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

S.w.oldroyd & Sons Limited WEST YORKSHIRE


S.w.oldroyd & Sons started in year 1962 as Private Limited Company with registration number 00720856. The S.w.oldroyd & Sons company has been functioning successfully for 62 years now and its status is active. The firm's office is based in West Yorkshire at 94 Springstone Avenue. Postal code: WF5 9EH.

The company has 2 directors, namely Keith O., Stephen O.. Of them, Stephen O. has been with the company the longest, being appointed on 3 September 1992. 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.

S.w.oldroyd & Sons Limited Address / Contact

Office Address 94 Springstone Avenue
Office Address2 Ossett
Town West Yorkshire
Post code WF5 9EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00720856
Date of Incorporation Fri, 6th Apr 1962
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 62 years old
Account next due date Sun, 5th Jan 2025 (254 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Keith O.

Position: Director

Resigned:

Stephen O.

Position: Director

Appointed: 03 September 1992

Mary O.

Position: Secretary

Appointed: 06 April 2006

Resigned: 07 May 2014

Paul O.

Position: Director

Appointed: 06 April 1995

Resigned: 30 April 2003

Keith O.

Position: Secretary

Appointed: 03 September 1992

Resigned: 06 April 2006

Robert O.

Position: Director

Appointed: 03 September 1992

Resigned: 04 July 1997

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Stephen O. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Keith O. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen O.

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

Keith O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-052013-04-052014-04-052015-04-052016-04-042016-04-052017-04-042018-04-042019-04-042020-04-042021-04-042022-04-042023-04-05
Net Worth13 72016 71217 26917 812 14 503       
Balance Sheet
Current Assets2 4523 6535 5566 7705 6855 6856 6337 65118 6557 8528 40910 1348 934
Net Assets Liabilities    14 503 19 60824 49934 30122 89322 330  
Cash Bank In Hand2 4523 6535 556          
Intangible Fixed Assets200200200          
Net Assets Liabilities Including Pension Asset Liability13 72016 71217 26917 812 14 503       
Tangible Fixed Assets27 78326 92026 057          
Reserves/Capital
Called Up Share Capital4 5004 5004 500          
Profit Loss Account Reserve9 22012 21212 769          
Shareholder Funds13 72016 71217 26917 812 14 503       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    552 579600612642672  
Average Number Employees During Period         2 0192 020  
Creditors    15 162 10 0985 3415 6685 3806 2797 1676 956
Fixed Assets27 98327 12026 25725 39524 53224 53223 65222 78921 92621 06320 20019 33718 474
Net Current Assets Liabilities-14 263-10 408-8 472-7 055-9 477-9 477-3 4652 31012 9872 4722 1302 9671 978
Total Assets Less Current Liabilities13 72016 71217 26918 34015 05515 05520 18725 09934 91323 53522 33022 30420 452
Accruals Deferred Income  516528 552       
Creditors Due Within One Year16 71514 06114 02813 825 15 162       
Intangible Fixed Assets Cost Or Valuation200200200          
Number Shares Allotted 4 5004 500          
Par Value Share 11          
Share Capital Allotted Called Up Paid4 5004 5004 500          
Tangible Fixed Assets Cost Or Valuation43 13543 13543 135          
Tangible Fixed Assets Depreciation15 35216 21517 078          
Tangible Fixed Assets Depreciation Charged In Period 863863          

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 2023-04-05
filed on: 11th, August 2023
Free Download (5 pages)

Company search

Advertisements