Norton Wagstaffe (west Sussex) Limited LANCING


Founded in 2012, Norton Wagstaffe (west Sussex), classified under reg no. 08266238 is an active company. Currently registered at 117 Brighton Road BN15 8HT, Lancing the company has been in the business for 12 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Helen N., Gabrielle W.. Of them, Helen N., Gabrielle W. have been with the company the longest, being appointed on 24 October 2012. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Norton Wagstaffe (west Sussex) Limited Address / Contact

Office Address 117 Brighton Road
Town Lancing
Post code BN15 8HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08266238
Date of Incorporation Wed, 24th Oct 2012
Industry Solicitors
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Helen N.

Position: Director

Appointed: 24 October 2012

Gabrielle W.

Position: Director

Appointed: 24 October 2012

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Helen N. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Gabrielle W. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gabrielle W.

Notified on 24 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth112 630175 794       
Balance Sheet
Cash Bank On Hand 44 91031 22464 0492714 58220 1608 61653 261
Current Assets73 858108 90880 77393 15030 12834 67745 80352 014101 008
Debtors72 11563 99849 54929 10130 10120 09525 64343 39847 747
Net Assets Liabilities 175 794181 725220 493184 145226 668220 278286 685336 376
Other Debtors 42 61340 38624 36415 2118 81111 1819 36810 956
Property Plant Equipment 514 935506 420499 698493 893490 040485 116479 505474 646
Cash Bank In Hand1 74344 910       
Intangible Fixed Assets24 00016 000       
Net Assets Liabilities Including Pension Asset Liability112 630175 794       
Tangible Fixed Assets523 943514 935       
Reserves/Capital
Called Up Share Capital1 2001 300       
Profit Loss Account Reserve105 630164 794       
Shareholder Funds112 630175 794       
Other
Instalment Debts Falling Due After5 Years222 647190 826       
Secured Debts342 291313 488       
Total Fixed Assets Additions 749       
Total Fixed Assets Cost Or Valuation576 939577 688       
Total Fixed Assets Depreciation28 99646 753       
Total Fixed Assets Depreciation Charge In Period 17 757       
Accumulated Amortisation Impairment Intangible Assets 24 00032 00040 00040 00040 00040 00040 000 
Accumulated Depreciation Impairment Property Plant Equipment 22 75332 96639 68845 49349 36555 51761 52767 779
Additions Other Than Through Business Combinations Property Plant Equipment  1 698      
Amortisation Rate Used For Intangible Assets  20      
Average Number Employees During Period 109886555
Balances Amounts Owed By Related Parties  1 058      
Balances Amounts Owed To Related Parties  32 143      
Bank Borrowings Overdrafts 28 803283 407252 703221 856190 393225 187161 053153 955
Corporation Tax Payable 41 98540 887      
Creditors 150 314283 407252 703221 856190 393225 187161 053153 955
Depreciation Rate Used For Property Plant Equipment  2      
Fixed Assets547 943530 935514 420499 698493 893490 040485 116479 505474 646
Future Minimum Lease Payments Under Non-cancellable Operating Leases 14 3073 8812 530     
Increase From Amortisation Charge For Year Intangible Assets  8 0008 000     
Increase From Depreciation Charge For Year Property Plant Equipment  10 2136 7225 8055 5606 1526 0106 417
Intangible Assets 16 0008 000      
Intangible Assets Gross Cost  40 00040 00040 00040 00040 00040 000 
Net Current Assets Liabilities-87 216-41 406-49 288-26 502-87 892-72 979-39 651-31 76715 685
Number Shares Issued Fully Paid 3004005005006017348671 000
Other Creditors 56 82339 56725 31926 45919 04013 5459 4785 135
Other Taxation Social Security Payable 22 46359 30063 73149 98355 94234 91061 74072 422
Par Value Share  1111111
Property Plant Equipment Gross Cost 537 688539 386539 386539 386539 405540 633541 032542 425
Provisions For Liabilities Balance Sheet Subtotal 247       
Total Assets Less Current Liabilities460 727489 529465 132473 196406 001417 061445 465447 738490 331
Trade Creditors Trade Payables 2401 651570 9951 857624474
Trade Debtors Trade Receivables 21 3859 1634 73714 89011 28414 46234 03036 791
Bank Borrowings  312 950282 735252 703222 072   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 688  165
Disposals Property Plant Equipment     1 688  165
Total Additions Including From Business Combinations Property Plant Equipment     1 7071 2283991 558
Creditors Due After One Year Total Noncurrent Liabilities342 291313 488       
Creditors Due Within One Year Total Current Liabilities161 074150 314       
Intangible Fixed Assets Aggregate Amortisation Impairment16 00024 000       
Intangible Fixed Assets Amortisation Charged In Period 8 000       
Intangible Fixed Assets Cost Or Valuation40 00040 000       
Provisions For Liabilities Charges5 806247       
Share Premium Account5 8009 700       
Tangible Fixed Assets Additions 749       
Tangible Fixed Assets Cost Or Valuation536 939537 688       
Tangible Fixed Assets Depreciation12 99622 753       
Tangible Fixed Assets Depreciation Charge For Period 9 757       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 29th October 2023
filed on: 31st, October 2023
Free Download (5 pages)

Company search

Advertisements