Walshaw Buildings Limited EGERTON


Walshaw Buildings started in year 1973 as Private Limited Company with registration number 01141912. The Walshaw Buildings company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Egerton at Dunscar Industrial Estate. Postal code: BL7 9PQ.

The firm has 3 directors, namely John H., Clive H. and David F.. Of them, David F. has been with the company the longest, being appointed on 10 December 1991 and John H. and Clive H. have been with the company for the least time - from 1 January 2002. At present 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.

This company operates within the BL7 9PQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0278678 . It is located at Unit 14, Dunscar Industrial Estate, Bolton with a total of 3 carsand 2 trailers.

Walshaw Buildings Limited Address / Contact

Office Address Dunscar Industrial Estate
Office Address2 Blackburn Road
Town Egerton
Post code BL7 9PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01141912
Date of Incorporation Fri, 26th Oct 1973
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

John H.

Position: Director

Appointed: 01 January 2002

Clive H.

Position: Director

Appointed: 01 January 2002

David F.

Position: Director

Appointed: 10 December 1991

Eva F.

Position: Secretary

Resigned: 30 April 2001

Sarah F.

Position: Director

Appointed: 06 April 2010

Resigned: 21 January 2019

Sarah F.

Position: Secretary

Appointed: 17 November 2004

Resigned: 21 January 2019

Norman F.

Position: Secretary

Appointed: 01 May 2001

Resigned: 17 November 2004

Eva F.

Position: Director

Appointed: 10 December 1991

Resigned: 03 March 1993

Norman F.

Position: Director

Appointed: 10 December 1991

Resigned: 06 April 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is David F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David F. This PSC owns 25-50% shares and has 25-50% voting rights.

David F.

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

David F.

Notified on 6 April 2016
Ceased on 5 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand11 88812 62721 59133 591213 81372 769317 229151 152
Current Assets330 109341 382414 942406 782610 848849 739656 636527 367
Debtors192 895180 147234 449207 941269 385641 220231 822265 365
Net Assets Liabilities57 39421 64757 19866 542144 458310 256387 494379 681
Other Debtors62 57752 92342 17836 22461 85444 63420 94029 560
Property Plant Equipment79 61069 04073 44866 85552 91766 785100 019145 675
Total Inventories125 326148 608158 902165 250127 650135 750107 585110 850
Other
Accumulated Depreciation Impairment Property Plant Equipment700 887720 051728 170748 213687 812706 519708 144679 812
Additions Other Than Through Business Combinations Property Plant Equipment 8 59427 827 2 75232 57567 64073 995
Amounts Owed To Group Undertakings Participating Interests16 84516 845      
Amounts Owed To Other Related Parties Other Than Directors     1 4241 6011 011
Average Number Employees During Period44213228303023
Bank Borrowings Overdrafts36 10639 18518 70227 74550 0009 6309 5479 547
Corporation Tax Payable27 35822 476      
Creditors329 937374 575404 709380 426505 602556 559323 054247 914
Depreciation Rate Used For Property Plant Equipment 2020 20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 598 73 027 23 26856 315
Disposals Property Plant Equipment  15 300 77 091 32 78156 671
Increase From Depreciation Charge For Year Property Plant Equipment 19 16421 717 12 62618 70724 89327 983
Net Current Assets Liabilities172-33 19310 23326 356105 246293 180333 582279 453
Other Creditors11 61727 01457 35939 09561 88855 78938 58236 223
Other Taxation Social Security Payable35 21325 87173 80574 402119 70277 81363 21647 202
Property Plant Equipment Gross Cost780 497789 091801 618815 068740 729773 304808 163825 487
Taxation Including Deferred Taxation Balance Sheet Subtotal11 42711 28313 67712 4549 82812 67318 98827 664
Total Assets Less Current Liabilities79 78235 84783 68193 211158 163359 965433 601425 128
Trade Creditors Trade Payables202 798260 029254 843239 184274 012411 903210 108153 931
Trade Debtors Trade Receivables130 318127 224192 271171 717207 531596 586210 882235 805
Advances Credits Directors26 98412 23714 07617 59320 38123 837135 
Advances Credits Made In Period Directors7 29114 747 17 59320 38123 837  
Advances Credits Repaid In Period Directors   14 07617 59320 381  

Transport Operator Data

Unit 14
Address Dunscar Industrial Estate , Blackburn Road , Egerton
City Bolton
Post code BL7 9PQ
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 2nd, January 2024
Free Download (10 pages)

Company search

Advertisements