Travis Wainwright Builders Limited SHEFFIELD


Founded in 2004, Travis Wainwright Builders, classified under reg no. 05082735 is an active company. Currently registered at 8 Bramley Avenue S13 8TU, Sheffield the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Patrick W., Scott T.. Of them, Scott T. has been with the company the longest, being appointed on 24 March 2004 and Patrick W. has been with the company for the least time - from 8 December 2017. Currenlty, the firm lists one former director, whose name is Reginald W. and who left the the firm on 17 April 2018. In addition, there is one former secretary - Reginald W. who worked with the the firm until 17 April 2018.

Travis Wainwright Builders Limited Address / Contact

Office Address 8 Bramley Avenue
Town Sheffield
Post code S13 8TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05082735
Date of Incorporation Wed, 24th Mar 2004
Industry Other building completion and finishing
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Patrick W.

Position: Director

Appointed: 08 December 2017

Scott T.

Position: Director

Appointed: 24 March 2004

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 24 March 2004

Resigned: 24 March 2004

Ar Nominees Limited

Position: Nominee Director

Appointed: 24 March 2004

Resigned: 24 March 2004

Reginald W.

Position: Secretary

Appointed: 24 March 2004

Resigned: 17 April 2018

Reginald W.

Position: Director

Appointed: 24 March 2004

Resigned: 17 April 2018

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Scott T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Reginald W. This PSC owns 25-50% shares and has 25-50% voting rights.

Scott T.

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

Reginald W.

Notified on 6 April 2016
Ceased on 29 March 2018
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 Worth1 96627 167        
Balance Sheet
Cash Bank On Hand  76 95647 53340 75928 23055 97267 37550 90466 296
Current Assets27 87161 923117 92172 73358 29728 43056 17267 57567 61672 376
Debtors17 64215 89440 76525 00017 338   16 5125 880
Net Assets Liabilities  64 98033 50735 3187 08225 15836 48527 41254 878
Property Plant Equipment  13 45310 0898 1105 94810 0737 3925 30159 848
Total Inventories  200200200200200200200200
Cash Bank In Hand10 02945 829        
Net Assets Liabilities Including Pension Asset Liability1 96627 167        
Stocks Inventory200200        
Tangible Fixed Assets1 08817 368        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve1 96427 165        
Shareholder Funds1 96627 167        
Other
Accrued Liabilities  2 2002 1002 1002 6041 5002 4501 4451 575
Accumulated Depreciation Impairment Property Plant Equipment  12 33015 69418 48820 65015 99818 67920 7708 154
Average Number Employees During Period   4433322
Bank Borrowings Overdrafts  3 670       
Corporation Tax Payable  23 54218 47312 1487 11617 99719 99715 5635 744
Creditors  63 69446 61528 38924 59638 38735 78242 80550 084
Dividends Paid   102 00048 00056 20061 30069 63271 43274 200
Increase From Depreciation Charge For Year Property Plant Equipment   3 3642 7942 1623 7382 6812 0912 775
Net Current Assets Liabilities87817 74354 22726 11829 9083 83417 78531 79324 81147 814
Number Shares Issued Fully Paid   2222222
Other Remaining Borrowings  4 4451 111      
Other Taxation Social Security Payable  1 3818535 6071 3698317735961 080
Par Value Share 1 1111111
Prepayments Accrued Income  1 319       
Profit Loss   70 52749 81127 96479 37680 95962 359101 666
Property Plant Equipment Gross Cost  25 78325 78326 59826 59826 07126 07126 07168 002
Provisions For Liabilities Balance Sheet Subtotal  2 7002 7002 7002 7002 7002 7002 7002 700
Recoverable Value-added Tax  3 256 2 938     
Total Additions Including From Business Combinations Property Plant Equipment    815 10 473  62 431
Total Assets Less Current Liabilities1 96635 11167 68036 20738 0189 78227 85839 18530 112107 662
Trade Creditors Trade Payables  10 01121 3056 9828 0427 2946 48711 1445 664
Trade Debtors Trade Receivables  36 19025 00014 400   16 5125 880
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 390  15 391
Disposals Property Plant Equipment      11 000  20 500
Finance Lease Liabilities Present Value Total         50 084
Creditors Due After One Year 4 444        
Creditors Due Within One Year26 99344 180        
Fixed Assets1 08817 368        
Number Shares Allotted 2        
Provisions For Liabilities Charges 3 500        
Secured Debts 7 778        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 23 083        
Tangible Fixed Assets Cost Or Valuation20 13025 213        
Tangible Fixed Assets Depreciation19 0427 845        
Tangible Fixed Assets Depreciation Charged In Period 5 790        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 987        
Tangible Fixed Assets Disposals 18 000        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, June 2023
Free Download (9 pages)

Company search

Advertisements