Wolborough Holdings Limited TORQUAY


Founded in 1997, Wolborough Holdings, classified under reg no. 03443705 is an active company. Currently registered at 5 Castle Road TQ1 3BB, Torquay the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Christopher B. and Gillian T.. In addition one secretary - Christopher B. - is with the firm. At the moment there is one former director listed by the company - Christopher B., who left the company on 4 July 2008. In addition, the company lists several former secretaries whose names might be found in the box below.

Wolborough Holdings Limited Address / Contact

Office Address 5 Castle Road
Town Torquay
Post code TQ1 3BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03443705
Date of Incorporation Thu, 2nd Oct 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Christopher B.

Position: Director

Appointed: 01 July 2017

Gillian T.

Position: Director

Appointed: 17 June 2008

Christopher B.

Position: Secretary

Appointed: 17 June 2008

Gillian T.

Position: Secretary

Appointed: 28 February 2004

Resigned: 17 June 2008

Joanna H.

Position: Secretary

Appointed: 19 October 1999

Resigned: 28 February 2004

David C.

Position: Secretary

Appointed: 30 November 1998

Resigned: 19 October 1999

Christopher B.

Position: Director

Appointed: 02 October 1997

Resigned: 04 July 2008

London Law Services Limited

Position: Nominee Director

Appointed: 02 October 1997

Resigned: 02 October 1997

Karen B.

Position: Secretary

Appointed: 02 October 1997

Resigned: 30 November 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1997

Resigned: 02 October 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Christopher B. This PSC and has 75,01-100% shares.

Christopher B.

Notified on 1 October 2016
Nature of control: 75,01-100% shares

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 Hand7 768366 379277 96542 33325 80241 78675 679
Current Assets11 370374 488285 59047 86231 81547 52878 103
Debtors3 6028 1097 6255 5296 0135 7422 424
Net Assets Liabilities215 311678 530710 057733 306769 172834 580888 169
Other Debtors2 5417 4533 8793 0001 9815 2282 081
Property Plant Equipment32 58822 58236 58839 49625 82839 63654 075
Other
Accumulated Depreciation Impairment Property Plant Equipment93 35227 34634 63546 69160 35970 84666 996
Average Number Employees During Period  22222
Bank Borrowings345 519141 065133 741126 135142 776109 027100 628
Bank Borrowings Overdrafts327 175133 259125 519117 123108 86199 35289 478
Corporation Tax Payable 14 4372 2044 90113 35512 7198 537
Corporation Tax Recoverable223      
Creditors335 958136 208125 519124 587112 13699 35289 478
Fixed Assets667 043722 582736 588993 496979 828993 6361 008 075
Increase From Depreciation Charge For Year Property Plant Equipment 7 4537 28912 05613 66810 48712 872
Investment Property634 455700 000700 000954 000954 000954 000954 000
Investment Property Fair Value Model  700 000954 000954 000954 000 
Net Current Assets Liabilities-115 572150 936162 959-71 080-36 5944 84636 866
Number Shares Issued Fully Paid 2     
Other Creditors8 7832 949110 3747 4643 27517 90815 379
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 73 459    16 722
Other Disposals Property Plant Equipment 76 347    16 731
Other Taxation Social Security Payable6 01795 946  782  
Par Value Share 1     
Profit Loss-16 155463 219     
Property Plant Equipment Gross Cost125 94049 92871 22386 18786 187110 482121 071
Provisions For Liabilities Balance Sheet Subtotal20258 78063 97164 52361 92664 55067 294
Total Additions Including From Business Combinations Property Plant Equipment 33521 29514 964 24 29527 320
Total Assets Less Current Liabilities551 471873 518899 547922 416943 234998 4821 044 941
Total Borrowings327 175133 259125 519117 123108 86199 35289 478
Trade Creditors Trade Payables5 7351 9521 8311 0992 0902 3806 171
Trade Debtors Trade Receivables8386563 7462 5294 032514343

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, December 2023
Free Download (11 pages)

Company search

Advertisements