Wharf Plumbing And Heating Supplies Limited STOKE ON TRENT


Founded in 1970, Wharf Plumbing And Heating Supplies, classified under reg no. 00973335 is an active company. Currently registered at 131-133 Congleton Road North ST7 3HA, Stoke On Trent the company has been in the business for 54 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Terry O., Jon O. and Angela O.. In addition one secretary - Kevin O. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Evangelene S. who worked with the the firm until 9 August 1992.

Wharf Plumbing And Heating Supplies Limited Address / Contact

Office Address 131-133 Congleton Road North
Office Address2 Scholar Green
Town Stoke On Trent
Post code ST7 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00973335
Date of Incorporation Thu, 26th Feb 1970
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Terry O.

Position: Director

Appointed: 01 November 2013

Jon O.

Position: Director

Appointed: 01 November 2013

Kevin O.

Position: Secretary

Appointed: 06 November 2001

Angela O.

Position: Director

Appointed: 06 November 2001

Evangelene S.

Position: Secretary

Resigned: 09 August 1992

Angela O.

Position: Secretary

Appointed: 09 August 1992

Resigned: 06 November 2001

Evangelene S.

Position: Director

Appointed: 14 July 1991

Resigned: 21 October 2001

Arthur S.

Position: Director

Appointed: 14 July 1991

Resigned: 09 August 1992

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Angela O. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Angela O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 300 3631 263 2921 083 2271 072 5291 070 542       
Balance Sheet
Cash Bank On Hand    40 8048 1242 88118 35970 01423 49212 8593 380
Current Assets799 547758 593767 693672 528538 560525 474439 797275 973353 158377 772527 392556 783
Debtors278 580283 007317 106233 478151 392217 036182 150113 31967 03879 04460 80036 773
Net Assets Liabilities    1 070 5421 030 008883 0731 013 486603 685643 189755 092738 375
Other Debtors    23 73080 50552 008     
Property Plant Equipment    1 552 9951 589 3211 561 7891 571 0251 563 8001 558 3841 558 1031 547 246
Total Inventories    346 364300 314254 766254 766216 106275 236453 733516 630
Cash Bank In Hand212 711148 499150 383117 75340 804       
Stocks Inventory308 256327 087300 204321 297346 364       
Tangible Fixed Assets886 829866 755950 5311 213 4661 552 995       
Reserves/Capital
Called Up Share Capital9090909090       
Profit Loss Account Reserve1 300 2631 263 1921 083 1271 072 4291 070 442       
Shareholder Funds1 300 3631 263 2921 083 2271 072 5291 070 542       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       -18 754-3 228-4 267-10 495-11 857
Accumulated Depreciation Impairment Property Plant Equipment    605 652593 437622 227622 227640 000647 628688 596690 671
Additions Other Than Through Business Combinations Property Plant Equipment       9 01575 2742 03348 57867 349
Average Number Employees During Period      252123222019
Bank Borrowings Overdrafts    194 042232 582207 965     
Comprehensive Income Expense    64 01330 466      
Corporation Tax Payable    13       
Creditors    204 819285 901257 241430 512808 958843 519820 753766 383
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -32 468-20 524-15 339-24 376
Disposals Property Plant Equipment        -56 160-26 990-35 061-76 130
Dividend Per Share Interim       7 0755 5651 3751 4001 200
Dividends Paid    66 00071 000      
Dividends Paid On Shares Interim       70 75055 65050 95053 10049 300
Finance Lease Payments Owing Minimum Gross    28 55767 603      
Increase From Depreciation Charge For Year Property Plant Equipment     30 32128 790 28 92428 15229 13726 451
Net Current Assets Liabilities441 115405 640159 345-60 755-268 531-264 309-412 372-331 115-147 929-67 40928 237-30 631
Number Shares Issued Fully Paid       9090909090
Other Creditors    10 77753 31949 276     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     42 536      
Other Disposals Property Plant Equipment     83 27925 242     
Other Inventories      254 766254 766216 106275 236453 733516 630
Other Taxation Social Security Payable    10 09653 12068 607     
Par Value Share 1111   1111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       26 18051 9097 09214 13124 901
Profit Loss    64 01330 466      
Property Plant Equipment Gross Cost    2 158 6472 182 7582 184 0162 184 6862 203 8002 206 0122 246 6982 237 917
Provisions For Liabilities Balance Sheet Subtotal    9 1039 1039 1039 103    
Total Additions Including From Business Combinations Property Plant Equipment     107 39026 500     
Total Assets Less Current Liabilities1 327 9441 272 3951 180 9421 152 7111 284 4641 325 0121 149 4171 041 3431 415 8711 490 9751 586 3401 516 615
Trade Creditors Trade Payables    431 863405 444430 839     
Trade Debtors Trade Receivables    127 663136 531130 142     
Company Contributions To Money Purchase Plans Directors       5 02312 81213 26813 29012 290
Director Remuneration      20 20620 02946 90760 59661 29661 296
Creditors Due After One Year  88 61271 079204 819       
Creditors Due Within One Year358 432352 953537 282733 283807 091       
Number Shares Allotted 90909090       
Other Reserves1010101010       
Provisions For Liabilities Charges27 5819 1039 1039 1039 103       
Share Capital Allotted Called Up Paid9090909090       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Amended accounts made up to 31st March 2019
filed on: 21st, April 2020
Free Download (9 pages)

Company search

Advertisements