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

Wv Associates Limited BISHOP AUCKLAND


Wv Associates started in year 1984 as Private Limited Company with registration number 01798981. The Wv Associates company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Bishop Auckland at Unit 7 Hatfield Way. Postal code: DL14 6XF. Since Thu, 20th May 2010 Wv Associates Limited is no longer carrying the name Stevens Industrial Services (s.i.s.).

At present there are 4 directors in the the firm, namely Kate W., Alexander D. and Kim W. and others. In addition one secretary - Kim W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DL4 2RA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1097969 . It is located at Unit 2 George Reynolds Ind Est, Shildon with a total of 2 carsand 2 trailers.

Wv Associates Limited Address / Contact

Office Address Unit 7 Hatfield Way
Office Address2 South Church Enterprise Park
Town Bishop Auckland
Post code DL14 6XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01798981
Date of Incorporation Mon, 12th Mar 1984
Industry Other manufacturing n.e.c.
Industry Packaging activities
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Kate W.

Position: Director

Appointed: 01 September 2019

Alexander D.

Position: Director

Appointed: 30 April 2013

Kim W.

Position: Director

Appointed: 30 April 2013

Kim W.

Position: Secretary

Appointed: 30 April 2013

Christopher W.

Position: Director

Appointed: 20 April 2006

Patrick M.

Position: Director

Appointed: 26 January 2015

Resigned: 17 December 2021

Richard W.

Position: Director

Appointed: 30 April 2013

Resigned: 02 February 2019

Tina A.

Position: Secretary

Appointed: 15 October 2010

Resigned: 30 April 2013

Andrew A.

Position: Director

Appointed: 17 June 2010

Resigned: 23 February 2013

Eric D.

Position: Director

Appointed: 20 June 2006

Resigned: 13 September 2019

Kate W.

Position: Director

Appointed: 20 April 2006

Resigned: 30 April 2013

Kate W.

Position: Secretary

Appointed: 20 April 2006

Resigned: 15 October 2010

Keith H.

Position: Director

Appointed: 01 April 1994

Resigned: 01 September 2002

Graham S.

Position: Director

Appointed: 11 September 1991

Resigned: 20 April 2006

Julie B.

Position: Director

Appointed: 11 September 1991

Resigned: 20 April 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Rooster Enterprises Limited from Bishop Auckland, United Kingdom. This PSC is categorised as "a limited", 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.

Rooster Enterprises Limited

Unit 7 Hatfield Way, South Church Enterprise Park, Bishop Auckland, Co Durham, DL14 6XF, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05573193
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

Stevens Industrial Services (s.i.s.) May 20, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand48 27420 553
Current Assets5 680 8655 635 646
Debtors3 196 3273 150 633
Net Assets Liabilities1 496 2862 013 338
Other Debtors71 97049 320
Property Plant Equipment741 910668 922
Total Inventories2 436 2642 464 460
Other
Accrued Liabilities121 98690 052
Accumulated Amortisation Impairment Intangible Assets2 0912 462
Accumulated Depreciation Impairment Property Plant Equipment826 061926 769
Amounts Owed By Group Undertakings1 063 5001 063 500
Amounts Owed To Group Undertakings439 380388 698
Average Number Employees During Period4750
Bank Borrowings89 42038 981
Bank Borrowings Overdrafts145 601208 361
Bank Overdrafts95 148169 380
Corporation Tax Payable2 16730 231
Creditors551 37358 666
Deferred Tax Liabilities33 03233 504
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 278
Disposals Property Plant Equipment 18 948
Finance Lease Liabilities Present Value Total73 02658 666
Fixed Assets768 068694 709
Future Minimum Lease Payments Under Non-cancellable Operating Leases72 76477 314
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 5 011
Increase Decrease In Property Plant Equipment 12 750
Increase From Amortisation Charge For Year Intangible Assets 371
Increase From Depreciation Charge For Year Property Plant Equipment 116 986
Intangible Assets26 15825 787
Intangible Assets Gross Cost28 249 
Net Current Assets Liabilities1 312 6231 410 799
Number Shares Issued Fully Paid 409 500
Other Creditors36 38935 314
Other Taxation Social Security Payable25 49722 492
Par Value Share 1
Prepayments Accrued Income152 235153 040
Property Plant Equipment Gross Cost1 567 9711 595 691
Provisions33 03233 504
Provisions For Liabilities Balance Sheet Subtotal33 03233 504
Total Additions Including From Business Combinations Property Plant Equipment 46 668
Total Assets Less Current Liabilities2 080 6912 105 508
Total Borrowings1 852 5531 846 323
Trade Creditors Trade Payables2 027 4681 864 656
Trade Debtors Trade Receivables1 908 6221 884 773

Transport Operator Data

Unit 2 George Reynolds Ind Est
City Shildon
Post code DL4 2RB
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 1st, August 2023
Free Download (23 pages)

Company search

Advertisements