Wardleys Creek Limited THORNTON-CLEVELEYS


Founded in 2003, Wardleys Creek, classified under reg no. 04736757 is an active company. Currently registered at Chapel Court FY5 4BJ, Thornton-cleveleys the company has been in the business for 21 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/04/30.

Currently there are 4 directors in the the firm, namely Martin C., Juliet K. and Andrea C. and others. In addition one secretary - Juliet K. - is with the company. As of 1 May 2024, there was 1 ex director - Steven W.. There were no ex secretaries.

Wardleys Creek Limited Address / Contact

Office Address Chapel Court
Office Address2 204 Fleetwood Road North
Town Thornton-cleveleys
Post code FY5 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04736757
Date of Incorporation Wed, 16th Apr 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Martin C.

Position: Director

Appointed: 09 May 2008

Juliet K.

Position: Secretary

Appointed: 16 April 2003

Juliet K.

Position: Director

Appointed: 16 April 2003

Andrea C.

Position: Director

Appointed: 16 April 2003

Robert K.

Position: Director

Appointed: 16 April 2003

Steven W.

Position: Director

Appointed: 16 April 2003

Resigned: 24 November 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 April 2003

Resigned: 16 April 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 2003

Resigned: 16 April 2003

People with significant control

The list of persons with significant control that own or control the company consists of 7 names. As BizStats researched, there is Tony M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Trevor K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrea C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tony M.

Notified on 11 April 2018
Ceased on 15 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Trevor K.

Notified on 6 April 2016
Ceased on 15 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrea C.

Notified on 6 April 2016
Ceased on 15 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Robert K.

Notified on 6 April 2016
Ceased on 15 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Juliet K.

Notified on 6 April 2016
Ceased on 15 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Steven W.

Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Christine K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-09-30
Net Worth190 057220 481266 264       
Balance Sheet
Cash Bank On Hand  5 73526 345772285 62026 79921 822145
Current Assets184 40545 49376 46256 98677 32296 848152 055181 030210 425247 141
Debtors174 73526 13870 72730 64176 55096 820146 435154 231188 603246 996
Net Assets Liabilities    269 533281 037330 963370 642303 618267 561
Other Debtors  70 13730 27676 07996 553145 977154 188188 368246 523
Property Plant Equipment  291 354291 286291 235291 197291 168291 147291 131291 114
Cash Bank In Hand9 67019 3555 735       
Tangible Fixed Assets291 565291 444291 354       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve189 957220 381266 164       
Shareholder Funds190 057220 481266 264       
Other
Accumulated Amortisation Impairment Intangible Assets  36 00036 00036 00036 00036 00036 00036 000 
Accumulated Depreciation Impairment Property Plant Equipment  5 5755 6435 6945 7325 7615 7825 7985 815
Average Number Employees During Period     44444
Balances Amounts Owed By Related Parties  69 94426 941      
Balances Amounts Owed To Related Parties  36 50436 494      
Creditors  101 55294 38999 024106 989112 244101 523197 926270 679
Deferred Tax Asset Debtors  161416     
Income From Related Parties  20 00058      
Increase From Depreciation Charge For Year Property Plant Equipment   68513829211617
Intangible Assets Gross Cost  36 00036 00036 00036 00036 00036 00036 000 
Net Current Assets Liabilities-101 508-70 963-25 090-37 403-21 702-10 14139 81179 50712 499-23 538
Number Shares Issued Fully Paid   100100     
Other Creditors  89 70793 81094 734103 648100 38389 982190 577258 490
Other Taxation Social Security Payable  11 715 3 6702 70511 71710 2516 80112 189
Par Value Share 1111     
Payments To Related Parties   60 000      
Property Plant Equipment Gross Cost  296 929296 929296 929296 929296 929296 929296 929 
Provisions For Liabilities Balance Sheet Subtotal     1916121215
Total Assets Less Current Liabilities190 057220 481266 264253 883269 533281 056330 979370 654303 630267 576
Trade Creditors Trade Payables  1305796206361441 290548 
Trade Debtors Trade Receivables  57435145526745843235473
Creditors Due Within One Year285 913116 456101 552       
Intangible Fixed Assets Aggregate Amortisation Impairment36 00036 00036 000       
Intangible Fixed Assets Cost Or Valuation 36 00036 000       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation 296 929296 929       
Tangible Fixed Assets Depreciation5 3645 4855 575       
Tangible Fixed Assets Depreciation Charged In Period 12190       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/09/30. Originally it was 2023/04/30
filed on: 27th, March 2023
Free Download (1 page)

Company search

Advertisements