Way Group Limited WIMBORNE


Way Group started in year 1996 as Private Limited Company with registration number 03166213. The Way Group company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Wimborne at Cedar House 3 Cedar Park. Postal code: BH21 7SB. Since 2007-03-29 Way Group Limited is no longer carrying the name Way Holdings.

The company has 2 directors, namely Richard G., Paul W.. Of them, Paul W. has been with the company the longest, being appointed on 20 March 1996 and Richard G. has been with the company for the least time - from 24 March 1997. At the moment 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.

Way Group Limited Address / Contact

Office Address Cedar House 3 Cedar Park
Office Address2 Cobham Road
Town Wimborne
Post code BH21 7SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03166213
Date of Incorporation Thu, 29th Feb 1996
Industry Activities of head offices
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Richard G.

Position: Director

Appointed: 24 March 1997

Paul W.

Position: Director

Appointed: 20 March 1996

John K.

Position: Secretary

Appointed: 12 August 2019

Resigned: 28 August 2020

Christopher O.

Position: Secretary

Appointed: 07 February 2019

Resigned: 30 July 2019

Clive B.

Position: Director

Appointed: 05 December 2017

Resigned: 09 March 2020

Ian H.

Position: Director

Appointed: 01 October 2016

Resigned: 31 May 2019

Peter H.

Position: Director

Appointed: 14 September 2012

Resigned: 30 September 2014

Robin C.

Position: Director

Appointed: 06 July 2011

Resigned: 31 July 2015

Andrew S.

Position: Director

Appointed: 06 July 2011

Resigned: 01 August 2012

Iain W.

Position: Director

Appointed: 23 October 2009

Resigned: 07 August 2012

Michael F.

Position: Director

Appointed: 04 February 2009

Resigned: 23 February 2010

Mark A.

Position: Director

Appointed: 01 June 2008

Resigned: 30 March 2015

Edward O.

Position: Director

Appointed: 19 September 2007

Resigned: 30 April 2016

David P.

Position: Director

Appointed: 19 September 2007

Resigned: 25 September 2009

Alan P.

Position: Director

Appointed: 02 January 2007

Resigned: 07 March 2008

Anthony G.

Position: Director

Appointed: 25 January 2006

Resigned: 17 March 2008

Alan P.

Position: Director

Appointed: 28 January 2005

Resigned: 17 October 2006

Peter L.

Position: Director

Appointed: 01 June 2003

Resigned: 28 January 2019

Jeffrey P.

Position: Director

Appointed: 19 January 2000

Resigned: 21 April 2001

David P.

Position: Director

Appointed: 01 December 1999

Resigned: 01 June 2003

Peter L.

Position: Secretary

Appointed: 01 January 1999

Resigned: 28 January 2019

Paul W.

Position: Secretary

Appointed: 19 August 1997

Resigned: 01 January 1999

Jeremy M.

Position: Secretary

Appointed: 06 April 1997

Resigned: 19 August 1997

Brian S.

Position: Director

Appointed: 01 November 1996

Resigned: 26 February 1998

Christopher O.

Position: Director

Appointed: 22 July 1996

Resigned: 26 February 1998

Margaret G.

Position: Director

Appointed: 14 May 1996

Resigned: 28 February 2015

Maurice C.

Position: Director

Appointed: 14 May 1996

Resigned: 26 February 1998

Robert Y.

Position: Director

Appointed: 20 March 1996

Resigned: 08 March 2001

Paul W.

Position: Secretary

Appointed: 20 March 1996

Resigned: 06 April 1997

Susan S.

Position: Nominee Secretary

Appointed: 29 February 1996

Resigned: 20 March 1996

Keith L.

Position: Nominee Director

Appointed: 29 February 1996

Resigned: 20 March 1996

Company previous names

Way Holdings March 29, 2007
Kelban April 4, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312016-04-012017-03-312017-04-012018-03-312018-04-012019-03-312020-03-312021-03-312022-06-302023-06-30
Net Worth3 682 8323 715 509          
Balance Sheet
Cash Bank On Hand     7 361 6 9896 28287 50350 2045 250
Current Assets5 323 6925 491 911 5 138 579 6 298 556 6 140 4636 154 1346 177 3605 548 4391 486 288
Debtors5 320 0535 491 911 5 138 579 6 291 195 6 133 4746 147 8526 089 8565 498 2351 481 038
Net Assets Liabilities 3 715 509 3 712 196 2 391 334 1 991 9781 521 5281 232 315847 62270 774
Other Debtors 711 147 94 786 676 570 695 294756 2251 304 7891 127 9891 090 027
Property Plant Equipment 59 41559 41543 04343 04342 06542 06526 59528 10617 09324 060 
Cash Bank In Hand3 639           
Net Assets Liabilities Including Pension Asset Liability3 682 8323 715 509          
Tangible Fixed Assets171 17259 415          
Reserves/Capital
Called Up Share Capital2 734 2172 734 217          
Profit Loss Account Reserve-25 6986 979          
Shareholder Funds3 682 8323 715 509          
Other
Accrued Liabilities Deferred Income 41 104 56 749 46 122 45 666    
Accumulated Depreciation Not Including Impairment Property Plant Equipment  297 582321 613321 61355 74755 74781 422    
Additions Other Than Through Business Combinations Property Plant Equipment   18 466 28 966 12 744    
Amounts Owed By Group Undertakings 4 746 589 5 022 604 5 611 040 5 438 1805 391 6274 764 5274 295 246391 011
Amounts Owed To Group Undertakings 53 195 139 644 346 360 425 717377 1315 824 8745 332 8912 240 000
Bank Borrowings 204 100 374 100        
Bank Borrowings Overdrafts 33 119 42 829        
Comprehensive Income Expense 201 364 167 448 99 876 357 086    
Creditors 74 640 99 654 46 801 5 568 0965 486 2675 824 8745 332 8912 250 186
Deferred Tax Asset Debtors 11 738          
Dividends Paid On Shares Final 168 687 172 254 95 719 42 321    
Fixed Assets1 257 0011 185 243 1 168 871 1 437 794 1 472 224955 106956 593683 560888 537
Increase From Depreciation Charge For Year Property Plant Equipment   24 031 29 945 25 67517 86811 46311 276 
Investments Fixed Assets1 085 8291 125 828 1 125 828 1 395 729 1 445 629927 000939 500659 500888 537
Net Current Assets Liabilities5 276 8745 417 271 5 038 925 6 251 755 6 087 8506 052 6896 100 5965 496 9531 432 423
Nominal Value Shares Issued In Period   1 427 1 325 019      
Other Creditors 417 76 679 5 142 3795 109 13629 88819 68610 186
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     295 811      
Other Disposals Property Plant Equipment   10 807 295 810 2 539    
Prepayments 3 350 2 547 3 585      
Profit Loss 201 364 167 448 99 876 357 086    
Property Plant Equipment Gross Cost  356 997364 656364 65697 81297 812108 017121 652122 102140 345 
Total Assets Less Current Liabilities6 533 8756 602 514 6 207 796 7 689 549 7 560 0747 007 7957 057 1896 180 5132 320 960
Trade Creditors Trade Payables       6 94717 14946 87631 75038 570
Trade Debtors Trade Receivables 19 087 18 642        
Transfers From To Share Premium Increase Decrease In Equity   2 920        
Accumulated Depreciation Impairment Property Plant Equipment       81 42293 546105 009116 285 
Average Number Employees During Period       66431
Disposals Decrease In Depreciation Impairment Property Plant Equipment        5 744  116 285
Disposals Property Plant Equipment        5 744  140 345
Investments In Group Undertakings       688 482680 000680 000400 000400 000
Other Taxation Social Security Payable          50 
Total Additions Including From Business Combinations Property Plant Equipment        19 37945018 243 
Creditors Due After One Year2 851 0432 887 005          
Creditors Due Within One Year46 81874 640          
Other Aggregate Reserves400 000400 000          
Share Premium Account574 313574 313          
Tangible Fixed Assets Additions 49 699          
Tangible Fixed Assets Cost Or Valuation479 395410 714          
Tangible Fixed Assets Depreciation308 223351 299          
Tangible Fixed Assets Depreciation Charged In Period 43 076          
Tangible Fixed Assets Disposals 25 529          
Tangible Fixed Assets Increase Decrease From Revaluations -92 851          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 21st, March 2023
Free Download (10 pages)

Company search

Advertisements