You are here: bizstats.co.uk > a-z index > W list

W.ball & Son Limited DERBY


W.ball & Son started in year 1954 as Private Limited Company with registration number 00535664. The W.ball & Son company has been functioning successfully for 70 years now and its status is active. The firm's office is based in Derby at Burr Lane. Postal code: DE7 5JD.

Currently there are 4 directors in the the firm, namely Robert S., Kevin T. and Charlotte W. and others. In addition one secretary - Nicola M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Brian D. who worked with the the firm until 1 May 2018.

W.ball & Son Limited Address / Contact

Office Address Burr Lane
Office Address2 Ilkeston
Town Derby
Post code DE7 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00535664
Date of Incorporation Mon, 12th Jul 1954
Industry Manufacture of other technical and industrial textiles
End of financial Year 31st March
Company age 70 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Robert S.

Position: Director

Appointed: 02 May 2023

Kevin T.

Position: Director

Appointed: 04 December 2020

Nicola M.

Position: Secretary

Appointed: 01 May 2018

Charlotte W.

Position: Director

Appointed: 01 November 2016

Charlesworth W.

Position: Director

Appointed: 15 December 1992

Elizabeth W.

Position: Director

Resigned: 24 October 2020

Charlesworth W.

Position: Director

Resigned: 28 December 2022

Nicholas D.

Position: Director

Appointed: 16 May 2018

Resigned: 12 August 2022

Colin S.

Position: Director

Appointed: 02 January 2018

Resigned: 19 October 2018

Andrew R.

Position: Director

Appointed: 15 April 2014

Resigned: 15 January 2016

Robert S.

Position: Director

Appointed: 10 April 2008

Resigned: 01 October 2021

Howard M.

Position: Director

Appointed: 01 April 2007

Resigned: 31 December 2019

Brian D.

Position: Director

Appointed: 01 January 2005

Resigned: 31 January 2019

Barrie T.

Position: Director

Appointed: 01 January 2005

Resigned: 31 January 2008

Brian D.

Position: Secretary

Appointed: 02 February 2004

Resigned: 01 May 2018

Anthony M.

Position: Director

Appointed: 15 December 1992

Resigned: 25 November 2003

Derek H.

Position: Director

Appointed: 15 December 1992

Resigned: 31 May 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is W.ball and Son Holdings Limited from Ilkeston, England. The abovementioned PSC is categorised as "an uk limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

W.Ball And Son Holdings Limited

W.Ball And Son Holdings Limited Burr Lane, Ilkeston, Derbyshire, DE7 5JD, PO Box DE7 5JD, England

Legal authority Uk Companies Act
Legal form Uk Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 03258871
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand163 709135 52593 696123 11943 827
Current Assets2 838 8862 594 3712 031 1642 284 5042 277 293
Debtors1 278 596992 957757 9361 033 293988 296
Net Assets Liabilities1 477 2971 482 4611 056 9071 336 4741 371 993
Other Debtors33 33343 10920 62357 417107 768
Property Plant Equipment1 049 148996 847843 428711 659638 713
Total Inventories1 396 5811 465 8891 179 5321 074 410 
Other
Accumulated Amortisation Impairment Intangible Assets13 33318 33324 70827 60932 544
Accumulated Depreciation Impairment Property Plant Equipment1 792 1071 920 7152 083 9842 139 6911 981 040
Additions Other Than Through Business Combinations Property Plant Equipment 88 93214 55081 714114 582
Amounts Owed By Related Parties80 62726 348114 460172 081234 305
Amounts Owed To Group Undertakings23 3443 34570 046  
Average Number Employees During Period5456474549
Bank Borrowings Overdrafts290 640215 156225 814148 95780 207
Corporation Tax Payable    10 500
Corporation Tax Recoverable124 27656 11790 600138 791 
Creditors315 082225 216437 466315 269187 025
Dividends Paid On Shares13 0428 042   
Fixed Assets1 062 1901 004 889845 095759 780681 899
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 266 6661 154 584
Increase From Amortisation Charge For Year Intangible Assets 5 0006 3752 9014 935
Increase From Depreciation Charge For Year Property Plant Equipment 139 917165 031164 634130 596
Intangible Assets13 0428 0421 66748 12143 186
Intangible Assets Gross Cost26 37526 37526 37575 730 
Net Current Assets Liabilities775 759746 508746 834993 407997 019
Other Creditors24 44210 060211 652166 312106 818
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 3091 762108 927289 247
Other Disposals Property Plant Equipment 12 6254 700157 776346 179
Other Taxation Social Security Payable35 90255 67589 05280 66941 430
Property Plant Equipment Gross Cost2 841 2552 917 5622 927 4122 851 3502 619 753
Provisions For Liabilities Balance Sheet Subtotal 43 72097 556101 444119 900
Taxation Including Deferred Taxation Balance Sheet Subtotal45 57043 720   
Total Assets Less Current Liabilities1 837 9491 751 3971 591 9291 753 1871 678 918
Trade Creditors Trade Payables983 800965 528368 641509 990503 338
Trade Debtors Trade Receivables1 040 360867 383508 862665 004646 223
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -304 059 11 511 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (13 pages)

Company search

Advertisements