Weathershield Limited COVENTRY


Weathershield started in year 1983 as Private Limited Company with registration number 01758689. The Weathershield company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Coventry at 82 Curriers Close. Postal code: CV4 8AW.

The firm has 2 directors, namely Paul P., Stephen R.. Of them, Paul P., Stephen R. have been with the company the longest, being appointed on 2 February 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Evelyn C. who worked with the the firm until 2 February 2021.

Weathershield Limited Address / Contact

Office Address 82 Curriers Close
Office Address2 Canley
Town Coventry
Post code CV4 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01758689
Date of Incorporation Wed, 5th Oct 1983
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Paul P.

Position: Director

Appointed: 02 February 2021

Stephen R.

Position: Director

Appointed: 02 February 2021

Simon A.

Position: Director

Appointed: 02 February 2021

Resigned: 01 March 2023

Evelyn C.

Position: Director

Appointed: 13 October 2008

Resigned: 02 February 2021

Evelyn C.

Position: Secretary

Appointed: 13 October 2008

Resigned: 02 February 2021

Darron C.

Position: Director

Appointed: 05 December 1996

Resigned: 02 February 2021

Malcolm C.

Position: Director

Appointed: 31 March 1992

Resigned: 05 December 1996

Pauline C.

Position: Director

Appointed: 31 March 1992

Resigned: 13 October 2008

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we discovered, there is Architectura Ltd from Coventry, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Evelyn C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Darron C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Architectura Ltd

82 Curriers Close, Charter Avenue Industrial Estate, Coventry, CV4 8AW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies Of England And Wales
Registration number 12260028
Notified on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Evelyn C.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Darron C.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 205 4451 385 9801 607 8291 958 8142 364 633       
Balance Sheet
Cash Bank On Hand    1 168 8331 362 4841 102 7052 205 1263 206 189181 909331 15052 543
Current Assets1 322 1441 508 0351 538 6751 926 7642 291 2872 947 2203 310 7223 896 6164 723 1455 007 4236 071 0656 101 905
Debtors520 428617 954631 144652 5491 092 8201 473 7342 105 5761 594 8001 429 3764 679 5255 303 4205 849 362
Net Assets Liabilities     2 895 0853 333 5514 048 3594 582 6375 071 4345 392 5855 397 915
Other Debtors    991 794575 3891 218 1971 084 09127 60432 36455 509 
Property Plant Equipment    393 003395 809452 880550 510483 028419 095391 816362 743
Total Inventories    29 634111 002102 44196 69087 580142 975436 495200 000
Cash Bank In Hand743 043815 117886 4341 166 5421 168 833       
Net Assets Liabilities Including Pension Asset Liability1 205 4451 385 980          
Stocks Inventory58 67374 96496 097107 67329 634       
Tangible Fixed Assets239 985294 434296 264379 084393 003       
Reserves/Capital
Called Up Share Capital5050505050       
Profit Loss Account Reserve1 205 3451 385 8801 607 7291 958 7142 364 533       
Shareholder Funds1 205 4451 385 9801 607 8291 958 8142 364 633       
Other
Accumulated Depreciation Impairment Property Plant Equipment    475 086524 183583 490610 904670 853736 660786 383582 835
Additions Other Than Through Business Combinations Property Plant Equipment          32 44957 172
Amounts Owed By Group Undertakings Participating Interests         4 649 3185 247 7165 846 841
Amounts Owed By Related Parties        1 399 1804 649 318  
Amounts Owed To Group Undertakings Participating Interests          200 000318 856
Average Number Employees During Period        27272725
Balances Amounts Owed By Related Parties    290580      
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment         237 000237 000237 000
Corporation Tax Payable    97 250127 786      
Creditors    278 686401 039377 039338 652572 787313 1821 038 294992 214
Disposals Intangible Assets           207 639
Finance Lease Liabilities Present Value Total          6 58716 157
Future Minimum Lease Payments Under Non-cancellable Operating Leases       47 8652 592155 775  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       178 877    
Increase From Depreciation Charge For Year Property Plant Equipment     85 512100 11775 88272 17865 80759 15456 556
Net Current Assets Liabilities987 0221 171 7361 368 9791 616 4262 012 6012 546 1812 933 6833 557 9644 150 3584 694 2415 032 7715 109 691
Number Shares Issued Fully Paid      50     
Other Creditors    6 0759 96710 58217 28514 98536 55218 355433
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     36 41540 81010 84512 229 9 431260 104
Other Disposals Property Plant Equipment     85 79270 70020 87514 528 10 005289 793
Other Taxation Social Security Payable    53 768179 372145 027214 569410 163179 052  
Par Value Share  111 1     
Property Plant Equipment Gross Cost    868 088919 9921 036 3711 161 4141 153 8811 155 7551 178 199945 578
Provisions For Liabilities Balance Sheet Subtotal     46 90553 01260 11550 74941 90232 00232 002
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -37 623    
Taxation Social Security Payable         179 052231 83090 730
Total Additions Including From Business Combinations Intangible Assets           207 639
Total Additions Including From Business Combinations Property Plant Equipment     137 696187 0784 6646 9951 874  
Total Assets Less Current Liabilities1 227 0071 466 1701 665 2431 995 5102 405 6042 941 9903 386 5634 108 4744 633 3865 113 3365 424 5875 472 434
Total Increase Decrease From Revaluations Property Plant Equipment       141 254    
Trade Creditors Trade Payables    121 593211 700221 430106 798147 63997 578581 522566 038
Trade Debtors Trade Receivables    101 026898 345887 379510 7092 5928571952 521
Transfers To From Retained Earnings Increase Decrease In Equity        -4 160-4 127  
Creditors Due After One Year 58 08928 549         
Creditors Due Within One Year335 122336 299169 696310 338278 686       
Number Shares Allotted  505050       
Other Reserves 50505050       
Provisions For Liabilities Charges21 56222 10128 86536 69640 971       
Fixed Assets239 985294 434          
Other Aggregate Reserves5050          
Tangible Fixed Assets Additions 104 947          
Tangible Fixed Assets Cost Or Valuation602 968650 824          
Tangible Fixed Assets Depreciation362 983356 390          
Tangible Fixed Assets Depreciation Charged In Period 42 171          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 48 764          
Tangible Fixed Assets Disposals 57 091          
Share Capital Allotted Called Up Paid 50505050       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements