Wetherby Glass Limited WETHERBY


Wetherby Glass started in year 1999 as Private Limited Company with registration number 03745290. The Wetherby Glass company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Wetherby at Victoria Glass Works. Postal code: LS22 6RE. Since 1999-06-01 Wetherby Glass Limited is no longer carrying the name Perfectsight.

At the moment there are 2 directors in the the company, namely Sally W. and William W.. In addition one secretary - William W. - is with the firm. 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 - Sally W. who worked with the the company until 12 December 2002.

Wetherby Glass Limited Address / Contact

Office Address Victoria Glass Works
Office Address2 6 Victoria Street
Town Wetherby
Post code LS22 6RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03745290
Date of Incorporation Thu, 1st Apr 1999
Industry Glazing
End of financial Year 31st May
Company age 25 years old
Account next due date Fri, 28th Feb 2025 (309 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Sally W.

Position: Director

Appointed: 07 November 2022

William W.

Position: Secretary

Appointed: 12 December 2002

William W.

Position: Director

Appointed: 20 May 1999

Shameem G.

Position: Director

Appointed: 24 January 2002

Resigned: 01 January 2004

Noorgehan G.

Position: Director

Appointed: 24 January 2002

Resigned: 01 January 2004

Sally W.

Position: Secretary

Appointed: 20 May 1999

Resigned: 12 December 2002

Sally W.

Position: Director

Appointed: 20 May 1999

Resigned: 07 January 2011

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1999

Resigned: 20 May 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 April 1999

Resigned: 20 May 1999

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 Paul W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Perfectsight June 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth6 404667      
Balance Sheet
Cash Bank On Hand  53 60749 98852 587114 854142 514165 443
Current Assets78 99778 39696 354116 62367 785199 687207 789231 433
Debtors58 87158 16531 28749 98812 19273 75754 01549 138
Net Assets Liabilities  37 52936 35223 29552 56875 60377 765
Other Debtors    906906  
Property Plant Equipment  33 45325 26046 52738 61135 80336 246
Total Inventories  11 46016 6473 00611 07611 26016 852
Cash Bank In Hand726731      
Net Assets Liabilities Including Pension Asset Liability6 404667      
Stocks Inventory19 40019 500      
Tangible Fixed Assets45 35150 306      
Reserves/Capital
Called Up Share Capital51 00051 000      
Profit Loss Account Reserve-44 596-50 333      
Shareholder Funds6 404667      
Other
Version Production Software     2 0212 022 
Accrued Liabilities    7 6967 445  
Accumulated Amortisation Impairment Intangible Assets  14 00014 00014 00014 00014 00014 000
Accumulated Depreciation Impairment Property Plant Equipment  123 611124 631121 324113 662119 628126 190
Additions Other Than Through Business Combinations Property Plant Equipment     6473 1587 005
Average Number Employees During Period  888879
Bank Borrowings      34 83724 837
Bank Borrowings Overdrafts     50 0009 64610 000
Carrying Amount Property Plant Equipment With Restricted Title    22 99217 97615 28012 988
Creditors  91 369104 80117 949170 927121 655157 049
Finance Lease Liabilities Present Value Total  1 701 17 9493 1453 3043 469
Increase From Depreciation Charge For Year Property Plant Equipment   4 3455 5998 3635 9666 562
Intangible Assets Gross Cost  14 00014 00014 00014 00014 00014 000
Loans From Directors    1 296296  
Net Current Assets Liabilities-35 585-42 0114 98511 822-5 28328 76086 13474 384
Other Creditors  15 65015 65716 52115 84828 68637 520
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 025  
Other Disposals Property Plant Equipment     16 225  
Prepayments Accrued Income  3 5361455656651 206
Property Plant Equipment Gross Cost  157 064149 891167 851152 273155 431162 436
Taxation Social Security Payable    1 75526 67231 82724 201
Total Assets Less Current Liabilities9 7668 29538 43837 08241 24467 371121 937110 630
Trade Creditors Trade Payables  41 34668 20941 86467 52148 19281 859
Trade Debtors Trade Receivables  27 75149 84311 23072 79553 95047 932
Value-added Tax Payable    94015 846  
Accrued Liabilities Deferred Income  10 8916 9517 696   
Creditors Due After One Year3 3627 628      
Creditors Due Within One Year114 582120 407      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 3258 906   
Disposals Property Plant Equipment   7 6009 500   
Fixed Assets45 35150 30633 45325 26046 527   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  24 68628 09726 504   
Intangible Fixed Assets Aggregate Amortisation Impairment14 000       
Intangible Fixed Assets Cost Or Valuation14 000       
Number Shares Allotted 51 000      
Other Taxation Social Security Payable  2 7649101 755   
Par Value Share 1      
Provisions For Liabilities Balance Sheet Subtotal  909730    
Secured Debts32 36935 493      
Share Capital Allotted Called Up Paid51 00051 000      
Tangible Fixed Assets Additions 13 265      
Tangible Fixed Assets Cost Or Valuation130 098143 363      
Tangible Fixed Assets Depreciation84 74793 057      
Tangible Fixed Assets Depreciation Charged In Period 8 310      
Total Additions Including From Business Combinations Property Plant Equipment   42727 460   
Corporation Tax Recoverable    906   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 25th, October 2023
Free Download (6 pages)

Company search

Advertisements