Woolhampton Design Centre Limited READING


Founded in 1992, Woolhampton Design Centre, classified under reg no. 02772740 is an active company. Currently registered at Woolhampton Design Centre Station Road RG7 5SE, Reading the company has been in the business for thirty two years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-06-01.

The company has 2 directors, namely Penelope B., Michael B.. Of them, Penelope B., Michael B. have been with the company the longest, being appointed on 8 January 1993. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Penelope B. who worked with the the company until 1 December 2009.

Woolhampton Design Centre Limited Address / Contact

Office Address Woolhampton Design Centre Station Road
Office Address2 Woolhampton
Town Reading
Post code RG7 5SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02772740
Date of Incorporation Fri, 11th Dec 1992
Industry Construction of domestic buildings
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Wed, 1st Jun 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Penelope B.

Position: Director

Appointed: 08 January 1993

Michael B.

Position: Director

Appointed: 08 January 1993

Nicholas B.

Position: Director

Appointed: 01 December 2009

Resigned: 17 July 2019

Nicholas B.

Position: Director

Appointed: 30 January 1993

Resigned: 01 June 1999

James B.

Position: Director

Appointed: 30 January 1993

Resigned: 01 June 1999

Penelope B.

Position: Secretary

Appointed: 08 January 1993

Resigned: 01 December 2009

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 1992

Resigned: 08 January 1993

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 11 December 1992

Resigned: 08 January 1993

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Penelope B. This PSC and has 25-50% shares. Another one in the persons with significant control register is Michael B. This PSC owns 25-50% shares.

Penelope B.

Notified on 11 December 2016
Nature of control: 25-50% shares

Michael B.

Notified on 11 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-06-012023-05-31
Balance Sheet
Cash Bank On Hand  205 68057 129295 482187 845
Current Assets401 640450 2931 087 602175 557352 077190 741
Debtors  854996282 896
Net Assets Liabilities185 479171 803170 300856 3621 100 9101 480 655
Other Debtors   500628 
Property Plant Equipment  160 413157 112153 527153 057
Total Inventories  881 835117 92954 879 
Other
Accrued Liabilities  16 6201 6201 970 
Accrued Liabilities Deferred Income    1 9712 086
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 998-11 595-16 620   
Accumulated Depreciation Impairment Property Plant Equipment  17 45521 05624 64029 217
Additions Other Than Through Business Combinations Investment Property Fair Value Model    70 501 
Additions Other Than Through Business Combinations Property Plant Equipment   300  
Average Number Employees During Period321122
Bank Borrowings  240 857231 453230 342 
Bank Borrowings Overdrafts    12 7065 556
Creditors252 734281 756576 809587 763321 013263 283
Finished Goods Goods For Resale    54 879 
Fixed Assets168 509163 974160 4131 807 1121 824 0292 133 057
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -50 000309 499
Increase From Depreciation Charge For Year Property Plant Equipment   3 6013 5854 577
Investment Property   1 650 0001 670 5011 980 000
Investment Property Fair Value Model   1 650 0001 670 501 
Net Current Assets Liabilities272 702301 180586 694-362 98731 064-72 542
Net Deferred Tax Liability Asset    161 761239 881
Other Creditors  458 215507 891195 724223 886
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    362 080124 761
Other Inventories  881 835117 92954 879 
Other Remaining Borrowings  335 950356 309362 080 
Prepayments Accrued Income     2 486
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 052     
Property Plant Equipment Gross Cost  177 868178 168178 168182 274
Provisions For Liabilities Balance Sheet Subtotal    161 761239 881
Taxation Social Security Payable    96 69016 746
Total Additions Including From Business Combinations Property Plant Equipment     4 106
Total Assets Less Current Liabilities441 211465 154763 7291 444 1241 855 0932 060 515
Total Borrowings  576 807587 762592 422 
Trade Creditors Trade Payables  18 92011 88412 83015 009
Trade Debtors Trade Receivables     410
Transfers To From Inventories Investment Property Fair Value Model   1 650 000  
Useful Life Property Plant Equipment Years     3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-05-31
filed on: 16th, January 2024
Free Download (10 pages)

Company search