Wedderburn Retail Solutions Limited SOUTHAMPTON


Founded in 2008, Wedderburn Retail Solutions, classified under reg no. 06518644 is an active company. Currently registered at 57-59 Millbrook Road East SO15 1HN, Southampton the company has been in the business for sixteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 6 directors, namely Andrew W., Emma W. and Jason B. and others. Of them, Jason B., Peter W., Mark S., Richard W. have been with the company the longest, being appointed on 29 February 2008 and Andrew W. and Emma W. have been with the company for the least time - from 1 July 2019. At present 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.

Wedderburn Retail Solutions Limited Address / Contact

Office Address 57-59 Millbrook Road East
Town Southampton
Post code SO15 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06518644
Date of Incorporation Fri, 29th Feb 2008
Industry Other construction installation
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Andrew W.

Position: Director

Appointed: 01 July 2019

Emma W.

Position: Director

Appointed: 01 July 2019

Jason B.

Position: Director

Appointed: 29 February 2008

Peter W.

Position: Director

Appointed: 29 February 2008

Mark S.

Position: Director

Appointed: 29 February 2008

Richard W.

Position: Director

Appointed: 29 February 2008

Corporate Appointments Limited

Position: Director

Appointed: 29 February 2008

Resigned: 29 February 2008

Colin W.

Position: Director

Appointed: 29 February 2008

Resigned: 22 January 2018

Secretarial Appointments Limited

Position: Secretary

Appointed: 29 February 2008

Resigned: 29 February 2008

Gordon W.

Position: Director

Appointed: 29 February 2008

Resigned: 23 November 2017

Colin W.

Position: Secretary

Appointed: 29 February 2008

Resigned: 22 January 2018

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As BizStats researched, there is Emma W. This PSC and has 25-50% shares. Another entity in the PSC register is Andrew W. This PSC owns 25-50% shares. Moving on, there is Peter W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Emma W.

Notified on 1 March 2019
Nature of control: 25-50% shares

Andrew W.

Notified on 1 March 2019
Nature of control: 25-50% shares

Peter W.

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

Colin W.

Notified on 6 April 2016
Ceased on 22 January 2018
Nature of control: 25-50% shares

Gordon W.

Notified on 6 April 2016
Ceased on 22 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand167 125506 517103 34790 466138 10459 598
Current Assets1 064 864654 242392 819362 810526 541573 330
Debtors707 256110 726280 172266 157386 051512 241
Other Debtors352 83045 879259 933225 861345 386375 864
Property Plant Equipment65 98346 35332 65322 49510 80510 873
Total Inventories190 48336 9999 3006 1872 386 
Other
Accrued Liabilities Deferred Income9 96010 1989 18610 56415 73328 116
Accumulated Depreciation Impairment Property Plant Equipment257 694241 184227 923208 281157 140159 822
Average Number Employees During Period 1820151213
Creditors369 04981 32643 02166 78864 53481 432
Increase From Depreciation Charge For Year Property Plant Equipment 13 6489 3536 1982 4942 682
Net Current Assets Liabilities695 815572 916349 798296 022462 007491 898
Other Creditors  -1 725   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 15822 61425 84053 635 
Other Disposals Property Plant Equipment 36 14034 73629 80062 831 
Other Taxation Social Security Payable53 69621 16624 28731 97024 50236 900
Prepayments Accrued Income32 95617 3017 1696 09827 2845 952
Property Plant Equipment Gross Cost323 677287 537260 576230 776167 945170 695
Total Additions Including From Business Combinations Property Plant Equipment  7 775  2 750
Total Assets Less Current Liabilities761 798619 269382 451318 517472 812502 771
Trade Creditors Trade Payables305 39349 96211 27324 25424 29916 416
Trade Debtors Trade Receivables321 47047 54613 07034 19813 381130 425

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, November 2023
Free Download (8 pages)

Company search

Advertisements