W M L Industrial Holdings Limited BOLTON


W M L Industrial Holdings started in year 1986 as Private Limited Company with registration number 02020201. The W M L Industrial Holdings company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Bolton at Unit A9b Deakins Business Park. Postal code: BL7 9RP.

Currently there are 5 directors in the the company, namely Angela H., Jillian T. and John F. and others. In addition one secretary - John F. - is with the firm. As of 28 May 2024, there was 1 ex secretary - John S.. There were no ex directors.

W M L Industrial Holdings Limited Address / Contact

Office Address Unit A9b Deakins Business Park
Office Address2 Deakins Mill Way
Town Bolton
Post code BL7 9RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02020201
Date of Incorporation Fri, 16th May 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

John F.

Position: Secretary

Appointed: 31 March 2000

Angela H.

Position: Director

Appointed: 31 March 1994

Jillian T.

Position: Director

Appointed: 31 March 1994

John F.

Position: Director

Appointed: 31 March 1994

Joan F.

Position: Director

Appointed: 28 August 1991

Douglas F.

Position: Director

Appointed: 28 August 1991

John S.

Position: Secretary

Appointed: 28 August 1991

Resigned: 31 March 2000

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is The Doug Farnworth Life Interest Settlement from Bolton, England. This PSC is classified as "a trust" and has 50,01-75% shares. This PSC and has 50,01-75% shares. Another one in the PSC register is The Joan Farnworth Life Interest Settlement that entered Bolton, England as the official address. This PSC has a legal form of "a trust", owns 25-50% shares. This PSC owns 25-50% shares.

The Doug Farnworth Life Interest Settlement

Harewood House Union Road, Bolton, BL2 2HE, England

Legal authority England
Legal form Trust
Notified on 1 June 2016
Nature of control: 50,01-75% shares

The Joan Farnworth Life Interest Settlement

Harewood House Union Road, Bolton, BL2 2HE, England

Legal authority England
Legal form Trust
Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand250 120166 09058 62819 661327 507274 488
Current Assets1 133 635902 371870 206903 0611 005 428937 131
Debtors883 515736 281811 578883 400677 921662 643
Net Assets Liabilities338 439198 264187 298217 515261 800899 508
Other Debtors87 63020 35626 53931 31925 664576 649
Property Plant Equipment7 4995 0503 5502 6534 6105 280
Other
Accumulated Depreciation Impairment Property Plant Equipment10 59914 96717 35019 21719 9726 394
Average Number Employees During Period 88666
Creditors997 028904 070877 797879 597939 18143 625
Fixed Assets202 649200 200194 971194 074196 0316 480
Increase From Depreciation Charge For Year Property Plant Equipment 4 3682 3831 8677552 157
Investments Fixed Assets195 150195 150191 421191 421191 4211 200
Investments In Group Undertakings Participating Interests    191 4211 200
Net Current Assets Liabilities136 607-1 699-7 59123 46466 247893 506
Other Creditors35 99112 6489 53810 59276 3232 579
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 735
Other Disposals Property Plant Equipment     16 433
Other Taxation Social Security Payable65 84754 37727 87836 11035 07138 354
Property Plant Equipment Gross Cost18 09820 01720 90021 87024 58211 674
Provisions For Liabilities Balance Sheet Subtotal8172378223478478
Total Additions Including From Business Combinations Property Plant Equipment 1 9198839702 7123 525
Total Assets Less Current Liabilities339 256198 501187 380217 538262 278899 986
Trade Creditors Trade Payables89 1448 28016 7139 2274 1192 692
Trade Debtors Trade Receivables17 10023 11256 41330 41359 45985 994
Accumulated Amortisation Impairment Intangible Assets90 430118 740145 884175 802  
Amortisation Expense Intangible Assets1 2061 242443426871 
Amounts Owed By Group Undertakings778 785692 813728 626821 668592 798 
Amounts Owed To Group Undertakings806 046828 375823 668823 668823 668 
Bank Borrowings Overdrafts 390    
Depreciation Expense Property Plant Equipment78 59167 55766 61762 51235 877 
Disposals Intangible Assets 3 86016 160   
Gain Loss On Disposals Property Plant Equipment  2 200   
Increase From Amortisation Charge For Year Intangible Assets 28 31027 14429 918  
Intangible Assets93 63683 62660 80130 883  
Intangible Assets Gross Cost184 066202 366206 685   
Investments In Group Undertakings191 421191 421191 421191 421191 421 
Non-controlled Investment Funds 3 729    
Other Investments Other Than Loans3 7293 7293 7293 729  
Profit Loss-636 142-425 821-164 794-351 063397 037 
Total Additions Including From Business Combinations Intangible Assets 22 16020 479   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (18 pages)

Company search