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

Wss Charcuterie Limited GOYTRE


Founded in 2005, Wss Charcuterie, classified under reg no. 05612123 is an active company. Currently registered at Unit C6 Park Farm NP4 0AL, Goytre the company has been in the business for nineteen years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022. Since Sun, 21st Dec 2008 Wss Charcuterie Limited is no longer carrying the name Waddington Swift.

There is a single director in the firm at the moment - Christopher S., appointed on 3 November 2005. In addition, a secretary was appointed - Imogen P., appointed on 21 October 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher S. who worked with the the firm until 20 October 2021.

Wss Charcuterie Limited Address / Contact

Office Address Unit C6 Park Farm
Office Address2 Plough Road
Town Goytre
Post code NP4 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05612123
Date of Incorporation Thu, 3rd Nov 2005
Industry Processing and preserving of meat
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Imogen P.

Position: Secretary

Appointed: 21 October 2021

Christopher S.

Position: Director

Appointed: 03 November 2005

John S.

Position: Director

Appointed: 18 December 2008

Resigned: 24 November 2009

Ruth W.

Position: Director

Appointed: 03 November 2005

Resigned: 18 December 2008

Mary S.

Position: Director

Appointed: 03 November 2005

Resigned: 18 December 2008

Christopher S.

Position: Secretary

Appointed: 03 November 2005

Resigned: 20 October 2021

Graham W.

Position: Director

Appointed: 03 November 2005

Resigned: 21 June 2010

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Christopher S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Waddington Swift December 21, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand252 833143 005111 932179 006203 082143 728
Current Assets437 143349 824272 535324 698377 099333 773
Debtors88 43880 53526 23253 69254 03750 315
Net Assets Liabilities358 136353 854268 539275 080332 886324 614
Other Debtors6 5616 74210 4097 02010 6228 043
Property Plant Equipment123 61689 756109 902107 744103 07390 659
Total Inventories95 872126 284134 37192 000119 980 
Other
Accumulated Amortisation Impairment Intangible Assets11 00511 98712 32412 66112 99813 335
Accumulated Depreciation Impairment Property Plant Equipment482 536532 402574 642592 742610 939629 516
Average Number Employees During Period777899
Bank Borrowings Overdrafts  44 981   
Corporation Tax Payable45 32931 7326 80428 00032 833 
Creditors192 17876 86044 981155 164143 83898 481
Dividends Paid On Shares3 4222 440    
Increase From Amortisation Charge For Year Intangible Assets 982337337337337
Increase From Depreciation Charge For Year Property Plant Equipment 49 86642 24018 10018 19718 577
Intangible Assets3 4222 4402 1031 7661 4291 092
Intangible Assets Gross Cost14 42714 42714 42714 42714 427 
Net Current Assets Liabilities244 965272 964206 823169 534233 261235 292
Other Creditors118 20322 5468 67094 67367 46146 669
Other Taxation Social Security Payable6 1855 5833 0667 5118 35044 891
Property Plant Equipment Gross Cost606 152622 158684 544700 486714 012720 175
Provisions For Liabilities Balance Sheet Subtotal13 86711 3065 3083 9644 8772 429
Total Additions Including From Business Combinations Property Plant Equipment 16 00662 38615 94213 5266 163
Total Assets Less Current Liabilities372 003365 160318 828279 044337 763327 043
Trade Creditors Trade Payables22 46116 99942 15324 98035 1946 921
Trade Debtors Trade Receivables81 87773 79315 82346 67243 41542 272

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 20th, July 2023
Free Download (10 pages)

Company search