Wb Manchester North Limited BOLTON


Wb Manchester North started in year 2015 as Private Limited Company with registration number 09470722. The Wb Manchester North company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bolton at 13 Sherbourne Road. Postal code: BL1 5NN. Since 2018/05/22 Wb Manchester North Limited is no longer carrying the name Wb North Manchester.

The firm has one director. Nayna P., appointed on 4 March 2015. There are currently no secretaries appointed. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Wb Manchester North Limited Address / Contact

Office Address 13 Sherbourne Road
Town Bolton
Post code BL1 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09470722
Date of Incorporation Wed, 4th Mar 2015
Industry Sports and recreation education
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Nayna P.

Position: Director

Appointed: 04 March 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Nayna P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nayna P.

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

Company previous names

Wb North Manchester May 22, 2018
Wb Lancashire April 25, 2018
Water Babies Lancashire September 2, 2015
Waterbabies Lancashire March 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth641    
Balance Sheet
Cash Bank On Hand37 22957 52042 684  
Current Assets88 011126 244233 998228 438157 885
Debtors48 54366 899187 764228 438 
Net Assets Liabilities6411507 607-15 988 
Other Debtors 66 899187 764  
Property Plant Equipment40 38338 8658 734  
Total Inventories2 2391 8253 550  
Cash Bank In Hand37 229    
Net Assets Liabilities Including Pension Asset Liability641    
Stocks Inventory2 239    
Tangible Fixed Assets40 383    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve541    
Shareholder Funds641    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   72 28672 286
Accumulated Depreciation Impairment Property Plant Equipment3 3115 9668 028  
Additions Other Than Through Business Combinations Property Plant Equipment 1 137   
Average Number Employees During Period18171713 
Bank Borrowings Overdrafts  100 000  
Comprehensive Income Expense39 5415 909   
Corporation Tax Payable 2 32013 874  
Creditors127 753162 908233 466172 140184 259
Depreciation Rate Used For Property Plant Equipment 101010 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 028 
Disposals Property Plant Equipment  28 06916 762 
Dividends Paid39 0006 400   
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 2515423 3693 096 
Income Expense Recognised Directly In Equity-38 900-6 400   
Increase From Depreciation Charge For Year Property Plant Equipment 2 6552 062  
Issue Equity Instruments100    
Net Current Assets Liabilities-39 742-36 664532-15 988-26 374
Other Creditors 120 45579 678  
Other Taxation Social Security Payable 13 2022 048  
Profit Loss39 5415 909   
Property Plant Equipment Gross Cost43 69444 83116 762  
Provisions For Liabilities Balance Sheet Subtotal 2 0511 659  
Total Assets Less Current Liabilities6412 2019 26656 298-26 374
Trade Creditors Trade Payables 26 93137 866  
Advances Credits Directors38 06553 02712 934  
Advances Credits Made In Period Directors115 79155 1325 281  
Advances Credits Repaid In Period Directors41 98040 17071 242  
Creditors Due Within One Year127 753    
Fixed Assets40 383    
Tangible Fixed Assets Additions43 694    
Tangible Fixed Assets Cost Or Valuation43 694    
Tangible Fixed Assets Depreciation3 311    
Tangible Fixed Assets Depreciation Charged In Period3 311    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Resolution
Voluntary strike-off action has been suspended
filed on: 16th, January 2024
Free Download (1 page)

Company search