You are here: bizstats.co.uk > a-z index > W list

W.p. Cutler & Son Limited NOTTINGHAM


Founded in 2002, W.p. Cutler & Son, classified under reg no. 04445982 is an active company. Currently registered at 165 Bramcote Lane NG8 2QJ, Nottingham the company has been in the business for twenty two years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

There is a single director in the firm at the moment - David C., appointed on 23 May 2002. In addition, a secretary was appointed - David C., appointed on 23 May 2002. As of 29 March 2024, there was 1 ex director - Lesley C.. There were no ex secretaries.

W.p. Cutler & Son Limited Address / Contact

Office Address 165 Bramcote Lane
Office Address2 Wollaton
Town Nottingham
Post code NG8 2QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04445982
Date of Incorporation Thu, 23rd May 2002
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

David C.

Position: Director

Appointed: 23 May 2002

David C.

Position: Secretary

Appointed: 23 May 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2002

Resigned: 23 May 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 May 2002

Resigned: 23 May 2002

Lesley C.

Position: Director

Appointed: 23 May 2002

Resigned: 04 November 2020

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is David C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lesley C. This PSC owns 25-50% shares and has 25-50% voting rights.

David C.

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

Lesley C.

Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth105 858127 239       
Balance Sheet
Cash Bank On Hand 80 98476 375101 940104 047120 687188 699230 001221 017
Current Assets164 288177 427195 427224 699245 542262 762356 041408 703355 361
Debtors7 9386 9588 3547 5097 2845 51822 1512 9652 113
Net Assets Liabilities 127 240134 939151 739164 090182 080289 124346 541351 532
Other Debtors 6 9587 3197 5097 2845 51822 1512 9652 113
Property Plant Equipment 7 4505 8184 24614 77810 99659 54945 91686 581
Cash Bank In Hand79 73080 984       
Intangible Fixed Assets12 9998 666       
Net Assets Liabilities Including Pension Asset Liability105 858127 239       
Stocks Inventory76 62089 485       
Tangible Fixed Assets7 9807 450       
Total Inventories 89 485110 698115 250134 211136 557145 191175 737 
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve105 758127 139       
Shareholder Funds105 858127 239       
Other
Accumulated Amortisation Impairment Intangible Assets 56 33460 66765 00065 00065 00065 00065 000 
Accumulated Depreciation Impairment Property Plant Equipment 32 58534 69836 74536 86442 02645 2109 30277 070
Average Number Employees During Period 779108898
Creditors 64 81369 53476 3997 8294 9822 13596 76471 370
Increase From Depreciation Charge For Year Property Plant Equipment  2 1132 0475 0865 1623 1841 43529 049
Intangible Assets Gross Cost 65 00065 00065 00065 00065 00065 00065 000 
Net Current Assets Liabilities86 475112 613125 893148 300159 949178 155243 024311 939283 991
Other Creditors 10 20910 64011 08111 48811 6066 1908 2547 550
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        12 195
Other Disposals Property Plant Equipment        48 780
Other Taxation Social Security Payable 38 24340 86439 95732 26550 36745 89441 40833 665
Property Plant Equipment Gross Cost 40 03540 51640 99151 64253 022104 759106 132163 651
Provisions For Liabilities Balance Sheet Subtotal 1 4901 1058072 8082 08911 31411 31419 040
Total Additions Including From Business Combinations Property Plant Equipment  48147516 3831 38051 7371 373106 299
Total Assets Less Current Liabilities107 454128 730136 044152 546174 727189 151302 573357 855370 572
Trade Creditors Trade Payables 16 36118 03025 36138 99319 78758 08644 96730 155
Amount Specific Advance Or Credit Directors    10 14810 35619 4365 788 
Amount Specific Advance Or Credit Made In Period Directors      30 00055 000 
Amount Specific Advance Or Credit Repaid In Period Directors     20820880 216 
Creditors Due Within One Year77 81364 814       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 967    
Disposals Property Plant Equipment    5 732    
Finance Lease Liabilities Present Value Total    7 8294 9822 1352 135 
Fixed Assets20 97916 11610 1514 24614 77810 99659 54945 916 
Increase From Amortisation Charge For Year Intangible Assets  4 3334 333     
Intangible Assets 8 6664 333      
Intangible Fixed Assets Aggregate Amortisation Impairment52 00156 334       
Intangible Fixed Assets Amortisation Charged In Period 4 333       
Intangible Fixed Assets Cost Or Valuation65 000        
Number Shares Allotted 50       
Par Value Share 1   111 
Provisions For Liabilities Charges1 5961 490       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 2 762       
Tangible Fixed Assets Cost Or Valuation37 27340 035       
Tangible Fixed Assets Depreciation29 29332 585       
Tangible Fixed Assets Depreciation Charged In Period 3 292       
Trade Debtors Trade Receivables  1 035      
Number Shares Issued Fully Paid     505050 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 16th, November 2023
Free Download (10 pages)

Company search

Advertisements