Winoa Uk Limited STOCKTON-ON-TEES


Founded in 1980, Winoa Uk, classified under reg no. 01477523 is an active company. Currently registered at Winoa Uk Ironmasters Way TS21 1LE, Stockton-on-tees the company has been in the business for 44 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 3rd May 2022 Winoa Uk Limited is no longer carrying the name Metabrasive.

The firm has 2 directors, namely George P., Jacques B.. Of them, Jacques B. has been with the company the longest, being appointed on 8 February 2019 and George P. has been with the company for the least time - from 15 March 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Winoa Uk Limited Address / Contact

Office Address Winoa Uk Ironmasters Way
Office Address2 Stilligton
Town Stockton-on-tees
Post code TS21 1LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01477523
Date of Incorporation Wed, 6th Feb 1980
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

George P.

Position: Director

Appointed: 15 March 2021

Jacques B.

Position: Director

Appointed: 08 February 2019

Patrick A.

Position: Director

Resigned: 15 March 2021

Laurent T.

Position: Director

Appointed: 16 November 2018

Resigned: 08 February 2019

Marc V.

Position: Director

Appointed: 31 July 2015

Resigned: 16 November 2018

Keith R.

Position: Director

Appointed: 02 February 2015

Resigned: 31 May 2023

Pierre-Yves F.

Position: Director

Appointed: 03 November 2010

Resigned: 31 July 2015

William R.

Position: Director

Appointed: 27 November 2007

Resigned: 04 March 2015

Martin W.

Position: Secretary

Appointed: 27 November 2007

Resigned: 30 September 2008

Joao R.

Position: Secretary

Appointed: 03 May 2005

Resigned: 27 November 2007

Joao R.

Position: Director

Appointed: 22 June 2004

Resigned: 10 November 2008

David S.

Position: Director

Appointed: 11 February 2002

Resigned: 31 October 2003

Margaret T.

Position: Secretary

Appointed: 01 June 2000

Resigned: 28 February 2005

Timothy B.

Position: Director

Appointed: 01 January 1999

Resigned: 11 April 2001

Martin W.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 2011

Peter S.

Position: Director

Appointed: 23 July 1993

Resigned: 30 September 2004

Joseph H.

Position: Director

Appointed: 28 October 1991

Resigned: 29 February 2000

Jean-Marie B.

Position: Director

Appointed: 28 October 1991

Resigned: 20 February 2004

Stephen W.

Position: Director

Appointed: 28 October 1991

Resigned: 29 June 2012

Robert G.

Position: Director

Appointed: 28 October 1991

Resigned: 22 July 1993

Alan P.

Position: Director

Appointed: 28 October 1991

Resigned: 31 May 2000

Christopher S.

Position: Director

Appointed: 28 October 1991

Resigned: 22 March 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Stephen S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Michael P. This PSC has significiant influence or control over the company,. Then there is David S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Stephen S.

Notified on 30 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael P.

Notified on 6 April 2016
Ceased on 6 May 2021
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 6 May 2021
Nature of control: significiant influence or control

Company previous names

Metabrasive May 3, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand144 6661 344 610
Current Assets6 134 8897 121 770
Debtors5 034 2835 138 996
Net Assets Liabilities1 755 8343 735 933
Other Debtors40 351500
Property Plant Equipment168 042164 910
Total Inventories955 940638 164
Other
Audit Fees Expenses30 00018 000
Taxation Compliance Services Fees15 0001 750
Accumulated Depreciation Impairment Property Plant Equipment3 502 4453 505 577
Administration Support Average Number Employees32
Administrative Expenses1 295 7191 206 474
Amounts Owed To Related Parties1 219 3721 009 266
Applicable Tax Rate1919
Assumed Rate Increase Pensionable Salaries32
Assumed Rate Increase Pensions In Payment Deferred Pensions33
Assumed Rate Inflation- R P I33
Average Number Employees During Period1211
Cash Cash Equivalents Held In Defined Benefit Plan Fair Value4 623 0004 750 000
Comprehensive Income Expense186 2911 980 099
Cost Sales11 061 0408 814 999
Creditors1 949 8241 961 954
Current Tax For Period33 02032 114
Decrease In Assets Defined Benefit Plan From Benefits Paid -470 000
Decrease Increase In Liabilities Defined Benefit Plan From Remeasurement -1 063 000
Deferred Tax Asset Debtors 52 371
Deferred Tax Assets533 820103 671
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences6 460-42 111
Deficit Surplus In Defined Benefit Plan2 605 1801 596 700
Depreciation Expense Property Plant Equipment2 4663 132
Discount Rate Used Defined Benefit Plan21
Equity Securities Held In Defined Benefit Plan Fair Value8 646 0009 297 000
Fair Value Assets Defined Benefit Plan13 269 00014 047 000
Finished Goods Goods For Resale949 177633 039
Fixed Assets175 949172 817
Future Minimum Lease Payments Under Non-cancellable Operating Leases59 74762 149
Gain Loss On Disposals Property Plant Equipment-18 798 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-262 08746 121
Government Grant Income 26 505
Gross Profit Loss1 779 4952 039 549
Increase Decrease In Assets Defined Benefit Plan From Foreign Exchange Differences -61 000
Increase Decrease In Liabilities Defined Benefit Plan From Business Combinations Disposals 1 635 000
Increase Decrease In Liabilities Defined Benefit Plan From Foreign Exchange Differences -1 158 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 132
Increase In Assets Defined Benefit Plan From Contributions By Employer 187 000
Increase In Assets Defined Benefit Plan From Contributions By Participants 2 000
Increase In Assets Defined Benefit Plan From Interest Income 269 000
Increase In Assets Defined Benefit Plan From Return On Assets Net Interest Income 851 000
Increase In Liabilities Defined Benefit Plan From Contributions By Participants 2 000
Increase In Liabilities Defined Benefit Plan From Current Service Cost 9 000
Increase In Liabilities Defined Benefit Plan From Interest Expense 332 000
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss30 09722 689
Interest Payable Similar Charges Finance Costs108 09785 689
Investments Fixed Assets7 9077 907
Investments In Subsidiaries7 9077 907
Liabilities Defined Benefit Plan Present Value16 408 00015 695 000
Minimum Operating Lease Payments Recognised As Expense29 00055 789
Net Current Assets Liabilities4 185 0655 159 816
Number Shares Issued Fully Paid776 000776 000
Operating Profit Loss483 776859 580
Other Comprehensive Income Expense Net Tax-323 700964 930
Other Finance Costs78 00063 000
Other Finance Income173 792231 281
Other Interest Receivable Similar Income Finance Income173 792231 281
Other Operating Income Format1 26 505
Other Payables Accrued Expenses195 557283 476
Ownership Interest In Subsidiary Percent100100
Par Value Share 1
Prepayments31 66330 609
Profit Loss509 9911 015 169
Profit Loss On Ordinary Activities Before Tax549 4711 005 172
Property Plant Equipment Gross Cost3 670 4873 670 487
Raw Materials Consumables6 7635 125
Return On Assets Benefit Plan1 776 0001 120 000
Revenue From Sale Goods12 840 53510 854 548
Selling Average Number Employees99
Taxation Social Security Payable269 638499 659
Tax Decrease From Utilisation Tax Losses-42 919 
Tax Expense Credit Applicable Tax Rate104 399190 983
Tax Increase Decrease From Other Short-term Timing Differences 60 840
Tax Increase Decrease From Other Tax Effects Tax Reconciliation-22 000-261 820
Tax Tax Credit On Profit Or Loss On Ordinary Activities39 480-9 997
Trade Creditors Trade Payables242 267116 639
Turnover Revenue12 840 53510 854 548
Wages Salaries454 250451 626
Company Contributions To Money Purchase Plans Directors3 3103 310
Director Remuneration67 93869 199
Number Directors Accruing Benefits Under Money Purchase Scheme11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, May 2023
Free Download (27 pages)

Company search