St Andrews Press Of Wells Ltd. WELLS


Founded in 1998, St Andrews Press Of Wells, classified under reg no. 03492594 is an active company. Currently registered at Unit 3 Keward Mill Trading Estate BA5 1DA, Wells the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Stephen C. and Thomas W.. In addition one secretary - Thomas W. - is with the firm. At the moment 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.

St Andrews Press Of Wells Ltd. Address / Contact

Office Address Unit 3 Keward Mill Trading Estate
Office Address2 Jocelyn Drive
Town Wells
Post code BA5 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03492594
Date of Incorporation Wed, 14th Jan 1998
Industry Printing n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (215 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Stephen C.

Position: Director

Appointed: 01 September 2021

Thomas W.

Position: Director

Appointed: 31 July 2018

Thomas W.

Position: Secretary

Appointed: 23 January 2017

Christopher H.

Position: Director

Appointed: 07 January 2017

Resigned: 02 April 2024

Timothy W.

Position: Secretary

Appointed: 10 January 2014

Resigned: 07 January 2017

Stephen C.

Position: Director

Appointed: 09 August 2005

Resigned: 30 March 2016

Mark F.

Position: Director

Appointed: 04 May 2001

Resigned: 20 December 2013

Michael K.

Position: Director

Appointed: 04 May 2001

Resigned: 04 November 2004

Dulcie W.

Position: Director

Appointed: 01 April 1998

Resigned: 07 January 2002

Mark F.

Position: Secretary

Appointed: 01 April 1998

Resigned: 20 December 2013

Timothy W.

Position: Director

Appointed: 14 January 1998

Resigned: 07 January 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1998

Resigned: 14 January 1998

Dulcie W.

Position: Secretary

Appointed: 14 January 1998

Resigned: 01 April 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Thomas W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thomas W.

Notified on 1 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-51 303-17 863       
Balance Sheet
Current Assets67 67563 64067 28782 683144 718121 942162 149239 511344 799
Cash Bank In Hand8 6816 992       
Debtors47 64644 498       
Net Assets Liabilities Including Pension Asset Liability-51 303-17 863       
Stocks Inventory11 34812 150       
Tangible Fixed Assets32 00920 801       
Reserves/Capital
Called Up Share Capital91 146136 146       
Profit Loss Account Reserve-142 449-154 009       
Shareholder Funds-51 303-17 863       
Other
Total Fixed Assets Additions 5 806       
Total Fixed Assets Cost Or Valuation234 847162 707       
Total Fixed Assets Depreciation202 838141 906       
Total Fixed Assets Depreciation Charge In Period 3 654       
Total Fixed Assets Depreciation Disposals -64 586       
Total Fixed Assets Disposals -77 946       
Accrued Liabilities Not Expressed Within Creditors Subtotal 9 11921 74723 89930 4307 8965 7789 70021 691
Average Number Employees During Period  910999910
Creditors 93 18562 53073 65090 46257 43856 29895 531100 976
Fixed Assets32 00920 80118 04132 84932 04329 61678 03293 95391 693
Net Current Assets Liabilities-83 312-38 6649 2549 15257 54169 919113 636151 045250 036
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2614 4971193 2855 4157 7857 0656 213
Total Assets Less Current Liabilities-51 303-17 86327 29542 00189 58499 535191 668244 998341 729
Advances Credits Directors     3 7503 942 3 112
Advances Credits Made In Period Directors     3 7506 257  
Advances Credits Repaid In Period Directors      6 0653 942 
Creditors Due Within One Year Total Current Liabilities150 987102 304       
Intangible Fixed Assets Aggregate Amortisation Impairment25 00025 000       
Intangible Fixed Assets Cost Or Valuation25 00025 000       
Tangible Fixed Assets Additions 5 806       
Tangible Fixed Assets Cost Or Valuation209 847137 707       
Tangible Fixed Assets Depreciation177 838116 906       
Tangible Fixed Assets Depreciation Charge For Period 3 654       
Tangible Fixed Assets Depreciation Disposals -64 586       
Tangible Fixed Assets Disposals -77 946       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 15th, September 2023
Free Download (6 pages)

Company search