Wentdale Limited DONCASTER


Wentdale started in year 1971 as Private Limited Company with registration number 01027027. The Wentdale company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Doncaster at W H Prior. Postal code: DN4 5FB. Since Tuesday 27th March 2001 Wentdale Limited is no longer carrying the name Wentdale Construction.

The company has 3 directors, namely Lynne T., Nigel B. and David B.. Of them, David B. has been with the company the longest, being appointed on 22 December 1991 and Lynne T. has been with the company for the least time - from 1 August 2003. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Irene H. who worked with the the company until 27 March 2001.

Wentdale Limited Address / Contact

Office Address W H Prior
Office Address2 Railway Court
Town Doncaster
Post code DN4 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01027027
Date of Incorporation Tue, 12th Oct 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 53 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

David B.

Position: Secretary

Resigned:

Lynne T.

Position: Director

Appointed: 01 August 2003

Nigel B.

Position: Director

Appointed: 08 April 2002

David B.

Position: Director

Appointed: 22 December 1991

Irene H.

Position: Secretary

Appointed: 26 March 2001

Resigned: 27 March 2001

Gillian B.

Position: Director

Appointed: 21 July 1992

Resigned: 28 February 2013

Derek B.

Position: Director

Appointed: 22 December 1991

Resigned: 21 July 1992

Roy B.

Position: Director

Appointed: 22 December 1991

Resigned: 04 July 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is David B. This PSC. The second entity in the persons with significant control register is Wentdale Holdings Limited that put Doncaster, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Wentdale Holdings Limited

San Lorenzo Armthorpe Lane, Barnby Dun, Doncaster, DN3 1LZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registry Of Companies England & Wales
Registration number 06167176
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Wentdale Construction March 27, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth909 382953 886      
Balance Sheet
Current Assets33 44053 03391 46359 59565 60471 398104 406129 996
Debtors15 15026 92757 85727 37328 63232 62654 36880 233
Net Assets Liabilities 914 3851 169 8011 173 2771 178 3581 171 7541 208 1251 200 576
Net Assets Liabilities Including Pension Asset Liability909 382953 886      
Other Debtors 13 29244 13412 3797 6593 6093 8453 678
Property Plant Equipment 1 6061 2051 398925542406304
Stocks Inventory18 29026 106      
Tangible Fixed Assets2 1421 606      
Total Inventories 26 10633 60632 22236 97238 77249 76349 763
Cash Bank On Hand      275 
Reserves/Capital
Called Up Share Capital374374      
Profit Loss Account Reserve183 303227 807      
Shareholder Funds909 382953 886      
Other
Amount Specific Advance Or Credit Directors 9 8329 6779 0144 29413 94212 05446
Amount Specific Advance Or Credit Made In Period Directors 9 83249 64150 98950 38433 36520 96083 298
Amount Specific Advance Or Credit Repaid In Period Directors  49 79651 65255 10451 60119 07271 290
Accumulated Depreciation Impairment Property Plant Equipment 7 8948 2958 8439 3169 6999 8359 937
Average Number Employees During Period  222222
Bank Borrowings 383 692360 267328 768307 607270 894238 502204 944
Bank Borrowings Overdrafts 353 875330 450298 951277 790241 077208 685175 127
Bank Overdrafts 5 4293842 7053491 945 218
Capital Redemption Reserve132132      
Creditors 353 875330 450298 951277 790241 077208 685175 127
Creditors Due After One Year381 195353 875      
Creditors Due Within One Year135 806137 679      
Fixed Assets1 392 9431 392 4071 657 0061 657 1991 656 7261 656 3431 656 2071 656 105
Increase From Depreciation Charge For Year Property Plant Equipment  401548473383136102
Investment Property 1 390 8011 655 8011 655 8011 655 8011 655 8011 655 8011 655 801
Investment Property Fair Value Model 1 390 8011 655 8011 655 8011 655 8011 655 8011 655 801 
Net Current Assets Liabilities-102 366-84 646-86 539-114 755-130 362-165 036-160 921-177 143
Number Shares Allotted 374      
Other Creditors 35 98261 729103 665103 436119 532117 065162 863
Other Taxation Social Security Payable 53 98365 60329 76953 78774 482118 072105 468
Par Value Share 1      
Property Plant Equipment Gross Cost 9 5009 50010 24110 24110 24110 241 
Provisions For Liabilities Balance Sheet Subtotal 39 50170 21670 21670 21678 47678 476103 259
Revaluation Reserve725 573725 573      
Secured Debts417 361389 121      
Share Capital Allotted Called Up Paid374374      
Tangible Fixed Assets Cost Or Valuation9 500       
Tangible Fixed Assets Depreciation7 3587 894      
Tangible Fixed Assets Depreciation Charged In Period 536      
Total Additions Including From Business Combinations Property Plant Equipment   741    
Total Assets Less Current Liabilities1 290 5771 307 7611 570 4671 542 4441 526 3641 491 3071 495 2861 478 962
Total Borrowings 389 121360 651331 473307 956272 839238 502205 162
Trade Creditors Trade Payables 12 46820 4698 3948 57710 6583738 773
Trade Debtors Trade Receivables 13 63513 72314 99420 97329 01750 52376 555
Advances Credits Directors 9 832      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (9 pages)

Company search