Wood & Pilcher Tunbridge Wells Limited TUNBRIDGE WELLS


Founded in 2010, Wood & Pilcher Tunbridge Wells, classified under reg no. 07128427 is an active company. Currently registered at 23 High Street TN1 1UT, Tunbridge Wells the company has been in the business for 14 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2010/02/01 Wood & Pilcher Tunbridge Wells Limited is no longer carrying the name Ellis Morris.

The firm has 3 directors, namely Steven B., Simon E. and Jacqueline M.. Of them, Simon E., Jacqueline M. have been with the company the longest, being appointed on 18 January 2010 and Steven B. has been with the company for the least time - from 1 August 2010. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Wood & Pilcher Tunbridge Wells Limited Address / Contact

Office Address 23 High Street
Town Tunbridge Wells
Post code TN1 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07128427
Date of Incorporation Mon, 18th Jan 2010
Industry Real estate agencies
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Steven B.

Position: Director

Appointed: 01 August 2010

Simon E.

Position: Director

Appointed: 18 January 2010

Jacqueline M.

Position: Director

Appointed: 18 January 2010

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Jacqueline M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Simon E. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacqueline M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ellis Morris February 1, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth120 685114 012159 889       
Balance Sheet
Cash Bank On Hand  183 64228 09849 46842 74989 290519 560338 344213 176
Current Assets255 899294 021307 731170 321182 988224 422253 503681 020504 504307 705
Debtors227 514142 085124 089142 223133 104181 673164 213161 460166 16094 529
Net Assets Liabilities  159 889104 364112 387128 261158 336425 793332 894305 582
Other Debtors  47 83936 67397 8478852082 028422258
Property Plant Equipment  29 13023 10819 69219 75629 05722 09517 81462 132
Cash Bank In Hand28 385151 936183 642       
Tangible Fixed Assets55 26426 10529 130       
Reserves/Capital
Called Up Share Capital202020       
Profit Loss Account Reserve20 67013 99759 874       
Shareholder Funds120 685114 012159 889       
Other
Accrued Liabilities Deferred Income    22 64920 76927 90468 30940 29342 543
Accumulated Amortisation Impairment Intangible Assets        6 16028 820
Accumulated Depreciation Impairment Property Plant Equipment  29 12635 87931 23334 42941 65737 88341 22447 916
Additions Other Than Through Business Combinations Property Plant Equipment     6 70517 6186051 06062 439
Amounts Owed By Associates Joint Ventures Participating Interests    87 98891 227109 40899 930124 37933 370
Amounts Owed By Related Parties  30 26764 809      
Amounts Owed To Group Undertakings  30 850       
Average Number Employees During Period     2123232122
Bank Borrowings Overdrafts   9 578 9 652   15 082
Corporation Tax Payable  16 044 3 0698 48816 06377 93544 5053 735
Corporation Tax Recoverable   11 233      
Creditors  171 14684 63186 092112 163118 703273 124241 47964 687
Dividends Paid     20 00030 00058 000  
Fixed Assets       22 09573 254259 912
Future Minimum Lease Payments Under Non-cancellable Operating Leases    345 516279 233217 969178 366132 98598 330
Increase From Amortisation Charge For Year Intangible Assets        6 16022 660
Increase From Depreciation Charge For Year Property Plant Equipment   6 7535 6355 7658 1746 1534 92716 000
Intangible Assets        55 440197 780
Intangible Assets Gross Cost        61 600226 600
Net Current Assets Liabilities87 15787 907136 58585 69096 480112 259134 800407 896263 025125 738
Number Shares Issued Fully Paid    20     
Other Creditors  51 36821 59924 5387 4242 2192 82724 20649 605
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 2812 5699469 9271 5869 308
Other Disposals Property Plant Equipment    13 2203 4451 08911 3412 00011 429
Other Remaining Borrowings     14 73914 8652 26260 77432 815
Other Taxation Social Security Payable  50 10842 68348 25439 84047 69991 59156 77754 232
Par Value Share 11 1     
Prepayments Accrued Income    8 9728 8766 92514 07613 59814 463
Profit Loss    8 02335 87460 075325 457  
Property Plant Equipment Gross Cost  58 25758 98750 92554 18570 71459 97859 038110 048
Provisions For Liabilities Balance Sheet Subtotal  5 8264 4343 7853 7545 5214 1983 38515 381
Taxation Including Deferred Taxation Balance Sheet Subtotal    3 7853 7545 5214 1983 38515 381
Total Additions Including From Business Combinations Property Plant Equipment   7305 158     
Total Assets Less Current Liabilities142 421114 012165 715108 798116 172132 015163 857429 991336 279385 650
Trade Creditors Trade Payables  22 77610 77110 64711 2519 95330 20014 92416 544
Trade Debtors Trade Receivables  45 98329 50835 67380 68547 67245 42627 76146 438
Creditors Due After One Year21 736         
Creditors Due Within One Year168 742206 114171 146       
Number Shares Allotted 2020       
Provisions For Liabilities Charges  5 826       
Share Capital Allotted Called Up Paid202020       
Share Premium Account99 99599 99599 995       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/01/18
filed on: 18th, January 2024
Free Download (3 pages)

Company search

Advertisements