Willbea Demolition Limited HEATHFIELD


Willbea Demolition started in year 2002 as Private Limited Company with registration number 04575725. The Willbea Demolition company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Heathfield at Little Hinton Farm. Postal code: TN21 9HP.

Currently there are 2 directors in the the company, namely Ian S. and Suzanne S.. In addition one secretary - Suzanne S. - is with the firm. As of 26 April 2024, there was 1 ex director - Andrew B.. There were no ex secretaries.

This company operates within the GU52 7LX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1063152 . It is located at Mcgrigor Barracks, Hospital Road, Aldershot with a total of 2 cars. It has two locations in the UK.

Willbea Demolition Limited Address / Contact

Office Address Little Hinton Farm
Office Address2 Marle Green
Town Heathfield
Post code TN21 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04575725
Date of Incorporation Tue, 29th Oct 2002
Industry Collection of non-hazardous waste
Industry Demolition
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Ian S.

Position: Director

Appointed: 31 March 2003

Suzanne S.

Position: Secretary

Appointed: 29 October 2002

Suzanne S.

Position: Director

Appointed: 29 October 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 29 October 2002

Resigned: 29 October 2002

Andrew B.

Position: Director

Appointed: 29 October 2002

Resigned: 17 March 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 2002

Resigned: 29 October 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 29 October 2002

Resigned: 29 October 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Suzanne S. The abovementioned PSC has significiant influence or control over the company,.

Suzanne S.

Notified on 29 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-31
Net Worth98 675134 006137 074159 242173 806222 385  
Balance Sheet
Current Assets223 188219 243159 144173 602172 236220 297105 279119 911
Net Assets Liabilities     222 385222 536215 667
Cash Bank In Hand74 996106 86634 9531 366    
Debtors148 092112 277124 091172 044    
Net Assets Liabilities Including Pension Asset Liability98 675134 006137 074159 242173 806222 385  
Stocks Inventory100100100192    
Tangible Fixed Assets10 864102 948117 397126 438    
Reserves/Capital
Called Up Share Capital2222    
Profit Loss Account Reserve98 673134 004137 072159 240    
Shareholder Funds98 675134 006137 074159 242173 806222 385  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     25 28824 288 
Creditors     56 21242 93127 602
Fixed Assets   126 438139 160141 040185 821191 888
Net Current Assets Liabilities88 79585 52570 12980 339102 401164 08562 34892 309
Provisions For Liabilities Balance Sheet Subtotal      24 28822 288
Total Assets Less Current Liabilities99 659188 473187 526203 506241 561305 125248 169284 197
Creditors Due After One Year 36 05026 97322 24742 467   
Creditors Due Within One Year134 393133 71888 18293 26369 83556 212  
Number Shares Allotted 222    
Obligations Under Finance Lease Hire Purchase Contracts After One Year 36 05026 97318 976    
Provisions For Liabilities Charges98418 41723 47925 28825 28825 288  
Accruals Deferred Income    42 46757 452  
Share Capital Allotted Called Up Paid2222    
Tangible Fixed Assets Additions 126 56054 00856 761    
Tangible Fixed Assets Cost Or Valuation57 550184 110232 918263 579    
Tangible Fixed Assets Depreciation46 68681 162115 521137 141    
Tangible Fixed Assets Depreciation Charged In Period 34 47639 26642 518    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 90720 898    
Tangible Fixed Assets Disposals  5 20026 100    
Value Shares Allotted 111    

Transport Operator Data

Mcgrigor Barracks
Address Hospital Road
City Aldershot
Post code GU11 2AN
Vehicles 1
C/o Wilky Group Ltd
Address Stake Works , Invincible Road
City Farnborough
Post code GU14 7QT
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, July 2023
Free Download (5 pages)

Company search

Advertisements