Ledbury Welding & Engineering Limited LEDBURY


Founded in 1983, Ledbury Welding & Engineering, classified under reg no. 01691226 is an active company. Currently registered at New Mills Industrial Estate HR8 2SR, Ledbury the company has been in the business for 41 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 5 directors, namely Patricia S., Richard R. and Kevin P. and others. Of them, Malcolm S., Peggy S. have been with the company the longest, being appointed on 28 April 1991 and Patricia S. has been with the company for the least time - from 27 June 2017. As of 29 April 2024, there were 3 ex directors - Richard R., Robert M. and others listed below. There were no ex secretaries.

Ledbury Welding & Engineering Limited Address / Contact

Office Address New Mills Industrial Estate
Office Address2 Leadon Way
Town Ledbury
Post code HR8 2SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01691226
Date of Incorporation Fri, 14th Jan 1983
Industry Manufacture of other tanks, reservoirs and containers of metal
End of financial Year 31st July
Company age 41 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Peggy S.

Position: Secretary

Resigned:

Patricia S.

Position: Director

Appointed: 27 June 2017

Richard R.

Position: Director

Appointed: 01 January 2011

Kevin P.

Position: Director

Appointed: 01 August 1991

Malcolm S.

Position: Director

Appointed: 28 April 1991

Peggy S.

Position: Director

Appointed: 28 April 1991

Richard R.

Position: Director

Appointed: 01 August 1995

Resigned: 30 September 2007

Robert M.

Position: Director

Appointed: 01 August 1991

Resigned: 14 June 2012

David P.

Position: Director

Appointed: 01 August 1991

Resigned: 31 July 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Malcolm S. This PSC has significiant influence or control over this company,.

Malcolm S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand293 503645 0981 003 241
Current Assets1 955 8392 538 0072 197 051
Debtors1 273 9141 316 3481 047 735
Net Assets Liabilities779 264747 737836 301
Other Debtors157 504150 334108 354
Property Plant Equipment138 476159 939146 843
Total Inventories388 422576 561146 075
Other
Accrued Liabilities57 44966 532103 738
Accrued Liabilities Deferred Income398 771814 393395 570
Accumulated Amortisation Impairment Intangible Assets90 56890 568 
Accumulated Depreciation Impairment Property Plant Equipment538 746555 741567 720
Amounts Recoverable On Contracts491 887529 439399 171
Average Number Employees During Period353433
Corporation Tax Payable51 19330 71773 138
Creditors1 293 0521 925 6591 477 607
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 28218 057
Disposals Property Plant Equipment 14 42519 753
Fixed Assets138 485159 948146 852
Increase From Depreciation Charge For Year Property Plant Equipment 30 27730 036
Intangible Assets999
Intangible Assets Gross Cost90 57790 577 
Net Current Assets Liabilities662 787612 348719 444
Number Shares Issued Fully Paid 200200
Other Creditors16 97467 63225 213
Other Taxation Social Security Payable34 80131 57184 393
Par Value Share 11
Property Plant Equipment Gross Cost677 222715 680714 563
Provisions For Liabilities Balance Sheet Subtotal22 00824 55929 995
Total Additions Including From Business Combinations Property Plant Equipment 52 88318 636
Total Assets Less Current Liabilities801 272772 296866 296
Trade Creditors Trade Payables733 864914 814795 555
Trade Debtors Trade Receivables624 523636 575540 210

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-07-31
filed on: 20th, April 2023
Free Download (10 pages)

Company search

Advertisements