Wearside Plumbing Supplies Limited MONKWEARMOUTH


Founded in 1994, Wearside Plumbing Supplies, classified under reg no. 02937893 is an active company. Currently registered at 14 Wilson Street North SR5 1BB, Monkwearmouth the company has been in the business for 30 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 15th August 1994 Wearside Plumbing Supplies Limited is no longer carrying the name Stopjazz.

At the moment there are 2 directors in the the firm, namely Mark S. and Barry S.. In addition one secretary - Michelle S. - is with the company. At the moment 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.

Wearside Plumbing Supplies Limited Address / Contact

Office Address 14 Wilson Street North
Office Address2 Sheepfolds Industrial Estate
Town Monkwearmouth
Post code SR5 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02937893
Date of Incorporation Fri, 10th Jun 1994
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Michelle S.

Position: Secretary

Appointed: 05 September 2005

Mark S.

Position: Director

Appointed: 06 October 2003

Barry S.

Position: Director

Appointed: 04 February 1998

Owen S.

Position: Director

Appointed: 14 March 2009

Resigned: 10 August 2014

Lisa B.

Position: Secretary

Appointed: 07 July 2003

Resigned: 05 September 2005

William W.

Position: Director

Appointed: 28 June 1994

Resigned: 19 December 2003

Glynis W.

Position: Secretary

Appointed: 28 June 1994

Resigned: 07 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1994

Resigned: 28 June 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 June 1994

Resigned: 28 June 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Barry S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barry S.

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

Company previous names

Stopjazz August 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth409 152418 971504 780514 677513 100       
Balance Sheet
Cash Bank In Hand14 9752 2142 74617 56116 962       
Cash Bank On Hand    16 96222 3332 614111 691320 327494 365458 343122 700
Current Assets678 905739 834889 805827 348860 024950 600929 483859 108694 9461 086 0481 057 2221 110 690
Debtors360 379381 118487 340392 379447 471487 490494 323436 758179 068369 786358 533433 516
Net Assets Liabilities    513 100517 275539 634553 041587 584711 535789 283843 814
Net Assets Liabilities Including Pension Asset Liability409 152418 971504 780514 677513 100       
Other Debtors     40012 86510 9321 6271 2091 251745
Property Plant Equipment    267 472255 402256 954251 521239 859216 966222 632 
Stocks Inventory303 551356 502399 719417 408395 591       
Tangible Fixed Assets327 405336 006302 986289 446267 472       
Total Inventories    395 591440 777432 546310 659195 551221 897240 346474 119
Reserves/Capital
Called Up Share Capital550550550550550       
Profit Loss Account Reserve408 152417 971503 780513 677512 100       
Shareholder Funds409 152418 971504 780514 677513 100       
Other
Accrued Liabilities    22 26442 11445 969     
Accumulated Depreciation Impairment Property Plant Equipment    286 066305 311292 815317 753316 863320 850333 80457 995
Amounts Owed By Group Undertakings           22 790
Amounts Owed To Group Undertakings    34 27617 276      
Average Number Employees During Period     22222424212019
Bank Borrowings       42 79119 908100 000  
Bank Borrowings Overdrafts      84 86818 17319 90880 000  
Bank Overdrafts      84 868     
Capital Redemption Reserve450450450450450       
Corporation Tax Payable    36 73738 54436 350     
Creditors    610 872686 2666 99929 82710 68182 3457 498487 855
Creditors Due After One Year30 75715 127 609        
Creditors Due Within One Year555 998625 991681 204597 183610 872       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      32 406 26 53113 545  
Disposals Property Plant Equipment      40 332 28 64618 906  
Finance Lease Liabilities Present Value Total      6 99911 65410 6812 2726 9861 584
Fixed Assets328 874337 475304 555292 215270 241258 171256 954     
Future Minimum Lease Payments Under Non-cancellable Operating Leases     1 4976 8106 81089 20387 50087 50087 500
Increase From Depreciation Charge For Year Property Plant Equipment     19 24519 91024 93825 64117 53212 95418 236
Investments Fixed Assets1 4691 4691 5692 7692 7692 769      
Listed Investments Included In Fixed Asset Investments Aggregate Market Value1 4691 4691 5692 7692 769       
Loans From Directors    111 419135 578124 863     
Net Current Assets Liabilities122 907113 843208 601230 165249 152264 334298 616339 329366 026581 083580 277622 835
Number Shares Allotted 550550550550       
Number Shares Issued Fully Paid     2424     
Other Creditors      170 83298 81155 07076 61080 361109 461
Other Taxation Social Security Payable    8 8416 77712 72486 07774 323119 312137 658142 620
Par Value Share 111111     
Prepayments    63632 19312 865     
Property Plant Equipment Gross Cost    553 538560 713549 769569 274556 722537 816556 436578 386
Provisions For Liabilities Balance Sheet Subtotal    6 2935 2308 9377 9827 6204 1696 1283 783
Provisions For Liabilities Charges11 87217 2208 3767 0946 293       
Share Capital Allotted Called Up Paid550550550550550       
Tangible Fixed Assets Additions 58 9292 11714 90418 906       
Tangible Fixed Assets Cost Or Valuation554 129583 578561 250574 167553 538       
Tangible Fixed Assets Depreciation226 724247 572258 264284 721286 066       
Tangible Fixed Assets Depreciation Charged In Period 38 96330 97428 44423 630       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 11520 2821 98722 285       
Tangible Fixed Assets Disposals 29 48024 4451 98739 535       
Total Additions Including From Business Combinations Property Plant Equipment     7 17529 38819 50516 094 18 62021 950
Total Assets Less Current Liabilities451 781451 318513 156522 380519 393522 505555 570590 850605 885798 049802 909849 181
Total Borrowings      93 05060 96043 144110 77715 120 
Trade Creditors Trade Payables    347 341419 905283 075303 758167 064280 611251 304229 818
Trade Debtors Trade Receivables    446 835454 897481 458425 826177 441368 577357 282409 981
Value-added Tax Payable    49 99426 07241 835     
Advances Credits Directors  20 01622 77911 419       
Advances Credits Made In Period Directors   17 237        
Advances Credits Repaid In Period Directors   20 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 14th, February 2024
Free Download (10 pages)

Company search

Advertisements