Wallace (printers) Limited BOLTON


Founded in 1961, Wallace (printers), classified under reg no. 00708287 is an active company. Currently registered at The Print Hub Farsley Park , Wingates Ind Est BL5 3XH, Bolton the company has been in the business for 63 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has 2 directors, namely William H., Sarah H.. Of them, William H., Sarah H. have been with the company the longest, being appointed on 10 October 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wallace (printers) Limited Address / Contact

Office Address The Print Hub Farsley Park , Wingates Ind Est
Office Address2 Westhoughton
Town Bolton
Post code BL5 3XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00708287
Date of Incorporation Thu, 16th Nov 1961
Industry Printing n.e.c.
End of financial Year 31st January
Company age 63 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

William H.

Position: Director

Appointed: 10 October 2016

Sarah H.

Position: Director

Appointed: 10 October 2016

Louisa W.

Position: Director

Appointed: 11 April 2011

Resigned: 10 October 2016

Andrew W.

Position: Secretary

Appointed: 20 April 2009

Resigned: 10 October 2016

Beverly E.

Position: Director

Appointed: 20 April 2007

Resigned: 26 June 2012

Graham T.

Position: Director

Appointed: 20 April 2007

Resigned: 10 August 2012

Ann W.

Position: Director

Appointed: 03 March 2003

Resigned: 10 October 2016

Andrew W.

Position: Director

Appointed: 01 February 1998

Resigned: 10 October 2016

Anthony A.

Position: Director

Appointed: 01 December 1995

Resigned: 04 May 2007

David W.

Position: Secretary

Appointed: 02 January 1994

Resigned: 20 April 2009

David W.

Position: Director

Appointed: 01 March 1991

Resigned: 20 April 2009

Ethel W.

Position: Director

Appointed: 01 March 1991

Resigned: 02 January 1994

Albert W.

Position: Director

Appointed: 01 March 1991

Resigned: 10 January 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is William H. The abovementioned PSC has significiant influence or control over this company,.

William H.

Notified on 10 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 631 0291 571 710      
Balance Sheet
Cash Bank On Hand  296131223   
Current Assets737 7191 997 369395 375425 447874 0887 137  
Debtors165 2621 915 538395 079425 316873 8657 1371 5391 539
Net Assets Liabilities  1 53958 911854 6991 539  
Other Debtors  395 079425 315873 8657 1371 5391 539
Property Plant Equipment  870 725642 019    
Cash Bank In Hand534 35651 930      
Intangible Fixed Assets4 0003 038      
Net Assets Liabilities Including Pension Asset Liability1 631 0291 571 710      
Stocks Inventory38 10129 901      
Tangible Fixed Assets1 086 586958 041      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 629 4901 570 171      
Shareholder Funds1 631 0291 571 710      
Other
Accumulated Amortisation Impairment Intangible Assets  705 358 708 396 708 396 
Accumulated Depreciation Impairment Property Plant Equipment  1 448 030260 619    
Average Number Employees During Period    2222
Corporation Tax Payable  10 3 6005 598  
Creditors  165 822165 15014 5195 598  
Fixed Assets1 090 586961 079873 763645 057    
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -1 416 117    
Increase From Depreciation Charge For Year Property Plant Equipment   18 053    
Intangible Assets  3 0383 038    
Intangible Assets Gross Cost  708 396 708 396 708 396 
Net Current Assets Liabilities628 967685 180-706 402-420 996869 2181 5391 5391 539
Number Shares Issued Fully Paid   23    
Other Creditors  165 822165 15014 519   
Other Taxation Social Security Payable  1 1231 1371 137   
Par Value Share 1 1    
Property Plant Equipment Gross Cost  2 318 755902 638    
Total Assets Less Current Liabilities1 719 5531 646 259167 361224 061    
Trade Debtors Trade Receivables   1    
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   -1 205 464    
Accruals Deferred Income17 31616 541      
Creditors Due Within One Year108 7521 312 189      
Intangible Fixed Assets Aggregate Amortisation Impairment704 396705 358      
Intangible Fixed Assets Amortisation Charged In Period 962      
Intangible Fixed Assets Cost Or Valuation708 396708 396      
Number Shares Allotted 23      
Other Aggregate Reserves1 4391 439      
Provisions For Liabilities Charges71 20858 008      
Share Capital Allotted Called Up Paid2323      
Tangible Fixed Assets Cost Or Valuation2 431 9582 380 737      
Tangible Fixed Assets Depreciation1 345 3721 422 696      
Tangible Fixed Assets Depreciation Charged In Period 89 958      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 634      
Tangible Fixed Assets Disposals 51 221      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 12th, June 2023
Free Download (7 pages)

Company search

Advertisements