Woonton Building Contractors Limited NR LEOMINSTER


Woonton Building Contractors started in year 1998 as Private Limited Company with registration number 03534866. The Woonton Building Contractors company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Nr Leominster at Long Friday Golderfield. Postal code: HR6 0RG.

The company has 3 directors, namely Linzey T., Ryan T. and Richard T.. Of them, Richard T. has been with the company the longest, being appointed on 25 March 1998 and Linzey T. has been with the company for the least time - from 1 January 2022. At present 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.

This company operates within the HR6 0RG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD2007356 . It is located at Long Friday, Pudleston, Leominster with a total of 1 cars.

Woonton Building Contractors Limited Address / Contact

Office Address Long Friday Golderfield
Office Address2 Pudleston
Town Nr Leominster
Post code HR6 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03534866
Date of Incorporation Wed, 25th Mar 1998
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Linzey T.

Position: Director

Appointed: 01 January 2022

Ryan T.

Position: Director

Appointed: 11 April 2014

Richard T.

Position: Director

Appointed: 25 March 1998

Katrina C.

Position: Director

Appointed: 28 July 2003

Resigned: 11 April 2014

Katrina C.

Position: Secretary

Appointed: 28 February 2003

Resigned: 11 April 2014

John R.

Position: Director

Appointed: 28 February 2003

Resigned: 11 April 2014

Michael G.

Position: Director

Appointed: 07 September 2001

Resigned: 19 September 2001

Kelvin W.

Position: Secretary

Appointed: 11 December 2000

Resigned: 28 February 2003

Malcolm T.

Position: Secretary

Appointed: 25 March 1998

Resigned: 25 March 1998

John R.

Position: Director

Appointed: 25 March 1998

Resigned: 11 December 2000

John R.

Position: Secretary

Appointed: 25 March 1998

Resigned: 11 December 2000

Kelvin W.

Position: Director

Appointed: 25 March 1998

Resigned: 28 February 2003

Heidi P.

Position: Director

Appointed: 25 March 1998

Resigned: 25 March 1998

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we established, there is Lorr Holdings Ltd from Leominster, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Olwyn T. This PSC owns 25-50% shares. The third one is Richard T., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Lorr Holdings Ltd

Long Friday Golderfield, Pudleston, Leominster, Herefordshire, HR6 0RG, England

Legal authority Co Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11310403
Notified on 1 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Olwyn T.

Notified on 23 April 2018
Ceased on 1 July 2023
Nature of control: 25-50% shares

Richard T.

Notified on 6 April 2016
Ceased on 1 July 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth441 296270 512317 998537 499       
Balance Sheet
Cash Bank In Hand55 61096 771140 926370 259       
Cash Bank On Hand   370 259565 826359 620372 979211 088311 723215 963328 715
Current Assets553 765519 661575 122802 9261 337 355906 303809 317686 171749 453885 688799 788
Debtors493 465416 710433 366431 975722 281500 265324 308338 188300 835532 830334 175
Net Assets Liabilities   532 130808 267854 968944 182953 495957 339996 197999 017
Net Assets Liabilities Including Pension Asset Liability441 296270 512317 998537 499       
Other Debtors   14 92714 71938 68820 40937 44733 06828 27336 018
Property Plant Equipment   378 715393 835494 955566 080613 555783 845842 989895 533
Stocks Inventory4 6906 180830692       
Tangible Fixed Assets187 955168 605257 925378 715       
Total Inventories   69249 24846 418112 030136 895136 895136 895136 898
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve441 196270 365317 851537 352       
Shareholder Funds441 296270 512317 998537 499       
Other
Amount Specific Advance Or Credit Directors     23 389 1 9359 87212 40618 409
Amount Specific Advance Or Credit Made In Period Directors     56 033 1 9357 9883 4639 382
Amount Specific Advance Or Credit Repaid In Period Directors     32 64423 389199 9233 4639 382
Accumulated Depreciation Impairment Property Plant Equipment   322 174386 754417 282470 365517 695498 993514 812505 122
Amounts Recoverable On Contracts   6 250   104 93040 5855 871 
Average Number Employees During Period   1518202122191817
Bank Borrowings Overdrafts        40 83330 83320 833
Capital Redemption Reserve 474747       
Creditors   63 77013 88441 59025 39915 842120 453129 57589 739
Creditors Due After One Year1 584 54 35763 770       
Creditors Due Within One Year266 301387 238416 827511 506       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    21 32067 66420 1558 75376 58040 14081 787
Disposals Property Plant Equipment    35 930110 49954 24516 648148 39092 490176 047
Finance Lease Liabilities Present Value Total   63 77013 88441 59025 39915 84279 62098 74268 906
Fixed Assets187 955168 605257 925        
Increase From Depreciation Charge For Year Property Plant Equipment    85 90098 19273 23856 08357 87855 95972 097
Intangible Fixed Assets Aggregate Amortisation Impairment13 50013 500         
Intangible Fixed Assets Cost Or Valuation13 50013 500         
Net Current Assets Liabilities287 464132 423158 295291 420500 108487 422503 844464 854426 741428 678348 689
Number Shares Allotted 100100100       
Other Creditors   33 453110 45035 82168 55838 26153 08149 50045 401
Other Remaining Borrowings        130 472163 262134 692
Other Taxation Social Security Payable   141 529235 07577 55984 67568 34977 052120 540109 185
Par Value Share 111       
Property Plant Equipment Gross Cost   700 889780 589912 2371 036 4451 131 2501 282 8381 357 8011 400 655
Provisions For Liabilities Balance Sheet Subtotal   68 86671 79285 819100 343109 072132 794145 895155 466
Provisions For Liabilities Charges32 53930 51643 86568 866       
Secured Debts14 3471 58479 079168 965       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions   195 771       
Tangible Fixed Assets Cost Or Valuation439 192434 883563 638700 889       
Tangible Fixed Assets Depreciation251 237266 278305 713322 174       
Tangible Fixed Assets Depreciation Charged In Period   68 601       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   52 140       
Tangible Fixed Assets Disposals   58 520       
Total Additions Including From Business Combinations Property Plant Equipment    115 630242 147178 453111 453299 978167 453218 901
Total Assets Less Current Liabilities475 419301 028416 220670 135893 943982 3771 069 9241 078 4091 210 5861 271 6671 244 222
Total Borrowings     68 77361 481    
Trade Creditors Trade Payables   236 698422 298278 318116 15882 719132 560212 450220 727
Trade Debtors Trade Receivables   410 798707 562461 577303 899195 811227 182498 686298 157
Advances Credits Directors1002 443         
Advances Credits Made In Period Directors1002 592         
Advances Credits Repaid In Period Directors 249         

Transport Operator Data

Long Friday
Address Pudleston
City Leominster
Post code HR6 0RG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
Free Download (11 pages)

Company search

Advertisements