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

W. Lever Limited WEST YORKS


Founded in 1944, W. Lever, classified under reg no. 00384900 is an active company. Currently registered at 524 Thornton Road BD8 9NB, West Yorks the company has been in the business for eighty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Thomas L., Ruthanne L. and Emma L. and others. In addition one secretary - Marjorie B. - is with the firm. As of 27 April 2024, there were 3 ex directors - William L., George L. and others listed below. There were no ex secretaries.

W. Lever Limited Address / Contact

Office Address 524 Thornton Road
Office Address2 Bradford
Town West Yorks
Post code BD8 9NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00384900
Date of Incorporation Tue, 11th Jan 1944
Industry Funeral and related activities
End of financial Year 31st December
Company age 80 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 Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Thomas L.

Position: Director

Appointed: 07 October 2021

Ruthanne L.

Position: Director

Appointed: 31 October 2019

Emma L.

Position: Director

Appointed: 31 October 2019

Andrew L.

Position: Director

Appointed: 30 August 2017

Marjorie B.

Position: Secretary

Appointed: 21 November 1991

William L.

Position: Director

Resigned: 11 August 2021

George L.

Position: Director

Resigned: 18 November 2017

James L.

Position: Director

Appointed: 01 January 1992

Resigned: 23 November 1995

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As BizStats researched, there is Thomas L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Andrew L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is William L., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas L.

Notified on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrew L.

Notified on 1 October 2019
Nature of control: 25-50% voting rights
25-50% shares

William L.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Executors Of Susan Ruth M.

Notified on 6 April 2016
Ceased on 2 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Executors Of George Frederick L.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand45 89710 17034 46518 157113 347193 321187 271
Current Assets156 410177 805199 566173 880280 909317 480378 852
Debtors103 594161 270159 165150 299160 445119 091185 365
Net Assets Liabilities378 487400 241425 980434 497584 579652 064773 409
Other Debtors 3 7514702 046   
Property Plant Equipment837 200855 428852 877826 417798 300774 202754 221
Total Inventories6 9196 3655 9365 4247 1175 0686 216
Other
Accrued Liabilities11 38014 24914 23913 19511 2009 74115 050
Accumulated Depreciation Impairment Property Plant Equipment262 539255 644283 995317 595344 614369 191391 072
Additions Other Than Through Business Combinations Property Plant Equipment 64 15340 0007 140 4791 900
Amount Specific Bank Loan383 724353 216322 392290 282   
Average Number Employees During Period17171313121212
Bank Borrowings353 409322 309289 365256 128221 905185 542149 584
Bank Overdrafts 4 8026 21210 2638 2382 594 
Creditors504 924469 793458 327366 458238 459192 037149 584
Disposals Decrease In Depreciation Impairment Property Plant Equipment -41 758-9 960    
Disposals Property Plant Equipment -52 819-14 200    
Finance Lease Liabilities Present Value Total7 33336 76952 74635 33018 7756 4956 495
Financial Commitments Other Than Capital Commitments5 5313 520 35 42119 89946 69235 868
Further Item Creditors Component Total Creditors220 747187 459145 265107 11872 33430 599 
Increase From Depreciation Charge For Year Property Plant Equipment 34 86338 31133 600 24 57721 881
Net Current Assets Liabilities50 26325 13244 040-16 43430 73873 899171 772
Number Shares Issued Fully Paid1 0001 0001 0001 0001 0001 0001 000
Other Creditors 211 8294 5778571 403823
Other Remaining Borrowings144 182110 715116 21675 00099 27875 96944 300
Par Value Share 111 11
Prepayments 2 0262 4312 8719 4357935 378
Property Plant Equipment Gross Cost1 099 7381 111 0721 136 8721 144 0121 142 9141 143 3931 145 293
Provisions For Liabilities Balance Sheet Subtotal4 05210 52612 6109 0286 0004 0003 000
Taxation Social Security Payable19 46612 71912 30518 09341 32529 53443 617
Total Assets Less Current Liabilities887 463880 560896 917809 983829 038848 101925 993
Total Borrowings504 924469 793458 327366 458238 459192 037149 584
Trade Creditors Trade Payables23 82043 15743 66150 36236 21678 76859 901
Trade Debtors Trade Receivables100 943155 493156 264145 382151 010118 298179 987

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
Free Download (11 pages)

Company search

Advertisements