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

W.& H.(roads)limited SOUTHEND-ON-SEA


W.& H.(roads) started in year 1957 as Private Limited Company with registration number 00590714. The W.& H.(roads) company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Southend-on-sea at Stock Road Industrial Estate. Postal code: SS2 5QG.

The company has 3 directors, namely Harry H., Jessica B. and Andrew L.. Of them, Andrew L. has been with the company the longest, being appointed on 28 October 2019 and Harry H. and Jessica B. have been with the company for the least time - from 20 January 2020. Currently 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.

W.& H.(roads)limited Address / Contact

Office Address Stock Road Industrial Estate
Office Address2 Stock Road
Town Southend-on-sea
Post code SS2 5QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00590714
Date of Incorporation Fri, 20th Sep 1957
Industry Construction of roads and motorways
End of financial Year 30th April
Company age 67 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Harry H.

Position: Director

Appointed: 20 January 2020

Jessica B.

Position: Director

Appointed: 20 January 2020

Andrew L.

Position: Director

Appointed: 28 October 2019

Michael H.

Position: Director

Resigned: 13 September 2017

Peter C.

Position: Director

Resigned: 28 October 2019

Peter C.

Position: Director

Appointed: 18 November 2019

Resigned: 31 December 2019

David H.

Position: Director

Appointed: 13 September 2017

Resigned: 10 May 2022

Gary C.

Position: Director

Appointed: 14 November 2014

Resigned: 21 February 2020

Lynne B.

Position: Secretary

Appointed: 01 August 2011

Resigned: 12 April 2022

David H.

Position: Secretary

Appointed: 01 August 2002

Resigned: 01 August 2011

Arm Secretaries Limited

Position: Corporate Secretary

Appointed: 13 June 2000

Resigned: 01 August 2002

David H.

Position: Director

Appointed: 01 March 2000

Resigned: 22 March 2016

Alfred H.

Position: Director

Appointed: 31 December 1992

Resigned: 13 August 1995

John P.

Position: Director

Appointed: 31 December 1992

Resigned: 13 June 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Harry H. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is David H. This PSC owns 75,01-100% shares.

Harry H.

Notified on 18 July 2022
Nature of control: 75,01-100% shares

David H.

Notified on 6 April 2016
Ceased on 10 May 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 888 5831 078 619632 609
Current Assets1 712 4792 280 8333 047 4982 920 492
Debtors 1 329 8311 906 4602 146 325
Net Assets Liabilities1 663 0531 620 9072 206 1062 105 286
Other Debtors 187 285372 976274 708
Property Plant Equipment 1 471 9771 491 9141 787 153
Total Inventories 62 41962 419141 558
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 687 6492 806 8302 981 550
Amounts Owed To Group Undertakings Participating Interests 31 585  
Average Number Employees During Period28282828
Bank Borrowings Overdrafts 16 77116 77132 481
Creditors1 303 7481 760 8841 855 4391 921 292
Depreciation Rate Used For Property Plant Equipment  1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  144 098 
Disposals Property Plant Equipment  186 800177 000
Fixed Assets1 674 0041 471 9771 491 9141 787 153
Increase From Depreciation Charge For Year Property Plant Equipment  263 280174 720
Net Current Assets Liabilities408 731519 9491 192 059999 200
Other Creditors 276 081454 095374 736
Other Taxation Social Security Payable 141 008192 19091 769
Property Plant Equipment Gross Cost 4 159 6264 298 7454 768 703
Provisions For Liabilities Balance Sheet Subtotal216 632216 632216 632216 632
Total Additions Including From Business Combinations Property Plant Equipment  325 919646 958
Total Assets Less Current Liabilities2 082 7351 991 9262 683 9732 786 353
Trade Creditors Trade Payables 1 295 4391 192 3831 422 306
Trade Debtors Trade Receivables 1 142 5461 533 4841 871 617

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, October 2023
Free Download (12 pages)

Company search

Advertisements