Welbourns Of Wisbech Limited CAMBRIDGESHIRE


Welbourns Of Wisbech started in year 2000 as Private Limited Company with registration number 03929060. The Welbourns Of Wisbech company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Cambridgeshire at 3 New Bridge Lane. Postal code: PE14 0SE.

The firm has 3 directors, namely Thomas W., Nicholas M. and Charles W.. Of them, Charles W. has been with the company the longest, being appointed on 18 February 2000 and Thomas W. has been with the company for the least time - from 16 July 2021. As of 26 April 2024, there was 1 ex secretary - John J.. There were no ex directors.

Welbourns Of Wisbech Limited Address / Contact

Office Address 3 New Bridge Lane
Office Address2 Wisbech
Town Cambridgeshire
Post code PE14 0SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03929060
Date of Incorporation Fri, 18th Feb 2000
Industry Maintenance and repair of motor vehicles
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Thomas W.

Position: Director

Appointed: 16 July 2021

Nicholas M.

Position: Director

Appointed: 06 April 2017

Charles W.

Position: Director

Appointed: 18 February 2000

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 18 February 2000

Resigned: 18 February 2000

Nominee Directors Ltd

Position: Nominee Director

Appointed: 18 February 2000

Resigned: 18 February 2000

John J.

Position: Secretary

Appointed: 18 February 2000

Resigned: 22 October 2010

People with significant control

The register of PSCs that own or control the company includes 4 names. As we identified, there is Thomas W. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Charles W. This PSC owns 25-50% shares and has 75,01-100% voting rights. Moving on, there is Nicholas M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Thomas W.

Notified on 6 April 2023
Nature of control: 25-50% shares

Charles W.

Notified on 31 October 2016
Nature of control: 75,01-100% voting rights
25-50% shares

Nicholas M.

Notified on 31 October 2016
Nature of control: 25-50% shares

Thomas W.

Notified on 31 October 2016
Ceased on 1 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth458 160524 684595 131483 118567 260       
Balance Sheet
Cash Bank In Hand20 14145 14920 06830 46325 107       
Cash Bank On Hand    25 10720 112130 01710 17331 0131855 18614 799
Current Assets453 276487 947468 642345 529283 170305 317566 928590 098514 481391 807367 179398 865
Debtors402 835413 198417 149285 209219 638273 633422 515465 725319 529344 276305 523309 754
Net Assets Liabilities    567 260595 739689 514656 335586 750591 885572 852513 427
Net Assets Liabilities Including Pension Asset Liability458 160524 684595 131483 118567 260       
Other Debtors    2 2493 8701 8823 2103 8195 5587 216 
Property Plant Equipment    553 421561 650795 073836 979785 320711 630671 418659 466
Stocks Inventory30 30029 60031 42529 85738 425       
Tangible Fixed Assets462 151475 677617 743538 084553 421       
Total Inventories    38 42511 57214 396114 200163 93947 34656 47074 312
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve458 159524 683595 130483 117567 259       
Shareholder Funds458 160524 684595 131483 118567 260       
Other
Accrued Liabilities     3 0003 000     
Accumulated Depreciation Impairment Property Plant Equipment    1 043 5191 166 5831 255 8961 307 7821 141 1431 209 0731 188 3991 224 463
Average Number Employees During Period     12131821191715
Bank Borrowings Overdrafts    50 37469 314153 267111 46669 666161 799139 18023 333
Corporation Tax Payable    41 61914 931     
Corporation Tax Recoverable       10 41210 41210 412  
Creditors    51 92320 099340 017242 862143 416394 811355 86823 333
Creditors Due After One Year81 23852 873167 217141 03151 923       
Creditors Due Within One Year376 029386 067324 037259 464217 408       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     20 18273 876134 203349 47099 059164 15895 860
Disposals Property Plant Equipment     76 804217 684211 179498 015451 249231 257251 986
Finance Lease Liabilities Present Value Total    51 92320 099186 750131 39673 75040 200  
Increase From Depreciation Charge For Year Property Plant Equipment     143 246163 189186 089182 831166 989143 484131 924
Net Current Assets Liabilities77 247101 880144 60586 06565 76254 188234 45862 21874 749-3 00411 311-9 638
Number Shares Allotted 1111       
Number Shares Issued Fully Paid       100100100100 
Other Creditors    12 10118 65214 33221 19937 69243 48653 18488 336
Other Taxation Social Security Payable    7 2786 24822 20243 70284 597101 94060 65512 204
Par Value Share 1111  1111 
Prepayments    1 3301 43337 20357 00747 62611 6678 75016 010
Property Plant Equipment Gross Cost    1 596 9401 728 2332 050 9692 144 7611 926 4631 920 7031 859 8171 883 929
Provisions For Liabilities Balance Sheet Subtotal        129 903116 741109 877113 068
Recoverable Value-added Tax     5 26812 333     
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 190 952369 156178 699346 208       
Tangible Fixed Assets Cost Or Valuation1 351 0901 460 6571 761 8631 606 3811 596 940       
Tangible Fixed Assets Depreciation888 939984 9801 144 1201 068 2971 043 519       
Tangible Fixed Assets Depreciation Charged In Period 141 235189 243161 485148 109       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 45 19430 103237 308172 887       
Tangible Fixed Assets Disposals 81 38567 950334 181355 649       
Total Additions Including From Business Combinations Property Plant Equipment     208 097540 420304 971279 717445 489170 371276 098
Total Assets Less Current Liabilities539 398577 557762 348624 149619 183615 838876 264899 197860 069708 626682 729649 828
Trade Creditors Trade Payables    84 742101 380197 636300 431211 14347 386102 849297 963
Trade Debtors Trade Receivables    216 059263 062371 097395 096257 672316 639289 557293 744

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 4th, September 2023
Free Download (7 pages)

Company search

Advertisements