Weetwood Services Limited MOLD


Founded in 1998, Weetwood Services, classified under reg no. 03638657 is an active company. Currently registered at Park House CH7 1FQ, Mold the company has been in the business for twenty six years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 4 directors in the the firm, namely James A., Adam E. and Keely B. and others. In addition one secretary - Rachael M. - 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.

Weetwood Services Limited Address / Contact

Office Address Park House
Office Address2 Ffordd Byrnwr Gwair
Town Mold
Post code CH7 1FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03638657
Date of Incorporation Fri, 25th Sep 1998
Industry Environmental consulting activities
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

James A.

Position: Director

Appointed: 01 July 2021

Adam E.

Position: Director

Appointed: 01 July 2021

Keely B.

Position: Director

Appointed: 01 July 2021

Kevin T.

Position: Director

Appointed: 09 August 2011

Rachael M.

Position: Secretary

Appointed: 30 June 2005

Geoffrey W.

Position: Director

Appointed: 09 August 2011

Resigned: 31 August 2012

John L.

Position: Secretary

Appointed: 17 March 2003

Resigned: 30 June 2005

Michael L.

Position: Director

Appointed: 04 July 2002

Resigned: 16 July 2009

Peter B.

Position: Director

Appointed: 01 January 2001

Resigned: 04 July 2002

John L.

Position: Director

Appointed: 01 October 1999

Resigned: 31 December 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 25 September 1998

Resigned: 25 September 1998

Andrew G.

Position: Director

Appointed: 25 September 1998

Resigned: 06 April 2020

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1998

Resigned: 25 September 1998

Marie G.

Position: Secretary

Appointed: 25 September 1998

Resigned: 17 March 2003

Marie G.

Position: Director

Appointed: 25 September 1998

Resigned: 04 July 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Sarah T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kevin T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew G., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares.

Sarah T.

Notified on 9 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Kevin T.

Notified on 9 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew G.

Notified on 30 June 2016
Ceased on 9 April 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth323 509426 803       
Balance Sheet
Cash Bank In Hand188 835282 643       
Cash Bank On Hand 282 643317 558387 998153 446227 821309 631410 988388 765
Current Assets411 317557 689610 454659 064434 949493 946581 414728 909649 594
Debtors189 791225 586239 436219 036229 656207 064203 026256 162193 116
Net Assets Liabilities   517 177308 892380 054457 932580 984617 133
Property Plant Equipment 16 13815 33813 31416 28317 91415 38721 034 
Stocks Inventory32 69149 460       
Tangible Fixed Assets14 45716 138       
Total Inventories 49 46053 46052 03051 84759 06168 75761 75967 713
Reserves/Capital
Called Up Share Capital35 82035 820       
Profit Loss Account Reserve274 684377 978       
Shareholder Funds323 509426 803       
Other
Accumulated Depreciation Impairment Property Plant Equipment 94 93899 225103 457107 162106 378112 664120 581105 548
Average Number Employees During Period  16161615131413
Capital Redemption Reserve12 50512 505       
Creditors 147 024141 366155 201141 732130 596136 537165 431129 293
Creditors Due Within One Year102 265147 024       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 385  22 669
Disposals Property Plant Equipment     6 182  31 583
Fixed Assets       21 03499 471
Increase From Depreciation Charge For Year Property Plant Equipment  4 2874 2323 7054 6016 2867 9177 636
Investments Fixed Assets        85 601
Net Current Assets Liabilities309 052410 665469 088503 863293 217363 350444 877563 478520 301
Number Shares Allotted 35 820       
Par Value Share 1       
Property Plant Equipment Gross Cost 111 076114 563116 771123 445124 292128 051141 615119 418
Provisions For Liabilities Balance Sheet Subtotal    6081 2102 3323 5282 639
Share Capital Allotted Called Up Paid35 82035 820       
Share Premium Account500500       
Tangible Fixed Assets Additions 7 061       
Tangible Fixed Assets Cost Or Valuation104 015111 076       
Tangible Fixed Assets Depreciation89 55894 938       
Tangible Fixed Assets Depreciation Charged In Period 5 380       
Total Additions Including From Business Combinations Property Plant Equipment  3 4872 2086 6747 0293 75913 5649 386
Total Assets Less Current Liabilities323 509426 803484 426517 177309 500381 264460 264584 512619 772

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 30th September 2016
filed on: 28th, November 2016
Free Download (8 pages)

Company search