Wardle (painters) Limited BARRY


Wardle (painters) started in year 1965 as Private Limited Company with registration number 00840462. The Wardle (painters) company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Barry at Unit 5, Wimborne Building. Postal code: CF63 3RA.

Currently there are 4 directors in the the company, namely Anthony D., Michelle M. and Steven K. and others. In addition one secretary - Michelle M. - is with the firm. Currently 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.

This company operates within the CF63 3RA postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1145852 . It is located at Unit 5, Wimbourne Buildings, Barry with a total of 1 cars.

Wardle (painters) Limited Address / Contact

Office Address Unit 5, Wimborne Building
Office Address2 Atlantic Way
Town Barry
Post code CF63 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00840462
Date of Incorporation Wed, 10th Mar 1965
Industry Painting
End of financial Year 30th April
Company age 59 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Anthony D.

Position: Director

Appointed: 12 February 2024

Michelle M.

Position: Director

Appointed: 12 February 2024

Steven K.

Position: Director

Appointed: 12 February 2024

Michelle M.

Position: Secretary

Appointed: 09 November 2018

Robert S.

Position: Director

Appointed: 31 December 1993

Andrew K.

Position: Director

Appointed: 23 December 1994

Resigned: 09 November 2018

Fran S.

Position: Secretary

Appointed: 31 December 1993

Resigned: 31 March 2015

Fran S.

Position: Director

Appointed: 31 December 1993

Resigned: 31 March 2015

Jean C.

Position: Director

Appointed: 28 September 1991

Resigned: 31 December 1993

John C.

Position: Director

Appointed: 28 September 1991

Resigned: 31 December 1993

Helen T.

Position: Secretary

Appointed: 28 September 1991

Resigned: 31 December 1993

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Robert S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Andrew K. This PSC owns 25-50% shares.

Robert S.

Notified on 22 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew K.

Notified on 22 September 2016
Ceased on 8 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand468 688580 347824 340578 705835 819
Current Assets1 622 4122 046 6771 754 0381 617 5841 981 190
Debtors1 153 7241 179 338929 6981 038 8791 145 371
Net Assets Liabilities1 676 9731 948 1441 505 8551 433 4711 442 718
Other Debtors26 416365 228146 55966 959186 152
Property Plant Equipment249 356229 719213 889203 621233 675
Other
Accumulated Amortisation Impairment Intangible Assets191 160219 485244 490269 495294 500
Accumulated Depreciation Impairment Property Plant Equipment94 577139 200172 807154 423175 925
Additions Other Than Through Business Combinations Property Plant Equipment  20 94321 24057 959
Average Number Employees During Period5450503860
Corporation Tax Payable118 568113 090109 15786 780210 200
Creditors494 973603 105712 342609 6921 021 116
Current Asset Investments 286 992   
Dividends Paid130 000142 000   
Fixed Assets558 292510 330469 495434 222439 271
Future Minimum Lease Payments Under Non-cancellable Operating Leases45 12037 31033 40529 50063 174
Increase From Amortisation Charge For Year Intangible Assets 28 32525 00525 00525 005
Increase From Depreciation Charge For Year Property Plant Equipment 45 18335 98226 34027 905
Intangible Assets308 936280 611255 606230 601205 596
Intangible Assets Gross Cost500 096500 096500 096500 096 
Net Current Assets Liabilities1 127 4391 443 5721 041 6961 007 892960 074
Other Creditors126 508154 763224 945195 682438 353
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5602 37544 7246 403
Other Disposals Property Plant Equipment 2 2413 16649 8926 403
Other Investments Other Than Loans 286 992   
Other Taxation Social Security Payable164 43997 035187 992157 669196 509
Profit Loss484 362413 171   
Property Plant Equipment Gross Cost343 933368 919386 696358 044409 600
Provisions For Liabilities Balance Sheet Subtotal8 7585 7585 3368 643-43 373
Redemption Shares Decrease In Equity208 932    
Total Additions Including From Business Combinations Property Plant Equipment 27 227   
Total Assets Less Current Liabilities1 685 7311 953 9021 511 1911 442 1141 399 345
Trade Creditors Trade Payables85 458238 217190 248169 561176 054
Trade Debtors Trade Receivables1 127 308814 110783 139971 920959 219

Transport Operator Data

Unit 5
Address Wimbourne Buildings , Atlantic Way
City Barry
Post code CF63 3RA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 23rd, October 2023
Free Download (9 pages)

Company search

Advertisements