Shaped Wires Limited CLECKHEATON


Founded in 1972, Shaped Wires, classified under reg no. 01050564 is an active company. Currently registered at Woodroyd Mills BD19 3AF, Cleckheaton the company has been in the business for fifty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Phillip P. and Richard G.. In addition one secretary - Phillip P. - is with the firm. As of 25 April 2024, there were 3 ex directors - Jeffrey G., Cynthia G. and others listed below. There were no ex secretaries.

Shaped Wires Limited Address / Contact

Office Address Woodroyd Mills
Office Address2 South Parade
Town Cleckheaton
Post code BD19 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01050564
Date of Incorporation Wed, 19th Apr 1972
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Phillip P.

Position: Secretary

Appointed: 04 March 1992

Phillip P.

Position: Director

Appointed: 27 December 1991

Richard G.

Position: Director

Appointed: 27 December 1991

Jeffrey G.

Position: Director

Resigned: 06 June 2018

Cynthia G.

Position: Director

Appointed: 27 December 1991

Resigned: 23 January 1992

John G.

Position: Director

Appointed: 27 December 1991

Resigned: 17 February 2011

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Susan G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Richard G. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan G.

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

Richard G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 575 4 10916 03840 78811 44928 41380 789
Current Assets504 049514 481886 955746 659662 321614 159583 450424 291
Debtors423 953438 556832 545680 218577 858536 327499 081339 737
Net Assets Liabilities445 527434 157587 910490 536457 576406 955387 917362 939
Other Debtors303 942319 133280 000376 158359 157373 801378 810314 776
Property Plant Equipment159 939153 36188 65977 76065 88154 00242 2884 376
Total Inventories78 52175 92550 30150 40343 67566 38355 9563 765
Other
Accumulated Amortisation Impairment Intangible Assets9 44210 21811 20412 17112 41312 41312 413 
Accumulated Depreciation Impairment Property Plant Equipment780 650798 83757 14570 13682 01593 894105 60833 559
Average Number Employees During Period111114151515168
Bank Borrowings5 004       
Bank Borrowings Overdrafts5 00412 181 7 214    
Bank Overdrafts 12 181 7 214    
Creditors197 932214 300377 333322 545262 800253 380229 99564 634
Disposals Decrease In Depreciation Impairment Property Plant Equipment  754 502    77 581
Disposals Property Plant Equipment  814 417    109 961
Finance Lease Liabilities Present Value Total2 141       
Fixed Assets162 910155 55689 86878 00265 88154 00242 2884 376
Increase From Amortisation Charge For Year Intangible Assets 776986967242   
Increase From Depreciation Charge For Year Property Plant Equipment 18 18712 81012 99111 87911 87911 7145 532
Intangible Assets2 9712 1951 209242    
Intangible Assets Gross Cost12 41312 41312 41312 41312 41312 41312 413 
Net Current Assets Liabilities306 117300 181509 622424 114399 521360 779353 455359 657
Other Creditors25 70123 56943 63135 47932 86919 59924 20331 730
Other Taxation Social Security Payable53 92154 66192 65334 77737 86459 67849 04514 534
Property Plant Equipment Gross Cost940 589952 198145 804147 896147 896147 896147 89637 935
Provisions For Liabilities Balance Sheet Subtotal23 50021 58011 58011 5807 8267 8267 8261 094
Total Additions Including From Business Combinations Property Plant Equipment 11 6098 0232 092    
Total Assets Less Current Liabilities469 027455 737599 490502 116465 402414 781395 743364 033
Total Borrowings7 14512 181      
Trade Creditors Trade Payables111 165123 889241 049245 075192 067174 103156 74718 370
Trade Debtors Trade Receivables120 011119 423147 67994 06078 70192 526120 27124 961

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, September 2023
Free Download (10 pages)

Company search

Advertisements