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

J.w. Plater Limited N E LINCOLNSHIRE


J.w. Plater started in year 1974 as Private Limited Company with registration number 01187841. The J.w. Plater company has been functioning successfully for 50 years now and its status is active. The firm's office is based in N E Lincolnshire at 1 Charlton Street. Postal code: DN31 1SQ.

At present there are 4 directors in the the company, namely Betty P., Mark P. and Richard P. and others. In addition one secretary - John P. - is with the firm. As of 15 May 2024, there was 1 ex secretary - Betty P.. There were no ex directors.

J.w. Plater Limited Address / Contact

Office Address 1 Charlton Street
Office Address2 Grimsby
Town N E Lincolnshire
Post code DN31 1SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01187841
Date of Incorporation Fri, 18th Oct 1974
Industry Sawmilling and planing of wood
End of financial Year 30th November
Company age 50 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Betty P.

Position: Director

Resigned:

John P.

Position: Secretary

Appointed: 30 May 2002

Mark P.

Position: Director

Appointed: 30 May 2002

Richard P.

Position: Director

Appointed: 30 May 2002

John P.

Position: Director

Appointed: 28 May 1991

Betty P.

Position: Secretary

Appointed: 28 May 1991

Resigned: 30 May 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Betty P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John P. This PSC owns 25-50% shares and has 25-50% voting rights.

Betty P.

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

John P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-012012-12-012013-12-012014-12-012015-12-012016-12-012017-12-012018-12-012019-12-012020-12-012021-12-012022-11-30
Net Worth79 32883 01489 291124 704161 850192 822      
Balance Sheet
Cash Bank In Hand18 31342 62047 96867 87285 544144 239      
Cash Bank On Hand     144 239193 482300 530260 344635 669542 496827 527
Current Assets170 022183 896224 851276 232261 963325 680468 314583 073601 2301 047 9341 330 6221 453 564
Debtors59 21863 83669 55870 52374 62059 34491 70388 971130 143149 449220 854100 810
Net Assets Liabilities     192 822195 288260 487455 637663 080924 4051 085 890
Net Assets Liabilities Including Pension Asset Liability79 32883 01489 291124 704161 850192 822      
Other Debtors     9 27610 1406 4457 34817 78618 400 
Property Plant Equipment     324 659335 072313 506279 170257 689400 008353 481
Stocks Inventory92 49177 440107 325137 837101 799122 097      
Tangible Fixed Assets224 010214 227236 194242 803294 376324 659      
Total Inventories     122 097183 129193 572210 743262 816567 272525 227
Reserves/Capital
Called Up Share Capital104104104104104106      
Profit Loss Account Reserve79 22482 91089 187124 600161 746192 716      
Shareholder Funds79 32883 01489 291124 704161 850192 822      
Other
Accumulated Depreciation Impairment Property Plant Equipment     249 315277 834300 715309 812336 409366 656418 221
Average Number Employees During Period      242729293128
Creditors     437 083585 888617 159402 828623 82142 50033 333
Creditors Due Within One Year307 650308 264362 024382 012380 974437 083      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 49517 9082 068 9 464
Disposals Property Plant Equipment       5 99594 7652 700 10 750
Increase From Depreciation Charge For Year Property Plant Equipment      28 51928 37627 00528 66530 24761 029
Net Current Assets Liabilities-137 628-124 368-137 173-105 780-119 011-111 403-117 574-34 086198 402424 113611 462803 253
Number Shares Allotted 44446      
Number Shares Issued Fully Paid      6     
Other Creditors     263 489339 063363 528164 025167 10026 73714 326
Other Taxation Social Security Payable     50 24164 93586 66860 704137 7906 8538 654
Par Value Share 111111     
Property Plant Equipment Gross Cost     573 974612 906614 221588 982594 098766 664771 702
Provisions For Liabilities Balance Sheet Subtotal     20 43422 21018 93321 93518 72244 56537 511
Provisions For Liabilities Charges7 0546 8459 73012 31913 51520 434      
Share Capital Allotted Called Up Paid444446      
Tangible Fixed Assets Additions 2 89037 05421 98184 82956 656      
Tangible Fixed Assets Cost Or Valuation412 592414 582451 636473 617525 518573 974      
Tangible Fixed Assets Depreciation188 582200 355215 442230 814231 142249 315      
Tangible Fixed Assets Depreciation Charged In Period 12 65215 08715 37216 89025 438      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 879  16 5627 265      
Tangible Fixed Assets Disposals 900  32 9288 200      
Total Additions Including From Business Combinations Property Plant Equipment      38 9327 31069 5267 816172 56615 788
Total Assets Less Current Liabilities86 38289 85999 021137 023175 365213 256217 498279 420477 572681 8021 011 4701 156 734
Trade Creditors Trade Payables     123 353181 890166 963178 099318 931392 549221 992
Trade Debtors Trade Receivables     50 06881 56382 526122 795131 663202 45491 058
Accrued Liabilities          2 1241 690
Bank Borrowings Overdrafts          42 50010 001
Corporation Tax Payable          55 16781 586
Prepayments          18 4008 657

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 7th, June 2023
Free Download (8 pages)

Company search

Advertisements