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

Wydale Plastics Limited SOMERSET


Founded in 1993, Wydale Plastics, classified under reg no. 02823704 is an active company. Currently registered at Cathole Bridge Road TA18 8RF, Somerset the company has been in the business for thirty one years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

At the moment there are 5 directors in the the company, namely Bridget W., Elizabeth M. and Adrian M. and others. In addition one secretary - John D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Heather W. who worked with the the company until 7 August 2006.

Wydale Plastics Limited Address / Contact

Office Address Cathole Bridge Road
Office Address2 Crewkerne
Town Somerset
Post code TA18 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02823704
Date of Incorporation Thu, 3rd Jun 1993
Industry Manufacture of other plastic products
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Bridget W.

Position: Director

Appointed: 19 July 2018

Elizabeth M.

Position: Director

Appointed: 19 July 2018

Adrian M.

Position: Director

Appointed: 06 July 2017

Rory F.

Position: Director

Appointed: 06 July 2017

John D.

Position: Secretary

Appointed: 07 August 2006

John D.

Position: Director

Appointed: 19 July 2002

Ian V.

Position: Director

Appointed: 16 June 1999

Resigned: 01 June 2020

Heather W.

Position: Director

Appointed: 03 June 1993

Resigned: 01 June 2019

Heather W.

Position: Secretary

Appointed: 03 June 1993

Resigned: 07 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1993

Resigned: 03 June 1993

Robin W.

Position: Director

Appointed: 03 June 1993

Resigned: 01 June 2019

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Bridget W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Elizabeth M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Heather W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bridget W.

Notified on 14 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth M.

Notified on 14 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Heather W.

Notified on 6 April 2016
Ceased on 14 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Robin W.

Notified on 23 May 2017
Ceased on 23 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand809 5491 243 6501 286 6462 363 027
Current Assets2 142 4842 834 2143 739 5304 582 982
Debtors727 012898 7371 501 0391 143 490
Net Assets Liabilities2 953 7673 472 3374 107 5214 785 477
Property Plant Equipment1 425 3801 357 1511 331 8711 220 595
Total Inventories605 923691 827951 8451 076 465
Other
Accrued Liabilities22 47526 60354 70373 518
Accumulated Depreciation Impairment Property Plant Equipment2 009 7711 986 0652 167 4192 360 836
Additions Other Than Through Business Combinations Property Plant Equipment 95 832159 19682 141
Average Number Employees During Period48536868
Creditors576 097679 966861 020927 451
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 322 
Disposals Property Plant Equipment  -3 122 
Financial Commitments Other Than Capital Commitments1 6381 18428 92420 458
Finished Goods Goods For Resale140 605146 082  
Increase From Depreciation Charge For Year Property Plant Equipment 164 061183 676193 417
Net Current Assets Liabilities1 566 3872 154 2482 878 5103 655 531
Other Creditors184 141192 962216 618236 527
Prepayments33 83012 20015 21229 018
Property Plant Equipment Gross Cost3 435 1513 530 9833 499 2903 581 431
Provisions For Liabilities Balance Sheet Subtotal38 00039 062102 86090 649
Raw Materials Consumables465 318545 745728 310807 535
Taxation Social Security Payable129 799121 102126 778208 260
Total Assets Less Current Liabilities2 991 7673 511 3994 210 3814 876 126
Trade Creditors Trade Payables239 682339 299462 921409 146
Trade Debtors Trade Receivables693 182886 5371 485 8271 114 472
Work In Progress 146 082223 535268 930

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 27th, June 2023
Free Download (11 pages)

Company search

Advertisements