Wyeplants Limited LINCOLNSHIRE


Wyeplants started in year 1978 as Private Limited Company with registration number 01348892. The Wyeplants company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Lincolnshire at 1 Mallard Road, Low Fulney. Postal code: PE12 6ND.

The firm has 2 directors, namely Christopher J., David J.. Of them, David J. has been with the company the longest, being appointed on 27 August 1991 and Christopher J. has been with the company for the least time - from 26 November 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Valerie J. who worked with the the firm until 6 April 2008.

This company operates within the PE12 6ND postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1043233 . It is located at Wyeplants Ltd, Wykeham Nurseries, Spalding with a total of 2 cars.

Wyeplants Limited Address / Contact

Office Address 1 Mallard Road, Low Fulney
Office Address2 Spalding
Town Lincolnshire
Post code PE12 6ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 01348892
Date of Incorporation Thu, 19th Jan 1978
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 46 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 Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Christopher J.

Position: Director

Appointed: 26 November 2021

David J.

Position: Director

Appointed: 27 August 1991

Erika J.

Position: Director

Appointed: 09 March 2016

Resigned: 26 November 2021

Valerie J.

Position: Secretary

Appointed: 27 August 1991

Resigned: 06 April 2008

Letitia J.

Position: Director

Appointed: 27 August 1991

Resigned: 11 November 2009

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is David J. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

David J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand557 268609 840647 946672 472761 0711 198 047928 280
Current Assets1 258 9581 279 9311 293 6051 521 8231 666 6982 182 1702 602 372
Debtors130 482102 689133 25989 700117 976170 123838 092
Net Assets Liabilities1 564 5471 648 6751 790 5451 890 5742 026 7862 398 8302 609 549
Other Debtors21 07627 19460 34673 3916 5606 5606 560
Property Plant Equipment1 054 4781 192 7171 268 7282 193 3992 116 3031 968 7001 921 870
Total Inventories571 208567 402512 400759 651787 651814 000836 000
Other
Accrued Liabilities Deferred Income9 3016 8529 9606 1907 45610 68114 795
Accumulated Depreciation Impairment Property Plant Equipment1 033 8681 141 3731 283 8771 505 0571 738 2381 948 3412 188 080
Additions Other Than Through Business Combinations Property Plant Equipment 312 704262 664    
Amounts Owed To Directors23 708948617    
Average Number Employees During Period46343538353852
Balances Amounts Owed To Related Parties23 708948     
Bank Borrowings Overdrafts86 616124 386127 186742 290667 275573 322484 021
Corporation Tax Payable60 41749 50130 060  88 84490 760
Creditors278 274329 409284 1181 188 6521 072 336947 000880 260
Disposals Decrease In Depreciation Impairment Property Plant Equipment 51 95634 517 21 37348 902 
Disposals Property Plant Equipment 66 96044 150 26 00070 574 
Finance Lease Liabilities Present Value Total13 48911 94035 14127 01432 4789 74029 801
Increase From Depreciation Charge For Year Property Plant Equipment 159 461177 021221 180254 554259 005239 739
Loans Owed To Related Parties 948617    
Net Current Assets Liabilities980 684950 522928 0801 039 1131 187 9011 580 7621 757 457
Other Creditors9310435 141 1 8971 8972 243
Other Taxation Social Security Payable15 06119 18217 28016 07912 84212 9538 828
Property Plant Equipment Gross Cost2 088 3462 334 0912 552 6053 698 4563 854 5413 917 0414 109 950
Taxation Including Deferred Taxation Balance Sheet Subtotal106 788100 824122 145    
Total Assets Less Current Liabilities2 035 1622 143 2392 196 8083 232 5123 304 2043 549 4623 679 327
Trade Creditors Trade Payables69 589116 496168 273252 287268 538369 795621 145
Trade Debtors Trade Receivables109 40675 49572 91316 30955 23584 400828 816
Corporation Tax Recoverable   30 0602 51828 356 
Prepayments   3 3913 0532 8082 716
Provisions For Liabilities Balance Sheet Subtotal  122 145153 286205 082203 632189 518
Recoverable Value-added Tax   35 24050 61047 999 
Total Additions Including From Business Combinations Property Plant Equipment   1 145 851182 085133 074192 909

Transport Operator Data

Wyeplants Ltd
Address Wykeham Nurseries , Roman Bank
City Spalding
Post code PE12 6EY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements