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

Wml Consulting Limited CHEADLE


Wml Consulting started in year 1996 as Private Limited Company with registration number 03176267. The Wml Consulting company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Cheadle at Metropolitan House Station Road. Postal code: SK8 7AZ. Since 5th April 2012 Wml Consulting Limited is no longer carrying the name Wright Mottershaw Lydon Consulting.

At the moment there are 3 directors in the the firm, namely Andrew L., Loughlin O. and Nigel G.. In addition one secretary - Andrew L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher W. who worked with the the firm until 31 January 2018.

Wml Consulting Limited Address / Contact

Office Address Metropolitan House Station Road
Office Address2 Cheadle Hulme
Town Cheadle
Post code SK8 7AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03176267
Date of Incorporation Thu, 21st Mar 1996
Industry specialised design activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Andrew L.

Position: Secretary

Appointed: 01 February 2018

Andrew L.

Position: Director

Appointed: 01 April 2014

Loughlin O.

Position: Director

Appointed: 01 April 2014

Nigel G.

Position: Director

Appointed: 01 April 2009

Raymond M.

Position: Director

Appointed: 01 May 1996

Resigned: 31 May 2018

Christopher W.

Position: Director

Appointed: 01 May 1996

Resigned: 31 May 2018

Christopher W.

Position: Secretary

Appointed: 01 May 1996

Resigned: 31 January 2018

Trevor M.

Position: Director

Appointed: 01 May 1996

Resigned: 30 September 2004

Richard P.

Position: Director

Appointed: 01 May 1996

Resigned: 31 March 2000

Maurice D.

Position: Director

Appointed: 01 May 1996

Resigned: 31 March 2002

Cobbetts (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 1996

Resigned: 01 May 1996

Cobbetts Limited

Position: Nominee Director

Appointed: 21 March 1996

Resigned: 01 May 1996

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As we researched, there is Anna W. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Loughlin O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nigel G., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anna W.

Notified on 2 April 2024
Nature of control: significiant influence or control

Loughlin O.

Notified on 31 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Nigel G.

Notified on 31 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew L.

Notified on 31 May 2018
Nature of control: significiant influence or control

Raymond M.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% shares

Christopher W.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% shares

Company previous names

Wright Mottershaw Lydon Consulting April 5, 2012
Wright Mottershaw Partnership July 26, 2006
Cobco (194) August 9, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand228 999352 904268 351366 230447 004370 042325 602
Current Assets1 446 3651 261 2161 131 9761 234 8491 176 5461 207 9511 548 050
Debtors1 217 366908 312863 625868 619729 542837 9091 222 448
Net Assets Liabilities1 038 948974 519499 069653 260659 084736 292928 766
Property Plant Equipment38 70035 72438 11333 83229 18724 39812 955
Other
Amount Specific Advance Or Credit Directors80 000      
Amount Specific Advance Or Credit Made In Period Directors80 000      
Amount Specific Advance Or Credit Repaid In Period Directors 80 000     
Accumulated Depreciation Impairment Property Plant Equipment155 442162 766175 470185 585195 313203 44820 806
Administrative Expenses949 666830 199775 415585 859748 934614 945817 172
Average Number Employees During Period 272727242322
Cost Sales 1 661 0681 742 7091 610 1791 347 8331 437 6661 754 391
Creditors441 227317 653125 591610 350542 216492 334629 985
Depreciation Expense Property Plant Equipment12 89911 90912 70411 2789 7288 1354 318
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 585 1 163  186 960
Disposals Property Plant Equipment 5 437 1 524  202 281
Dividends Paid 128 000636 771148 50088 20088 20070 080
Future Minimum Lease Payments Under Non-cancellable Operating Leases  101 290105 403105 422105 57472 945
Gross Profit Loss1 319 367858 297970 340941 555779 331793 2891 117 476
Increase From Depreciation Charge For Year Property Plant Equipment 11 90912 70411 2789 7288 1354 318
Interest Payable Similar Charges Finance Costs5 17 42813 09410 60029
Net Current Assets Liabilities1 005 138943 563591 194624 499634 330715 617918 065
Operating Profit Loss369 70128 098210 165381 647125 544203 177324 213
Other Interest Receivable Similar Income Finance Income2 420633 5866201 135797493
Other Operating Income Format1 12 00015 24025 95195 14724 83323 909
Profit Loss314 53563 571161 321302 69194 024165 408262 554
Profit Loss On Ordinary Activities Before Tax372 11628 161196 323369 173116 079203 972324 697
Property Plant Equipment Gross Cost194 142198 490213 583219 417224 500227 84633 761
Provisions For Liabilities Balance Sheet Subtotal4 8904 7684 6475 0714 4333 7232 254
Tax Tax Credit On Profit Or Loss On Ordinary Activities57 581-35 41035 00266 48222 05538 56462 143
Total Additions Including From Business Combinations Property Plant Equipment 9 78515 0937 3585 0833 3468 196
Total Assets Less Current Liabilities1 043 838979 287629 307658 331663 517740 015931 020
Turnover Revenue 2 507 3652 713 0492 551 7342 127 1642 230 9552 871 867

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2016
filed on: 1st, November 2016
Free Download (7 pages)

Company search