Woodwaste Systems Limited MURSTON, SITTINGBOURNE


Woodwaste Systems started in year 1983 as Private Limited Company with registration number 01693178. The Woodwaste Systems company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Murston, Sittingbourne at Unit14 Church Road Business Cent. Postal code: ME10 3RS.

At present there are 2 directors in the the firm, namely David S. and Christine S.. In addition one secretary - Tammy M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Woodwaste Systems Limited Address / Contact

Office Address Unit14 Church Road Business Cent
Office Address2 Church Road
Town Murston, Sittingbourne
Post code ME10 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01693178
Date of Incorporation Fri, 21st Jan 1983
Industry Other manufacturing n.e.c.
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st January
Company age 41 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Tammy M.

Position: Secretary

Appointed: 06 October 2016

David S.

Position: Director

Appointed: 06 April 2008

Christine S.

Position: Director

Appointed: 29 February 2008

Christine S.

Position: Secretary

Appointed: 28 January 2011

Resigned: 06 October 2016

Christopher S.

Position: Director

Appointed: 06 April 2003

Resigned: 29 February 2008

Robert W.

Position: Secretary

Appointed: 06 April 2003

Resigned: 28 January 2011

Allan S.

Position: Director

Appointed: 01 January 1993

Resigned: 28 February 2002

John S.

Position: Director

Appointed: 30 June 1991

Resigned: 01 January 1993

David S.

Position: Director

Appointed: 30 June 1991

Resigned: 29 February 2008

Christine S.

Position: Secretary

Appointed: 30 June 1991

Resigned: 05 April 2003

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is David S. The abovementioned PSC and has 75,01-100% shares.

David S.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth553 150573 802609 837661 030       
Balance Sheet
Cash Bank In Hand274 483214 187170 818299 028       
Cash Bank On Hand   299 028362 683378 838551 637334 727398 755519 577553 826
Current Assets653 773655 123680 689737 833854 303872 6851 018 435941 2141 000 4571 046 5051 124 891
Debtors366 221381 598479 274411 741469 464453 234430 150571 230465 494463 906503 887
Net Assets Liabilities   640 118721 308772 760837 654804 091846 862917 854998 658
Net Assets Liabilities Including Pension Asset Liability553 150573 802609 837661 030       
Other Debtors    500 400131 166650100 
Property Plant Equipment   55 69248 88645 24416 98011 066176 865188 712165 278
Stocks Inventory13 06959 33830 59753 205       
Tangible Fixed Assets85 15164 01247 77455 692       
Total Inventories   27 06422 15640 61336 64835 257136 20863 02267 178
Reserves/Capital
Called Up Share Capital66666666       
Profit Loss Account Reserve553 050573 702609 737660 930       
Shareholder Funds553 150573 802609 837661 030       
Other
Accrued Liabilities    7 9019 9409 3247 85012 99412 76112 759
Accumulated Depreciation Impairment Property Plant Equipment   297 637318 463323 060303 035314 698326 400354 402382 288
Amounts Owed By Group Undertakings   199 649224 649236 149199 649200 369235 369245 369325 369
Average Number Employees During Period    6777767
Capital Redemption Reserve  3434       
Corporation Tax Payable    25 22520 49026 6735 497 27 27234 195
Creditors   14 111179 9463 889833148 191130 445101 55757 875
Creditors Due After One Year14 1665 9507 82214 111       
Creditors Due Within One Year164 684135 026108 140142 672       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 98012 66741 602 13 776  
Disposals Property Plant Equipment    10 98016 00048 705 16 955  
Finance Lease Liabilities Present Value Total   14 11114 1113 88983383380 44553 12429 037
Fixed Assets85 15364 01447 77655 69448 88845 24616 98211 068176 867188 714165 280
Increase Decrease In Property Plant Equipment     16 955  19 53639 3514 452
Increase From Depreciation Charge For Year Property Plant Equipment    31 80617 26421 57711 66325 47828 00227 886
Investments Fixed Assets22222222222
Investments In Group Undertakings   22222222
Net Current Assets Liabilities489 089520 097572 549621 302674 357734 569821 505793 023831 773864 451920 709
Number Shares Allotted 666666       
Other Creditors   7 4297 90122104437775775694
Other Taxation Social Security Payable   46 12447 9282 9652 7534 0373 4192 4462 749
Par Value Share 111       
Prepayments   10 85022 20914 83919 09810 45415 32511 8188 693
Property Plant Equipment Gross Cost   353 329367 349368 304320 015325 764503 265543 114547 566
Provisions For Liabilities Balance Sheet Subtotal   1 8551 9373 166  31 33333 75429 456
Provisions For Liabilities Charges6 9264 3592 6661 855       
Share Capital Allotted Called Up Paid66666666       
Tangible Fixed Assets Additions 13 19720 54140 777       
Tangible Fixed Assets Cost Or Valuation331 436344 633357 674353 329       
Tangible Fixed Assets Depreciation246 285280 621309 900297 637       
Tangible Fixed Assets Depreciation Charged In Period 34 33636 77930 195       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 50042 458       
Tangible Fixed Assets Disposals  7 50045 122       
Total Additions Including From Business Combinations Property Plant Equipment    25 00016 9554165 749194 45639 8494 452
Total Assets Less Current Liabilities574 242584 111620 325656 084723 245779 815838 487804 0911 008 6401 053 1651 085 989
Trade Creditors Trade Payables   72 957110 00677 158148 762109 582123 042101 858111 437
Trade Debtors Trade Receivables   201 242222 106202 246211 003229 241199 435197 132159 825
Bank Borrowings Overdrafts        50 00048 43310 049
Corporation Tax Recoverable        14 7159 487 
Other Aggregate Reserves343434        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements