Wensley Contracts Limited HENLEY-IN-ARDEN


Founded in 1980, Wensley Contracts, classified under reg no. 01489446 is an active company. Currently registered at Windy Ridge Stratford Road B95 6AR, Henley-in-arden the company has been in the business for fourty four years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30.

The company has 5 directors, namely Robert M., Ian T. and Michelle M. and others. Of them, Ann G. has been with the company the longest, being appointed on 16 August 1992 and Robert M. and Ian T. have been with the company for the least time - from 27 September 2011. As of 18 April 2024, there were 3 ex directors - Rachelle O., Mary O. and others listed below. There were no ex secretaries.

Wensley Contracts Limited Address / Contact

Office Address Windy Ridge Stratford Road
Office Address2 Wootton Wawen
Town Henley-in-arden
Post code B95 6AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01489446
Date of Incorporation Thu, 3rd Apr 1980
Industry Other building completion and finishing
End of financial Year 30th April
Company age 44 years old
Account next due date Fri, 31st Jan 2025 (288 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Ann G.

Position: Secretary

Resigned:

Robert M.

Position: Director

Appointed: 27 September 2011

Ian T.

Position: Director

Appointed: 27 September 2011

Michelle M.

Position: Director

Appointed: 01 May 1997

Sharon T.

Position: Director

Appointed: 01 May 1997

Ann G.

Position: Director

Appointed: 16 August 1992

Rachelle O.

Position: Director

Appointed: 01 May 1997

Resigned: 08 October 2001

Mary O.

Position: Director

Appointed: 01 May 1997

Resigned: 25 April 2012

Michael G.

Position: Director

Appointed: 16 August 1992

Resigned: 05 December 2014

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Ann G. This PSC and has 75,01-100% shares.

Ann G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 015 471507 32769 152 288 704423 595379 05899 112
Current Assets2 895 3142 129 6032 423 2792 839 0562 418 6111 531 9562 065 7051 586 400
Debtors1 608 8331 253 0551 354 6951 993 3431 851 550809 3191 131 9551 062 964
Net Assets Liabilities3 842 9293 313 9903 250 2703 049 8702 859 4312 732 7092 576 3812 427 219
Other Debtors84 00693 916107 297137 075162 566135 043109 93898 919
Property Plant Equipment2 041 8242 256 7872 085 6081 983 3261 831 1882 073 2931 987 5561 971 973
Total Inventories271 010369 221999 432845 713279 745299 042554 692 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 100 6051 075 9721 251 3201 414 7991 450 8631 441 9291 565 1191 337 827
Additions Other Than Through Business Combinations Property Plant Equipment      48 948119 257
Average Number Employees During Period   5552223838
Balances Amounts Owed To Related Parties     3 753  
Bank Borrowings Overdrafts   197 299 42 50032 50022 500
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment-3 613 590       
Corporation Tax Payable83 887 24 75120 16336 432 19 22216 605
Corporation Tax Recoverable 83 887   17 09017 090 
Creditors12 43498 21550 0451 693 2331 331 56542 50032 50039 638
Dividends Paid  151 166197 675    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   48 27213 02819 73778 19441 539
Increase From Depreciation Charge For Year Property Plant Equipment 136 392191 809163 479135 613133 427132 629111 120
Net Current Assets Liabilities1 871 2961 234 6541 305 2371 145 8231 088 434756 689656 006493 384
Number Shares Issued Fully Paid 1 0801 0801 0801 0801 080  
Other Creditors12 43498 21550 045176 365193 118118 392117 89917 138
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 161 02416 461 99 549142 3619 439338 412
Other Disposals Property Plant Equipment 221 40517 820 122 185176 80011 495362 132
Other Taxation Social Security Payable263 170178 811113 138218 838364 124294 360356 742331 314
Par Value Share 11111  
Payments To Related Parties    227 384   
Profit Loss305 299-237 72987 446-2 72536 94588 662  
Property Plant Equipment Gross Cost3 142 4293 332 7603 336 9283 398 1253 282 0513 515 2223 552 6753 309 800
Provisions For Liabilities Balance Sheet Subtotal57 75779 23690 53079 27960 19154 77334 681-1 500
Total Additions Including From Business Combinations Property Plant Equipment 411 73621 98561 1976 111409 971  
Total Assets Less Current Liabilities3 913 1203 491 4413 390 8453 129 1492 919 6222 829 9822 643 5622 465 357
Trade Creditors Trade Payables598 171486 151809 0461 080 568736 503355 015905 836614 184
Trade Debtors Trade Receivables1 524 8271 075 2521 247 3981 856 2681 687 596657 1841 004 927964 045
Director Remuneration   84 00079 00094 400  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 6th, October 2023
Free Download (12 pages)

Company search

Advertisements