Wardpark Industries Limited CLYDEBANK


Wardpark Industries started in year 1994 as Private Limited Company with registration number SC154577. The Wardpark Industries company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Clydebank at 76 Dumbarton Road. Postal code: G81 1UG. Since 31st January 1995 Wardpark Industries Limited is no longer carrying the name Instantdata.

At the moment there are 2 directors in the the firm, namely Kieran O. and Colin M.. In addition one secretary - Colin M. - is with the company. At the moment 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.

Wardpark Industries Limited Address / Contact

Office Address 76 Dumbarton Road
Town Clydebank
Post code G81 1UG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC154577
Date of Incorporation Tue, 29th Nov 1994
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Kieran O.

Position: Director

Appointed: 02 September 2019

Colin M.

Position: Director

Appointed: 20 December 2007

Colin M.

Position: Secretary

Appointed: 20 December 2007

Thomas H.

Position: Director

Appointed: 20 December 2007

Resigned: 05 March 2024

Edward G.

Position: Director

Appointed: 06 April 1999

Resigned: 26 April 2019

Cherie M.

Position: Secretary

Appointed: 30 August 1996

Resigned: 20 December 2007

Kevin M.

Position: Director

Appointed: 31 January 1995

Resigned: 20 December 2007

Gwen M.

Position: Secretary

Appointed: 31 January 1995

Resigned: 01 April 1998

Ashcroft Cameron Secretaries Limited

Position: Nominee Secretary

Appointed: 29 November 1994

Resigned: 31 January 1995

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 29 November 1994

Resigned: 31 January 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Bec Plastics Limited from Clydebank, Scotland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Bec Plastics Limited

76 Dumbarton Road, Clydebank, G81 1UG, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Companies Registry
Registration number Sc312673
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Instantdata January 31, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth521 004491 183384 841      
Balance Sheet
Cash Bank In Hand157 547206 981145 850      
Cash Bank On Hand  145 850168 313297 178201 591340 231192 673292 362
Current Assets1 032 183925 859883 425910 3351 131 8961 191 0081 352 5401 271 7611 684 646
Debtors839 636648 878667 575662 022754 718919 417955 8091 022 5881 307 284
Net Assets Liabilities  384 841399 050480 523621 868636 885726 4741 012 008
Net Assets Liabilities Including Pension Asset Liability521 004491 183384 841      
Other Debtors  166 152189 003199 937115 72891 626156 648309 393
Property Plant Equipment  72 021163 966121 139172 806178 253121 03170 916
Stocks Inventory35 00070 00070 000      
Tangible Fixed Assets175 260109 41072 021      
Total Inventories  70 00080 00080 00070 00056 50056 50085 000
Reserves/Capital
Called Up Share Capital40 00040 00040 000      
Profit Loss Account Reserve478 469448 648342 306      
Shareholder Funds521 004491 183384 841      
Other
Amount Specific Advance Or Credit Directors 2 8062 8062 8062 8064 1941 3461 4431 443
Amount Specific Advance Or Credit Made In Period Directors  1 7237 8383 5075 7208 04097 
Amount Specific Advance Or Credit Repaid In Period Directors   5 000 7 0002 5005 0965 000
Accumulated Depreciation Impairment Property Plant Equipment  761 667790 240842 768821 782872 736931 613987 126
Amounts Owed By Group Undertakings  275 004231 735238 708456 157447 264472 949529 053
Average Number Employees During Period   252524262426
Creditors  566 65789 30066 789105 982122 81672 61243 619
Creditors Due Within One Year667 358534 727566 657      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     64 867   
Disposals Property Plant Equipment     64 867   
Finance Lease Liabilities Present Value Total   89 30066 789105 98272 81632 61213 146
Increase Decrease In Property Plant Equipment   114 0001 48690 450   
Increase From Depreciation Charge For Year Property Plant Equipment   28 57352 52843 88150 95458 87755 513
Net Current Assets Liabilities364 825391 132316 768347 392442 511582 306610 826697 369995 076
Number Shares Allotted 40 00040 000      
Other Creditors  192 401178 836189 820151 908112 08886 88024 158
Other Taxation Social Security Payable  113 48668 143122 220122 889134 818124 271142 655
Par Value Share 11      
Property Plant Equipment Gross Cost  833 688954 206963 907994 5881 050 9891 052 6441 058 042
Provisions For Liabilities Balance Sheet Subtotal  3 94823 00816 33827 26229 37819 31410 365
Provisions For Liabilities Charges19 0819 3593 948      
Revaluation Reserve2 5352 5352 535      
Share Capital Allotted Called Up Paid40 00040 00040 000      
Tangible Fixed Assets Additions 10 2358 709      
Tangible Fixed Assets Cost Or Valuation814 744824 979833 688      
Tangible Fixed Assets Depreciation639 484715 569761 667      
Tangible Fixed Assets Depreciation Charged In Period 76 08546 098      
Total Additions Including From Business Combinations Property Plant Equipment   120 5189 70195 54856 4011 6555 398
Total Assets Less Current Liabilities540 085500 542388 789511 358563 650755 112789 079818 4001 065 992
Trade Creditors Trade Payables  260 770293 164354 050282 539452 542312 875462 354
Trade Debtors Trade Receivables  226 419241 284316 073347 532416 919392 991468 838
Advances Credits Directors2 7062 8062 806      
Advances Credits Made In Period Directors990100       
Advances Credits Repaid In Period Directors6 650        
Amounts Owed To Group Undertakings        30 937
Bank Borrowings Overdrafts      50 00040 00030 473

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
Free Download (10 pages)

Company search

Advertisements