Wilden Industrial Estates Limited HALESOWEN


Founded in 1959, Wilden Industrial Estates, classified under reg no. 00640801 is an active company. Currently registered at The House Of Lee B63 2RA, Halesowen the company has been in the business for sixty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since April 16, 2003 Wilden Industrial Estates Limited is no longer carrying the name Lee Plastics (cradley).

At present there are 4 directors in the the company, namely Vanessa L., Melinda M. and Charmiane Y. and others. In addition one secretary - Susan G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wilden Industrial Estates Limited Address / Contact

Office Address The House Of Lee
Office Address2 Park Lane
Town Halesowen
Post code B63 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00640801
Date of Incorporation Thu, 29th Oct 1959
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Vanessa L.

Position: Director

Appointed: 10 November 2022

Melinda M.

Position: Director

Appointed: 10 November 2022

Charmiane Y.

Position: Director

Appointed: 10 November 2022

Susan G.

Position: Secretary

Appointed: 05 January 2015

Kelvin L.

Position: Director

Appointed: 19 November 1991

Edith L.

Position: Director

Resigned: 10 May 2017

Lyndon W.

Position: Director

Resigned: 05 January 2018

Leslie L.

Position: Secretary

Appointed: 01 January 2001

Resigned: 31 December 2014

Malcolm L.

Position: Director

Appointed: 19 November 1991

Resigned: 30 November 1993

Peter P.

Position: Director

Appointed: 02 July 1985

Resigned: 31 December 2000

Peter P.

Position: Secretary

Appointed: 02 July 1985

Resigned: 31 December 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Kelvin L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Lyndon W. This PSC owns 25-50% shares.

Kelvin L.

Notified on 31 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lyndon W.

Notified on 31 March 2017
Ceased on 9 March 2022
Nature of control: 25-50% shares

Company previous names

Lee Plastics (cradley) April 16, 2003

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 Hand303 189293 244573 810666 1421 019 8021 285 0901 541 912
Current Assets432 197430 842744 602844 9021 217 7141 451 5151 697 451
Debtors129 008137 598170 792178 760197 912166 425155 539
Net Assets Liabilities6 315 0586 541 7766 744 5017 476 8337 750 42710 445 22010 820 908
Other Debtors1 9971 81011 52524733 7385 050350
Property Plant Equipment6 738 1746 886 15945 82953 78426 23019 40514 226
Other
Accumulated Amortisation Impairment Intangible Assets 825825    
Accumulated Depreciation Impairment Property Plant Equipment63 80263 26560 61958 33451 63658 46163 640
Average Number Employees During Period2223332
Comprehensive Income Expense1 242 637256 719     
Corporation Tax Payable77 32559 47056 933    
Creditors299 020216 230337 035235 714309 727273 339305 785
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 30718 93423 49614 985  
Disposals Property Plant Equipment 24 74832 75034 34034 252  
Dividends Paid30 00130 001     
Fixed Assets6 738 1746 886 1596 897 0906 911 0296 883 4759 869 40510 031 603
Income Expense Recognised Directly In Equity-30 001-30 001     
Increase From Depreciation Charge For Year Property Plant Equipment 13 77016 28821 2118 2876 8255 179
Intangible Assets Gross Cost825825825    
Net Current Assets Liabilities133 177214 612407 567609 188907 9871 178 1761 391 666
Other Creditors196 744140 011118 518153 736145 429163 379182 258
Other Taxation Social Security Payable19 65612 22158 55281 96295 08083 267111 587
Profit Loss1 242 637256 719     
Property Plant Equipment Gross Cost6 801 9766 949 424106 448112 11877 86677 866 
Provisions For Liabilities Balance Sheet Subtotal556 293558 995560 15643 38441 035602 361602 361
Total Assets Less Current Liabilities6 871 3517 100 7717 304 6577 520 2177 791 46211 047 58111 423 269
Trade Creditors Trade Payables5 2954 528159 9651669 21826 69311 940
Trade Debtors Trade Receivables127 011135 788159 267178 513164 174161 375155 189
Advances Credits Directors61 5071 5237 547    
Advances Credits Made In Period Directors95 28059 984     
Additions Other Than Through Business Combinations Investment Property Fair Value Model   5 984 33 260167 377
Investment Property  6 851 2616 857 2456 857 2459 850 00010 017 377
Investment Property Fair Value Model  6 851 2616 857 2456 857 2459 850 00010 017 377
Total Additions Including From Business Combinations Property Plant Equipment   40 010   

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, 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements