Woodleigh Motor Sales Limited CHESTERFIELD


Founded in 1974, Woodleigh Motor Sales, classified under reg no. 01161112 is an active company. Currently registered at 300 North Wingfield Rd S42 5EP, Chesterfield the company has been in the business for fifty years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has 4 directors, namely Joanne E., Julian E. and Anne E. and others. Of them, Julian E., Anne E., Jonathan E. have been with the company the longest, being appointed on 2 March 1993 and Joanne E. has been with the company for the least time - from 23 March 2005. As of 2 May 2024, there were 2 ex directors - John E., Trudy E. and others listed below. There were no ex secretaries.

Woodleigh Motor Sales Limited Address / Contact

Office Address 300 North Wingfield Rd
Office Address2 Grassmoor
Town Chesterfield
Post code S42 5EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01161112
Date of Incorporation Mon, 25th Feb 1974
Industry Sale of used cars and light motor vehicles
End of financial Year 31st July
Company age 50 years old
Account next due date Tue, 30th Apr 2024 (2 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Anne E.

Position: Secretary

Resigned:

Joanne E.

Position: Director

Appointed: 23 March 2005

Julian E.

Position: Director

Appointed: 02 March 1993

Anne E.

Position: Director

Appointed: 02 March 1993

Jonathan E.

Position: Director

Appointed: 02 March 1993

John E.

Position: Director

Resigned: 30 December 2018

Trudy E.

Position: Director

Appointed: 23 March 2005

Resigned: 08 May 2012

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Julian E. This PSC and has 25-50% shares. Another one in the PSC register is Anne E. This PSC and has 50,01-75% voting rights. Then there is John E., who also fulfils the Companies House requirements to be listed as a PSC. This PSC and has 50,01-75% voting rights.

Julian E.

Notified on 1 January 2019
Nature of control: 25-50% shares

Anne E.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

John E.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand93 910505050323 262273 882133 70255 775
Current Assets1 012 681983 568998 950   497 061393 364
Debtors50 58528 39627 62427 33847 36927 94041 97610 352
Net Assets Liabilities      2 543 2222 520 619
Other Debtors28 98026 39823 669   15 99610 352
Property Plant Equipment297 250283 292280 0501 505 0801 484 4852 136 9722 207 1362 444 413
Total Inventories868 186955 122971 276872 327498 963258 771321 384327 237
Other
Accumulated Amortisation Impairment Intangible Assets10 20010 50010 800   12 000 
Accumulated Depreciation Impairment Property Plant Equipment233 804247 762262 311   114 025144 075
Average Number Employees During Period 1819 161588
Bank Borrowings Overdrafts 62 2982 963   27 74219 177
Creditors295 267293 317302 864360 863211 248227 498160 976263 011
Finance Lease Liabilities Present Value Total      60 79843 834
Fixed Assets299 050284 792281 2501 505 9801 485 0852 137 2722 207 1362 444 413
Increase From Amortisation Charge For Year Intangible Assets 300300     
Increase From Depreciation Charge For Year Property Plant Equipment 13 95814 549    30 050
Intangible Assets1 8001 5001 200900600300  
Intangible Assets Gross Cost12 00012 000    12 000 
Net Current Assets Liabilities717 414690 251696 086538 852658 346333 095336 086339 217
Other Creditors179 011163 550208 820   20 535200 000
Other Taxation Social Security Payable46 62737 27371 674   15 56511 630
Property Plant Equipment Gross Cost531 054531 054542 361   2 321 1612 588 488
Total Additions Including From Business Combinations Property Plant Equipment  11 307    267 327
Total Assets Less Current Liabilities1 016 464975 043977 3362 044 8322 143 4312 470 3672 543 2222 783 630
Trade Creditors Trade Payables69 62930 19619 407   9 66713 649
Trade Debtors Trade Receivables21 6051 9983 955   25 980 
Finished Goods Goods For Resale  971 276872 327498 963258 771321 384 
Number Shares Allotted   10 00010 00010 00010 000 
Par Value Share   1111 

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 25th, November 2022
Free Download (8 pages)

Company search

Advertisements