Wolfe Bricklaying Contractors Limited TONBRIDGE


Wolfe Bricklaying Contractors started in year 2002 as Private Limited Company with registration number 04579900. The Wolfe Bricklaying Contractors company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Tonbridge at 72 Commercial Road. Postal code: TN12 6DP.

At the moment there are 4 directors in the the company, namely Sarah W., Ryan W. and Peter W. and others. In addition one secretary - Linda W. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Wolfe Bricklaying Contractors Limited Address / Contact

Office Address 72 Commercial Road
Office Address2 Paddock Wood
Town Tonbridge
Post code TN12 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04579900
Date of Incorporation Fri, 1st Nov 2002
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Sarah W.

Position: Director

Appointed: 03 February 2020

Ryan W.

Position: Director

Appointed: 01 April 2015

Peter W.

Position: Director

Appointed: 01 November 2002

Linda W.

Position: Secretary

Appointed: 01 November 2002

Linda W.

Position: Director

Appointed: 01 November 2002

A.c. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2002

Resigned: 01 November 2002

A.c. Directors Limited

Position: Nominee Director

Appointed: 01 November 2002

Resigned: 01 November 2002

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is Sarah W. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Ryan W. This PSC has significiant influence or control over the company,. Then there is Peter W., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Sarah W.

Notified on 3 February 2020
Nature of control: significiant influence or control

Ryan W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Linda W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth128 247231 095       
Balance Sheet
Cash Bank On Hand 36 997102 50980 850283 469285 099271 13079 04999 398
Current Assets265 890355 839462 566508 468521 863650 015804 620802 475744 329
Debtors234 878318 842360 057427 618238 394364 916533 490723 426644 931
Net Assets Liabilities 231 095248 833318 028369 788475 150416 180411 489383 599
Property Plant Equipment 51 59149 54240 38772 12898 70875 56457 28443 521
Cash Bank In Hand31 01236 997       
Net Assets Liabilities Including Pension Asset Liability128 247231 095       
Tangible Fixed Assets20 57151 591       
Reserves/Capital
Called Up Share Capital100150       
Profit Loss Account Reserve128 147230 945       
Shareholder Funds128 247231 095       
Other
Accumulated Depreciation Impairment Property Plant Equipment 38 30653 32563 03374 02093 409118 470137 419151 926
Average Number Employees During Period 511121110777
Creditors 166 4845 475220 031172 575186 259220 956259 616296 821
Fixed Assets20 57151 59149 54240 38772 12898 70875 56457 28443 521
Increase From Depreciation Charge For Year Property Plant Equipment  15 019 10 98719 38925 06118 94914 507
Net Current Assets Liabilities111 168189 355214 171288 437349 288463 756583 664542 859447 508
Property Plant Equipment Gross Cost 89 897102 867103 420146 148192 117194 034194 703195 447
Provisions For Liabilities Balance Sheet Subtotal 9 8519 4057 66813 70018 75114 35510 88210 879
Total Additions Including From Business Combinations Property Plant Equipment  12 970 42 72845 9691 917669744
Total Assets Less Current Liabilities131 739240 946263 713328 824421 416562 464659 228600 143491 029
Amount Specific Advance Or Credit Directors   33 7508 931   10 000
Amount Specific Advance Or Credit Made In Period Directors    8 931   10 000
Amount Specific Advance Or Credit Repaid In Period Directors    33 7508 931   
Accumulated Amortisation Impairment Intangible Assets 60 000       
Depreciation Rate Used For Property Plant Equipment  25      
Intangible Assets Gross Cost 60 000       
Creditors Due Within One Year154 722166 484       
Number Shares Allotted 50       
Par Value Share 1       
Provisions For Liabilities Charges3 4929 851       
Share Capital Allotted Called Up Paid10050       
Tangible Fixed Assets Additions 40 764       
Tangible Fixed Assets Cost Or Valuation57 24589 897       
Tangible Fixed Assets Depreciation36 67438 306       
Tangible Fixed Assets Depreciation Charged In Period 7 391       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 759       
Tangible Fixed Assets Disposals 8 112       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2020-02-03
filed on: 12th, March 2020
Free Download (2 pages)

Company search

Advertisements