Walter S.bates Limited NOTTINGHAM


Founded in 1954, Walter S.bates, classified under reg no. 00536301 is an active company. Currently registered at 434 Westdale Lane West NG3 6DG, Nottingham the company has been in the business for seventy years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 3 directors in the the firm, namely James O., Julie O. and John O.. In addition one secretary - Julie O. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David B. who worked with the the firm until 20 September 1999.

Walter S.bates Limited Address / Contact

Office Address 434 Westdale Lane West
Office Address2 Mapperley
Town Nottingham
Post code NG3 6DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00536301
Date of Incorporation Thu, 29th Jul 1954
Industry Machining
End of financial Year 31st March
Company age 70 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

James O.

Position: Director

Appointed: 30 April 2017

Julie O.

Position: Director

Appointed: 20 September 1999

John O.

Position: Director

Appointed: 20 September 1999

Julie O.

Position: Secretary

Appointed: 20 September 1999

David B.

Position: Secretary

Appointed: 09 May 1999

Resigned: 20 September 1999

Roy B.

Position: Director

Appointed: 09 May 1999

Resigned: 20 September 1999

Joan T.

Position: Director

Appointed: 25 September 1991

Resigned: 08 May 1999

David B.

Position: Director

Appointed: 25 September 1991

Resigned: 20 September 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Julie O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John O. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 4134 636       
Balance Sheet
Cash Bank On Hand 1 7112 5222 9544 1956 3106 6898 03514 005
Current Assets5 5377 5018 9839 9498 20211 07211 08813 48216 879
Debtors7823 5102 6925758221 2375692 547674
Net Assets Liabilities 4 6351 3321 2422 1573 5633 1124 2796 738
Other Debtors 1 0262 020124131781 370540
Property Plant Equipment 9 8419 2158 6538 1467 6907 2796 9106 577
Total Inventories 2 2803 7696 4203 1853 5253 8302 9002 200
Cash Bank In Hand2 9101 711       
Net Assets Liabilities Including Pension Asset Liability1 4134 636       
Stocks Inventory1 8452 280       
Tangible Fixed Assets10 5379 841       
Reserves/Capital
Called Up Share Capital700700       
Profit Loss Account Reserve7133 936       
Shareholder Funds1 4134 636       
Other
Accumulated Depreciation Impairment Property Plant Equipment 26 27126 89727 46027 96728 42328 83429 20329 536
Average Number Employees During Period 33333333
Comprehensive Income Expense 17 22218 497      
Corporation Tax Payable 4 4034 7355 0103 5354 9224 6646 0919 249
Creditors 11 64915 74016 34613 03014 41914 55315 48116 149
Depreciation Rate Used For Property Plant Equipment  10101010101010
Dividends Paid 14 00022 100      
Dividends Paid On Shares  22 10021 00013 500    
Income Expense Recognised Directly In Equity -14 000-21 800      
Increase From Depreciation Charge For Year Property Plant Equipment  626563507456411369333
Issue Bonus Shares Decrease Increase In Equity  -300      
Net Current Assets Liabilities-7 969-4 147-6 757-6 397-4 828-3 347-3 465-1 999730
Other Creditors 1 2933 1716 4833 2242 2411 5451 4271 009
Other Taxation Social Security Payable 2 5443 2002 5203 0972 8223 6313 4013 432
Profit Loss 17 22218 497      
Property Plant Equipment Gross Cost  36 11236 11336 11336 11336 11336 11336 113
Provisions For Liabilities Balance Sheet Subtotal    1 161780702632569
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 0581 1261 0141 161    
Total Assets Less Current Liabilities2 5685 6942 4582 2563 3184 3433 8144 9117 307
Trade Creditors Trade Payables 3 4094 6342 3333 1744 4344 7134 5622 459
Trade Debtors Trade Receivables 2 4846724516914565692 177134
Advances Credits Directors675491 9935 6192 2071 153536457360
Advances Credits Made In Period Directors 16 64620 65919 87416 91247 49047 51452 59663 008
Advances Credits Repaid In Period Directors 17 12822 10323 50013 50046 43646 89752 51762 911
Creditors Due Within One Year13 50611 648       
Fixed Assets10 5379 841       
Number Shares Allotted 700       
Par Value Share 1       
Provisions For Liabilities Charges1 1551 058       
Share Capital Allotted Called Up Paid700700       
Tangible Fixed Assets Cost Or Valuation36 11236 112       
Tangible Fixed Assets Depreciation25 57526 271       
Tangible Fixed Assets Depreciation Charged In Period 696       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements