Wycombe Trading Limited NORTHAMPTON


Wycombe Trading started in year 2014 as Private Limited Company with registration number 09265731. The Wycombe Trading company has been functioning successfully for ten years now and its status is active. The firm's office is based in Northampton at 35 St Leonards Road. Postal code: NN4 8DL.

The company has one director. William C., appointed on 7 October 2021. There are currently no secretaries appointed. As of 28 April 2024, there were 3 ex directors - John A., Neil S. and others listed below. There were no ex secretaries.

Wycombe Trading Limited Address / Contact

Office Address 35 St Leonards Road
Town Northampton
Post code NN4 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09265731
Date of Incorporation Wed, 15th Oct 2014
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

William C.

Position: Director

Appointed: 07 October 2021

John A.

Position: Director

Appointed: 16 February 2017

Resigned: 07 November 2021

Bbx Management Limited

Position: Corporate Director

Appointed: 07 July 2016

Resigned: 07 November 2021

Neil S.

Position: Director

Appointed: 15 October 2014

Resigned: 07 July 2016

Marc W.

Position: Director

Appointed: 15 October 2014

Resigned: 01 January 2017

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As we established, there is William C. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Bbx Management Limited that entered Bournemouth, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is John A., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

William C.

Notified on 7 November 2021
Nature of control: significiant influence or control

Bbx Management Limited

Unit 3 Churchill Road, 33 Palmerston Road, Bournemouth, Dorset, BH1 4HN, England

Legal authority Bbx Exchange
Legal form Limited Company
Notified on 7 July 2016
Ceased on 7 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John A.

Notified on 16 February 2017
Ceased on 7 November 2021
Nature of control: significiant influence or control

Marc W.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Neil S.

Notified on 6 April 2016
Ceased on 7 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-142015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth -3 307-2 654      
Balance Sheet
Cash Bank On Hand  681 3341 1351 07849 1152 72215
Current Assets 13 48713 0147 8797 6453 19651 4637 52514 816
Debtors 13 43712 9466 5456 5102 1182 3484 80314 801
Net Assets Liabilities  -2 654-8 789-16 177-21 907-30 835-70 976-79 803
Other Debtors  11 9266 1256 5103692 3483 792 
Property Plant Equipment  8446334743552661991 480
Cash Bank In Hand 5068      
Intangible Fixed Assets20 00020 00020 000      
Net Assets Liabilities Including Pension Asset Liability -3 307-2 654      
Tangible Fixed Assets 1 312844      
Reserves/Capital
Called Up Share Capital 100100      
Profit Loss Account Reserve -3 407-2 754      
Shareholder Funds -3 307-2 654      
Other
Description Principal Activities       64 92164 921
Accrued Liabilities  2 0401 9101 7601 4405 469  
Accrued Liabilities Deferred Income      5 4695 1112 995
Accumulated Depreciation Impairment Property Plant Equipment  6568671 0261 1451 2341 3011 520
Average Number Employees During Period   422555
Bank Borrowings Overdrafts      50 00047 20045 294
Bank Overdrafts  8 6707 800     
Creditors  36 34337 18144 20645 39052 51351 46270 524
Depreciation Rate Used For Property Plant Equipment       2525
Fixed Assets 21 31220 84420 63320 47420 35520 26620 19921 480
Increase From Depreciation Charge For Year Property Plant Equipment   2111591198967219
Intangible Assets  20 00020 00020 00020 00020 000  
Investments      20 00020 00020 000
Investments Fixed Assets      20 00020 00020 000
Net Current Assets Liabilities -24 344-23 329-29 302-36 561-42 194-1 050-43 937-55 708
Net Deferred Tax Liability Asset      5138281
Other Creditors  24 00025 22524 60824 60724 24446 35148 498
Other Investments Other Than Loans      20 00020 00020 000
Prepayments  1 020420     
Property Plant Equipment Gross Cost  1 5001 5001 5001 5001 5001 5003 000
Provisions For Liabilities Balance Sheet Subtotal  16912090685138281
Taxation Social Security Payable  1 6331 9621 4521 452479 12 352
Total Additions Including From Business Combinations Property Plant Equipment        1 500
Total Assets Less Current Liabilities -3 032-2 485-8 669-16 087-21 83919 216-23 738-34 228
Total Borrowings  8 6707 80013 97514 21950 000  
Trade Creditors Trade Payables   2842 4123 6721 560 6 679
Trade Debtors Trade Receivables     1 749 1 01114 801
Director Remuneration  11 1781 342     
Creditors Due Within One Year 37 83136 343      
Intangible Fixed Assets Cost Or Valuation20 00020 000       
Number Shares Allotted 100100      
Par Value Share 11      
Provisions For Liabilities Charges 275169      
Share Capital Allotted Called Up Paid 100100      
Tangible Fixed Assets Additions 1 500       
Tangible Fixed Assets Cost Or Valuation 1 500       
Tangible Fixed Assets Depreciation 188656      
Tangible Fixed Assets Depreciation Charged In Period 188468      
Advances Credits Directors 12 22211 119      
Advances Credits Made In Period Directors 12 222       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 27th, July 2023
Free Download (10 pages)

Company search

Advertisements