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

W & W Peeled Potatoes Limited CO DURHAM


W & W Peeled Potatoes started in year 1994 as Private Limited Company with registration number 02965857. The W & W Peeled Potatoes company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Co Durham at Carlbury Road. Postal code: DL5 6BH.

At present there are 5 directors in the the firm, namely Joseph W., Wendy W. and John W. and others. In addition one secretary - Joseph W. - is with the company. Currenlty, the firm lists one former director, whose name is Wendy W. and who left the the firm on 18 February 2021. In addition, there is one former secretary - Geoffrey W. who worked with the the firm until 24 February 2022.

W & W Peeled Potatoes Limited Address / Contact

Office Address Carlbury Road
Office Address2 Newton Aycliffe
Town Co Durham
Post code DL5 6BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02965857
Date of Incorporation Wed, 7th Sep 1994
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Joseph W.

Position: Secretary

Appointed: 23 February 2022

Joseph W.

Position: Director

Appointed: 07 June 2021

Wendy W.

Position: Director

Appointed: 18 February 2021

John W.

Position: Director

Appointed: 30 October 2003

David W.

Position: Director

Appointed: 07 September 1994

Geoffrey W.

Position: Director

Appointed: 07 September 1994

Wendy W.

Position: Director

Appointed: 18 February 2021

Resigned: 18 February 2021

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 1994

Resigned: 07 September 1994

Geoffrey W.

Position: Secretary

Appointed: 07 September 1994

Resigned: 24 February 2022

London Law Services Limited

Position: Nominee Director

Appointed: 07 September 1994

Resigned: 07 September 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats established, there is David W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Wendy W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Geoffrey W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David W.

Notified on 1 September 2016
Ceased on 1 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Wendy W.

Notified on 1 August 2018
Ceased on 1 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey W.

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

John W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand148 115196 926214 001
Current Assets362 742498 631624 754
Debtors203 011273 167356 187
Net Assets Liabilities612 141746 103807 412
Property Plant Equipment405 705544 379613 665
Total Inventories11 61628 53854 566
Other
Accumulated Depreciation Impairment Property Plant Equipment605 479590 033630 333
Average Number Employees During Period212026
Creditors127 932224 456341 234
Disposals Decrease In Depreciation Impairment Property Plant Equipment 55 23712 824
Disposals Property Plant Equipment 55 38713 005
Fixed Assets405 706544 380613 666
Increase From Depreciation Charge For Year Property Plant Equipment 39 79153 124
Intangible Assets111
Intangible Assets Gross Cost11 
Net Current Assets Liabilities234 810274 175283 520
Property Plant Equipment Gross Cost1 011 1841 134 4121 243 998
Provisions For Liabilities Balance Sheet Subtotal28 37572 45289 774
Total Additions Including From Business Combinations Property Plant Equipment 178 615122 591
Total Assets Less Current Liabilities640 516818 555897 186

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Extension of current accouting period to Wed, 31st Mar 2021
filed on: 24th, November 2020
Free Download (1 page)

Company search

Advertisements