Wb Directors Ltd STAFFORD


Founded in 1998, Wb Directors, classified under reg no. 03515761 is an active company. Currently registered at First Floor 6 Ferranti Court ST18 0LQ, Stafford the company has been in the business for 26 years. Its financial year was closed on Thu, 30th May and its latest financial statement was filed on Tuesday 31st May 2022. Since Tuesday 28th March 2023 Wb Directors Ltd is no longer carrying the name Winton Bath.

Currently there are 3 directors in the the company, namely Mary W., Robert B. and Richard W.. In addition one secretary - Mary W. - is with the firm. Currenlty, the company lists one former director, whose name is Mary W. and who left the the company on 7 February 2003. In addition, there is one former secretary - Richard W. who worked with the the company until 7 February 2003.

Wb Directors Ltd Address / Contact

Office Address First Floor 6 Ferranti Court
Office Address2 Staffordshire Technology Park
Town Stafford
Post code ST18 0LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03515761
Date of Incorporation Tue, 24th Feb 1998
Industry Management consultancy activities other than financial management
Industry Accounting and auditing activities
End of financial Year 30th May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Mary W.

Position: Director

Appointed: 01 December 2016

Robert B.

Position: Director

Appointed: 01 December 2016

Mary W.

Position: Secretary

Appointed: 07 February 2003

Richard W.

Position: Director

Appointed: 24 February 1998

Richard W.

Position: Secretary

Appointed: 24 February 1998

Resigned: 07 February 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 February 1998

Resigned: 24 February 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1998

Resigned: 24 February 1998

Mary W.

Position: Director

Appointed: 24 February 1998

Resigned: 07 February 2003

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Richard W. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Mary W. This PSC owns 25-50% shares.

Richard W.

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

Mary W.

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

Company previous names

Winton Bath March 28, 2023
Wintons December 17, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand100 18861 01182 865118 562147 938130 824103 283
Current Assets140 299154 520178 390212 493245 517232 266192 780
Debtors40 11193 50995 52593 93197 579101 44289 497
Net Assets Liabilities222 296308 436318 183344 443303 386285 386271 471
Other Debtors8 4779 01310 79311 50910 11413 22711 727
Property Plant Equipment202 253200 753197 372199 217197 881194 397190 197
Other
Accrued Liabilities 20 26118 33518 80015 23115 48014 170
Accumulated Amortisation Impairment Intangible Assets119 999141 002162 005183 008204 008225 008246 008
Accumulated Depreciation Impairment Property Plant Equipment29 28633 63737 50342 44047 55652 08556 285
Additions Other Than Through Business Combinations Intangible Assets 115 055     
Additions Other Than Through Business Combinations Property Plant Equipment 2 8514856 7823 7801 045 
Average Number Employees During Period5677777
Bank Borrowings117 701107 54896 98986 766131 866112 367110 104
Creditors117 701107 54896 98986 766131 866112 367180 071
Fixed Assets282 254374 906350 522331 364308 928284 444259 244
Increase From Amortisation Charge For Year Intangible Assets 21 00321 00321 00321 00021 00021 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 3513 8664 9375 1164 5294 200
Intangible Assets80 001174 053153 050132 047111 04790 04769 047
Intangible Assets Gross Cost200 000315 055315 055315 055315 055315 055315 055
Investments Fixed Assets 100100100   
Investments In Subsidiaries36 413100100100-36 313  
Net Current Assets Liabilities57 74341 07864 65099 845127 274114 10212 709
Number Shares Issued Fully Paid 279279279279279279
Other Creditors58 15249 07618 93512 2512 3891 18615 875
Ownership Interest In Subsidiary Percent100100100    
Par Value Share  00000
Percentage Class Share Held In Subsidiary  100100   
Prepayments 2 1063 3632 7521 8892 2971 896
Property Plant Equipment Gross Cost231 539234 390234 875241 657245 437246 482246 482
Provisions For Liabilities Balance Sheet Subtotal    950793482
Taxation Social Security Payable12 64826 73862 84963 81085 47881 46438 951
Total Assets Less Current Liabilities339 997415 984415 172431 209436 202398 546271 953
Total Borrowings117 701107 54896 98986 766131 866112 367110 104
Trade Creditors Trade Payables1 7567 3673 6217 7878 1451 785971
Trade Debtors Trade Receivables31 63482 39081 36979 67085 57685 91875 874

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 15th, May 2023
Free Download (13 pages)

Company search

Advertisements