Woodall Brothers Limited HARLESCOTT SHREWSBURY


Woodall Brothers started in year 1982 as Private Limited Company with registration number 01651776. The Woodall Brothers company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Harlescott Shrewsbury at Unit 5 Haughmond Business Centre. Postal code: SY1 3JE.

At the moment there are 3 directors in the the company, namely Darren W., Richard W. and Paul W.. In addition one secretary - Gillian W. - is with the firm. As of 6 May 2024, there were 2 ex directors - Mark W., Jonathon W. and others listed below. There were no ex secretaries.

This company operates within the SY1 3JE postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0203228 . It is located at Units 5-9, Centre Battlefield Industrial Estate, Shrewsbury with a total of 7 cars.

Woodall Brothers Limited Address / Contact

Office Address Unit 5 Haughmond Business Centre
Office Address2 Battlefield Enterprise Park
Town Harlescott Shrewsbury
Post code SY1 3JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01651776
Date of Incorporation Fri, 16th Jul 1982
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Darren W.

Position: Director

Appointed: 30 September 2011

Richard W.

Position: Director

Appointed: 01 April 2006

Gillian W.

Position: Secretary

Appointed: 28 September 1991

Paul W.

Position: Director

Appointed: 28 September 1991

Mark W.

Position: Director

Resigned: 13 February 2020

Jonathon W.

Position: Director

Appointed: 01 January 2008

Resigned: 09 January 2024

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As BizStats identified, there is Darren W. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Paul W. This PSC and has 25-50% voting rights. Moving on, there is Richard W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren W.

Notified on 13 February 2020
Nature of control: 25-50% voting rights

Paul W.

Notified on 13 February 2020
Nature of control: 25-50% voting rights

Richard W.

Notified on 13 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Jonathon W.

Notified on 13 February 2020
Ceased on 9 January 2024
Nature of control: significiant influence or control

Mark W.

Notified on 6 April 2016
Ceased on 13 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand67 715242 241107 35966 28619 187591 5291 046 9711 054 209
Current Assets 1 804 5631 963 4051 989 9431 773 1442 605 2793 236 0143 293 370
Debtors817 702833 8531 038 9171 015 734942 1431 082 4261 244 3111 164 087
Net Assets Liabilities 812 317702 434752 737861 3701 239 2481 698 1212 112 607
Other Debtors162 001142 446245 282215 329198 078233 688268 525195 511
Property Plant Equipment129 820102 55491 428164 008152 267132 104110 621122 879
Total Inventories685 758728 469817 129907 923811 814931 324944 732 
Other
Accumulated Depreciation Impairment Property Plant Equipment176 857171 146153 528154 797191 812223 100249 477236 611
Average Number Employees During Period   3030323029
Corporation Tax Payable89 167113 369119 86882 488118 842216 568230 319 
Creditors946 1311 071 3501 332 12366 05152 99130 67010 79626 621
Future Minimum Lease Payments Under Non-cancellable Operating Leases   200 933192 876151 859346 658309 215
Increase From Depreciation Charge For Year Property Plant Equipment 25 63722 85821 88937 01531 80726 66621 946
Net Current Assets Liabilities 733 213631 282685 467790 6361 162 5951 618 2842 046 787
Number Shares Issued Fully Paid  50     
Other Creditors11 0933 760506 80666 05152 99130 67010 79626 621
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 34840 47620 620 51928934 812
Other Disposals Property Plant Equipment 43 26263 96225 399 1 86829952 053
Other Taxation Social Security Payable147 378185 916194 347191 303212 92198 820365 141284 784
Par Value Share  1     
Property Plant Equipment Gross Cost306 677273 700244 956318 805344 079355 204360 098359 490
Provisions For Liabilities Balance Sheet Subtotal 19 69020 27630 68728 54224 78119 98830 438
Remaining Financial Commitments 342 380269 175     
Total Additions Including From Business Combinations Property Plant Equipment 10 28535 21999 24725 27412 9935 19351 445
Total Assets Less Current Liabilities 835 767722 710849 475942 9031 294 6991 728 9052 169 666
Trade Creditors Trade Payables470 504512 004511 102657 543251 284609 002649 442556 886
Trade Debtors Trade Receivables655 701691 407793 635800 405744 065848 738975 786968 576

Transport Operator Data

Units 5-9
Address Centre Battlefield Industrial Estate , Harlescott
City Shrewsbury
Post code SY1 4AP
Vehicles 7

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements