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

W. Vasey & Sons (carlisle) Limited CARLISLE


W. Vasey & Sons (carlisle) started in year 1956 as Private Limited Company with registration number 00572657. The W. Vasey & Sons (carlisle) company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Carlisle at Style Store. Postal code: CA1 1TF.

The company has 2 directors, namely Lisa C., John V.. Of them, John V. has been with the company the longest, being appointed on 12 February 1992 and Lisa C. has been with the company for the least time - from 10 February 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Veronica W. who worked with the the company until 15 July 2015.

This company operates within the CA1 1TF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0253129 . It is located at Lancaster Street, Carlisle with a total of 5 cars.

W. Vasey & Sons (carlisle) Limited Address / Contact

Office Address Style Store
Office Address2 Lancaster Street
Town Carlisle
Post code CA1 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00572657
Date of Incorporation Tue, 9th Oct 1956
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th June
Company age 68 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Lisa C.

Position: Director

Appointed: 10 February 2016

John V.

Position: Director

Appointed: 12 February 1992

Veronica W.

Position: Director

Appointed: 09 September 2008

Resigned: 15 July 2015

Veronica W.

Position: Secretary

Appointed: 12 February 1992

Resigned: 15 July 2015

John V.

Position: Director

Appointed: 12 February 1992

Resigned: 07 March 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Lisa C. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is John V. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lisa C.

Notified on 6 April 2016
Nature of control: significiant influence or control

John V.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand88 06243 95455 81013816 135218326
Current Assets1 788 3941 802 2952 199 6752 316 7911 815 4421 698 2241 937 900
Debtors442 756486 612627 857718 838242 110143 457188 904
Net Assets Liabilities1 710 9171 857 8261 863 1351 807 9941 701 4001 725 9571 810 462
Other Debtors42 00523 722140 744144 82663 28645 538131 201
Property Plant Equipment1 516 4581 514 3891 515 0831 509 8151 908 4901 907 1971 906 368
Total Inventories1 257 5761 271 7291 516 0081 597 8151 557 1971 554 5491 748 670
Other
Accumulated Depreciation Impairment Property Plant Equipment66 72769 26971 57545 19746 52247 81548 964
Additions Other Than Through Business Combinations Property Plant Equipment 4733 0001 550  320
Amounts Owed By Group Undertakings Participating Interests373 018443 232455 743539 678150 00054 097 
Amounts Owed To Group Undertakings Participating Interests      52 245
Average Number Employees During Period19182019181716
Bank Borrowings Overdrafts   21 683109 47667 57386 151
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 803 5561 803 5561 803 5561 803 5561 803 5561 803 5561 803 556
Creditors1 603 2591 468 1821 542 0561 860 9261 900 1251 772 1531 384 551
Depreciation Rate Used For Property Plant Equipment 251515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   27 929   
Disposals Property Plant Equipment   33 196   
Fixed Assets1 533 7141 531 6451 532 3391 527 0711 925 7461 924 4531 923 624
Future Minimum Lease Payments Under Non-cancellable Operating Leases56 17637 26627 02870 67048 56927 52111 367
Increase From Depreciation Charge For Year Property Plant Equipment 2 5422 3061 5511 3251 2931 149
Investments17 256-22 20017 25617 25617 25617 256-22 200
Investments Fixed Assets17 25617 25617 25617 25617 25617 25617 256
Investments In Group Undertakings17 25617 256-22 200-22 20017 25617 256-22 200
Net Current Assets Liabilities185 135334 113540 992455 865-84 683557 182553 349
Other Creditors946 971958 2351 037 5811 063 7041 095 7641 095 384492 183
Other Taxation Social Security Payable45 32927 99838 24953 91172 98271 11246 769
Property Plant Equipment Gross Cost1 583 1851 583 6581 586 6581 555 0121 955 0121 955 0121 955 332
Retirement Benefit Obligations Surplus-5 600-5 600-5 600-5 670   
Total Assets Less Current Liabilities1 718 8491 865 7582 073 3311 982 9361 841 0632 481 6352 476 973
Total Increase Decrease From Revaluations Property Plant Equipment    400 000  
Trade Creditors Trade Payables610 959481 949582 853721 628621 903538 084707 203
Trade Debtors Trade Receivables27 73319 65831 37034 33428 82443 82257 703

Transport Operator Data

Lancaster Street
City Carlisle
Post code CA1 1TF
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
Free Download (10 pages)

Company search