Wye Valley Engineering Limited HEREFORD


Wye Valley Engineering started in year 1989 as Private Limited Company with registration number 02382461. The Wye Valley Engineering company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Hereford at Durabase House, Netherwood Road. Postal code: HR2 6JU.

At the moment there are 2 directors in the the company, namely Diane R. and Elwyn R.. In addition one secretary - Diane R. - is with the firm. As of 30 April 2024, there were 2 ex directors - Gillian G., David G. and others listed below. There were no ex secretaries.

This company operates within the HR2 6JU postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1026118 . It is located at Wye Valley Engineering Ltd, Netherwood Road, Hereford with a total of 3 cars.

Wye Valley Engineering Limited Address / Contact

Office Address Durabase House, Netherwood Road
Office Address2 Rotherwas Industrial Estate
Town Hereford
Post code HR2 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02382461
Date of Incorporation Wed, 10th May 1989
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st May
Company age 35 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Diane R.

Position: Director

Appointed: 08 February 1996

Diane R.

Position: Secretary

Appointed: 08 February 1996

Elwyn R.

Position: Director

Appointed: 08 February 1996

Gillian G.

Position: Director

Appointed: 10 May 1992

Resigned: 08 February 1996

David G.

Position: Director

Appointed: 10 May 1992

Resigned: 08 February 1996

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Diane R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Elwyn R. This PSC owns 25-50% shares and has 25-50% voting rights.

Diane R.

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

Elwyn R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand81 747196 151187 51613 827180 238150 957169
Current Assets388 957448 001436 825272 227585 725668 147378 371
Debtors251 500190 097207 956209 774347 908389 138265 792
Net Assets Liabilities192 236225 887187 248160 006224 812261 106136 348
Other Debtors2 631 1 80050   
Property Plant Equipment127 968108 871104 13591 633114 803153 448124 523
Total Inventories55 71061 75341 35348 62657 579128 052112 410
Other
Accrued Liabilities22 30513 6743 045758   
Accumulated Amortisation Impairment Intangible Assets3956929891 2861 4851 485 
Accumulated Depreciation Impairment Property Plant Equipment189 978196 589170 417179 274185 348209 623202 323
Average Number Employees During Period29252527272824
Corporation Tax Payable 17 000  1 40010 400 
Corporation Tax Recoverable51 150 21 708   7 400
Creditors5 750312 278338 80850 00040 00050 20630 133
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 76947 97511 08215 3003 91131 785
Disposals Property Plant Equipment 23 13547 97531 79616 3254 25039 500
Dividends Paid 20 93770 00015 000   
Finance Lease Liabilities Present Value Total5 7505 750   10 36710 367
Fixed Assets129 058109 664104 63191 832114 803153 448124 523
Future Minimum Lease Payments Under Non-cancellable Operating Leases40 70260 00040 00040 00034 83156 00440 000
Increase From Amortisation Charge For Year Intangible Assets 297297297199  
Increase From Depreciation Charge For Year Property Plant Equipment 21 38021 80319 93921 37428 18624 485
Intangible Assets1 090793496199   
Intangible Assets Gross Cost1 4851 4851 4851 4851 4851 485 
Merchandise55 71061 75341 35348 62657 579128 052112 410
Net Current Assets Liabilities93 719135 72398 017131 574169 109192 86469 958
Number Shares Issued Fully Paid 101010101010
Other Creditors 7 4563 02823 9082142 84056 749
Other Taxation Social Security Payable36 67655 51959 43757 61698 43352 73239 614
Par Value Share 111111
Prepayments9 51814 85415 9039 75911 10935 58436 028
Profit Loss 54 58831 361-12 242   
Property Plant Equipment Gross Cost317 946305 460274 552270 907300 151363 071326 846
Provisions24 79119 50015 40013 40019 10035 00028 000
Provisions For Liabilities Balance Sheet Subtotal24 79119 50015 40013 40019 10035 00028 000
Total Additions Including From Business Combinations Property Plant Equipment 10 64917 06728 15145 56967 1703 275
Total Assets Less Current Liabilities222 777245 387202 648223 406283 912346 312194 481
Trade Creditors Trade Payables214 012212 878268 60158 371154 333257 027137 147
Trade Debtors Trade Receivables163 679136 345128 836157 276286 612272 127152 067
Accrued Liabilities Deferred Income   758152 236132 2111 786
Additional Provisions Increase From New Provisions Recognised    5 70015 900 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -2 000  -7 000
Bank Borrowings   40 00010 0009 7069 706
Bank Borrowings Overdrafts   50 00040 00030 58720 880
Bank Overdrafts      53 044
Total Borrowings     9 70662 750

Transport Operator Data

Wye Valley Engineering Ltd
Address Netherwood Road , Rotherwas Industrial Estate
City Hereford
Post code HR2 6JU
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-05-31
filed on: 17th, January 2023
Free Download (15 pages)

Company search

Advertisements