 691
Par Value Share  1     
Property Plant Equipment Gross Cost323 781323 519323 519345 736357 120357 703355 562245 841
Provisions For Liabilities Balance Sheet Subtotal2 0929 1306 6947 5357 6845 8818 8548 399
Total Assets Less Current Liabilities271 719305 717258 760270 982267 011450 881520 319612 391
Trade Creditors Trade Payables5 8926 074 17 7585 3798 78610 8467 398
Trade Debtors Trade Receivables63 71967 373 100 43679 78774 60282 100128 775

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, October 2023
Free Download (12 pages)

Company search

Advertisements