Woodenbale 2000 Limited PEMBROKE


Woodenbale 2000 started in year 1998 as Private Limited Company with registration number 03518409. The Woodenbale 2000 company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Pembroke at C/o Castle Chambers. Postal code: SA71 4LB.

At the moment there are 5 directors in the the company, namely Ceri A., Jamie L. and Nigel L. and others. In addition one secretary - Jayne L. - is with the firm. At the moment there is one former director listed by the company - Harry L., who left the company on 27 February 1998. In addition, the company lists several former secretaries whose names might be found in the box below.

Woodenbale 2000 Limited Address / Contact

Office Address C/o Castle Chambers
Office Address2 6 Westgate Hill
Town Pembroke
Post code SA71 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03518409
Date of Incorporation Fri, 27th Feb 1998
Industry Development of building projects
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Ceri A.

Position: Director

Appointed: 20 February 2023

Jamie L.

Position: Director

Appointed: 20 February 2023

Nigel L.

Position: Director

Appointed: 01 October 2009

Jayne L.

Position: Secretary

Appointed: 31 December 2008

Jayne L.

Position: Director

Appointed: 30 November 2006

Nigel L.

Position: Director

Appointed: 27 February 1998

Resigned: 06 April 2016

Heather L.

Position: Secretary

Appointed: 27 February 1998

Resigned: 27 February 1998

Harry L.

Position: Director

Appointed: 27 February 1998

Resigned: 27 February 1998

Monika C.

Position: Secretary

Appointed: 27 February 1998

Resigned: 31 December 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats researched, there is Nigel L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jayne L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nigel L., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jayne L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nigel L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nigel L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth928 868887 728986 288930 118955 713897 920       
Balance Sheet
Cash Bank In Hand599 64624 332227 05275 20336 27943       
Cash Bank On Hand     4343434388 406434343
Current Assets1 426 1781 035 2781 034 193904 4751 048 239965 5401 151 8111 195 0851 168 1861 145 0031 630 1421 821 3331 756 906
Debtors305 897517 725428 651423 190439 915275 858401 028407 297452 964308 950508 9261 097 585875 168
Net Assets Liabilities     897 920923 167973 2571 062 8901 022 5281 059 4451 188 3391 305 720
Net Assets Liabilities Including Pension Asset Liability928 868887 728986 288930 118955 713897 920       
Other Debtors     2 832 70 86575 32547 61241 39444 27960 311
Property Plant Equipment     621 913616 949565 709747 372587 504683 313683 611 
Stocks Inventory520 635493 221378 490406 082572 045689 639       
Tangible Fixed Assets231 476319 947357 534645 706667 224621 913       
Total Inventories     689 639750 740787 745715 179747 6471 121 173723 705881 695
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve928 866887 726986 286930 116955 711897 918       
Shareholder Funds928 868887 728986 288930 118955 713897 920       
Other
Secured Debts100 88198 45695 920259 098345 874328 010       
Accumulated Depreciation Impairment Property Plant Equipment     351 764323 767310 456322 259341 013382 429456 819309 576
Average Number Employees During Period      25232622293335
Bank Borrowings     328 010309 449290 096270 609250 445278 85888 88673 514
Bank Borrowings Overdrafts     310 682290 888270 771251 122230 216247 27172 60658 152
Creditors     335 177371 557316 358390 450358 780388 347185 4071 168 959
Creditors Due After One Year 53 00444 104296 493371 671335 177       
Creditors Due Within One Year 414 493361 335323 570388 079354 356       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      100 923 94 88960 47062 55336 39666 913
Disposals Property Plant Equipment      237 021 111 354259 000185 71370 543153 666
Finance Lease Liabilities Present Value Total     39 72963 11239 55674 08590 70788 98581 039106 382
Increase From Depreciation Charge For Year Property Plant Equipment      72 926 106 69279 224103 969110 78681 346
Net Current Assets Liabilities737 829620 785672 858580 905660 160611 184677 775723 906705 968793 804764 479690 135587 947
Number Shares Allotted  2222       
Other Creditors     24 49580 66945 587139 328128 564141 076112 801143 256
Other Taxation Social Security Payable     72 61636 61835 44223 18648 18533 37051 30643 004
Par Value Share  1111       
Property Plant Equipment Gross Cost     973 677940 716876 1651 069 631928 5171 065 7421 140 4301 552 125
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions 171 732151 129392 204235 92575 000       
Tangible Fixed Assets Cost Or Valuation402 583540 826604 965949 169963 677973 677       
Tangible Fixed Assets Depreciation171 107220 879247 431303 463296 453351 764       
Tangible Fixed Assets Depreciation Charged In Period  70 96478 97678 82173 349       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  44 41222 94485 83118 038       
Tangible Fixed Assets Disposals -33 48986 99048 000221 41765 000       
Total Additions Including From Business Combinations Property Plant Equipment      204 060 304 820117 886322 938145 2311 250
Total Assets Less Current Liabilities969 305940 7321 030 3921 226 6111 327 3841 233 0971 294 7241 289 6151 453 3401 381 3081 447 7921 373 7461 588 093
Trade Creditors Trade Payables     93 657170 139241 688249 329178 156679 623848 705769 052
Trade Debtors Trade Receivables     273 026401 028336 432377 639261 338467 5321 053 306814 857
Creditors Due After One Year Total Noncurrent Liabilities40 43753 004           
Creditors Due Within One Year Total Current Liabilities688 349414 493           
Fixed Assets231 476319 947           
Tangible Fixed Assets Depreciation Charge For Period 65 032           
Tangible Fixed Assets Depreciation Disposals -15 260           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, December 2023
Free Download (9 pages)

Company search