Wakefield Glass & Aluminium Co. Limited WAKEFIELD


Wakefield Glass & Aluminium started in year 2008 as Private Limited Company with registration number 06629595. The Wakefield Glass & Aluminium company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Wakefield at Wakefield Glass Company Limited Bethel Place. Postal code: WF2 7QY.

The firm has 3 directors, namely Andrew W., Helen S. and Kerry T.. Of them, Helen S., Kerry T. have been with the company the longest, being appointed on 30 April 2009 and Andrew W. has been with the company for the least time - from 4 June 2021. As of 28 March 2024, there were 2 ex directors - Martin K., Timothy B. and others listed below. There were no ex secretaries.

Wakefield Glass & Aluminium Co. Limited Address / Contact

Office Address Wakefield Glass Company Limited Bethel Place
Office Address2 Thornes Lane
Town Wakefield
Post code WF2 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06629595
Date of Incorporation Wed, 25th Jun 2008
Industry Aluminium production
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Andrew W.

Position: Director

Appointed: 04 June 2021

Helen S.

Position: Director

Appointed: 30 April 2009

Kerry T.

Position: Director

Appointed: 30 April 2009

Martin K.

Position: Director

Appointed: 30 April 2009

Resigned: 31 January 2020

Timothy B.

Position: Director

Appointed: 25 June 2008

Resigned: 30 April 2009

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we identified, there is Timothy B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Martin K. This PSC has significiant influence or control over the company,. Moving on, there is Helen S., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Timothy B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martin K.

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

Helen S.

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

Kerry T.

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

Andrew W.

Notified on 4 June 2021
Ceased on 20 April 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 21 4493301 11376 09584 67063 696
Current Assets104 346130 384122 448125 322158 807152 585162 520
Debtors64 70768 16385 39296 75758 95350 40880 614
Net Assets Liabilities-77 854-64 884-47 122-28 215-7 08854 86294 437
Other Debtors16 48316 09315 93616 3979 64311 01212 657
Property Plant Equipment35 31329 40229 74725 03618 45817 79219 991
Total Inventories39 63940 77236 72627 45223 75917 50718 210
Other
Accumulated Amortisation Impairment Intangible Assets22 00024 75027 50030 25033 00035 75038 500
Accumulated Depreciation Impairment Property Plant Equipment81 40188 43887 25590 65870 52874 70279 110
Average Number Employees During Period  88745
Bank Borrowings Overdrafts15 330 15 7341 73325 00023 33318 333
Creditors142 406128 21796 48383 12196 31741 50534 361
Dividends Paid On Shares  27 50024 750   
Fixed Assets 59 65257 24849 78640 45937 04036 491
Future Minimum Lease Payments Under Non-cancellable Operating Leases  43 44028 9607 240  
Increase From Amortisation Charge For Year Intangible Assets 2 7502 7502 7502 7502 7502 750
Increase From Depreciation Charge For Year Property Plant Equipment 7 0376 28510 2395 1104 1784 407
Intangible Assets33 00030 25027 50024 75022 00019 25016 500
Intangible Assets Gross Cost55 00055 00055 00055 00055 00055 000 
Net Current Assets Liabilities-3 7613 681-7 8865 12248 77159 32592 307
Number Shares Issued Fully Paid 37 500     
Other Creditors142 406128 21796 48383 12171 31718 17216 028
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 4696 83625 2404 
Other Disposals Property Plant Equipment  13 33726 32327 7891 082 
Other Taxation Social Security Payable14 37919 14520 38121 98027 00419 3414 116
Par Value Share 1     
Profit Loss-30 24412 970     
Property Plant Equipment Gross Cost116 715117 840117 003115 69288 98692 49399 101
Total Additions Including From Business Combinations Property Plant Equipment 1 12512 50025 0131 0824 5906 608
Total Assets Less Current Liabilities64 55263 33349 36154 90889 23096 365128 798
Trade Creditors Trade Payables56 99289 23272 39468 33061 44457 56258 182
Trade Debtors Trade Receivables48 22452 07069 45680 36049 31039 39667 957

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Cessation of a person with significant control 31st January 2020
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements