You are here: bizstats.co.uk > a-z index > W list

W.j. Lewis (builders Merchants) Limited MANCHESTER


W.j. Lewis (builders Merchants) started in year 1949 as Private Limited Company with registration number 00470930. The W.j. Lewis (builders Merchants) company has been functioning successfully for 75 years now and its status is active. The firm's office is based in Manchester at W J Lewis Bm Ltd Mills Hill Road. Postal code: M24 2FB.

The company has 2 directors, namely Gillian M., David M.. Of them, David M. has been with the company the longest, being appointed on 1 August 1991 and Gillian M. has been with the company for the least time - from 22 May 1992. As of 27 April 2024, there were 4 ex directors - Donald W., Jack H. and others listed below. There were no ex secretaries.

This company operates within the M24 2FB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0005302 . It is located at Mills Hill Road, Middleton, Manchester with a total of 15 carsand 2 trailers. It has three locations in the UK.

W.j. Lewis (builders Merchants) Limited Address / Contact

Office Address W J Lewis Bm Ltd Mills Hill Road
Office Address2 Middleton
Town Manchester
Post code M24 2FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00470930
Date of Incorporation Sat, 16th Jul 1949
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 75 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

David M.

Position: Secretary

Resigned:

Gillian M.

Position: Director

Appointed: 22 May 1992

David M.

Position: Director

Appointed: 01 August 1991

Donald W.

Position: Director

Appointed: 01 August 1991

Resigned: 01 October 1999

Jack H.

Position: Director

Appointed: 01 August 1991

Resigned: 31 May 1996

Andrew W.

Position: Director

Appointed: 01 August 1991

Resigned: 31 May 1996

Beryl W.

Position: Director

Appointed: 01 August 1991

Resigned: 21 March 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is David M. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Gillian M. This PSC owns 50,01-75% shares.

David M.

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

Gillian M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth996 953909 823891 343836 153868 680       
Balance Sheet
Cash Bank In Hand6 189113 34729 1064 1615 803       
Cash Bank On Hand    5 80311 7958 56315 285111 047222 622361 495290 435
Current Assets1 143 202864 433747 014741 964737 582680 243715 598689 314725 474748 867889 559943 150
Debtors685 160352 466360 562314 621338 203289 565335 380279 146214 779174 293205 610188 412
Intangible Fixed Assets 88 14066 10544 07022 035       
Net Assets Liabilities    868 680910 575953 6671 040 9201 098 6201 130 2881 186 5811 235 378
Net Assets Liabilities Including Pension Asset Liability996 953909 823891 343836 153868 680       
Property Plant Equipment    865 622832 762809 241851 832868 550914 342832 974840 390
Stocks Inventory451 853398 620357 346423 182393 576       
Tangible Fixed Assets702 970853 452845 647810 254865 622       
Total Inventories    393 576378 883371 655394 883399 648351 952322 454464 303
Reserves/Capital
Called Up Share Capital600600600600600       
Profit Loss Account Reserve995 953908 823890 343835 153867 680       
Shareholder Funds996 953909 823891 343836 153868 680       
Other
Accounting Period Subsidiary 2 0122 0132 0142 015       
Accumulated Amortisation Impairment Intangible Assets    109 100131 135132 073133 011133 949134 885134 885 
Accumulated Depreciation Impairment Property Plant Equipment    507 499541 859564 879559 345602 751580 226395 549423 933
Average Number Employees During Period     29282726262522
Bank Borrowings    67 66512 473   12 500  
Bank Overdrafts    277 543251 361259 653275 149281 951169 468231 199192 199
Capital Redemption Reserve 400400400400       
Creditors    45 80616 667588 287511 404514 737137 500598 126595 744
Creditors Due After One Year248 401191 526123 55267 66545 806       
Creditors Due Within One Year807 135702 857644 317701 254710 009       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 43445 2877 52090 365239 93226 034
Disposals Property Plant Equipment      2 75045 54311 00093 189266 04531 600
Fixed Assets943 109974 137945 359889 531924 505870 796852 021896 636924 543987 228924 924919 176
Increase From Amortisation Charge For Year Intangible Assets     22 035938938938936  
Increase From Depreciation Charge For Year Property Plant Equipment     34 36024 45439 75350 92667 84055 25554 418
Intangible Assets    22 035 2 8121 874936   
Intangible Assets Gross Cost    131 135131 135134 885134 885134 885134 885134 885 
Intangible Fixed Assets Aggregate Amortisation Impairment20 96042 99565 03087 065109 100       
Intangible Fixed Assets Amortisation Charged In Period 22 03522 03522 03522 035       
Intangible Fixed Assets Cost Or Valuation20 960131 135131 135131 135        
Investments Fixed Assets240 13932 54533 60735 20736 84838 03439 96842 93055 05772 88691 95078 786
Net Current Assets Liabilities336 067161 576102 69740 71027 57387 542127 311177 910210 737325 772291 433347 406
Number Shares Allotted 600600600600       
Par Value Share 1111       
Property Plant Equipment Gross Cost    1 373 1211 374 6211 374 1201 411 1771 471 3011 494 5681 228 5231 264 323
Provisions For Liabilities Balance Sheet Subtotal    37 59231 09625 66533 62636 66045 21229 77631 204
Provisions For Liabilities Charges33 82234 36433 16126 42337 592       
Secured Debts692 182404 581458 436395 411395 208       
Share Capital Allotted Called Up Paid600600600600600       
Tangible Fixed Assets Additions 190 00130 338 99 878       
Tangible Fixed Assets Cost Or Valuation1 100 1241 290 1251 284 7431 273 2431 373 121       
Tangible Fixed Assets Depreciation397 154436 673439 096462 989507 499       
Tangible Fixed Assets Depreciation Charged In Period 39 51936 99232 51844 510       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  34 5698 625        
Tangible Fixed Assets Disposals  35 72011 500        
Total Additions Including From Business Combinations Intangible Assets      3 750     
Total Additions Including From Business Combinations Property Plant Equipment     1 5002 24982 60071 124116 456 67 400
Total Assets Less Current Liabilities1 279 1761 135 7131 048 056930 241952 078958 338979 3321 074 5461 135 2801 313 0001 216 3571 266 582
Total Borrowings    395 208297 168276 320275 149281 951319 468231 199 
Additional Provisions Increase From New Provisions Recognised         8 552  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        3 034 -15 4361 428
Provisions       33 62636 66045 21229 77631 204
Instalment Debts Due After5 Years12 473           
Intangible Fixed Assets Additions 110 175          
Other Aggregate Reserves400400          

Transport Operator Data

Mills Hill Road
Address Middleton
City Manchester
Post code M24 2FB
Vehicles 8
Trailers 2
Watts Street
Address Chadderton
City Oldham
Post code OL9 9LT
Vehicles 3
Harwood & Jackson Builders Merchants Ltd
Address Hovingham Street
City Rochdale
Post code OL16 2JX
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption small company accounts data made up to 2015-12-31
filed on: 27th, September 2016
Free Download (9 pages)

Company search

Advertisements