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

Wyder Construction Limited PRESTON


Wyder Construction started in year 1997 as Private Limited Company with registration number 03460458. The Wyder Construction company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Preston at Seed House, Cumeragh Lane. Postal code: PR3 2JB.

The firm has one director. David P., appointed on 4 November 1997. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Peter P., who left the firm on 1 June 2007. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Wyder Construction Limited Address / Contact

Office Address Seed House, Cumeragh Lane
Office Address2 Whittingham
Town Preston
Post code PR3 2JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03460458
Date of Incorporation Tue, 4th Nov 1997
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

David P.

Position: Director

Appointed: 04 November 1997

Stephen D.

Position: Secretary

Appointed: 01 June 2007

Resigned: 01 October 2007

Kelly P.

Position: Secretary

Appointed: 01 October 2006

Resigned: 07 October 2010

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 04 November 1997

Resigned: 04 November 1997

David P.

Position: Secretary

Appointed: 04 November 1997

Resigned: 01 June 2007

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 04 November 1997

Resigned: 04 November 1997

Peter P.

Position: Director

Appointed: 04 November 1997

Resigned: 01 June 2007

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is David P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David P.

Notified on 6 April 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 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-338 448-353 584-348 973       
Balance Sheet
Cash Bank On Hand  18 965389 50238 750420 926329 0541 046 053685 7351 010 834
Current Assets301 21846 932106 536458 016554 530514 558589 2071 159 761903 0801 204 803
Debtors296 44944 65223 13468 514305 05093 632260 153113 708217 345193 969
Net Assets Liabilities  -348 973-85 108-213 856-214 036-214 725-1 431464 3611 418 633
Other Debtors  10 46764 466298 65687 99346 342101 707203 056193 969
Property Plant Equipment  203 483170 0004 35017 72213 2919 9687 4765 607
Total Inventories  64 437 210 730     
Cash Bank In Hand4 7692 28018 965       
Stocks Inventory  64 437       
Tangible Fixed Assets  203 483       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-338 548-353 684-349 073       
Shareholder Funds-338 448-353 584-348 973       
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 4503 4287 85911 18213 67415 543
Bank Borrowings Overdrafts       44 48334 51924 265
Corporation Tax Payable   60 682      
Creditors  191 300714 196942 8071 217 1391 288 33244 48334 51924 265
Deferred Tax Asset Debtors        14 289 
Disposals Investment Property Fair Value Model       188 000475 113 
Fixed Assets  203 483170 100174 450490 450486 019531 041644 270822 314
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -170 000     
Increase From Depreciation Charge For Year Property Plant Equipment    1 4501 9784 4313 3232 4921 869
Investment Property    170 000472 728472 728521 073486 784666 697
Investment Property Fair Value Model     472 728472 728521 073486 784666 697
Investments Fixed Assets   100100   150 010150 010
Investments In Group Undertakings Participating Interests        150 010150 010
Net Current Assets Liabilities -353 584-361 156-256 180-388 277-702 581-699 125-486 838-144 579607 106
Number Shares Issued Fully Paid    10010    
Other Creditors  191 300622 116942 7531 211 1391 283 7161 571 3151 022 642565 715
Other Disposals Property Plant Equipment   203 483      
Other Taxation Social Security Payable   91 314 18462962 591 809
Par Value Share 11 11    
Property Plant Equipment Gross Cost  203 483170 0005 80021 15021 15021 15021 150 
Provisions For Liabilities Balance Sheet Subtotal  -7 646-972291 9051 6191 151811-13 478
Total Additions Including From Business Combinations Property Plant Equipment   170 0005 80015 350    
Total Assets Less Current Liabilities-336 805-353 584-157 673-86 080-213 827-212 131-213 10644 203499 6911 429 420
Trade Creditors Trade Payables  2 352766545 8163 9877 17615 36321 266
Trade Debtors Trade Receivables  5 0214 0486 3945 639213 81112 001  
Creditors Due After One Year  191 300       
Creditors Due Within One Year638 023400 516467 692       
Number Shares Allotted 100100       
Provisions For Liabilities Charges1 643         
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements