Wiggly Wigglers Limited HEREFORD


Wiggly Wigglers started in year 1998 as Private Limited Company with registration number 03515430. The Wiggly Wigglers company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Hereford at Lower Blakemere Farm. Postal code: HR2 9PX.

The firm has 3 directors, namely Sandra M., Philip G. and Heather G.. Of them, Heather G. has been with the company the longest, being appointed on 23 February 1998 and Sandra M. has been with the company for the least time - from 1 July 2007. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wiggly Wigglers Limited Address / Contact

Office Address Lower Blakemere Farm
Office Address2 Blakemere
Town Hereford
Post code HR2 9PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03515430
Date of Incorporation Mon, 23rd Feb 1998
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Sandra M.

Position: Director

Appointed: 01 July 2007

Philip G.

Position: Director

Appointed: 22 June 1998

Heather G.

Position: Director

Appointed: 23 February 1998

Paul D.

Position: Director

Appointed: 01 July 2007

Resigned: 24 March 2010

Paul D.

Position: Secretary

Appointed: 01 July 2007

Resigned: 24 March 2010

Richard F.

Position: Director

Appointed: 01 July 2007

Resigned: 12 November 2009

Rachel J.

Position: Director

Appointed: 01 July 2007

Resigned: 19 August 2013

Joanne S.

Position: Director

Appointed: 01 July 2007

Resigned: 29 February 2008

Heather G.

Position: Secretary

Appointed: 04 June 2000

Resigned: 01 July 2007

Louise H.

Position: Secretary

Appointed: 01 July 1998

Resigned: 04 June 2000

Paul D.

Position: Secretary

Appointed: 23 February 1998

Resigned: 01 July 1998

Louise H.

Position: Director

Appointed: 23 February 1998

Resigned: 04 June 2000

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Heather G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Philip G. This PSC owns 25-50% shares and has 25-50% voting rights.

Heather G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Philip G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth48 155-89 435-41 703-98 351-76 971-119 810        
Balance Sheet
Cash Bank On Hand     46 41838 65112 5849 81320 03125 6427 2084 74113 400
Current Assets437 966367 118344 183289 373355 554385 560364 324358 581335 660324 916348 537462 137378 360408 506
Debtors35 51070 09648 43919 48557 02754 55245 43171 120115 84799 885147 895304 929248 619260 106
Net Assets Liabilities     -119 810-99 140-78 632      
Other Debtors     23 77824 668   53 522213 984147 700 
Property Plant Equipment     14 16610 1197 3772 8661 3552 28017 72211 1959 604
Total Inventories     284 590280 242274 877210 000205 000175 000150 000125 000135 000
Cash Bank In Hand62 64016 02239 74410 43818 07746 418        
Net Assets Liabilities Including Pension Asset Liability48 155-89 435-41 703-98 351-76 971-119 810        
Stocks Inventory339 816281 000256 000259 450280 450284 590        
Tangible Fixed Assets37 48135 46820 45743 99831 76314 166        
Reserves/Capital
Called Up Share Capital104104122122122122        
Profit Loss Account Reserve48 051-89 539-66 807-123 455-102 075-144 914        
Shareholder Funds48 155-89 435-41 703-98 351-76 971-119 810        
Other
Accumulated Depreciation Impairment Property Plant Equipment     159 831154 257159 59294 38395 89497 492106 040115 262118 102
Additions Other Than Through Business Combinations Property Plant Equipment      6 285       
Average Number Employees During Period     171210922222
Bank Borrowings      9 411       
Bank Overdrafts     94 76085 674       
Creditors     519 53616 667444 590373 252336 158217 872386 197326 016350 601
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -16 183 67 396     
Disposals Property Plant Equipment      -17 239 69 720     
Finance Lease Liabilities Present Value Total     24 158        
Increase From Depreciation Charge For Year Property Plant Equipment      10 6055 3352 1871 5111 5988 5489 2222 840
Net Current Assets Liabilities21 523-100 560-38 685-23 32711 622-133 976-92 592-86 009-37 592-11 242130 66575 94052 34457 905
Other Creditors     104 09289 362   128 243219 608189 604 
Other Remaining Borrowings      16 667       
Property Plant Equipment Gross Cost     175 327164 376166 96997 24997 24999 772123 762126 457127 706
Raw Materials Consumables     284 590280 242       
Taxation Social Security Payable     18 41122 450       
Total Assets Less Current Liabilities59 004-65 092-18 22820 67143 385-119 810-82 473-78 632-34 726-9 887132 94593 66263 53967 509
Total Borrowings     118 91816 667       
Trade Creditors Trade Payables     278 115225 021   69 81184 90844 378 
Trade Debtors Trade Receivables     30 77420 763   94 37390 945100 919 
Total Additions Including From Business Combinations Property Plant Equipment       2 593  2 52323 9902 6951 249
Bank Borrowings Overdrafts          4 36680 19274 490 
Other Taxation Social Security Payable          15 4521 48917 544 
Creditors Due After One Year Total Noncurrent Liabilities10 84924 343            
Creditors Due Within One Year Total Current Liabilities416 443467 678            
Fixed Assets37 48135 46820 45743 99831 76314 166        
Tangible Fixed Assets Additions 25 1308 32345 8405 6662 057        
Tangible Fixed Assets Cost Or Valuation212 813237 943211 263220 505226 171175 327        
Tangible Fixed Assets Depreciation175 332202 475190 806176 507194 409161 161        
Tangible Fixed Assets Depreciation Charge For Period 27 143            
Creditors Due After One Year 24 34323 475119 022120 356         
Creditors Due Within One Year 467 678382 868312 700343 932519 536        
Number Shares Allotted    122122        
Par Value Share    11        
Share Capital Allotted Called Up Paid   122122122        
Share Premium Account  24 98224 98224 98224 982        
Tangible Fixed Assets Depreciation Charged In Period  20 99118 61017 90116 960        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  32 66032 909 50 208        
Tangible Fixed Assets Disposals  35 00336 598 52 902        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, November 2023
Free Download (7 pages)

Company search

Advertisements