Wotton View Limited BRISTOL


Wotton View started in year 2003 as Private Limited Company with registration number 04789419. The Wotton View company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bristol at Cornerstone House. Postal code: BS35 2BS.

Currently there are 2 directors in the the company, namely Wendy B. and Stephen B.. In addition one secretary - Wendy B. - is with the firm. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Wotton View Limited Address / Contact

Office Address Cornerstone House
Office Address2 Midland Way Thornbury
Town Bristol
Post code BS35 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04789419
Date of Incorporation Thu, 5th Jun 2003
Industry Retail sale of meat and meat products in specialised stores
Industry Retail sale of fruit and vegetables in specialised stores
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Wendy B.

Position: Secretary

Appointed: 10 June 2003

Wendy B.

Position: Director

Appointed: 10 June 2003

Stephen B.

Position: Director

Appointed: 10 June 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2003

Resigned: 05 June 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 June 2003

Resigned: 05 June 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Martin B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Simon B. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth15 39861 335      
Balance Sheet
Cash Bank On Hand 98 240120 459128 554169 507170 676192 388307 474
Current Assets80 496144 482161 881177 785216 991218 959274 975359 656
Debtors5 2497 3687 2177 2717 36910 93830 0304 167
Net Assets Liabilities 57 25590 175107 345134 561151 033218 522289 106
Other Debtors 2 9132 7612 8152 9136 48225 574 
Property Plant Equipment 20 39824 25427 96327 02822 51920 66736 087
Total Inventories 38 87334 20541 96040 11537 34552 55748 015
Cash Bank In Hand41 83498 241      
Net Assets Liabilities Including Pension Asset Liability15 39861 335      
Stocks Inventory33 41338 873      
Tangible Fixed Assets26 01620 399      
Reserves/Capital
Called Up Share Capital650650      
Profit Loss Account Reserve14 74860 685      
Shareholder Funds15 39861 335      
Other
Accrued Liabilities      29 76635 855
Accumulated Depreciation Impairment Property Plant Equipment 150 028158 121167 454176 479184 001186 625198 660
Additions Other Than Through Business Combinations Property Plant Equipment  11 94913 0428 0903 0138 17227 455
Average Number Employees During Period 25252629262126
Bank Borrowings 5 4175 69676    
Comprehensive Income Expense 53 85744 920     
Creditors 5 41791 23092 950104 32286 16673 19399 780
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -4 279 
Disposals Property Plant Equipment      -7 400 
Dividends Paid -12 000-12 000     
Dividends Paid On Shares Final 12 00012 000     
Increase From Depreciation Charge For Year Property Plant Equipment  8 0939 3339 0257 5226 90312 035
Net Current Assets Liabilities16946 35370 65184 835112 669132 793201 782259 876
Other Creditors 43 41439 02542 38244 57147 8495 4263 048
Other Inventories 38 87334 20541 96040 11537 34552 55748 015
Prepayments      3 6504 167
Profit Loss 53 85744 920     
Property Plant Equipment Gross Cost 170 426182 375195 417203 507206 520207 292234 747
Provisions For Liabilities Balance Sheet Subtotal 4 0804 7305 4535 1364 2793 9276 857
Taxation Social Security Payable 14 76317 25316 55518 7263 6744 62742 969
Total Assets Less Current Liabilities26 18566 75294 905112 798139 697155 312222 449295 963
Total Borrowings 5 4175 69676    
Trade Creditors Trade Payables 34 22429 25633 93741 02534 6435 24717 908
Trade Debtors Trade Receivables 4 4564 4564 4564 4564 4564 456 
Amount Specific Advance Or Credit Directors 3 0393 039552552552-10 583327
Amount Specific Advance Or Credit Made In Period Directors   17 51350 400 -11 135-2 228
Amount Specific Advance Or Credit Repaid In Period Directors   -20 000-50 400  13 138
Creditors Due After One Year10 7875 417      
Creditors Due Within One Year80 32798 129      
Fixed Assets26 01620 399      
Number Shares Allotted 400      
Par Value Share 1      
Share Capital Allotted Called Up Paid400400      
Tangible Fixed Assets Additions 1 190      
Tangible Fixed Assets Cost Or Valuation169 237170 427      
Tangible Fixed Assets Depreciation143 221150 028      
Tangible Fixed Assets Depreciation Charged In Period 6 807      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Change of share class name or designation
filed on: 12th, February 2024
Free Download (2 pages)

Company search

Advertisements