Wye Waste Paper Limited LEDBURY


Wye Waste Paper started in year 1998 as Private Limited Company with registration number 03518891. The Wye Waste Paper company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Ledbury at Court Y Park. Postal code: HR8 2RW.

There is a single director in the company at the moment - Michael D., appointed on 27 February 1998. In addition, a secretary was appointed - Lewis D., appointed on 1 August 2014. Currently there is one former director listed by the company - Martyn C., who left the company on 21 December 2007. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the HR8 2RW postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0263247 . It is located at Court-y-park, Pixley, Ledbury with a total of 10 carsand 5 trailers.

Wye Waste Paper Limited Address / Contact

Office Address Court Y Park
Office Address2 Pixley
Town Ledbury
Post code HR8 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03518891
Date of Incorporation Fri, 27th Feb 1998
Industry Treatment and disposal of non-hazardous waste
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Lewis D.

Position: Secretary

Appointed: 01 August 2014

Michael D.

Position: Director

Appointed: 27 February 1998

Godfrey W.

Position: Secretary

Appointed: 23 December 2004

Resigned: 01 August 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1998

Resigned: 27 February 1998

John T.

Position: Secretary

Appointed: 27 February 1998

Resigned: 23 December 2004

Martyn C.

Position: Director

Appointed: 27 February 1998

Resigned: 21 December 2007

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Michael D. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Caroline D. This PSC owns 25-50% shares.

Michael D.

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

Caroline D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand118 87344 270228 147416 228384 401
Current Assets951 912956 7921 177 3701 116 2261 215 180
Debtors809 646900 222942 333659 681826 261
Net Assets Liabilities1 100 8791 187 5731 338 9981 370 2861 385 052
Other Debtors200 653162 539250243 982193 309
Property Plant Equipment669 412677 635729 798894 250 
Total Inventories23 39312 3006 89040 3174 518
Other
Accrued Liabilities Deferred Income15 44616 61911 16112 276 
Accumulated Depreciation Impairment Property Plant Equipment 824 948908 385909 807944 657
Accumulated Depreciation Not Including Impairment Property Plant Equipment741 037    
Additions Other Than Through Business Combinations Property Plant Equipment 114 754 335 374 
Amounts Owed By Associates Joint Ventures Participating Interests529 073662 292   
Average Number Employees During Period2825212220
Corporation Tax Payable100 92110 37212 49957 042 
Creditors10 27138 22686 01256 24730 767
Deferred Tax Liabilities-131-220   
Depreciation Rate Used For Property Plant Equipment 10   
Finance Lease Liabilities Present Value Total10 27138 22642 04718 50613 507
Fixed Assets669 412677 635   
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss12 4622 044   
Increase From Depreciation Charge For Year Property Plant Equipment 39 620 113 443122 375
Net Current Assets Liabilities549 669658 139829 791698 242738 351
Net Deferred Tax Liability Asset107 931109 975   
Amounts Owed By Group Undertakings  893 070292 226586 652
Bank Borrowings Overdrafts  43 9659 95325 277
Deferred Income  3 78030 517 
Other Creditors5 0255 2234 03943 91543 311
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 434 112 021 
Other Disposals Property Plant Equipment 22 620 169 500 
Other Taxation Social Security Payable  85 135116 455210 998
Prepayments Accrued Income4 2482 7142 8342 701 
Property Plant Equipment Gross Cost1 410 4491 502 5831 638 1831 804 0571 777 292
Provisions For Liabilities Balance Sheet Subtotal107 931109 975134 579165 959155 167
Total Assets Less Current Liabilities1 219 0811 335 7741 559 5891 592 4921 570 986
Trade Creditors Trade Payables222 944220 958205 448226 598196 492
Trade Debtors Trade Receivables75 67272 67746 179123 47346 300
Taxation Including Deferred Taxation Balance Sheet Subtotal107 931109 975   
Taxation Social Security Payable41 33330 878   
Amounts Owed To Group Undertakings   2 5572 697
Disposals Decrease In Depreciation Impairment Property Plant Equipment    87 525
Disposals Property Plant Equipment    118 377
Other Remaining Borrowings   40 53918 997
Total Additions Including From Business Combinations Property Plant Equipment    91 612

Transport Operator Data

Court-y-park
Address Pixley
City Ledbury
Post code HR8 2RU
Vehicles 10
Trailers 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (11 pages)

Company search