Wyresdale Concrete Products Limited PILLING


Wyresdale Concrete Products started in year 1976 as Private Limited Company with registration number 01242026. The Wyresdale Concrete Products company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Pilling at Bradshaw Lane. Postal code: PR3 6AJ. Since 29th August 1995 Wyresdale Concrete Products Limited is no longer carrying the name Wyresdale (garden Products).

The firm has 2 directors, namely Hazel B., Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 3 March 1993 and Hazel B. has been with the company for the least time - from 21 March 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Frederick B. who worked with the the firm until 3 December 2013.

This company operates within the PR3 6AJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0244615 . It is located at Old Station Yard, Bradshaw Lane, Preston with a total of 7 carsand 8 trailers.

Wyresdale Concrete Products Limited Address / Contact

Office Address Bradshaw Lane
Office Address2 Stakepool
Town Pilling
Post code PR3 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01242026
Date of Incorporation Wed, 28th Jan 1976
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 48 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Hazel B.

Position: Director

Appointed: 21 March 2023

Stephen B.

Position: Director

Appointed: 03 March 1993

Shirley P.

Position: Director

Resigned: 21 March 2023

Frederick B.

Position: Secretary

Resigned: 03 December 2013

Shirley P.

Position: Secretary

Appointed: 04 December 2013

Resigned: 21 March 2023

Frederick B.

Position: Director

Appointed: 03 March 1993

Resigned: 18 April 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Stephen B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen B.

Notified on 21 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Wyresdale (garden Products) August 29, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth2 060 3712 262 5072 647 4102 989 4283 654 6004 193 793       
Balance Sheet
Cash Bank In Hand478 593537 4241 154 6851 121 3751 248 1521 121 783       
Cash Bank On Hand     1 121 7831 937 6922 002 9392 230 8582 507 8773 795 9404 590 4061 150 995
Current Assets1 073 6371 394 6431 895 1272 187 9392 697 0852 910 1763 814 3734 285 7864 719 5685 140 7766 522 1637 432 1753 820 984
Debtors427 815727 481586 659906 4301 233 1761 631 0671 719 1242 105 1972 311 0942 524 7232 483 8022 584 2032 290 625
Net Assets Liabilities     4 193 7934 671 2115 101 6105 489 9165 867 6468 176 9268 903 2035 454 922
Net Assets Liabilities Including Pension Asset Liability2 060 3712 262 5072 647 4102 989 4283 654 6004 193 793       
Other Debtors     780 0861 153 4491 124 5071 483 3421 522 1641 568 5891 587 0961 374 648
Property Plant Equipment     1 876 5401 805 5861 635 9321 539 8611 407 8332 486 4412 409 598 
Stocks Inventory167 229129 738153 783160 134215 757157 326       
Tangible Fixed Assets2 288 0082 115 8651 940 1841 810 4752 013 8411 876 540       
Total Inventories     157 326157 557177 650177 616108 176242 421257 566379 364
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 0002 000       
Profit Loss Account Reserve2 058 3712 260 5072 645 4102 987 4283 652 6004 191 793       
Shareholder Funds2 060 3712 262 5072 647 4102 989 4283 654 6004 193 793       
Other
Amount Specific Advance Or Credit Directors    525 357519 192794 980821 294842 800858 497870 902883 177901 685
Amount Specific Advance Or Credit Made In Period Directors      275 78826 31421 50615 69712 40512 27518 508
Amount Specific Advance Or Credit Repaid In Period Directors     6 165     50 000299 871
Accumulated Depreciation Impairment Property Plant Equipment     3 908 3954 109 3494 279 0034 420 3714 552 3994 379 1954 456 038205 084
Average Number Employees During Period      20201818202019
Bank Borrowings Overdrafts      139 21563 362     
Creditors     10 191139 215783 884741 863667 395857 213742 408527 598
Creditors Due After One Year674 918512 744335 286162 19622 41310 191       
Creditors Due Within One Year516 149635 094756 621749 377988 5951 047 381       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      16 250 13 005 9 601  
Disposals Property Plant Equipment      65 000 22 495 21 945  
Finance Lease Liabilities Present Value Total     10 19110 188      
Fixed Assets    2 013 8412 376 540       
Future Minimum Lease Payments Under Non-cancellable Operating Leases         15 11328 28240 60626 717
Increase From Depreciation Charge For Year Property Plant Equipment      217 204169 654154 373132 028109 66676 84363 714
Investments Fixed Assets     500 000       
Net Current Assets Liabilities557 488759 5491 138 5061 438 5621 708 4901 862 7953 055 9313 501 9023 977 7054 473 3815 664 9506 689 7673 293 386
Number Shares Allotted 500500500500500       
Number Shares Issued Fully Paid            750
Other Creditors     25 2403 4289283 0003 00022 34622 55924 596
Other Taxation Social Security Payable     363 742358 178337 362350 031356 379471 278383 086341 965
Par Value Share 11111      1
Property Plant Equipment Gross Cost     5 784 9355 914 9355 914 9355 960 2325 960 2326 865 6364 608 2116 912 706
Provisions For Liabilities Balance Sheet Subtotal     35 35151 09136 22427 65013 56824 465196 162223 724
Provisions For Liabilities Charges110 207100 16395 99497 41345 31835 351       
Secured Debts847 586679 921507 532334 864162 196        
Share Capital Allotted Called Up Paid500500500500500500       
Tangible Fixed Assets Additions 75 58739 24875 779419 98658 638       
Tangible Fixed Assets Cost Or Valuation5 156 7255 216 6805 255 9285 306 3115 726 2975 784 935       
Tangible Fixed Assets Depreciation2 868 7173 100 8153 315 7443 495 8363 712 4563 908 395       
Tangible Fixed Assets Depreciation Charged In Period 243 929214 929194 220216 620195 939       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 831 14 128         
Tangible Fixed Assets Disposals 15 632 25 396         
Total Additions Including From Business Combinations Property Plant Equipment      195 000 67 792   47 070
Total Assets Less Current Liabilities2 845 4962 875 4143 078 6903 249 0373 722 3314 239 3354 861 5175 137 8345 517 5665 881 2148 201 3919 099 3655 678 646
Trade Creditors Trade Payables     246 177286 648382 232388 832308 016363 589336 763161 037
Trade Debtors Trade Receivables     950 981565 675980 690827 7521 002 559965 213997 107915 977
Advances Credits Directors    525 357519 192       
Advances Credits Made In Period Directors    525 357        

Transport Operator Data

Old Station Yard
Address Bradshaw Lane , Pilling
City Preston
Post code PR3 6AJ
Vehicles 7
Trailers 8

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 27th, February 2024
Free Download (10 pages)

Company search

Advertisements