Paul Waite Associates Limited KEIGHLEY


Founded in 2001, Paul Waite Associates, classified under reg no. 04217530 is an active company. Currently registered at Summit House Riparian Way BD20 7BW, Keighley the company has been in the business for 23 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has one director. Paul M., appointed on 10 March 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Marilyn S. who worked with the the firm until 16 March 2020.

Paul Waite Associates Limited Address / Contact

Office Address Summit House Riparian Way
Office Address2 The Crossings Crosshills
Town Keighley
Post code BD20 7BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04217530
Date of Incorporation Wed, 16th May 2001
Industry Architectural activities
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Paul M.

Position: Director

Appointed: 10 March 2020

Timothy D.

Position: Director

Appointed: 01 October 2009

Resigned: 31 December 2011

P&a Secretaries Limited

Position: Corporate Secretary

Appointed: 16 May 2001

Resigned: 16 May 2001

P&a Directors Limited

Position: Director

Appointed: 16 May 2001

Resigned: 16 May 2001

Marilyn S.

Position: Secretary

Appointed: 16 May 2001

Resigned: 16 March 2020

Richard W.

Position: Director

Appointed: 16 May 2001

Resigned: 16 March 2020

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Pwa Group Holdings Ltd from Keighley, England. The abovementioned PSC is classified 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. Another one in the PSC register is Marilyn W. This PSC owns 25-50% shares. The third one is Richard W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Pwa Group Holdings Ltd

Summit House Riparian Way, Cross Hills, Keighley, BD20 7BW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06897664
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marilyn W.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 25-50% shares

Richard W.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand1502108221581498
Current Assets313 710300 741337 794268 299385 689546 534
Debtors253 010235 229310 965249 279374 733542 536
Net Assets Liabilities151 448127 881121 121131 600102 239217 423
Other Debtors77 653104 20972 29559 26076 05396 920
Property Plant Equipment31 53625 97828 27923 80121 26920 395
Total Inventories60 55065 30226 74718 80510 8753 500
Other
Accumulated Amortisation Impairment Intangible Assets15 00015 00015 00015 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment224 603231 474238 249244 601250 485255 613
Amounts Owed By Directors11316 438    
Amounts Owed By Related Parties 9 15037 21459 543194 621297 703
Amounts Owed To Group Undertakings14 250     
Average Number Employees During Period 1515151314
Balances Amounts Owed By Related Parties    24 37325 016
Bank Borrowings Overdrafts40 62924 1487 8922 85341 12631 568
Creditors40 62924 1487 892156 40041 12631 568
Future Minimum Lease Payments Under Non-cancellable Operating Leases  368 896321 473274 050228 375
Increase From Depreciation Charge For Year Property Plant Equipment 7 2446 7756 3525 8845 128
Intangible Assets Gross Cost15 00015 00015 00015 00015 000 
Net Current Assets Liabilities165 541130 151105 134111 899125 796232 296
Operating Lease Payments Owing463 742416 319    
Operating Lease Receivables Acquired 416 319368 896   
Other Creditors15 62413 57843 78514 98598 25988 866
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 373    
Other Disposals Property Plant Equipment 953    
Other Taxation Social Security Payable54 51631 19063 41368 12357 61061 953
Property Plant Equipment Gross Cost256 139257 452266 528268 402271 754276 008
Provisions For Liabilities Balance Sheet Subtotal5 0004 1004 4004 1003 7003 700
Total Additions Including From Business Combinations Property Plant Equipment 2 2669 0761 8743 3524 254
Total Assets Less Current Liabilities197 077156 129133 413135 700147 065252 691
Trade Creditors Trade Payables39 251105 10688 13170 43986 244117 343
Trade Debtors Trade Receivables175 357121 870201 456130 476104 059147 913

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 30th, September 2022
Free Download (12 pages)

Company search

Advertisements