Warley Supermarket Limited HANDSWORTH BIRMINGHAM


Warley Supermarket started in year 2001 as Private Limited Company with registration number 04296324. The Warley Supermarket company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Handsworth Birmingham at Harpal House. Postal code: B21 0LT.

At present there are 3 directors in the the firm, namely Ranjit S., Jasbir K. and Gurdial S.. In addition one secretary - Ranjit S. - is with the company. As of 1 May 2024, there was 1 ex director - Ranjit S.. There were no ex secretaries.

Warley Supermarket Limited Address / Contact

Office Address Harpal House
Office Address2 14 Holyhead Road
Town Handsworth Birmingham
Post code B21 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04296324
Date of Incorporation Mon, 1st Oct 2001
Industry Other retail sale in non-specialised stores
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Ranjit S.

Position: Director

Appointed: 01 November 2017

Jasbir K.

Position: Director

Appointed: 01 April 2002

Ranjit S.

Position: Secretary

Appointed: 08 October 2001

Gurdial S.

Position: Director

Appointed: 08 October 2001

Ranjit S.

Position: Director

Appointed: 08 October 2001

Resigned: 01 November 2013

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 01 October 2001

Resigned: 01 October 2001

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2001

Resigned: 01 October 2001

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Gurdial S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Gurdial S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 4722 7014 5093 12416012 648      
Balance Sheet
Cash Bank In Hand2 6193 0905 2727 4377 8502 752      
Cash Bank On Hand     2 75228951042111 72213 67111 005
Current Assets48 88550 59855 88261 11663 70368 13562 68458 75751 36952 00474 22770 636
Debtors1 0077881 200  6 442 7803151933 818 
Intangible Fixed Assets8 3257 5756 8256 0755 3254 575      
Property Plant Equipment     47 59952 45963 05673 48868 40861 03556 422
Stocks Inventory45 25946 72049 41053 67955 85358 941      
Tangible Fixed Assets11 68110 8929 24410 5599 28847 599      
Total Inventories     58 94162 39557 46750 63340 08956 73859 631
Reserves/Capital
Called Up Share Capital444444      
Profit Loss Account Reserve1 4682 6974 5053 12015612 644      
Shareholder Funds1 4722 7014 5093 12416012 648      
Other
Accrued Liabilities     4 5271 8421 8421 8421 8421 8422 000
Accumulated Amortisation Impairment Intangible Assets     10 42511 17511 92512 67513 42514 17514 925
Accumulated Depreciation Impairment Property Plant Equipment     24 10831 39139 48848 70357 09164 46471 595
Average Number Employees During Period      7 7754
Bank Borrowings Overdrafts     32 93428 23731 56330 090   
Bank Overdrafts     32 93428 23731 56330 090   
Corporation Tax Payable     6 9652 1614 1952 11610 76219 99324 061
Creditors     107 661108 172108 138103 91671 65357 53951 215
Creditors Due Within One Year67 41966 36467 44274 62678 156107 661      
Dividends Paid      20 0008 0008 0008 0008 0008 000
Fixed Assets20 00618 46716 06916 63414 61352 17456 28466 13175 81369 98361 86056 497
Increase From Amortisation Charge For Year Intangible Assets      750750750750750750
Increase From Depreciation Charge For Year Property Plant Equipment      7 2838 0979 2158 3887 3737 131
Intangible Assets     4 5753 8253 0752 3251 57582575
Intangible Assets Gross Cost     15 00015 00015 00015 00015 00015 000 
Intangible Fixed Assets Aggregate Amortisation Impairment6 6757 4258 1758 9259 67510 425      
Intangible Fixed Assets Amortisation Charged In Period 750750750750750      
Intangible Fixed Assets Cost Or Valuation15 00015 00015 00015 00015 000       
Merchandise     58 94162 39557 46750 63340 08956 73859 631
Net Current Assets Liabilities-18 534-15 766-11 560-13 510-14 453-39 526-45 488-49 381-52 547-19 64916 68819 421
Number Shares Allotted 44444      
Number Shares Issued Fully Paid      444444
Other Taxation Social Security Payable      199  6987191 011
Par Value Share 11111111111
Prepayments          3 818 
Profit Loss      18 14813 95414 51635 06836 2145 370
Property Plant Equipment Gross Cost     71 70783 850102 544122 191125 499125 499128 017
Recoverable Value-added Tax     6 442 780315193  
Share Capital Allotted Called Up Paid444444      
Tangible Fixed Assets Additions 1 248 3 28836045 852      
Tangible Fixed Assets Cost Or Valuation38 45939 70739 70742 99543 35571 707      
Tangible Fixed Assets Depreciation26 77828 81530 46332 43634 06724 108      
Tangible Fixed Assets Depreciation Charged In Period 2 0371 6481 9731 6317 229      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     17 188      
Tangible Fixed Assets Disposals     17 500      
Total Additions Including From Business Combinations Property Plant Equipment      12 14318 69419 6473 308 2 518
Total Assets Less Current Liabilities1 4722 7014 5093 12416012 64810 79616 75023 26650 33478 54875 918
Trade Creditors Trade Payables     31 87028 33817 27817 82120 4689 62611 453

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements