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

Wpa Pinfold Limited LEEDS


Wpa Pinfold started in year 1989 as Private Limited Company with registration number 02384892. The Wpa Pinfold company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Leeds at Ex Libris, Nineveh Road. Postal code: LS11 9QG. Since Tuesday 6th January 1998 Wpa Pinfold Limited is no longer carrying the name Walker Pinfold Associates (leeds).

Currently there are 4 directors in the the company, namely Katia B., Stuart M. and Richard H. and others. In addition one secretary - Susan K. - is with the firm. As of 6 May 2024, there was 1 ex director - Helen H.. There were no ex secretaries.

Wpa Pinfold Limited Address / Contact

Office Address Ex Libris, Nineveh Road
Office Address2 Holbeck
Town Leeds
Post code LS11 9QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02384892
Date of Incorporation Tue, 16th May 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 29th June
Company age 35 years old
Account next due date Fri, 29th Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Katia B.

Position: Director

Appointed: 31 December 2018

Stuart M.

Position: Director

Appointed: 01 June 2009

Richard H.

Position: Director

Appointed: 03 April 1996

Susan K.

Position: Secretary

Appointed: 16 May 1991

Myles P.

Position: Director

Appointed: 16 May 1991

Helen H.

Position: Director

Appointed: 04 December 2017

Resigned: 31 August 2018

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Wpa Partners Trustees Limited from Leeds, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Myles P. This PSC owns 75,01-100% shares.

Wpa Partners Trustees Limited

Ex Libris Nineveh Road, Leeds, LS11 9QG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House -England And Wales
Registration number 12433282
Notified on 7 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Myles P.

Notified on 3 August 2016
Ceased on 7 July 2022
Nature of control: 75,01-100% shares

Company previous names

Walker Pinfold Associates (leeds) January 6, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth675 052920 5391 075 053       
Balance Sheet
Cash Bank On Hand  890 817551 001764 270705 801801 7481 143 7361 187 855628 348
Current Assets942 1621 413 1861 440 1431 072 2651 171 9901 249 2071 131 5481 361 8741 583 483915 061
Debtors298 793395 677361 174362 602300 238407 193274 746164 190313 845191 808
Net Assets Liabilities  1 075 053834 330942 270973 563875 032911 6821 067 521527 904
Other Debtors  31 38316 22912 31424 04234 60916 89749 44325 192
Property Plant Equipment  130 53294 29161 72149 82934 28423 36571 15365 267
Total Inventories  188 152158 662107 482136 21355 05453 94881 783 
Cash Bank In Hand472 361816 822890 817       
Net Assets Liabilities Including Pension Asset Liability675 052920 5391 075 053       
Stocks Inventory171 008200 687188 152       
Tangible Fixed Assets126 068122 437130 532       
Reserves/Capital
Called Up Share Capital898989       
Profit Loss Account Reserve674 952920 4391 074 953       
Shareholder Funds675 052920 5391 075 053       
Other
Accumulated Depreciation Impairment Property Plant Equipment  685 721734 174774 004793 843810 533823 437857 323629 338
Additions Other Than Through Business Combinations Property Plant Equipment   12 2127 2607 9471 1451 98581 674 
Average Number Employees During Period  2621201917161715
Bank Borrowings Overdrafts      50 00010 00010 00020 000
Corporation Tax Payable  49 00086827 00010 000 45 00059 0007 300
Creditors  491 622328 226291 441325 473290 800433 557557 11520 000
Dividends Paid        53 614 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  399 960359 964319 968279 972239 976199 980159 984119 988
Increase From Depreciation Charge For Year Property Plant Equipment   48 45339 83019 83916 69012 90433 88643 500
Net Current Assets Liabilities548 984798 102948 521744 039880 549923 734840 748928 3171 026 368482 637
Other Creditors  231 740190 392150 640160 461123 141251 811359 170244 809
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         271 485
Other Disposals Property Plant Equipment         271 591
Other Taxation Social Security Payable  53 26457 66755 08290 61498 80375 22048 70753 872
Profit Loss        209 453209 964
Property Plant Equipment Gross Cost  816 253828 465835 725843 672844 817846 802928 476694 605
Taxation Including Deferred Taxation Balance Sheet Subtotal  4 0004 000      
Total Additions Including From Business Combinations Property Plant Equipment         37 720
Total Assets Less Current Liabilities675 052920 5391 079 053838 330942 270973 563875 032951 6821 097 521547 904
Trade Creditors Trade Payables  157 61879 29958 71964 39818 85651 52680 238116 443
Trade Debtors Trade Receivables  329 791346 373287 924383 151240 137147 293264 402166 616
Creditors Due Within One Year393 178615 084491 622       
Fixed Assets126 068122 437130 532       
Number Shares Allotted 8989       
Other Aggregate Reserves111111       
Par Value Share 11       
Provisions For Liabilities Charges  4 000       
Share Capital Allotted Called Up Paid898989       
Tangible Fixed Assets Additions 63 39685 219       
Tangible Fixed Assets Cost Or Valuation667 638731 034816 253       
Tangible Fixed Assets Depreciation541 570608 597685 721       
Tangible Fixed Assets Depreciation Charged In Period 67 02777 124       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 21st, December 2022
Free Download (8 pages)

Company search

Advertisements