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

W.& H.s.emery Company Limited LIVERPOOL


W.& H.s.emery Company started in year 1923 as Private Limited Company with registration number 00194760. The W.& H.s.emery Company company has been functioning successfully for one hundred and one years now and its status is active. The firm's office is based in Liverpool at Parr Building Centre. Postal code: L30 6UU.

Currently there are 2 directors in the the company, namely Christine J. and James H.. In addition one secretary - Paul W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert R. who worked with the the company until 31 July 2006.

This company operates within the ST4 7PU postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0005567 . It is located at Garner Street, Cliff Vale, Stoke-on-trent with a total of 15 carsand 1 trailers. It has two locations in the UK.

W.& H.s.emery Company Limited Address / Contact

Office Address Parr Building Centre
Office Address2 3 Dunnings Bridge Road
Town Liverpool
Post code L30 6UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00194760
Date of Incorporation Sat, 29th Dec 1923
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Christine J.

Position: Director

Appointed: 27 April 2009

Paul W.

Position: Secretary

Appointed: 31 July 2006

James H.

Position: Director

Appointed: 01 February 2002

Edythe L.

Position: Director

Appointed: 02 January 1996

Resigned: 03 May 2014

Robert L.

Position: Director

Appointed: 02 January 1996

Resigned: 13 February 2021

Robert R.

Position: Secretary

Appointed: 02 January 1996

Resigned: 31 July 2006

John E.

Position: Director

Appointed: 28 November 1992

Resigned: 02 January 1996

David T.

Position: Director

Appointed: 28 November 1992

Resigned: 02 January 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Joseph Parr Group Ltd from Bootle, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christine J. This PSC has significiant influence or control over the company,. Moving on, there is Robert L., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joseph Parr Group Ltd

Parr Building Centre Dunnings Bridge Road, Bootle, L30 6UU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00119432
Notified on 13 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christine J.

Notified on 13 February 2021
Ceased on 13 February 2021
Nature of control: significiant influence or control

Robert L.

Notified on 6 April 2016
Ceased on 13 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand130 293567 336769 004
Current Assets3 483 2044 672 4285 604 094
Debtors2 040 3802 740 5513 073 683
Net Assets Liabilities2 585 1993 187 2063 884 107
Property Plant Equipment314 585371 382344 664
Total Inventories1 312 5311 364 5411 761 407
Other
Accrued Liabilities Deferred Income15 713216 195149 020
Accumulated Depreciation Impairment Property Plant Equipment696 982778 321883 930
Additions Other Than Through Business Combinations Property Plant Equipment 168 71688 291
Administrative Expenses1 723 7731 866 8161 914 082
Amounts Owed By Group Undertakings104 480432 353449 959
Amounts Owed To Group Undertakings19 30123 81523 377
Average Number Employees During Period606570
Corporation Tax Payable40 714127 375168 963
Cost Sales10 458 6119 684 33411 560 498
Creditors1 142 1831 766 2311 960 474
Current Tax For Period90 255127 375168 963
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences20 51319 96613 804
Depreciation Expense Property Plant Equipment83 888111 502108 809
Distribution Costs1 668 3541 863 7662 137 787
Dividends Paid6 0006 0006 000
Dividends Paid On Shares Final6 0006 0006 000
Finished Goods Goods For Resale1 312 5311 364 5411 761 407
Future Minimum Lease Payments Under Non-cancellable Operating Leases585 949618 312440 381
Government Grant Income 216 71655 861
Gross Profit Loss3 972 1924 269 2144 881 498
Increase From Depreciation Charge For Year Property Plant Equipment 111 502108 809
Net Current Assets Liabilities2 341 0212 906 1973 643 620
Operating Profit Loss 755 348885 490
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 1633 200
Other Disposals Property Plant Equipment 30 5809 400
Other Interest Income  178
Other Interest Receivable Similar Income Finance Income  178
Other Operating Income Format1 216 71655 861
Other Provisions Balance Sheet Subtotal51 56051 56051 560
Other Taxation Social Security Payable145 529164 813177 746
Pension Other Post-employment Benefit Costs Other Pension Costs55 07658 25470 701
Prepayments Accrued Income324 793336 760343 402
Profit Loss469 297608 007702 901
Profit Loss On Ordinary Activities Before Tax580 065755 348885 668
Property Plant Equipment Gross Cost1 011 5671 149 7031 228 594
Social Security Costs171 495194 360200 514
Staff Costs Employee Benefits Expense1 945 0212 217 5702 330 229
Taxation Including Deferred Taxation Balance Sheet Subtotal18 84738 81352 617
Tax Expense Credit Applicable Tax Rate110 212143 516168 277
Tax Increase Decrease From Effect Capital Allowances Depreciation-3 7653 79411 476
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 321313 014
Tax Tax Credit On Profit Or Loss On Ordinary Activities110 768147 341182 767
Total Assets Less Current Liabilities2 655 6063 277 5793 988 284
Total Operating Lease Payments203 435210 766252 228
Trade Creditors Trade Payables920 9261 234 0331 441 368
Trade Debtors Trade Receivables1 611 1071 971 4382 280 322
Turnover Revenue14 430 80313 953 54816 441 996
Wages Salaries1 718 4501 964 9562 059 014
Company Contributions To Defined Benefit Plans Directors12 39412 60720 536
Director Remuneration195 764290 230169 855
Director Remuneration Benefits Including Payments To Third Parties208 158302 837190 391

Transport Operator Data

Garner Street
Address Cliff Vale
City Stoke-on-trent
Post code ST4 7PU
Vehicles 9
Emerys Timber And Builders Merchants
Address Stafford Park 4
City Telford
Post code TF3 3DL
Vehicles 6
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 23rd, October 2023
Free Download (21 pages)

Company search

Advertisements