Steve Woods Limited WIGAN


Steve Woods started in year 1996 as Private Limited Company with registration number 03248226. The Steve Woods company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Wigan at Cemetery Road. Postal code: WN3 4NN. Since 22nd October 1996 Steve Woods Limited is no longer carrying the name Chargetable.

The firm has 2 directors, namely Soo L., John W.. Of them, John W. has been with the company the longest, being appointed on 22 October 1996 and Soo L. has been with the company for the least time - from 4 July 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the WN3 4NN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0290846 . It is located at Ince Moss Industrial Estate, Cemetery Road, Wigan with a total of 2 cars.

Steve Woods Limited Address / Contact

Office Address Cemetery Road
Office Address2 Ince Moss Industrial Estate
Town Wigan
Post code WN3 4NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03248226
Date of Incorporation Tue, 10th Sep 1996
Industry Machining
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Soo L.

Position: Director

Appointed: 04 July 2014

John W.

Position: Director

Appointed: 22 October 1996

Alan H.

Position: Secretary

Appointed: 30 April 2015

Resigned: 22 February 2017

Kenneth R.

Position: Director

Appointed: 19 July 2006

Resigned: 31 January 2009

Paul C.

Position: Director

Appointed: 19 July 2006

Resigned: 31 December 2011

Geoffrey B.

Position: Director

Appointed: 22 October 1996

Resigned: 23 July 2009

Alan C.

Position: Director

Appointed: 27 September 1996

Resigned: 30 April 2015

David L.

Position: Director

Appointed: 27 September 1996

Resigned: 30 June 1999

Alan C.

Position: Secretary

Appointed: 27 September 1996

Resigned: 30 April 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 September 1996

Resigned: 27 September 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1996

Resigned: 27 September 1996

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is John W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kian Ann Engineering Pte Ltd that put Singapore, Singapore as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

John W.

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

Kian Ann Engineering Pte Ltd

Kian Ann Building 7 Changi South Lane, Singapore, 486119, Singapore

Legal authority Singapore
Legal form Limited Company
Country registered Not Specified/Other
Place registered Republic Of Singapore
Registration number 197101102h
Notified on 6 April 2016
Ceased on 26 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Chargetable October 22, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand28 5392 7393 119
Current Assets3 524 7444 497 5174 691 209
Debtors1 041 6161 361 479916 514
Net Assets Liabilities2 577 9132 793 0172 812 568
Other Debtors 16 640 
Total Inventories2 454 5893 133 2993 771 576
Other
Audit Fees Expenses10 50010 50010 000
Fees For Non-audit Services26 05024 90020 978
Amount Specific Advance Or Credit Directors28 91347 58617 277
Amount Specific Advance Or Credit Made In Period Directors43469 584 
Amount Specific Advance Or Credit Repaid In Period Directors30 67788 25730 309
Director Remuneration175 400208 169179 670
Dividend Recommended By Directors 150 000 
Accrued Liabilities35 29527 82247 257
Accumulated Depreciation Impairment Property Plant Equipment840 678975 1541 043 390
Administrative Expenses949 9811 041 7461 027 563
Amounts Owed To Group Undertakings 851 2421 334 289
Average Number Employees During Period181717
Bank Borrowings657 626623 979593 600
Bank Borrowings Overdrafts259 467461 472397 343
Bank Overdrafts219 467421 472357 343
Comprehensive Income Expense270 572365 10419 551
Corporation Tax Payable65 284103 5595 766
Cost Inventories Recognised As Expense Gross4 332 6994 511 1043 765 646
Cost Sales4 332 6994 969 7854 185 277
Creditors786 132694 845616 114
Current Tax For Period65 284103 5595 758
Deferred Tax Liabilities121 749144 573139 107
Depreciation Expense Property Plant Equipment56 80774 87667 133
Disposals Decrease In Depreciation Impairment Property Plant Equipment  54 107
Disposals Property Plant Equipment  61 004
Dividend Per Share Final 10 
Dividend Per Share Interim 5 
Dividends Paid60 000150 000 
Dividends Paid On Shares60 000150 000 
Dividends Paid On Shares Final60 000100 000 
Dividends Paid On Shares Interim 50 000 
Finance Lease Liabilities Present Value Total Lessor168 506110 86662 514
Financial Liabilities786 132694 845616 114
Fixed Assets1 957 0901 875 4111 811 970
Gain Loss On Disposals Property Plant Equipment3 575 11 953
Gross Profit Loss1 365 7621 573 9111 303 482
Increase Decrease In Property Plant Equipment 52 79765 799
Increase From Depreciation Charge For Year Property Plant Equipment 134 476122 343
Interest Expense On Bank Overdrafts11 3526 00015 953
Interest Expense On Lease Liabilities2 5002 1901 639
Interest Payable Similar Charges Finance Costs58 49340 68048 286
Merchandise2 451 5493 124 8843 771 576
Net Current Assets Liabilities1 528 7041 757 0241 755 819
Number Shares Issued Fully Paid 9 6009 600
Operating Profit Loss415 781532 16568 128
Other Creditors162 38558 48477 127
Other Deferred Tax Expense Credit21 44422 824-5 466
Other Interest Receivable Similar Income Finance Income1221
Other Operating Income Format1 -32 691-207 791
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs20 08420 76620 851
Prepayments Accrued Income45 23060 39370 965
Profit Loss270 572365 10419 551
Profit Loss On Ordinary Activities Before Tax357 300491 48719 843
Property Plant Equipment Gross Cost2 797 7682 850 5652 855 360
Property Plant Equipment Including Right-of-use Assets177 2211 875 4111 811 970
Provisions121 749144 573139 107
Provisions For Liabilities Balance Sheet Subtotal121 749144 573139 107
Social Security Costs66 36575 36574 146
Staff Costs Employee Benefits Expense737 161840 168778 530
Taxation Social Security Payable20 19720 21720 492
Tax Expense Credit Applicable Tax Rate-19-19-19
Tax Tax Credit On Profit Or Loss On Ordinary Activities86 728126 383292
Total Additions Including From Business Combinations Property Plant Equipment  49 742
Total Assets1 957 0901 875 411 
Total Assets Less Current Liabilities3 485 7943 632 4353 567 789
Total Current Tax Expense Credit86 728126 383292
Trade Creditors Trade Payables1 246 4861 740 363826 156
Trade Debtors Trade Receivables996 3861 284 446845 549
Turnover Revenue5 698 4616 543 6965 488 759
Work In Progress3 0408 415 

Transport Operator Data

Ince Moss Industrial Estate
Address Cemetery Road , Ince
City Wigan
Post code WN3 4NN
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 1st, November 2023
Free Download (28 pages)

Company search

Advertisements