Willand Engineering Company (halifax) Limited HOPWOOD LANE , HALIFAX


Willand Engineering Company (halifax) Limited is a private limited company registered at Craven Edge Enterprises Centre, Back Clarendon Place, Hopwood Lane , Halifax HX1 5EL. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 1988-02-05, this 36-year-old company is run by 1 director and 1 secretary.
Director Timothy K., appointed on 16 April 2018.
Moving on to secretaries, we can name: Tracey K., appointed on 01 November 2011.
The company is officially categorised as "manufacture of other fabricated metal products n.e.c." (SIC: 25990).
The last confirmation statement was sent on 2023-06-06 and the deadline for the next filing is 2024-06-20. Moreover, the annual accounts were filed on 28 February 2023 and the next filing is due on 30 November 2024.

Willand Engineering Company (halifax) Limited Address / Contact

Office Address Craven Edge Enterprises Centre
Office Address2 Back Clarendon Place
Town Hopwood Lane , Halifax
Post code HX1 5EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02217966
Date of Incorporation Fri, 5th Feb 1988
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 28th February
Company age 36 years old
Account next due date Sat, 30th Nov 2024 (191 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Timothy K.

Position: Director

Appointed: 16 April 2018

Tracey K.

Position: Secretary

Appointed: 01 November 2011

William K.

Position: Director

Resigned: 25 December 2017

Karen J.

Position: Secretary

Appointed: 18 December 1998

Resigned: 15 April 2012

Margaret K.

Position: Secretary

Appointed: 10 January 1996

Resigned: 01 January 1999

Dawn D.

Position: Secretary

Appointed: 28 February 1995

Resigned: 09 January 1996

Jennifer C.

Position: Director

Appointed: 21 August 1992

Resigned: 28 February 1995

Margaret K.

Position: Director

Appointed: 21 August 1992

Resigned: 24 August 2023

William K.

Position: Secretary

Appointed: 06 June 1992

Resigned: 28 February 1995

Andrew C.

Position: Director

Appointed: 06 June 1992

Resigned: 28 February 1995

Edward W.

Position: Director

Appointed: 06 June 1992

Resigned: 08 March 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As BizStats found, there is Timothy K. This PSC and has 75,01-100% shares. Another entity in the PSC register is Margaret K. This PSC owns 75,01-100% shares. The third one is Timothy K., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Timothy K.

Notified on 14 February 2024
Nature of control: 75,01-100% shares

Margaret K.

Notified on 25 December 2017
Ceased on 14 February 2024
Nature of control: 75,01-100% shares

Timothy K.

Notified on 24 August 2023
Ceased on 24 August 2023
Nature of control: significiant influence or control

Margaret K.

Notified on 6 April 2016
Ceased on 24 August 2023
Nature of control: 25-50% shares

William K.

Notified on 6 April 2016
Ceased on 25 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand516 422401 165383 369345 571411 934
Current Assets671 437672 339513 719526 690610 817
Debtors142 545259 004118 225169 329186 183
Net Assets Liabilities772 258805 233726 470721 000754 994
Other Debtors5 2577 88012 8496 12313 473
Property Plant Equipment259 944290 711320 286318 842307 044
Total Inventories12 47012 17012 12511 79012 700
Other
Accumulated Depreciation Impairment Property Plant Equipment305 037322 541330 505312 733331 589
Average Number Employees During Period1717141111
Corporation Tax Payable14 14923 531   
Creditors135 222147 83994 271111 542151 986
Deferred Tax Liabilities23 9019 97813 26412 99010 881
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 94140 560 
Disposals Property Plant Equipment  22 39543 458 
Fixed Assets259 944290 711320 286318 842307 044
Increase Decrease In Existing Provisions   -274-2 109
Increase From Depreciation Charge For Year Property Plant Equipment 17 50423 90522 78818 856
Net Current Assets Liabilities536 215524 500419 448415 148458 831
Net Deferred Tax Liability Asset12 5129 97813 26412 99010 881
Other Creditors8 6598 5249 60510 1046 516
Other Taxation Social Security Payable56 12154 74542 69243 59543 469
Property Plant Equipment Gross Cost564 981613 252650 792631 575638 633
Provisions 9 97813 26412 99010 881
Provisions For Liabilities Balance Sheet Subtotal23 9019 97813 26412 99010 881
Total Additions Including From Business Combinations Property Plant Equipment 48 27159 93424 2417 058
Total Assets Less Current Liabilities796 159815 211739 734733 990765 875
Trade Creditors Trade Payables56 29361 03941 97457 843102 001
Trade Debtors Trade Receivables137 288251 124105 376163 206172 710
Director Remuneration70 86788 05886 19686 19688 499

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 21st, September 2023
Free Download (12 pages)

Company search

Advertisements