W Metcalfe & Sons Limited HAWES


Founded in 1998, W Metcalfe & Sons, classified under reg no. 03658407 is an active company. Currently registered at Cornclose DL8 3LN, Hawes the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 11, 1999 W Metcalfe & Sons Limited is no longer carrying the name Crossco (367).

There is a single director in the company at the moment - Kenneth M., appointed on 21 December 1998. In addition, a secretary was appointed - Paul M., appointed on 20 September 2020. As of 25 April 2024, there was 1 ex secretary - Sheila B.. There were no ex directors.

W Metcalfe & Sons Limited Address / Contact

Office Address Cornclose
Office Address2 Appersett
Town Hawes
Post code DL8 3LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03658407
Date of Incorporation Thu, 29th Oct 1998
Industry Freight transport by road
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Paul M.

Position: Secretary

Appointed: 20 September 2020

Kenneth M.

Position: Director

Appointed: 21 December 1998

Sheila B.

Position: Secretary

Appointed: 21 December 1998

Resigned: 17 September 2020

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 29 October 1998

Resigned: 21 December 1998

Timothy C.

Position: Nominee Director

Appointed: 29 October 1998

Resigned: 21 December 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Kenneth M. The abovementioned PSC and has 75,01-100% shares.

Kenneth M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Crossco (367) January 11, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth153 948201 302245 088        
Balance Sheet
Cash Bank On Hand       50 00520 00812 01030 157
Current Assets460 967535 716521 901752 353820 289696 857702 149749 599621 565644 952728 343
Debtors446 017492 515508 026740 052803 589677 448690 502688 164583 707605 109673 269
Net Assets Liabilities   307 294342 365299 159289 529281 654344 234249 827246 631
Other Debtors  16 96734 50966 09763 74165 72662 61170 70183 47773 743
Property Plant Equipment  783 795888 274953 7211 113 7651 071 6751 063 5771 050 8701 121 6711 240 409
Total Inventories  13 87512 30116 70019 40911 64711 43017 85027 83324 917
Cash Bank In Hand 32 251         
Intangible Fixed Assets1 3551 3551 355        
Stocks Inventory14 95010 95013 875        
Tangible Fixed Assets478 892545 723782 440        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve153 848201 202244 988        
Shareholder Funds153 948201 302245 088        
Other
Accumulated Depreciation Impairment Property Plant Equipment  327 714429 498571 511741 818743 627982 6001 250 1571 388 3071 105 999
Additions Other Than Through Business Combinations Property Plant Equipment   402 020368 460442 776321 370248 374250 349322 201413 640
Average Number Employees During Period     222019222322
Bank Borrowings Overdrafts  6 722193 992117 31320 82012 02052 570138 15097 50072 024
Creditors  139 711206 035206 294147 197165 239200 525277 901287 866373 190
Increase From Depreciation Charge For Year Property Plant Equipment   179 023226 645233 012226 629244 035263 056226 274221 821
Net Current Assets Liabilities-271 425-278 291-352 436-321 648-345 023-623 679-616 907-529 115-358 666-537 196-606 705
Number Shares Issued Fully Paid    100      
Other Creditors  132 989206 035206 294126 377153 219147 955139 751190 366301 166
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   77 23984 63262 705224 8195 062 88 124508 628
Other Disposals Property Plant Equipment   195 757161 000112 425361 65017 500 108 750581 710
Other Taxation Social Security Payable  25 35544 68152 21660 37960 68391 63756 30238 45560 194
Par Value Share 11 1      
Property Plant Equipment Gross Cost  1 111 5091 317 7721 525 2321 855 5831 815 3032 046 1772 296 5262 509 9782 346 408
Provisions For Liabilities Balance Sheet Subtotal   53 29760 03943 730 52 28370 06946 78213 883
Total Assets Less Current Liabilities208 822268 787431 359566 626608 698490 086454 768534 462692 204584 475633 704
Trade Creditors Trade Payables  515 341507 577592 220489 860492 416510 428379 347486 494611 810
Trade Debtors Trade Receivables  491 059705 543737 492613 707624 776625 553513 006521 632599 526
Director Remuneration     23 11120 54024 33526 14026 00026 000
Creditors Due After One Year37 86735 495139 711        
Creditors Due Within One Year732 392814 007874 337        
Fixed Assets480 247547 078783 795        
Intangible Fixed Assets Cost Or Valuation1 3551 3551 355        
Number Shares Allotted 100100        
Provisions For Liabilities Charges17 00731 99046 560        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions 280 380436 606        
Tangible Fixed Assets Cost Or Valuation838 010860 6171 110 154        
Tangible Fixed Assets Depreciation359 118314 894327 714        
Tangible Fixed Assets Depreciation Charged In Period 97 241127 678        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 141 465114 857        
Tangible Fixed Assets Disposals 257 773187 068        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, May 2023
Free Download (12 pages)

Company search

Advertisements