Wallside Holdings Limited SHEFFIELD


Wallside Holdings started in year 1979 as Private Limited Company with registration number 01418843. The Wallside Holdings company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Sheffield at Courtwood House. Postal code: S1 2DD.

There is a single director in the company at the moment - David A., appointed on 1 November 2006. In addition, a secretary was appointed - David A., appointed on 1 November 2004. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wallside Holdings Limited Address / Contact

Office Address Courtwood House
Office Address2 Silver Street Head
Town Sheffield
Post code S1 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01418843
Date of Incorporation Thu, 10th May 1979
Industry Activities of head offices
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David A.

Position: Director

Appointed: 01 November 2006

David A.

Position: Secretary

Appointed: 01 November 2004

Simon T.

Position: Director

Appointed: 12 January 2007

Resigned: 04 November 2016

Frederick P.

Position: Director

Appointed: 06 February 2001

Resigned: 08 April 2020

Paul P.

Position: Secretary

Appointed: 06 February 2001

Resigned: 01 November 2004

Paul P.

Position: Director

Appointed: 06 February 2001

Resigned: 08 April 2020

David P.

Position: Director

Appointed: 06 February 2001

Resigned: 08 April 2020

Deborah I.

Position: Secretary

Appointed: 21 January 2000

Resigned: 06 February 2001

William H.

Position: Director

Appointed: 21 January 2000

Resigned: 14 July 2000

William H.

Position: Secretary

Appointed: 21 January 2000

Resigned: 06 February 2001

Gary S.

Position: Director

Appointed: 21 January 2000

Resigned: 06 February 2001

Glyn M.

Position: Director

Appointed: 01 January 1998

Resigned: 06 February 2001

Glyn M.

Position: Secretary

Appointed: 01 January 1998

Resigned: 21 January 2000

Neil J.

Position: Director

Appointed: 17 April 1997

Resigned: 31 July 1999

Martin B.

Position: Director

Appointed: 17 April 1997

Resigned: 01 May 1998

Nigel B.

Position: Director

Appointed: 19 July 1995

Resigned: 22 August 1996

John W.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1997

Richard R.

Position: Director

Appointed: 31 December 1991

Resigned: 06 February 2001

Martin B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 January 1998

Alastair M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 1999

Jeffrey R.

Position: Director

Appointed: 31 December 1991

Resigned: 09 April 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 6 names. As BizStats established, there is David C. The abovementioned PSC has 75,01-100% voting rights. The second entity in the PSC register is Subash M. This PSC and has 75,01-100% voting rights. Moving on, there is Adrian O., who also meets the Companies House requirements to be listed as a PSC. This PSC and has 75,01-100% voting rights.

David C.

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

Subash M.

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

Adrian O.

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

Maurice P.

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

William C.

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

James H.

Notified on 6 April 2016
Ceased on 28 March 2022
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand5 542 3 59925 18020 4001 1591 512
Current Assets3 615 5623 446 9092 798 0822 143 1801 742 1744 7591 512
Debtors10 0206 88611 9409 76710 1923 600 
Net Assets Liabilities99 469-99 213-162 989-192 714-258 6991 1571 344
Other Debtors1 7361725 0005 0005 000  
Property Plant Equipment18592     
Total Inventories3 600 0003 440 0232 782 5432 108 2331 711 582  
Other
Audit Fees Expenses   3 0003 000  
Accrued Liabilities7 07014 0223 3656 6957 4153 6023
Accumulated Depreciation Impairment Property Plant Equipment42 48242 57542 66742 66734 360  
Administrative Expenses   73 91980 595  
Amounts Owed By Related Parties     3 600 
Amounts Owed To Related Parties2 443 2232 563 4312 690 4202 325 3091 986 742 121
Amount Specific Bank Loan1 062 100963 300260 975    
Bank Borrowings1 062 100963 300260 975    
Bank Overdrafts 1 300     
Comprehensive Income Expense   -29 725-65 985  
Cost Sales   722 606397 651  
Creditors3 516 2783 546 2142 961 0712 335 8942 000 8733 602168
Decrease In Loans Owed To Related Parties Due To Loans Repaid   -430 000-35 000-1 720 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -8 308-34 360 
Disposals Property Plant Equipment    -8 308-34 360 
Gross Profit Loss   -13 430-397 651  
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions 62 89568 60464 363-308 012  
Increase Decrease In Loans Owed To Related Parties Due To Other Changes     -300 698 
Increase From Depreciation Charge For Year Property Plant Equipment 9392    
Increase In Loans Owed To Related Parties Due To Loans Advanced135 15757 31358 3855264 44530 3563 721
Interest Payable Similar Charges Finance Costs   64 992-308 012  
Inventories Pledged As Security For Liabilities Carrying Amount3 600 0003 440 0232 782 5432 108 2331 711 582  
Loans Owed To Related Parties2 443 2232 563 4312 690 4202 325 3091 986 742-3 600121
Net Current Assets Liabilities99 284-99 305-162 989    
Number Shares Issued Fully Paid1 050 0001 050 0001 050 0001 050 0001 050 0001 050 0001 050 000
Other Creditors222220222    
Other Inventories3 600 0003 440 0232 782 5432 108 2331 711 582  
Other Operating Income Format1   122 616104 249  
Par Value Share 111111
Prepayments6 9246 3006 2604 7675 192  
Profit Loss   -29 725-65 985  
Profit Loss On Ordinary Activities Before Tax   -29 725-65 985  
Property Plant Equipment Gross Cost42 66742 66742 66742 66734 360  
Taxation Social Security Payable      44
Total Borrowings1 062 100964 600260 975    
Trade Creditors Trade Payables3 6633 9416 0893 8906 716  
Trade Debtors Trade Receivables1 360414680    
Turnover Revenue   709 176   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 27th, November 2023
Free Download (10 pages)

Company search