Woolwright Property Investment Company Limited


Woolwright Property Investment Company started in year 1964 as Private Limited Company with registration number 00792260. The Woolwright Property Investment Company company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Nottingham City Centre at 6 Russell Place. Postal code: NG1 5HJ.

Currently there are 3 directors in the the company, namely Charles B., Philip H. and Deborah H.. In addition one secretary - Deborah H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Woolwright Property Investment Company Limited Address / Contact

Office Address 6 Russell Place
Office Address2 Nottingham
Town Nottingham City Centre
Post code NG1 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00792260
Date of Incorporation Tue, 18th Feb 1964
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Deborah H.

Position: Secretary

Appointed: 31 March 2016

Charles B.

Position: Director

Appointed: 19 January 2015

Philip H.

Position: Director

Appointed: 01 January 2007

Deborah H.

Position: Director

Appointed: 01 April 2005

Geoffrey B.

Position: Secretary

Appointed: 01 January 1999

Resigned: 31 March 2016

Geoffrey B.

Position: Director

Appointed: 22 October 1991

Resigned: 31 March 2016

Kathleen M.

Position: Secretary

Appointed: 22 October 1991

Resigned: 01 January 1999

Richard T.

Position: Director

Appointed: 22 October 1991

Resigned: 30 June 2004

Ian S.

Position: Director

Appointed: 22 October 1991

Resigned: 31 December 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Philip H. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Deborah H. This PSC owns 75,01-100% shares. Then there is Charles B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Philip H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Deborah H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Charles B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 045 3141 028 737       
Balance Sheet
Cash Bank On Hand      2 0002 0002 000
Current Assets     337 195329 855340 944329 938
Debtors299 351281 041319 267303 179307 334337 195327 855338 944327 938
Net Assets Liabilities 973 6701 100 7981 098 2711 104 4281 217 8971 276 6341 323 6861 399 726
Tangible Fixed Assets780 000780 000       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve517 089500 512       
Shareholder Funds1 045 3141 028 737       
Other
Average Number Employees During Period  3333333
Creditors 32 30434 23928 38226 38066 72339 55327 08055 420
Fixed Assets     998 2791 037 1861 060 6761 211 174
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        184 800
Investment Property 780 000887 500887 500887 500775 200775 200775 200960 000
Investment Property Fair Value Model 780 000887 500887 500 775 200775 200775 200960 000
Investments Fixed Assets     223 079261 986285 476251 174
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases      84 54240 04227 708
Net Current Assets Liabilities265 314248 737285 028274 797280 954270 472290 302313 864274 518
Other Investments Other Than Loans      261 986285 476251 174
Provisions For Liabilities Balance Sheet Subtotal 55 06771 73064 02664 02650 85450 85450 85485 966
Total Assets Less Current Liabilities1 045 3141 028 7371 172 5281 162 2971 168 4541 268 7511 327 4881 374 5401 485 692
Creditors Due Within One Year34 03732 304       
Number Shares Allotted 10 000       
Number Shares Issued Fully Paid  10 00010 00010 000 10 000  
Par Value Share 1111 1  
Revaluation Reserve518 225518 225       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Cost Or Valuation780 000        
Dividends Paid      5 000  
Profit Loss      63 737  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements