Welday Limited WASHINGTON


Welday started in year 2002 as Private Limited Company with registration number 04510694. The Welday company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Washington at Washington Auto Repair Centre Tower Road. Postal code: NE37 2SH.

There is a single director in the company at the moment - Peter C., appointed on 5 September 2002. In addition, a secretary was appointed - Jacqueline H., appointed on 28 November 2007. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter C. who worked with the the company until 1 January 2010.

Welday Limited Address / Contact

Office Address Washington Auto Repair Centre Tower Road
Office Address2 Glover Industrial Estate
Town Washington
Post code NE37 2SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04510694
Date of Incorporation Wed, 14th Aug 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Jacqueline H.

Position: Secretary

Appointed: 28 November 2007

Peter C.

Position: Director

Appointed: 05 September 2002

Peter C.

Position: Secretary

Appointed: 05 September 2002

Resigned: 01 January 2010

Kenneth H.

Position: Director

Appointed: 05 September 2002

Resigned: 05 September 2007

Stephen M.

Position: Director

Appointed: 05 September 2002

Resigned: 05 September 2007

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 14 August 2002

Resigned: 05 September 2002

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 2002

Resigned: 05 September 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Peter C. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Peter C. This PSC has significiant influence or control over the company,.

Peter C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter C.

Notified on 6 April 2017
Ceased on 27 July 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth163 76391 78374 033        
Balance Sheet
Cash Bank On Hand     48 06019 13619 13624 526108 601108 166
Current Assets164 813133 594123 365272 437245 231245 231113 685134 702150 93080 500165 843
Debtors107 05091 05490 97967 599165 585202 00994 549115 56655 97447 86657 677
Net Assets Liabilities     79 48680 42585 57257 97215 417711
Other Debtors     1 2274 43325 4505 5073 41257 677
Property Plant Equipment     55 06258 03746 95641 54234 58529 367
Cash Bank In Hand57 76342 54032 38632 38643 22243 222     
Intangible Fixed Assets13 89612 63611 37611 3768 8567 596     
Net Assets Liabilities Including Pension Asset Liability163 76391 78374 03374 033128 78033 751     
Tangible Fixed Assets108 554111 46581 90581 90568 84556 313     
Reserves/Capital
Called Up Share Capital333333     
Profit Loss Account Reserve163 76091 78074 030111 160128 77733 748     
Shareholder Funds163 76391 78374 033        
Other
Accumulated Amortisation Impairment Intangible Assets     17 65518 91520 17521 43522 69523 955
Accumulated Depreciation Impairment Property Plant Equipment     237 184251 958263 039273 602280 559285 777
Additions Other Than Through Business Combinations Property Plant Equipment      17 749    
Average Number Employees During Period     101212121211
Bank Borrowings         50 00036 535
Bank Overdrafts          11 220
Creditors     144 91388 09291 62191 62160 720179 614
Fixed Assets122 450124 10193 28193 28177 70163 90964 37352 03242 45337 14153 261
Increase From Amortisation Charge For Year Intangible Assets      1 2601 2601 2699541 260
Increase From Depreciation Charge For Year Property Plant Equipment      14 77411 0818 3106 9575 218
Intangible Assets     7 5966 3365 0763 8072 5561 296
Intangible Assets Gross Cost     25 25125 25125 25125 25125 25125 251
Investments Fixed Assets          22 598
Investments In Group Undertakings          22 598
Net Current Assets Liabilities61 626-9 528-4 256106 4924 6854 68525 59343 08119 78019 780-13 771
Other Creditors     5 025   8 471 
Property Plant Equipment Gross Cost     292 246309 995309 995309 995315 144315 144
Provisions For Liabilities Balance Sheet Subtotal     5 4979 5419 5417 1667 1662 244
Taxation Social Security Payable     100 37572 34975 87860 720113 854168 394
Total Assets Less Current Liabilities184 076114 57389 025201 54182 38668 59489 96695 113101 76271 28339 490
Trade Creditors Trade Payables     39 51315 74315 74315 743  
Trade Debtors Trade Receivables     117 95190 11690 11690 11644 454 
Capital Employed  74 033111 16374 74133 751     
Creditors Due After One Year4 25910 6116 38277 514 27 198     
Creditors Due Within One Year103 187143 122127 621127 621240 546240 546     
Intangible Fixed Assets Aggregate Amortisation Impairment11 35512 61513 87515 13516 39517 655     
Intangible Fixed Assets Amortisation Charged In Period 1 2601 260 1 2601 260     
Intangible Fixed Assets Cost Or Valuation25 25125 25125 25125 25125 25125 251     
Number Shares Allotted 33333     
Par Value Share 11111     
Provisions For Liabilities Charges16 05412 1798 6108 61012 8647 645     
Share Capital Allotted Called Up Paid333333     
Tangible Fixed Assets Additions 43 486         
Tangible Fixed Assets Cost Or Valuation271 409293 600267 863292 042292 246292 246     
Tangible Fixed Assets Depreciation162 855182 135185 958207 109223 401235 933     
Tangible Fixed Assets Depreciation Charged In Period 28 19219 496 16 29212 532     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 91215 673        
Tangible Fixed Assets Disposals 21 29525 737        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
Free Download (7 pages)

Company search

Advertisements