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

Uhy Wingfield Slater Limited SHEFFIELD


Uhy Wingfield Slater started in year 2012 as Private Limited Company with registration number 08015392. The Uhy Wingfield Slater company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Sheffield at 6 Broadfield Court. Postal code: S8 0XF.

The company has 3 directors, namely Michael M., Nicola B. and Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 2 April 2012 and Michael M. has been with the company for the least time - from 31 May 2023. As of 14 May 2024, there were 6 ex directors - Michael M., Philip E. and others listed below. There were no ex secretaries.

Uhy Wingfield Slater Limited Address / Contact

Office Address 6 Broadfield Court
Office Address2 Broadfield Way
Town Sheffield
Post code S8 0XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08015392
Date of Incorporation Mon, 2nd Apr 2012
Industry Accounting and auditing activities
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Michael M.

Position: Director

Appointed: 31 May 2023

Nicola B.

Position: Director

Appointed: 01 April 2018

Andrew H.

Position: Director

Appointed: 02 April 2012

Michael M.

Position: Director

Appointed: 01 January 2021

Resigned: 19 October 2021

Philip E.

Position: Director

Appointed: 01 April 2016

Resigned: 15 April 2023

Leslie D.

Position: Director

Appointed: 01 April 2016

Resigned: 31 March 2018

Peter N.

Position: Director

Appointed: 02 April 2012

Resigned: 31 May 2018

Roland G.

Position: Director

Appointed: 02 April 2012

Resigned: 31 May 2023

John W.

Position: Director

Appointed: 02 April 2012

Resigned: 30 November 2015

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Andrew H. This PSC and has 75,01-100% shares. Another one in the PSC register is Roland G. This PSC owns 25-50% shares. The third one is Peter N., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Andrew H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Roland G.

Notified on 6 April 2016
Ceased on 25 May 2023
Nature of control: 25-50% shares

Peter N.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand208217137 120191 824298 872284 439
Current Assets495 202482 451607 834732 577927 1321 004 746
Debtors439 994398 234408 714483 753571 260644 307
Net Assets Liabilities196 382257 002346 235518 189588 308536 561
Other Debtors35 04539 97595 47848 130122 961106 133
Property Plant Equipment62 12256 54356 29442 58531 60545 808
Total Inventories55 00084 00062 00057 00057 000 
Other
Accumulated Amortisation Impairment Intangible Assets499 201624 225749 249878 4561 002 8341 127 214
Accumulated Depreciation Impairment Property Plant Equipment120 764152 014184 427200 284214 708230 749
Average Number Employees During Period 3535343536
Bank Borrowings Overdrafts211 171216 696112 097124 040 114 000
Corporation Tax Payable89 65873 32084 124107 774198 03477 009
Creditors478 712442 828304 228185 087112 551168 046
Dividends Paid112 400120 000    
Dividends Paid On Shares734 329609 305484 281   
Fixed Assets796 451665 848540 575400 548265 190155 013
Future Minimum Lease Payments Under Non-cancellable Operating Leases88 68840 313 354 847296 347237 847
Increase From Amortisation Charge For Year Intangible Assets 125 024125 024129 207124 378124 380
Increase From Depreciation Charge For Year Property Plant Equipment 31 25032 41315 85714 42416 041
Intangible Assets734 329609 305484 281357 963233 585109 205
Intangible Assets Gross Cost1 233 5301 233 5301 233 5301 236 4191 236 419 
Net Current Assets Liabilities-110 05742 782119 188309 728440 669558 594
Other Creditors267 541226 132192 131185 087112 55154 046
Other Taxation Social Security Payable81 22092 670178 239109 772105 672119 088
Profit Loss199 965180 620    
Property Plant Equipment Gross Cost182 884208 557240 721242 869246 313276 557
Provisions For Liabilities Balance Sheet Subtotal11 3008 8009 3007 0005 0009 000
Redemption Shares Decrease In Equity64 000     
Total Additions Including From Business Combinations Property Plant Equipment 25 67332 1642 1483 44430 244
Total Assets Less Current Liabilities686 394708 630659 763710 276705 859713 607
Trade Creditors Trade Payables14 1336 63019 79515 55725 76947 036
Trade Debtors Trade Receivables404 949358 259342 236435 623448 299538 174

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 21st, February 2024
Free Download (14 pages)

Company search

Advertisements