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

Wbs Limited DEESIDE


Wbs started in year 2001 as Private Limited Company with registration number 04255446. The Wbs company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Deeside at Zone 1. Postal code: CH5 2LR.

Currently there are 3 directors in the the firm, namely Julie B., Nicholas K. and Gary W.. In addition one secretary - Julie B. - is with the company. Currently 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.

This company operates within the CH5 2LR postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1080364 . It is located at Zone 1, Units 23 & 26b, Deeside with a total of 10 cars.

Wbs Limited Address / Contact

Office Address Zone 1
Office Address2 Deeside Industrial Estate, Welsh Road
Town Deeside
Post code CH5 2LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04255446
Date of Incorporation Thu, 19th Jul 2001
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Julie B.

Position: Director

Appointed: 01 October 2023

Julie B.

Position: Secretary

Appointed: 30 June 2013

Nicholas K.

Position: Director

Appointed: 25 March 2008

Gary W.

Position: Director

Appointed: 25 March 2008

Ann M.

Position: Secretary

Appointed: 25 March 2008

Resigned: 30 June 2013

Eryl H.

Position: Director

Appointed: 25 March 2008

Resigned: 31 December 2010

Kevin R.

Position: Secretary

Appointed: 06 September 2004

Resigned: 25 March 2008

Anthony S.

Position: Director

Appointed: 24 July 2004

Resigned: 25 March 2008

David B.

Position: Director

Appointed: 24 July 2004

Resigned: 25 March 2008

Angus M.

Position: Secretary

Appointed: 19 July 2001

Resigned: 06 September 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 July 2001

Resigned: 19 July 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2001

Resigned: 19 July 2001

Angus M.

Position: Director

Appointed: 19 July 2001

Resigned: 06 September 2004

Geoffrey H.

Position: Director

Appointed: 19 July 2001

Resigned: 24 July 2004

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 found, there is Nicholas K. The abovementioned PSC and has 50,01-75% shares.

Nicholas K.

Notified on 9 December 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth765 460685 320648 465659 895630 466654 933       
Balance Sheet
Cash Bank In Hand145 077115 2135 8034 783194 5461 196       
Cash Bank On Hand     1 1961 5051 4521 6531 42629 97086 736243 212
Current Assets1 040 462859 555915 865914 3431 212 5481 056 6681 295 5101 351 0121 647 5601 628 9252 124 1532 730 8272 853 967
Debtors530 986397 537544 168433 018499 941470 328718 681718 157990 453868 5261 244 9331 471 9791 318 408
Net Assets Liabilities     654 933662 302685 916725 517749 690872 4181 209 3291 467 973
Net Assets Liabilities Including Pension Asset Liability765 460685 320648 465659 895630 466654 933       
Other Debtors     21 90618 72116 89729 83544 199142 58843 79542 136
Property Plant Equipment     56 96844 34860 603111 173102 746108 136198 822360 158
Stocks Inventory364 399346 805365 894476 542518 061585 144       
Tangible Fixed Assets66 19247 69835 86054 24557 34156 968       
Total Inventories     585 144575 324631 403655 454758 973849 2501 172 1121 292 347
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve764 460684 320647 465658 895629 466653 933       
Shareholder Funds765 460685 320648 465659 895630 466654 933       
Other
Accumulated Depreciation Impairment Property Plant Equipment     102 583117 458114 250123 371130 317152 54522 67596 286
Amounts Owed By Group Undertakings     16 57316 87317 17317 47817 78318 08818 39318 723
Average Number Employees During Period     1313191719192220
Bank Borrowings Overdrafts     102 78593 817183 183228 189112 309231 250156 25081 250
Creditors     8 5523 87713 26147 47235 594241 265225 250283 692
Creditors Due After One Year7 713  7 8291 5668 552       
Creditors Due Within One Year335 731224 183305 510303 114640 107451 298       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       23 45815 25327 85619 624 39 586
Disposals Property Plant Equipment       26 83916 95035 17033 822 56 435
Finance Lease Liabilities Present Value Total     8 5523 87713 26147 47235 59410 01569 000202 442
Fixed Assets68 44249 94838 11056 49559 59159 21846 59861 603112 173103 746109 136199 822411 158
Increase Decrease In Property Plant Equipment       33 82273 43330 466 121 500248 457
Increase From Depreciation Charge For Year Property Plant Equipment      3 28011 04024 37434 80241 8529 34691 224
Investments Fixed Assets2 2502 2502 2502 2502 2502 2502 2501 0001 0001 0001 0001 00051 000
Investments In Group Undertakings     1 0001 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities704 731635 372610 355611 229572 441605 370627 881649 088681 938701 0591 025 0921 272 5331 397 925
Number Shares Allotted 500500500500500       
Other Creditors     11 09614 7769 5706 49912 49712 7507 1167 843
Other Investments Other Than Loans     1 2501 250-1 250    50 000
Other Taxation Social Security Payable     16 23051 17751 42882 94588 013166 273149 143142 739
Par Value Share 11111       
Property Plant Equipment Gross Cost     34 620161 80647 817234 544233 063103 899151 966369 957
Provisions For Liabilities Balance Sheet Subtotal     1 1038 30011 51421 12219 52120 54537 77657 418
Provisions For Liabilities Charges     1 103       
Share Capital Allotted Called Up Paid500500500500500500       
Tangible Fixed Assets Additions  49935 96317 93916 646       
Tangible Fixed Assets Cost Or Valuation121 317116 769117 268133 418151 357159 551       
Tangible Fixed Assets Depreciation55 12569 07181 40879 17394 016102 583       
Tangible Fixed Assets Depreciation Charged In Period 16 41612 33712 48514 84315 797       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 470 14 720 7 230       
Tangible Fixed Assets Disposals 4 548 19 813 8 452       
Total Additions Including From Business Combinations Property Plant Equipment      2 25539 88676 64133 68961 440126 545289 271
Total Assets Less Current Liabilities773 173685 320648 465667 724632 032664 588674 479710 691794 111804 8051 147 9781 472 3551 809 083
Trade Creditors Trade Payables     314 956503 184447 962625 789685 050827 1841 205 7861 167 562
Trade Debtors Trade Receivables     431 849683 087684 087943 140806 5441 084 2571 409 7911 257 549

Transport Operator Data

Zone 1
Address Units 23 & 26b , Deeside Industrial Estate Park , Welsh Road , Queensferry
City Deeside
Post code CH5 2LR
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, August 2023
Free Download (10 pages)

Company search

Advertisements