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

Wm. G. Weller & Son Limited REDRUTH


Wm. G. Weller & Son started in year 2001 as Private Limited Company with registration number 04173233. The Wm. G. Weller & Son company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Redruth at Pool Innovation Centre Trevenson Road. Postal code: TR15 3PL.

The firm has one director. David P., appointed on 6 March 2001. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Philip M. and who left the the firm on 31 March 2017. In addition, there is one former secretary - Philip M. who worked with the the firm until 31 March 2017.

Wm. G. Weller & Son Limited Address / Contact

Office Address Pool Innovation Centre Trevenson Road
Office Address2 Pool
Town Redruth
Post code TR15 3PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04173233
Date of Incorporation Tue, 6th Mar 2001
Industry Quantity surveying activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

David P.

Position: Director

Appointed: 06 March 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2001

Resigned: 06 March 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 06 March 2001

Resigned: 06 March 2001

Philip M.

Position: Secretary

Appointed: 06 March 2001

Resigned: 31 March 2017

Philip M.

Position: Director

Appointed: 06 March 2001

Resigned: 31 March 2017

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats found, there is Sylvia P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Sylvia P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sylvia P.

Notified on 22 January 2018
Nature of control: 25-50% voting rights
25-50% shares

David P.

Notified on 6 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sylvia P.

Notified on 22 January 2018
Ceased on 22 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Philip M.

Notified on 6 March 2017
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth64 08457 38477 19493 633       
Balance Sheet
Cash Bank On Hand   65 02819 30656 66376 327158 777134 818135 06678 356
Current Assets86 30786 469114 680135 57072 877146 894166 628191 410158 708169 426111 803
Debtors47 71555 51072 27370 54153 57190 23190 30132 63323 89034 36033 447
Net Assets Liabilities   93 63335 93488 533121 917148 86569 69289 86366 405
Other Debtors    12 8503 53527 7632 89415 55520 09616 931
Property Plant Equipment   1 1061 3752 4077 3485 8107 3676 1668 464
Cash Bank In Hand38 59230 95942 40765 029       
Intangible Fixed Assets16 65614 57612 49610 416       
Net Assets Liabilities Including Pension Asset Liability64 08457 38477 19493 633       
Tangible Fixed Assets1 7152 6551 7301 106       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve63 98457 28477 09493 533       
Shareholder Funds64 08457 38477 19493 633       
Other
Accrued Liabilities    2 6122 3902 3002 1402 4502 5152 693
Accumulated Amortisation Impairment Intangible Assets   31 20033 28035 36037 44039 52041 61641 61641 616
Accumulated Depreciation Impairment Property Plant Equipment   14 53914 96916 21818 19016 58319 54923 25625 730
Additions Other Than Through Business Combinations Property Plant Equipment    1 1812 2816 9132 9946 3332 5064 772
Average Number Employees During Period   98777766
Bank Borrowings        33 33326 66717 333
Creditors   53 41946 39366 56754 83949 34733 33326 66717 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -476  -5 439-370  
Disposals Property Plant Equipment    -482  -6 139-1 810  
Financial Commitments Other Than Capital Commitments      34 00026 00018 00010 0004 471
Fixed Assets18 37117 23114 22611 5229 7118 66311 5247 9067 367  
Increase From Amortisation Charge For Year Intangible Assets    2 0802 0802 0802 0802 096  
Increase From Depreciation Charge For Year Property Plant Equipment    9061 2491 9723 8323 3363 7072 474
Intangible Assets   10 4168 3366 2564 1762 096   
Intangible Assets Gross Cost   41 61641 61641 61641 61641 61641 61641 61641 616
Net Current Assets Liabilities45 72340 41163 09182 15026 48480 327111 789142 06397 058111 53676 882
Other Creditors    20 92522 1756221 2969989 9598 279
Prepayments    3 2073 5213 6723 8174 2324 4444 179
Property Plant Equipment Gross Cost   15 64516 34418 62525 53822 39326 91629 42234 194
Provisions For Liabilities Balance Sheet Subtotal   382614571 3961 1041 4001 1721 608
Taxation Social Security Payable   26 12921 77135 59049 76145 45151 44937 86515 766
Total Assets Less Current Liabilities64 09457 64277 31793 67236 19588 990123 313149 969104 425117 70285 346
Total Borrowings        6 6676 6678 000
Trade Creditors Trade Payables   9861 0856 4122 15646086884183
Trade Debtors Trade Receivables   62 79237 51483 17558 86625 9224 1039 82012 337
Amount Specific Advance Or Credit Directors      9 000    
Amount Specific Advance Or Credit Made In Period Directors      9 000    
Amount Specific Advance Or Credit Repaid In Period Directors       -9 000   
Creditors Due Within One Year40 58446 05851 58953 420       
Number Shares Allotted100100100100       
Par Value Share 111       
Provisions For Liabilities Charges1025812339       
Value Shares Allotted100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, August 2023
Free Download (11 pages)

Company search