Williams Dental Laboratory Limited BOLTON


Williams Dental Laboratory started in year 2004 as Private Limited Company with registration number 05287238. The Williams Dental Laboratory company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bolton at 15 Turnberry. Postal code: BL3 4XJ. Since 26th January 2010 Williams Dental Laboratory Limited is no longer carrying the name Wkd Computers.

At the moment there are 2 directors in the the firm, namely Ann W. and Michael W.. In addition one secretary - Ann W. - is with the company. As of 29 April 2024, there was 1 ex secretary - Coreen W.. There were no ex directors.

Williams Dental Laboratory Limited Address / Contact

Office Address 15 Turnberry
Office Address2 Beaumont Chase
Town Bolton
Post code BL3 4XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05287238
Date of Incorporation Tue, 16th Nov 2004
Industry Other human health activities
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Ann W.

Position: Director

Appointed: 06 April 2013

Ann W.

Position: Secretary

Appointed: 15 March 2007

Michael W.

Position: Director

Appointed: 30 November 2004

Coreen W.

Position: Secretary

Appointed: 30 November 2004

Resigned: 15 March 2007

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 16 November 2004

Resigned: 16 November 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 16 November 2004

Resigned: 16 November 2004

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Ann W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Michael W. This PSC owns 25-50% shares and has 25-50% voting rights.

Ann W.

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

Michael W.

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

Company previous names

Wkd Computers January 26, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth39 38732 23637 836      
Balance Sheet
Cash Bank On Hand  23 16231 68927 56923 00748 19136 45872 543
Current Assets49 96549 74850 39354 97955 37459 34265 45556 51174 043
Debtors19 60922 76325 73121 79026 30534 83515 76418 553 
Net Assets Liabilities  37 83647 30843 519    
Property Plant Equipment  9 8807 4106 1625 8925 9204 5411 829
Total Inventories  1 5001 5001 5001 5001 5001 5001 500
Other Debtors       3 372 
Cash Bank In Hand28 85625 48523 162      
Net Assets Liabilities Including Pension Asset Liability39 38732 23637 836      
Stocks Inventory1 5001 5001 500      
Tangible Fixed Assets8 5337 6529 880      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve39 38532 23437 834      
Shareholder Funds39 38732 23637 836      
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 50018 97021 02322 98824 96026 47420 885
Average Number Employees During Period   333322
Bank Borrowings Overdrafts  478390359 10 30126055
Creditors  21 72814 65218 01720 15119 88113 79318 466
Increase From Depreciation Charge For Year Property Plant Equipment   2 4702 0531 9651 9721 514610
Net Current Assets Liabilities32 26925 87528 66540 32737 35739 19145 57442 71855 577
Other Creditors  9 8101 198757 2721 675 3 490
Other Taxation Social Security Payable  10 85111 1948 1548 8837 19212 64213 697
Property Plant Equipment Gross Cost  26 38026 38027 18528 88030 88031 01522 714
Provisions For Liabilities Balance Sheet Subtotal  709429     
Total Additions Including From Business Combinations Property Plant Equipment    8051 6952 000135275
Total Assets Less Current Liabilities40 80233 52738 54547 73743 51945 08351 49447 25957 406
Trade Creditors Trade Payables  5891 8709 4293 9967138911 224
Trade Debtors Trade Receivables  25 73121 79026 30534 83515 76415 181 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        6 199
Disposals Property Plant Equipment        8 576
Creditors Due Within One Year17 69623 87321 728      
Fixed Assets8 5337 6529 880      
Number Shares Allotted 22      
Par Value Share 11      
Provisions For Liabilities Charges1 4151 291709      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 1 6697 206      
Tangible Fixed Assets Cost Or Valuation25 64527 31426 380      
Tangible Fixed Assets Depreciation17 11219 66216 500      
Tangible Fixed Assets Depreciation Charged In Period 2 5503 294      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 456      
Tangible Fixed Assets Disposals  8 140      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Statement of Capital on 30th November 2012: 2.00 GBP
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements