Wetherby Skip Services Limited WETHERBY


Wetherby Skip Services started in year 1999 as Private Limited Company with registration number 03778014. The Wetherby Skip Services company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Wetherby at Recycling House Spring Lane. Postal code: LS23 7DN. Since July 6, 1999 Wetherby Skip Services Limited is no longer carrying the name Overcross Trading.

At present there are 2 directors in the the company, namely Suzanne K. and Mark K.. In addition one secretary - Suzanne K. - is with the firm. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Wetherby Skip Services Limited Address / Contact

Office Address Recycling House Spring Lane
Office Address2 Walton
Town Wetherby
Post code LS23 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03778014
Date of Incorporation Wed, 26th May 1999
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Suzanne K.

Position: Director

Appointed: 28 June 1999

Suzanne K.

Position: Secretary

Appointed: 28 June 1999

Mark K.

Position: Director

Appointed: 28 June 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 1999

Resigned: 28 June 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 May 1999

Resigned: 28 June 1999

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Mark K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Suzanne K. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Suzanne K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Overcross Trading July 6, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand128 25487 176142 62578 821362 272245 95118 490
Current Assets402 400314 688707 450978 7322 067 2001 328 251841 064
Debtors274 146227 512564 825899 9111 692 2011 071 482812 926
Net Assets Liabilities1 546 3621 612 7541 752 8562 033 4153 044 5273 265 4422 700 211
Other Debtors2 610 261 566429 541   
Property Plant Equipment2 444 8022 489 8312 556 5052 504 4012 854 4143 620 089 
Total Inventories    12 72710 8189 648
Other
Amount Specific Advance Or Credit Directors 36 69038 14259 636   
Amount Specific Advance Or Credit Made In Period Directors  96 69098 543   
Amount Specific Advance Or Credit Repaid In Period Directors  98 142765   
Accrued Liabilities Deferred Income7 95911 74531 66120 138   
Accumulated Amortisation Impairment Intangible Assets279 001280 001281 001282 001283 001284 001285 001
Accumulated Depreciation Impairment Property Plant Equipment3 698 6603 862 9804 128 4624 361 3924 693 1595 168 7965 543 735
Average Number Employees During Period67626459504345
Bank Borrowings201 495319 952357 294233 160 690 898633 213
Bank Borrowings Overdrafts93 279140 833124 717110 266   
Creditors211 039179 119476 648373 666836 010757 594673 975
Disposals Decrease In Depreciation Impairment Property Plant Equipment 200 824138 270160 3388 332 97 216
Disposals Property Plant Equipment 211 225231 936197 57014 000 146 275
Finance Lease Liabilities Present Value Total102 823102 823244 071250 772   
Fixed Assets2 453 8022 497 8312 563 5052 510 4012 859 4143 624 0893 523 069
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 21 084     
Increase From Amortisation Charge For Year Intangible Assets 1 0001 0001 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment 365 144403 752393 268340 099475 637472 155
Intangible Assets9 0008 0007 0006 0005 0004 0003 000
Intangible Assets Gross Cost288 001288 001288 001288 001288 001288 001 
Net Current Assets Liabilities-515 029-514 532-112 865141 9231 021 123398 947-148 883
Other Creditors16 53420 71720 78030 984   
Other Taxation Social Security Payable102 12855 08645 94683 032   
Prepayments Accrued Income57 01157 45971 250100 575   
Property Plant Equipment Gross Cost6 143 4626 352 8116 684 9676 865 7937 547 5738 788 8859 063 804
Provisions For Liabilities Balance Sheet Subtotal181 372191 426221 136245 243   
Total Additions Including From Business Combinations Property Plant Equipment 420 574564 092378 396695 7801 241 312421 194
Total Assets Less Current Liabilities1 938 7731 983 2992 450 6402 652 3243 880 5374 023 0363 374 186
Total Borrowings437 242422 775750 994603 982   
Trade Creditors Trade Payables331 011353 929323 513378 977   
Trade Debtors Trade Receivables214 525170 053232 009250 524   
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 2 196     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, December 2020
Free Download (10 pages)

Company search

Advertisements