Webfell (minerals) Limited WAKEFIELD


Founded in 2005, Webfell (minerals), classified under reg no. 05394846 is an active company. Currently registered at 4 Wood Mount WF4 4SB, Wakefield the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 13th April 2005 Webfell (minerals) Limited is no longer carrying the name K & S (UK).

At the moment there are 2 directors in the the firm, namely Paul K. and Mark S.. In addition one secretary - Paul K. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Webfell (minerals) Limited Address / Contact

Office Address 4 Wood Mount
Office Address2 Overton
Town Wakefield
Post code WF4 4SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05394846
Date of Incorporation Wed, 16th Mar 2005
Industry Other mining and quarrying n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Paul K.

Position: Secretary

Appointed: 21 March 2005

Paul K.

Position: Director

Appointed: 21 March 2005

Mark S.

Position: Director

Appointed: 21 March 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 2005

Resigned: 21 March 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 March 2005

Resigned: 21 March 2005

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Mark S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Paul K. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark S.

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

Paul K.

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

Company previous names

K & S (UK) April 13, 2005
K & S Minerals March 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand203 684146 507139 194268 850284 687324 604563 621727 223
Current Assets304 133281 213274 735326 872287 993518 125756 824773 245
Debtors100 449134 706135 54158 0223 306193 521193 20346 022
Net Assets Liabilities286 429281 308259 054246 221243 838344 865604 753680 737
Property Plant Equipment136 032108 44282 49936 16530 29645 82732 57126 123
Other
Accumulated Amortisation Impairment Intangible Assets1111111 
Accumulated Depreciation Impairment Property Plant Equipment111 504128 194141 47293 806100 215112 354102 323108 771
Average Number Employees During Period 5544444
Creditors127 27186 65981 152109 94568 695210 380178 453113 668
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 4503 16657 910  18 222 
Disposals Property Plant Equipment 10 90012 66594 000  23 287 
Fixed Assets136 032108 44282 49936 16530 29645 82732 57126 123
Increase From Depreciation Charge For Year Property Plant Equipment 23 14016 44410 2446 40912 1398 1916 448
Intangible Assets Gross Cost1111111 
Net Current Assets Liabilities176 862194 554193 583216 927219 298307 745578 371659 577
Property Plant Equipment Gross Cost247 536236 636223 971129 971130 511158 181134 894 
Provisions For Liabilities Balance Sheet Subtotal26 46521 68817 0286 8715 7568 7076 1894 963
Total Assets Less Current Liabilities312 894302 996276 082253 092249 594353 572610 942685 700
Total Additions Including From Business Combinations Property Plant Equipment    54027 670  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 15th February 2024 director's details were changed
filed on: 15th, February 2024
Free Download (2 pages)

Company search

Advertisements