Wagstaff Foundries (holdings) Limited LONDON


Wagstaff Foundries (holdings) started in year 1971 as Private Limited Company with registration number 00999852. The Wagstaff Foundries (holdings) company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in London at 1 Vincent Square. Postal code: SW1P 2PN.

The firm has one director. Andrew W., appointed on 14 November 1991. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - James W., John R. and others listed below. There were no ex secretaries.

Wagstaff Foundries (holdings) Limited Address / Contact

Office Address 1 Vincent Square
Town London
Post code SW1P 2PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00999852
Date of Incorporation Fri, 15th Jan 1971
Industry Activities of head offices
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Andrew W.

Position: Director

Appointed: 14 November 1991

James W.

Position: Director

Resigned: 14 November 2019

John R.

Position: Director

Appointed: 14 November 1991

Resigned: 31 March 1992

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Sheena W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is James W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sheena W.

Notified on 24 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew W.

Notified on 16 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

James W.

Notified on 16 November 2016
Ceased on 7 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth3 910 2814 048 527
Balance Sheet
Cash Bank In Hand1 397 3231 598 552
Current Assets1 755 7351 825 634
Debtors358 412227 082
Net Assets Liabilities Including Pension Asset Liability3 910 2814 048 527
Tangible Fixed Assets2 329 0852 344 654
Reserves/Capital
Called Up Share Capital17 88617 886
Profit Loss Account Reserve2 929 5323 067 778
Shareholder Funds3 910 2814 048 527
Other
Creditors Due Within One Year208 943156 165
Fixed Assets2 363 4892 379 058
Investments Fixed Assets34 40434 404
Net Current Assets Liabilities1 546 7921 669 469
Number Shares Allotted 17 886
Other Aggregate Reserves4 5904 590
Par Value Share 1
Revaluation Reserve958 273958 273
Share Capital Allotted Called Up Paid17 88617 886
Tangible Fixed Assets Additions 15 569
Tangible Fixed Assets Cost Or Valuation2 329 0852 344 654
Total Assets Less Current Liabilities3 910 2814 048 527

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (14 pages)

Company search

Advertisements