Wilmat Limited BIRMINGHAM


Wilmat started in year 2008 as Private Limited Company with registration number 06498876. The Wilmat company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Birmingham at 43 Steward Street. Postal code: B18 7AE. Since 2008/03/31 Wilmat Limited is no longer carrying the name Hicorp 12.

Currently there are 2 directors in the the firm, namely William H. and Teresa H.. In addition one secretary - Teresa H. - is with the company. As of 19 April 2024, there were 2 ex directors - Andrew C., Roger W. and others listed below. There were no ex secretaries.

Wilmat Limited Address / Contact

Office Address 43 Steward Street
Town Birmingham
Post code B18 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06498876
Date of Incorporation Mon, 11th Feb 2008
Industry Manufacture of lifting and handling equipment
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

William H.

Position: Director

Appointed: 01 July 2022

Teresa H.

Position: Secretary

Appointed: 19 March 2008

Teresa H.

Position: Director

Appointed: 19 March 2008

Andrew C.

Position: Director

Appointed: 19 March 2008

Resigned: 01 September 2014

Roger W.

Position: Director

Appointed: 19 March 2008

Resigned: 01 October 2021

Harvey Ingram Secretaries Limited

Position: Corporate Secretary

Appointed: 11 February 2008

Resigned: 19 March 2008

Harvey Ingram Directors Limited

Position: Corporate Director

Appointed: 11 February 2008

Resigned: 19 March 2008

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Teresa H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Roger W. This PSC owns 25-50% shares and has 25-50% voting rights.

Teresa H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roger W.

Notified on 6 April 2016
Ceased on 5 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hicorp 12 March 31, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand386 685359 866305 845564 842
Current Assets1 170 826876 061938 7531 016 216
Debtors487 660230 995294 908186 374
Net Assets Liabilities2 018 9472 106 9102 082 4342 249 314
Other Debtors 73 59331 02736 257
Property Plant Equipment476 737428 034386 516347 658
Total Inventories296 481285 200338 000265 000
Other
Accumulated Amortisation Impairment Intangible Assets  109 954109 954
Accumulated Depreciation Impairment Property Plant Equipment832 932892 053938 157988 377
Additions Other Than Through Business Combinations Property Plant Equipment  17 79122 358
Amounts Owed To Group Undertakings Participating Interests 3 5003 5003 500
Average Number Employees During Period 282423
Bank Borrowings Overdrafts 53 7336 649 
Corporation Tax Payable 34 00024 07728 131
Creditors444 539304 874324 385346 532
Depreciation Rate Used For Property Plant Equipment  1212
Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 1979 320
Disposals Property Plant Equipment  13 20510 996
Fixed Assets1 380 2371 557 2991 491 5391 604 027
Increase From Depreciation Charge For Year Property Plant Equipment 59 12158 30159 540
Intangible Assets Gross Cost  109 954109 954
Investments 1 129 2651 105 0231 256 369
Investments Fixed Assets903 5001 129 2651 105 0231 256 369
Investments In Group Undertakings 3 5003 5003 500
Net Current Assets Liabilities726 287571 187614 368669 684
Number Shares Issued Fully Paid 3 0003 0003 000
Other Creditors 38 02243 358104 760
Other Investments Other Than Loans 1 125 7651 101 5231 252 869
Other Taxation Social Security Payable 38 12985 63679 929
Par Value Share  11
Property Plant Equipment Gross Cost1 309 6691 320 0871 324 6731 336 035
Provisions For Liabilities Balance Sheet Subtotal33 60921 57623 47324 397
Total Additions Including From Business Combinations Property Plant Equipment 10 418  
Total Assets Less Current Liabilities2 106 5242 128 4862 105 9072 273 711
Trade Creditors Trade Payables 137 490161 165130 212
Trade Debtors Trade Receivables 157 402263 881150 117

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New director appointment on 2022/07/01.
filed on: 5th, December 2022
Free Download (2 pages)

Company search

Advertisements