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

Wdc (trading) Limited CHIPPENHAM


Founded in 1991, Wdc (trading), classified under reg no. 02593116 is an active company. Currently registered at 38 St Paul Street SN15 1LJ, Chippenham the company has been in the business for thirty three years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2012-09-12 Wdc (trading) Limited is no longer carrying the name W D C S (trading).

At the moment there are 2 directors in the the company, namely Sian H. and Christopher V.. In addition one secretary - Carolyn M. - is with the firm. 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.

Wdc (trading) Limited Address / Contact

Office Address 38 St Paul Street
Office Address2 St. Paul Street
Town Chippenham
Post code SN15 1LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02593116
Date of Incorporation Tue, 19th Mar 1991
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Carolyn M.

Position: Secretary

Appointed: 16 September 2022

Sian H.

Position: Director

Appointed: 12 May 2003

Christopher V.

Position: Director

Appointed: 12 May 2003

Mary B.

Position: Secretary

Appointed: 17 March 2009

Resigned: 15 September 2022

Percy K.

Position: Director

Appointed: 12 May 2003

Resigned: 06 October 2022

Claire L.

Position: Director

Appointed: 07 October 1998

Resigned: 02 February 2009

Michael S.

Position: Director

Appointed: 24 April 1996

Resigned: 01 October 2002

Sian H.

Position: Secretary

Appointed: 04 March 1996

Resigned: 17 March 2009

Andrew C.

Position: Director

Appointed: 30 March 1995

Resigned: 12 May 2003

Jane M.

Position: Secretary

Appointed: 15 October 1993

Resigned: 04 March 1996

Kenneth L.

Position: Director

Appointed: 07 September 1992

Resigned: 15 October 1993

Kenneth L.

Position: Secretary

Appointed: 01 February 1992

Resigned: 15 October 1993

Vanessa W.

Position: Secretary

Appointed: 19 March 1991

Resigned: 01 February 1992

Celia L.

Position: Director

Appointed: 19 March 1991

Resigned: 03 June 1992

Sean W.

Position: Director

Appointed: 19 March 1991

Resigned: 31 January 1995

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Whale and Dolphin Conservation from Chippenham, England. The abovementioned PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Whale And Dolphin Conservation

Brookfield House 38 St. Paul Street, Chippenham, SN15 1LJ, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England And Wales
Place registered Register Of Companies England And Wales
Registration number 2737421
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

W D C S (trading) September 12, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand45 03690 999
Current Assets132 503137 947
Debtors50 03913 013
Net Assets Liabilities29 44367 084
Property Plant Equipment1 0723 337
Total Inventories37 42833 935
Other
Accrued Liabilities Deferred Income1 4598 542
Accumulated Depreciation Impairment Property Plant Equipment36 35337 346
Administrative Expenses106 871121 888
Average Number Employees During Period1927
Cost Sales90 577136 824
Creditors104 13274 200
Fixed Assets1 0723 337
Gross Profit Loss164 945189 943
Increase From Depreciation Charge For Year Property Plant Equipment 993
Interest Payable Similar Charges Finance Costs6 6145 611
Net Current Assets Liabilities28 37163 747
Operating Profit Loss104 62072 693
Other Creditors94 42555 959
Other Inventories37 42833 935
Other Operating Income46 5464 638
Prepayments Accrued Income46 7927 064
Profit Loss On Ordinary Activities After Tax98 00667 082
Profit Loss On Ordinary Activities Before Tax98 00667 082
Property Plant Equipment Gross Cost37 42540 683
Total Additions Including From Business Combinations Property Plant Equipment 3 258
Total Assets Less Current Liabilities29 44367 084
Trade Creditors Trade Payables8 2489 699
Trade Debtors Trade Receivables3 2475 949
Turnover Revenue255 522326 767

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-09-30
filed on: 20th, June 2023
Free Download (13 pages)

Company search

Advertisements