Wiley Accessories Ltd. BRIGHOUSE


Wiley Accessories started in year 1972 as Private Limited Company with registration number 01087243. The Wiley Accessories company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Brighouse at St Pegs Mill. Postal code: HD6 4AH. Since Wednesday 3rd February 1999 Wiley Accessories Ltd. is no longer carrying the name Joel E. Wiley.

The company has 2 directors, namely Sharon W., Julian W.. Of them, Julian W. has been with the company the longest, being appointed on 29 July 1991 and Sharon W. has been with the company for the least time - from 4 September 1992. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrea B. who worked with the the company until 30 April 2016.

This company operates within the HD6 4AH postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0219468 . It is located at 734 Bradford Road, Oakenshaw, Bradford with a total of 7 carsand 1 trailers. It has two locations in the UK.

Wiley Accessories Ltd. Address / Contact

Office Address St Pegs Mill
Office Address2 Thornhill Beck Lane
Town Brighouse
Post code HD6 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01087243
Date of Incorporation Fri, 15th Dec 1972
Industry Wholesale of hides, skins and leather
End of financial Year 30th October
Company age 52 years old
Account next due date Tue, 30th Jul 2024 (124 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Sharon W.

Position: Director

Appointed: 04 September 1992

Julian W.

Position: Director

Appointed: 29 July 1991

Guy R.

Position: Director

Appointed: 08 April 2009

Resigned: 31 January 2019

Ian H.

Position: Director

Appointed: 28 April 2003

Resigned: 31 October 2010

Andrea B.

Position: Secretary

Appointed: 16 September 2002

Resigned: 30 April 2016

Carolyn B.

Position: Director

Appointed: 01 April 2000

Resigned: 28 June 2018

Elizabeth W.

Position: Director

Appointed: 29 July 1991

Resigned: 16 September 2002

Joel W.

Position: Director

Appointed: 29 July 1991

Resigned: 04 September 1992

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Julain W. The abovementioned PSC and has 75,01-100% shares.

Julain W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Joel E. Wiley February 3, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-302019-10-302020-10-302021-10-302022-10-30
Balance Sheet
Cash Bank On Hand16 61894 45672 66915 6962 291
Current Assets495 877950 093463 793376 257310 180
Debtors408 526844 904380 391360 561307 889
Net Assets Liabilities877 381924 842913 970995 3331 028 868
Other Debtors303 008766 056278 161274 389244 485
Property Plant Equipment51 66838 75429 06520 50115 376
Total Inventories70 73310 73310 733  
Other
Accrued Liabilities Deferred Income41 51673 86259 54345 88538 976
Accumulated Depreciation Impairment Property Plant Equipment379 265392 182401 871388 597393 723
Average Number Employees During Period132244
Bank Borrowings Overdrafts272 500 734 483659 605665 858
Creditors1 031 6641 485 029734 483659 605665 858
Fixed Assets1 486 6681 519 4781 713 7891 705 2251 829 965
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-152 879  95 289 
Future Minimum Lease Payments Under Non-cancellable Operating Leases678    
Increase From Depreciation Charge For Year Property Plant Equipment 12 9179 6897 2665 125
Investment Property1 435 0001 480 7241 480 7241 480 7241 600 491
Investment Property Fair Value Model1 435 0001 480 7241 480 7241 480 7241 600 491
Investments Fixed Assets  204 000204 000214 098
Net Current Assets Liabilities-535 787-534 9361 36421 513-63 439
Other Creditors625 684336 773280 265165 463259 894
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 540 
Other Disposals Property Plant Equipment   21 838 
Other Investments Other Than Loans  204 000204 000214 098
Other Remaining Borrowings 1 000 000   
Other Taxation Social Security Payable4 65610 64112 90621 709888
Prepayments Accrued Income70 13232 68028 22026 14224 248
Property Plant Equipment Gross Cost430 936430 936430 936409 098 
Provisions For Liabilities Balance Sheet Subtotal73 50059 70066 70071 80071 800
Total Assets Less Current Liabilities950 881984 5421 715 1531 726 7381 766 526
Trade Creditors Trade Payables87 30863 75396 33063 42415 598
Trade Debtors Trade Receivables35 38646 16874 01060 03039 156

Transport Operator Data

734 Bradford Road
Address Oakenshaw
City Bradford
Post code BD12 7DY
Vehicles 2
St Pegs Mill
Address Bradford Road
City Brighouse
Post code HD6 4AL
Vehicles 5
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th October 2022
filed on: 27th, July 2023
Free Download (12 pages)

Company search

Advertisements