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

Wymark Limited CHELTENHAM


Founded in 1979, Wymark, classified under reg no. 01460346 is an active company. Currently registered at Runnings Road GL51 9NQ, Cheltenham the company has been in the business for fourty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Rachel W., Aaron D. and Melvyn D.. In addition one secretary - Rachel W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wymark Limited Address / Contact

Office Address Runnings Road
Office Address2 Kingsditch Trading Estate
Town Cheltenham
Post code GL51 9NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01460346
Date of Incorporation Fri, 9th Nov 1979
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Rachel W.

Position: Secretary

Appointed: 01 January 2021

Rachel W.

Position: Director

Appointed: 01 January 2021

Aaron D.

Position: Director

Appointed: 01 January 2018

Melvyn D.

Position: Director

Appointed: 01 April 1997

Denis P.

Position: Director

Resigned: 24 December 2019

Martin K.

Position: Secretary

Appointed: 10 December 1999

Resigned: 31 December 2020

Simon S.

Position: Director

Appointed: 01 September 1997

Resigned: 31 December 2018

John F.

Position: Director

Appointed: 01 September 1997

Resigned: 30 June 2018

Martin K.

Position: Director

Appointed: 01 September 1997

Resigned: 01 January 2021

Geoffrey P.

Position: Director

Appointed: 24 May 1994

Resigned: 01 September 2007

Margaret P.

Position: Director

Appointed: 17 December 1993

Resigned: 04 December 2012

Prudence P.

Position: Director

Appointed: 17 December 1993

Resigned: 25 April 2022

Denis P.

Position: Secretary

Appointed: 17 December 1993

Resigned: 24 May 1994

Eileen P.

Position: Director

Appointed: 23 May 1991

Resigned: 15 December 1999

Geoffrey P.

Position: Director

Appointed: 23 May 1991

Resigned: 17 December 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Melvyn D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Prudence P. This PSC owns 25-50% shares.

Melvyn D.

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

Prudence P.

Notified on 16 November 2020
Ceased on 12 October 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand119 603315 720147 61482 665
Current Assets498 527715 692622 186784 478
Debtors188 961221 709249 768451 133
Net Assets Liabilities471 908625 894529 231589 425
Other Debtors3 618100  
Property Plant Equipment165 263190 025158 282192 765
Total Inventories189 963178 263224 804250 680
Other
Accrued Liabilities Deferred Income9 781   
Accumulated Depreciation Impairment Property Plant Equipment 557 436598 752611 079
Average Number Employees During Period20202020
Corporation Tax Payable 15 344  
Creditors179 284268 977244 792379 640
Deferred Tax Liabilities12 59810 8466 445 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -76 927  
Disposals Property Plant Equipment -97 254  
Dividends Paid On Shares84 60012 600192 600168 930
Finance Lease Liabilities Present Value Total9 15045 38632 36317 924
Finished Goods Goods For Resale189 963178 263224 804250 680
Fixed Assets165 263190 025158 282192 765
Increase Decrease In Depreciation Impairment Property Plant Equipment 19 51819 72313 602
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -1 752-4 401 
Increase From Depreciation Charge For Year Property Plant Equipment 40 66841 31612 327
Net Current Assets Liabilities319 243446 715377 394404 838
Other Creditors   3 150
Other Taxation Social Security Payable33 72733 24766 803 
Prepayments Accrued Income34 44029 15031 88738 329
Property Plant Equipment Gross Cost 747 461757 034803 844
Taxation Including Deferred Taxation Balance Sheet Subtotal-12 598-10 846-6 445-8 178
Taxation Social Security Payable  66 80348 323
Total Additions Including From Business Combinations Property Plant Equipment 85 7579 57346 810
Total Assets Less Current Liabilities484 506636 740535 676597 603
Trade Creditors Trade Payables126 626175 000145 626310 243
Trade Debtors Trade Receivables150 903192 459217 881412 804

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements