Wellfield Business Park Limited ASHTON


Founded in 1986, Wellfield Business Park, classified under reg no. 02021712 is an active company. Currently registered at Unit 6 Wellfield Business Park , Ashton the company has been in the business for thirty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2000/04/25 Wellfield Business Park Limited is no longer carrying the name C.s.m. Steel Stockholders.

The firm has one director. Paul H., appointed on 21 November 2016. There are currently no secretaries appointed. Currently 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.

Wellfield Business Park Limited Address / Contact

Office Address Unit 6 Wellfield Business Park
Office Address2 Wellfield Road
Town Ashton
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 02021712
Date of Incorporation Wed, 21st May 1986
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Paul H.

Position: Director

Appointed: 21 November 2016

Matthew B.

Position: Director

Appointed: 16 June 2015

Resigned: 21 November 2016

Marian W.

Position: Secretary

Appointed: 05 November 1998

Resigned: 21 November 2016

Stanley B.

Position: Secretary

Appointed: 21 October 1994

Resigned: 19 October 1998

Marian B.

Position: Director

Appointed: 21 October 1994

Resigned: 13 July 2015

Stanley B.

Position: Director

Appointed: 06 December 1991

Resigned: 19 October 1998

David B.

Position: Director

Appointed: 06 December 1991

Resigned: 21 October 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is H.b. Panelcraft Limited from Preston, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

H.B. Panelcraft Limited

Richard House Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

Legal authority Uk
Legal form Limited
Country registered Uk
Place registered England & Wales
Registration number 01352138
Notified on 17 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

C.s.m. Steel Stockholders April 25, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth625 565653 379      
Balance Sheet
Cash Bank On Hand 7 40061 160121 911178 26277 984128 967208 188
Current Assets20 07729 66499 100158 161226 825138 679195 961258 891
Debtors10 76422 26437 94036 25048 56360 69566 99450 703
Other Debtors 12 2629 5785 2404 8634 943  
Cash Bank In Hand9 3137 400      
Tangible Fixed Assets776 737800 000      
Reserves/Capital
Called Up Share Capital3333      
Profit Loss Account Reserve418 496423 047      
Shareholder Funds625 565653 379      
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 9725 9725 9725 9725 9725 972 
Amounts Owed By Related Parties     17 425  
Amounts Owed To Group Undertakings 184 112132 575132 575132 575   
Average Number Employees During Period    1111
Corporation Tax Payable 1 13810 655     
Creditors 222 649185 359189 474197 75071 99157 52168 028
Fixed Assets823 101846 364800 000  800 000800 000800 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 23 263      
Investment Property 800 000800 000800 000800 000800 000800 000800 000
Investment Property Fair Value Model   800 000800 000800 000800 000 
Investments Fixed Assets46 36446 364      
Net Current Assets Liabilities-51 304-192 985-86 259-31 31329 07566 688138 440190 863
Other Creditors 23 55529 66033 47533 57435 640  
Other Taxation Social Security Payable 3 7938 79917 00131 1299 071  
Par Value Share 11     
Property Plant Equipment Gross Cost 5 9725 9725 9725 9725 9725 972 
Total Assets Less Current Liabilities771 797653 379713 741768 687829 075866 688938 440990 863
Trade Creditors Trade Payables 10 0513 6706 42347227 280  
Trade Debtors Trade Receivables 10 00228 36231 01043 70038 327  
Creditors Due After One Year146 232       
Creditors Due Within One Year71 381222 649      
Number Shares Allotted 33      
Other Reserves6767      
Percentage Associate Held 34      
Revaluation Reserve206 969230 232      
Share Capital Allotted Called Up Paid3333      
Tangible Fixed Assets Cost Or Valuation782 709805 972      
Tangible Fixed Assets Depreciation 5 972      
Tangible Fixed Assets Increase Decrease From Revaluations 23 263      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts made up to 2020/12/31
filed on: 29th, September 2021
Free Download (9 pages)

Company search

Advertisements