Wolverson X-ray Limited WILLENHALL


Wolverson X-ray started in year 2000 as Private Limited Company with registration number 03997914. The Wolverson X-ray company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Willenhall at Willenhall Business Park. Postal code: WV13 2DY. Since 2003/07/02 Wolverson X-ray Limited is no longer carrying the name Gw 522.

The firm has 3 directors, namely Frank C., Andrew H. and Graham H.. Of them, Frank C., Andrew H., Graham H. have been with the company the longest, being appointed on 2 May 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David Y. who worked with the the firm until 2 May 2017.

This company operates within the WV13 2DY postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1048306 . It is located at 51 Walsall Street, Willenhall with a total of 2 cars.

Wolverson X-ray Limited Address / Contact

Office Address Willenhall Business Park
Office Address2 Walsall Street
Town Willenhall
Post code WV13 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03997914
Date of Incorporation Fri, 19th May 2000
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (157 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Frank C.

Position: Director

Appointed: 02 May 2017

Andrew H.

Position: Director

Appointed: 02 May 2017

Graham H.

Position: Director

Appointed: 02 May 2017

Gurpal M.

Position: Director

Appointed: 02 May 2017

Resigned: 26 September 2022

Christine Y.

Position: Director

Appointed: 19 May 2009

Resigned: 02 May 2017

Elaine D.

Position: Director

Appointed: 19 May 2009

Resigned: 02 May 2017

Julian B.

Position: Director

Appointed: 07 July 2000

Resigned: 21 April 2009

Peter D.

Position: Director

Appointed: 07 July 2000

Resigned: 02 May 2017

David Y.

Position: Secretary

Appointed: 07 July 2000

Resigned: 02 May 2017

David Y.

Position: Director

Appointed: 07 July 2000

Resigned: 02 May 2017

Gw Secretaries Limited

Position: Corporate Secretary

Appointed: 19 May 2000

Resigned: 07 July 2000

Gw Incorporations Limited

Position: Corporate Director

Appointed: 19 May 2000

Resigned: 07 July 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is David Y. This PSC has significiant influence or control over the company,. Another one in the PSC register is Peter D. This PSC has significiant influence or control over the company,.

David Y.

Notified on 22 March 2017
Ceased on 28 April 2017
Nature of control: significiant influence or control

Peter D.

Notified on 22 March 2017
Ceased on 28 April 2017
Nature of control: significiant influence or control

Company previous names

Gw 522 July 2, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth702 945879 372981 3011 202 320        
Balance Sheet
Cash Bank On Hand    1 380 415570 806370 188371 2521 175 0921 490 9961 779 4311 606 176
Current Assets2 778 6523 755 2272 357 6151 896 9112 379 3202 480 0962 988 2373 080 1934 233 8224 468 1134 967 1264 549 922
Debtors1 717 3521 645 9231 179 025894 867744 5281 661 2242 429 3652 442 3822 771 3112 717 7633 047 0272 766 699
Net Assets Liabilities    1 517 1061 518 9241 667 1951 920 3072 526 9843 007 0272 961 0232 798 722
Other Debtors    138 4731 307 9581 537 4191 831 6431 973 3531 790 1921 573 7311 592 280
Property Plant Equipment    369 999404 841400 466386 253388 235373 371417 195750 270
Total Inventories    254 377248 066188 684266 559287 419259 354140 668 
Cash Bank In Hand401 6041 485 960787 367799 422        
Intangible Fixed Assets1111        
Stocks Inventory659 696623 344391 223202 622        
Tangible Fixed Assets317 653337 411336 325391 783        
Reserves/Capital
Called Up Share Capital80808080        
Profit Loss Account Reserve672 845849 272951 2011 109 595        
Shareholder Funds702 945879 372981 3011 202 320        
Other
Accumulated Amortisation Impairment Intangible Assets    199 999199 999199 999     
Accumulated Depreciation Impairment Property Plant Equipment    116 424130 259149 292167 871183 279218 204155 708187 161
Average Number Employees During Period      262827262525
Bank Borrowings Overdrafts     257 088242 338225 598303 162191 441130 541 
Corporation Tax Payable    82 97371 925130 098156 980250 165113 92693 690155 948
Creditors    1 226 214257 088242 338225 598303 162191 441130 5412 404 757
Dividends Paid On Shares      1     
Fixed Assets317 654337 412336 326391 784 404 842400 467386 253    
Future Minimum Lease Payments Under Non-cancellable Operating Leases      121 56348 11942 61293 55954 100224 949
Increase From Depreciation Charge For Year Property Plant Equipment     18 99719 03318 57915 40834 92523 23731 453
Intangible Assets    111     
Intangible Assets Gross Cost    200 000200 000200 000     
Net Current Assets Liabilities392 123551 343655 936820 2131 153 1061 383 4901 520 5551 768 4402 451 0762 849 0362 703 0742 145 165
Number Shares Issued Fully Paid     8      
Other Creditors    501 928640 402694 410775 644828 494990 0971 186 8931 282 255
Other Disposals Decrease In Amortisation Impairment Intangible Assets       199 999    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 161    85 733 
Other Disposals Intangible Assets       200 000    
Other Disposals Property Plant Equipment     5 750    85 732 
Other Taxation Social Security Payable    117 532164 884274 764264 128462 212311 773279 859289 411
Par Value Share 111 1      
Property Plant Equipment Gross Cost    486 423535 101549 758554 124571 514591 575572 903937 431
Provisions For Liabilities Balance Sheet Subtotal    6 00012 32011 4898 7889 16523 93928 70596 713
Total Additions Including From Business Combinations Property Plant Equipment     54 42814 6574 36617 39020 06167 06059 528
Total Assets Less Current Liabilities709 777888 755992 2621 211 9971 523 1061 788 3321 921 0222 154 6932 839 3113 222 4073 120 2692 895 435
Total Increase Decrease From Revaluations Property Plant Equipment           305 000
Trade Creditors Trade Payables    523 781204 895353 91099 251219 796186 202676 284677 143
Trade Debtors Trade Receivables    606 055353 266891 946610 739797 958927 5711 473 2961 174 419
Creditors Due Within One Year2 386 5293 203 8841 701 6791 076 698        
Intangible Fixed Assets Aggregate Amortisation Impairment199 999199 999199 999199 999        
Intangible Fixed Assets Cost Or Valuation200 000200 000200 000200 000        
Number Shares Allotted 808080        
Other Reserves20202020        
Provisions For Liabilities Charges6 8329 38310 9619 677        
Revaluation Reserve30 00030 00030 00092 625        
Share Capital Allotted Called Up Paid80808080        
Tangible Fixed Assets Additions 35 50925 8909 150        
Tangible Fixed Assets Cost Or Valuation401 537437 046448 605520 380        
Tangible Fixed Assets Depreciation83 88399 635112 280128 597        
Tangible Fixed Assets Depreciation Charged In Period 15 75217 11816 317        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 847         
Tangible Fixed Assets Disposals  14 330         
Tangible Fixed Assets Increase Decrease From Revaluations   62 625        

Transport Operator Data

51 Walsall Street
City Willenhall
Post code WV13 2DY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, May 2023
Free Download (12 pages)

Company search

Advertisements