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

W. E. Parsons & Co. Limited CHESHIRE


W. E. Parsons & started in year 1955 as Private Limited Company with registration number 00545045. The W. E. Parsons & company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Cheshire at Victoria Road. Postal code: CH65 8BX.

There is a single director in the firm at the moment - Richard W., appointed on 9 May 2005. In addition, a secretary was appointed - Emma W., appointed on 23 November 2007. Currently 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.

W. E. Parsons & Co. Limited Address / Contact

Office Address Victoria Road
Office Address2 Ellesmere Port
Town Cheshire
Post code CH65 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00545045
Date of Incorporation Fri, 25th Feb 1955
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Emma W.

Position: Secretary

Appointed: 23 November 2007

Richard W.

Position: Director

Appointed: 09 May 2005

Barbara B.

Position: Secretary

Appointed: 19 July 2002

Resigned: 23 November 2007

Margaret W.

Position: Secretary

Appointed: 14 September 1998

Resigned: 18 July 2002

Eileen W.

Position: Secretary

Appointed: 25 September 1992

Resigned: 11 September 1998

Ann B.

Position: Secretary

Appointed: 31 December 1990

Resigned: 31 December 1992

Carol C.

Position: Director

Appointed: 31 December 1990

Resigned: 12 December 2007

John C.

Position: Director

Appointed: 31 December 1990

Resigned: 12 December 2007

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Richard W. This PSC and has 75,01-100% shares.

Richard W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth47 46829 53425 00437 15094 921       
Balance Sheet
Cash Bank On Hand    1 8901 95045 6045 0305 03010 55742 361 
Current Assets129 61279 64074 48593 495170 300194 065104 04947 63080 30280 441145 41241 219
Debtors15 54554 75472 09656 072167 520191 22539 35135 21074 38268 994102 16140 329
Net Assets Liabilities    94 92182 62885 51865 70856 09962 277134 93181 028
Other Debtors    7342 9401 2002 000  9 45716 402
Property Plant Equipment    117 34696 945108 857103 47388 69775 83952 73972 639
Total Inventories    89089019 0947 390890890890890
Cash Bank In Hand113 21724 0361 49936 5331 890       
Net Assets Liabilities Including Pension Asset Liability47 46829 53425 00437 15094 921       
Stocks Inventory850850890890890       
Tangible Fixed Assets18 83725 31619 57848 611117 346       
Reserves/Capital
Called Up Share Capital4 4104 4104 4104 4104 410       
Profit Loss Account Reserve38 46820 53416 00428 15085 921       
Shareholder Funds47 46829 53425 00437 15094 921       
Other
Accumulated Depreciation Impairment Property Plant Equipment    231 437261 302299 800314 550103 53283 780107 415113 259
Additions Other Than Through Business Combinations Property Plant Equipment       22 86617539 7236 03562 735
Average Number Employees During Period     77 7666
Bank Borrowings Overdrafts    62 36329 326 12 70314 791  326
Corporation Tax Payable      3 364458    
Creditors    169 218188 993105 61765 73596 04779 59453 20014 670
Increase From Depreciation Charge For Year Property Plant Equipment     35 98440 88126 84414 95023 36329 13522 798
Net Current Assets Liabilities32 3989 2819 342-5 6551 0825 072-1 568-18 105-15 74584792 21226 549
Other Creditors    27 44749 30760 36627 16731 76825 42612 4832 002
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       12 094225 96843 1155 50016 954
Other Disposals Property Plant Equipment       13 500225 96972 3335 50036 991
Other Taxation Social Security Payable    18 63237 67214 4919 83313 10123 67329 6406 629
Property Plant Equipment Gross Cost    348 783358 247408 657418 023192 229159 619160 154185 898
Provisions For Liabilities Balance Sheet Subtotal    23 50719 38921 77119 66016 85314 40910 02018 160
Total Assets Less Current Liabilities51 23534 59728 92042 956118 428102 017107 28985 36872 95276 686144 95199 188
Trade Creditors Trade Payables    60 77672 68830 76016 03236 38730 49511 0775 713
Trade Debtors Trade Receivables    166 786188 28538 15133 21074 38268 99492 70423 927
Bank Overdrafts    62 36329 326      
Capital Redemption Reserve4 5904 5904 5904 5904 590       
Creditors Due Within One Year97 21470 35965 14399 150169 218       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 1192 383     
Disposals Property Plant Equipment     26 7022 660     
Number Shares Allotted 4 4104 4104 4104 410       
Par Value Share 1111       
Provisions For Liabilities Charges3 7675 0633 9165 80623 507       
Secured Debts    62 363       
Share Capital Allotted Called Up Paid4 4104 4104 4104 4104 410       
Tangible Fixed Assets Additions 29 8312 57039 33794 198       
Tangible Fixed Assets Cost Or Valuation254 274263 952266 522297 859348 783       
Tangible Fixed Assets Depreciation235 437238 636246 944249 248231 437       
Tangible Fixed Assets Depreciation Charged In Period 8 2378 30810 30420 093       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 038 8 00037 904       
Tangible Fixed Assets Disposals 20 153 8 00043 274       
Total Additions Including From Business Combinations Property Plant Equipment     36 16653 070     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements