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

R.wilson & Co.(platers)limited WHITTINGTON MOOR


R.wilson & .(platers) started in year 1948 as Private Limited Company with registration number 00449802. The R.wilson & .(platers) company has been functioning successfully for seventy six years now and its status is active. The firm's office is based in Whittington Moor at Zachrome Works. Postal code: S41 8NH.

At present there are 2 directors in the the company, namely Donna C. and Andrew C.. In addition one secretary - Andrew C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the S41 8NH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0276708 . It is located at Zachrome Works, Sheffield Road, Chesterfield with a total of 2 cars.

R.wilson & Co.(platers)limited Address / Contact

Office Address Zachrome Works
Office Address2 Sheffield Road
Town Whittington Moor
Post code S41 8NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00449802
Date of Incorporation Thu, 19th Feb 1948
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 76 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Donna C.

Position: Director

Appointed: 09 March 2021

Andrew C.

Position: Secretary

Appointed: 21 December 2012

Andrew C.

Position: Director

Appointed: 01 January 2011

Winifred O.

Position: Secretary

Resigned: 24 May 1995

Duncan R.

Position: Director

Appointed: 09 November 2015

Resigned: 31 May 2016

Christine C.

Position: Director

Appointed: 04 November 2002

Resigned: 21 December 2012

Christine C.

Position: Secretary

Appointed: 04 November 2002

Resigned: 21 December 2012

Keith F.

Position: Director

Appointed: 02 October 2002

Resigned: 04 November 2002

John C.

Position: Director

Appointed: 11 January 1996

Resigned: 31 December 2014

Jacqueline F.

Position: Secretary

Appointed: 24 May 1995

Resigned: 04 November 2002

Winifred O.

Position: Director

Appointed: 19 March 1991

Resigned: 19 February 1998

Sidney F.

Position: Director

Appointed: 19 March 1991

Resigned: 05 June 1998

Keith F.

Position: Director

Appointed: 19 March 1991

Resigned: 02 October 2002

John W.

Position: Director

Appointed: 19 March 1991

Resigned: 31 August 1997

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Andrew C. The abovementioned PSC and has 75,01-100% shares.

Andrew C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 89322 11914 49127 692124 624169 48817 825
Current Assets1 558 7351 870 3251 979 9472 113 7562 427 5412 326 7882 185 530
Debtors1 477 9871 784 691545 9162 027 205651 940465 837611 798
Net Assets Liabilities1 819 2731 884 6361 918 7581 886 6122 097 8782 189 3802 195 946
Other Debtors15 00028 22315 3744 51421 5882 8592 514
Property Plant Equipment1 197 7601 282 0661 432 9041 338 4261 300 8051 202 2351 215 825
Total Inventories62 85563 51576 42758 85989 49662 00866 736
Other
Accrued Liabilities Deferred Income52 729129 82971 31091 579190 942203 28191 257
Accrued Liabilities Not Expressed Within Creditors Subtotal30 48438 75682 23476 38470 53464 68458 834
Accumulated Depreciation Impairment Property Plant Equipment851 102915 367989 0151 025 4761 103 5111 133 3891 175 912
Amounts Owed By Parent Entities1 165 6391 266 5391 343 1131 432 9691 561 4811 629 4551 489 171
Average Number Employees During Period  4547514038
Bank Borrowings Overdrafts389 832503 787495 468451 233462 486516 661444 580
Corporation Tax Payable   11 499   
Corporation Tax Recoverable71 74067 177  169 61936 276120 510
Creditors451 797541 745604 064578 800647 547632 951527 999
Deferred Income   42 185   
Finance Lease Liabilities Present Value Total61 96537 958108 596127 567185 061116 29083 419
Future Minimum Lease Payments Under Non-cancellable Operating Leases  72 22780 12462 16621 9856 684
Increase From Depreciation Charge For Year Property Plant Equipment 64 26585 34881 74980 09778 39181 554
Net Current Assets Liabilities1 169 4941 257 4711 274 0521 288 3701 598 6541 752 9801 635 954
Other Creditors106 019264 940382 247401 592253 3699 54218 339
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 70045 2882 06248 51339 031
Other Disposals Property Plant Equipment  12 995138 67330 93072 13540 845
Other Taxation Social Security Payable102 41245 47883 14995 101150 219111 401108 015
Prepayments Accrued Income32 68115 3559 64814 52417 51817 47621 050
Property Plant Equipment Gross Cost2 048 8622 197 4332 421 9192 363 9022 404 3162 335 6242 391 737
Provisions For Liabilities Balance Sheet Subtotal65 70074 400101 90085 00083 50068 20069 000
Total Additions Including From Business Combinations Property Plant Equipment 148 571237 48180 65671 3443 44396 958
Total Assets Less Current Liabilities2 367 2542 539 5372 706 9562 626 7962 899 4592 955 2152 851 779
Trade Creditors Trade Payables66 486103 05475 75099 649127 22499 14385 277
Trade Debtors Trade Receivables192 927407 397520 894575 198443 215409 226467 724

Transport Operator Data

Zachrome Works
Address Sheffield Road , Whittington Moor
City Chesterfield
Post code S41 8NH
Vehicles 2

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, June 2023
Free Download (11 pages)

Company search

Advertisements