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

Wyder Engineered Timber Systems Limited PRESTON


Founded in 2007, Wyder Engineered Timber Systems, classified under reg no. 06422607 is an active company. Currently registered at Seed House, Cumeragh Lane PR3 2JB, Preston the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely David W., Daniel P. and David P.. Of them, David P. has been with the company the longest, being appointed on 8 November 2007 and David W. and Daniel P. have been with the company for the least time - from 18 November 2010. As of 29 April 2024, there was 1 ex secretary - Kelly P.. There were no ex directors.

This company operates within the PR3 2JB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC2003466 . It is located at Seed House, Cumeragh Lane, Preston with a total of 2 carsand 1 trailers.

Wyder Engineered Timber Systems 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 06422607
Date of Incorporation Thu, 8th Nov 2007
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

David W.

Position: Director

Appointed: 18 November 2010

Daniel P.

Position: Director

Appointed: 18 November 2010

David P.

Position: Director

Appointed: 08 November 2007

Kelly P.

Position: Secretary

Appointed: 08 November 2007

Resigned: 07 October 2010

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is David P. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

David P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth571 674824 2091 070 244       
Balance Sheet
Cash Bank On Hand  71 8968 8314 643234 479305 208642 574713 2823 355 197
Current Assets1 293 9682 143 3552 116 7282 251 4332 406 5112 861 3963 220 6224 656 0955 377 8687 033 177
Debtors1 094 0361 809 8221 693 5061 986 0622 019 2022 117 2052 243 0853 296 9623 719 7772 829 340
Net Assets Liabilities   1 431 6271 767 5541 863 7652 433 1503 247 6023 908 1065 682 726
Other Debtors  738 909841 8641 069 0901 221 5411 348 5722 355 6652 912 7371 562 467
Property Plant Equipment  176 713428 527608 616560 689559 927480 004380 127341 960
Total Inventories  351 326256 540382 666509 712672 329716 559944 809 
Cash Bank In Hand1 43349 14671 896       
Stocks Inventory198 499284 387351 326       
Tangible Fixed Assets138 312769 7461 001 713       
Reserves/Capital
Called Up Share Capital808080       
Profit Loss Account Reserve571 594824 1291 070 164       
Shareholder Funds571 674824 2091 070 244       
Other
Accumulated Depreciation Impairment Property Plant Equipment  269 704341 494422 498526 721556 469689 255697 371807 477
Additions Other Than Through Business Combinations Property Plant Equipment   336 200261 09356 296152 41652 863109 33271 939
Average Number Employees During Period      60504042
Bank Borrowings Overdrafts  461 766436 830411 781388 328274 415926 457175 397 
Corporation Tax Payable  94 912100 411      
Creditors  473 325440 683411 781405 759338 027975 729175 3971 658 460
Disposals Investment Property Fair Value Model      225 000 550 000 
Fixed Assets138 387769 9711 002 0131 253 8271 433 9161 335 7891 109 9271 030 004380 127 
Future Minimum Lease Payments Under Non-cancellable Operating Leases        67 46344 479
Increase From Depreciation Charge For Year Property Plant Equipment   78 08881 003104 223122 605132 786103 384110 106
Investment Property  825 000825 000825 000775 000550 000550 000  
Investment Property Fair Value Model     775 000550 000550 000  
Investments Fixed Assets75225300300300100    
Net Current Assets Liabilities452 883373 257542 107638 156776 193959 3171 694 8703 232 1193 719 2435 374 717
Number Shares Issued Fully Paid    201    
Other Creditors  11 5593 853434 50317 43163 61249 272105 83396 467
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 298  31 425 95 268 
Other Disposals Property Plant Equipment   12 595  62 000 201 093 
Other Taxation Social Security Payable  158 866208 674183 546142 042317 326519 521698 960816 860
Par Value Share 11 11    
Property Plant Equipment Gross Cost  446 416770 0211 031 1141 025 9801 116 3961 169 2591 077 4981 149 437
Provisions For Liabilities Balance Sheet Subtotal   19 67330 77425 58233 62038 79215 86733 951
Total Assets Less Current Liabilities591 2701 143 2281 544 1201 891 9832 210 1092 295 1062 804 7974 262 1234 099 3705 716 677
Trade Creditors Trade Payables  976 2201 033 269972 6711 114 108989 727828 020753 832745 133
Trade Debtors Trade Receivables  954 5971 144 198950 112895 664894 513941 297807 0401 266 873
Creditors Due After One Year 314 734473 325       
Creditors Due Within One Year841 0851 770 0981 574 621       
Number Shares Allotted 2020       
Percentage Subsidiary Held 75        
Provisions For Liabilities Charges19 5964 285551       
Share Capital Allotted Called Up Paid202020       
Tangible Fixed Assets Additions 682 311832 896       
Tangible Fixed Assets Cost Or Valuation306 210988 5211 271 417       
Tangible Fixed Assets Depreciation167 899218 775269 704       
Tangible Fixed Assets Depreciation Charged In Period 50 87650 929       
Tangible Fixed Assets Disposals  550 000       

Transport Operator Data

Seed House
Address Cumeragh Lane , Whittingham
City Preston
Post code PR3 2JB
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Charge 064226070003 satisfaction in full.
filed on: 29th, December 2023
Free Download (1 page)

Company search

Advertisements