Salisbury & Wood Limited TANSLEY MATLOCK


Salisbury & Wood started in year 1927 as Private Limited Company with registration number 00223173. The Salisbury & Wood company has been functioning successfully for 97 years now and its status is active. The firm's office is based in Tansley Matlock at Speedwell Depot. Postal code: DE4 5FY.

At the moment there are 2 directors in the the company, namely Paul B. and Edward C.. In addition one secretary - Edward C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Dane R. who worked with the the company until 15 December 1997.

This company operates within the DE4 5FY postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0278307 . It is located at Speedwell Depot, Old Coach Road, Matlock with a total of 6 carsand 1 trailers.

Salisbury & Wood Limited Address / Contact

Office Address Speedwell Depot
Office Address2 Old Coach Road
Town Tansley Matlock
Post code DE4 5FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00223173
Date of Incorporation Tue, 12th Jul 1927
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st March
Company age 97 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Paul B.

Position: Director

Appointed: 16 May 2011

Edward C.

Position: Secretary

Appointed: 15 December 1997

Edward C.

Position: Director

Appointed: 31 March 1994

Kenneth B.

Position: Director

Appointed: 31 March 1994

Resigned: 15 December 2021

Dane R.

Position: Secretary

Appointed: 06 December 1991

Resigned: 15 December 1997

Cynthia B.

Position: Director

Appointed: 06 December 1991

Resigned: 31 March 1994

Ernest C.

Position: Director

Appointed: 06 December 1991

Resigned: 22 February 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Edward C. This PSC has 25-50% voting rights and has 25-50% shares.

Edward C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth496 974501 933473 288       
Balance Sheet
Cash Bank On Hand  574 0326821 244649121 00768 15066 928
Current Assets580 866565 509446 247426 245422 337444 489439 897571 351562 709520 311
Debtors351 598327 367206 249192 848196 705199 018207 392217 008243 846181 239
Net Assets Liabilities  473 288480 202469 285447 262426 022495 862615 781622 890
Other Debtors  22 7938 26721 1748 52910 2905 87426 9873 030
Property Plant Equipment  438 835424 472544 271489 263511 890465 169607 324535 142
Total Inventories  239 941229 365225 564224 227231 856233 336250 713 
Cash Bank In Hand1468057       
Stocks Inventory229 122238 062239 941       
Tangible Fixed Assets412 306439 953438 835       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve433 396438 355409 710       
Shareholder Funds496 974501 933473 288       
Other
Accumulated Depreciation Impairment Property Plant Equipment  251 509283 704248 793301 301339 672386 393424 218484 400
Average Number Employees During Period     1615141412
Balances Amounts Owed To Related Parties  113 941123 668136 858132 794128 662118 27286 13944 986
Bank Borrowings Overdrafts  85 071 55 376 15 659   
Creditors  399 7941 666114 40085 800112 66262 593137 62085 005
Future Minimum Lease Payments Under Non-cancellable Operating Leases     56 83837 23154 01244 90026 908
Increase From Depreciation Charge For Year Property Plant Equipment   33 16024 53354 75762 29746 72137 82570 047
Net Current Assets Liabilities120 81785 61946 45371 79652 41454 79936 794120 286188 177225 253
Number Shares Issued Fully Paid   10 00010 000     
Other Creditors  184 5491 666114 40085 800112 66262 593137 62085 005
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   96559 4442 24923 926  9 865
Other Disposals Property Plant Equipment   1 66761 7042 50035 000  12 000
Other Taxation Social Security Payable  6 47417 7497 40625 92026 13148 7268 09438 361
Par Value Share 1111     
Property Plant Equipment Gross Cost  690 344708 176793 064790 564851 562851 5621 031 5421 019 542
Provisions For Liabilities Balance Sheet Subtotal  12 00014 40013 00011 00010 00027 00042 10052 500
Total Additions Including From Business Combinations Property Plant Equipment   19 499146 592 95 998 179 980 
Total Assets Less Current Liabilities533 123525 572485 288496 268596 685544 062548 684585 455795 501760 395
Trade Creditors Trade Payables  123 700135 480113 490177 369157 337200 528142 76178 014
Trade Debtors Trade Receivables  183 456184 581175 531190 489197 102211 134216 859178 209
Creditors Due After One Year23 1496 639        
Creditors Due Within One Year460 049479 890399 794       
Number Shares Allotted 10 00010 000       
Provisions For Liabilities Charges13 00017 00012 000       
Revaluation Reserve53 57853 57853 578       
Share Capital Allotted Called Up Paid10 00010 00010 000       

Transport Operator Data

Speedwell Depot
Address Old Coach Road , Tansley
City Matlock
Post code DE4 5FY
Vehicles 6
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, November 2023
Free Download (12 pages)

Company search

Advertisements