Wys Trading Limited BRIGHOUSE


Founded in 2003, Wys Trading, classified under reg no. 04639375 is an active company. Currently registered at Bradley Wood Scout Camp HD6 3TU, Brighouse the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Susan G., Leslie P.. Of them, Leslie P. has been with the company the longest, being appointed on 18 March 2021 and Susan G. has been with the company for the least time - from 6 March 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wys Trading Limited Address / Contact

Office Address Bradley Wood Scout Camp
Office Address2 Shepherds Thorn Lane
Town Brighouse
Post code HD6 3TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04639375
Date of Incorporation Thu, 16th Jan 2003
Industry Other amusement and recreation activities n.e.c.
Industry Other holiday and other collective accommodation
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Susan G.

Position: Director

Appointed: 06 March 2022

Leslie P.

Position: Director

Appointed: 18 March 2021

Christopher J.

Position: Director

Appointed: 19 September 2022

Resigned: 28 August 2023

Richard O.

Position: Director

Appointed: 19 September 2022

Resigned: 18 October 2023

Gareth P.

Position: Director

Appointed: 23 September 2021

Resigned: 07 June 2023

Anne M.

Position: Director

Appointed: 18 March 2021

Resigned: 01 August 2021

Ian C.

Position: Director

Appointed: 01 April 2018

Resigned: 05 March 2021

Jonathan B.

Position: Director

Appointed: 01 April 2018

Resigned: 22 September 2022

Gareth P.

Position: Director

Appointed: 16 December 2010

Resigned: 01 April 2018

John R.

Position: Director

Appointed: 16 December 2010

Resigned: 31 March 2021

David H.

Position: Director

Appointed: 17 January 2005

Resigned: 13 February 2019

Allan J.

Position: Director

Appointed: 28 October 2004

Resigned: 18 October 2012

Keith I.

Position: Director

Appointed: 28 October 2004

Resigned: 07 July 2011

John E.

Position: Director

Appointed: 28 October 2004

Resigned: 04 January 2012

Graham E.

Position: Director

Appointed: 28 October 2004

Resigned: 04 January 2012

Edwin W.

Position: Director

Appointed: 28 October 2004

Resigned: 07 July 2011

Brian H.

Position: Secretary

Appointed: 28 October 2004

Resigned: 24 July 2011

Brian H.

Position: Director

Appointed: 28 October 2004

Resigned: 24 July 2011

Peter M.

Position: Secretary

Appointed: 16 January 2003

Resigned: 28 October 2004

Graham J.

Position: Director

Appointed: 16 January 2003

Resigned: 31 July 2005

People with significant control

The list of PSCs who own or control the company is made up of 38 names. As BizStats established, there is Oliver R. This PSC. The second one in the persons with significant control register is Susan G. This PSC has significiant influence or control over the company,. The third one is Carey D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC .

Oliver R.

Notified on 21 September 2023
Nature of control: right to appoint and remove directors

Susan G.

Notified on 6 March 2022
Nature of control: significiant influence or control

Carey D.

Notified on 2 October 2021
Nature of control: right to appoint and remove directors

Susan C.

Notified on 23 September 2021
Nature of control: right to appoint and remove directors

Gareth P.

Notified on 17 September 2020
Nature of control: right to appoint and remove directors

Ian W.

Notified on 23 May 2020
Nature of control: right to appoint and remove directors

Leslie P.

Notified on 17 September 2020
Nature of control: significiant influence or control

Tobias H.

Notified on 12 September 2019
Nature of control: right to appoint and remove directors

John R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Elaine C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Gillian C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Jeanette Y.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Howard F.

Notified on 15 September 2016
Nature of control: right to appoint and remove directors

Bethanie H.

Notified on 13 September 2018
Nature of control: right to appoint and remove directors

Philip P.

Notified on 17 September 2020
Ceased on 21 September 2023
Nature of control: right to appoint and remove directors

Callum M.

Notified on 17 September 2020
Ceased on 21 September 2023
Nature of control: right to appoint and remove directors

Christine W.

Notified on 10 November 2022
Ceased on 21 September 2023
Nature of control: right to appoint and remove directors

Linda M.

Notified on 23 September 2021
Ceased on 21 September 2023
Nature of control: right to appoint and remove directors

Sharron K.

Notified on 23 September 2021
Ceased on 10 November 2022
Nature of control: right to appoint and remove directors

Jonathan B.

Notified on 1 April 2018
Ceased on 22 September 2022
Nature of control: significiant influence or control

Claire F.

Notified on 13 September 2018
Ceased on 23 September 2021
Nature of control: right to appoint and remove directors

John G.

Notified on 6 April 2016
Ceased on 23 September 2021
Nature of control: right to appoint and remove directors

Anne M.

Notified on 18 March 2021
Ceased on 1 August 2021
Nature of control: significiant influence or control

Ian C.

Notified on 1 April 2018
Ceased on 5 March 2021
Nature of control: significiant influence or control

Sue H.

Notified on 6 April 2016
Ceased on 17 September 2020
Nature of control: right to appoint and remove directors

Mark S.

Notified on 6 April 2016
Ceased on 17 September 2020
Nature of control: right to appoint and remove directors

Victoria P.

Notified on 15 September 2016
Ceased on 17 September 2020
Nature of control: right to appoint and remove directors

Samuel W.

Notified on 15 September 2016
Ceased on 17 September 2020
Nature of control: right to appoint and remove directors

Carolyn B.

Notified on 6 April 2016
Ceased on 17 September 2020
Nature of control: right to appoint and remove directors

Linda M.

Notified on 6 April 2016
Ceased on 17 September 2020
Nature of control: right to appoint and remove directors

Chris W.

Notified on 6 April 2016
Ceased on 17 September 2020
Nature of control: right to appoint and remove directors

Katie T.

Notified on 13 September 2018
Ceased on 12 September 2019
Nature of control: right to appoint and remove directors

Katherine D.

Notified on 15 September 2016
Ceased on 12 September 2019
Nature of control: right to appoint and remove directors

David H.

Notified on 6 April 2016
Ceased on 14 February 2019
Nature of control: right to appoint and remove directors

Gareth P.

Notified on 6 April 2016
Ceased on 13 September 2018
Nature of control: significiant influence or control

Jayne W.

Notified on 15 September 2016
Ceased on 12 September 2018
Nature of control: right to appoint and remove directors

Fiona T.

Notified on 6 April 2016
Ceased on 14 September 2017
Nature of control: right to appoint and remove directors

Peter H.

Notified on 6 April 2016
Ceased on 14 September 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand118 78179 25851 93550 95683 27828 18752 95983 141
Current Assets157 983124 083106 002111 289121 72754 71279 427156 143
Debtors7 74812 90720 43033 86310 8544 7297 54056 845
Net Assets Liabilities5 196-15 958-24 471-22 7731 879-47 012-34 832-33 142
Other Debtors7 2598 4347 99810 4005 6614 7296 3715 120
Property Plant Equipment11 59510 2597 2416 89011 2926 4892 6281 743
Total Inventories31 45431 91833 63726 47027 59521 79618 92816 157
Other
Accumulated Depreciation Impairment Property Plant Equipment34 20838 16542 70847 01252 38257 18561 33264 311
Amounts Owed To Group Undertakings98 21798 21798 21798 21798 21798 21798 21798 217
Average Number Employees During Period13121314133913
Creditors98 21798 21798 21798 21798 21798 21798 21798 217
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 1684 1684 1684 1683 5203 522881 
Increase From Depreciation Charge For Year Property Plant Equipment 3 9574 5434 3046 0174 803 2 979
Net Current Assets Liabilities91 81872 00066 50568 55488 80444 71660 75763 332
Other Creditors3 63210 3083 0373 9304 1432 00014 50162 545
Other Taxation Social Security Payable4 2403 9903 9091 388346548317 416
Property Plant Equipment Gross Cost45 80348 42449 94953 90263 674 63 96066 054
Total Additions Including From Business Combinations Property Plant Equipment 2 6211 5253 95310 419  2 094
Total Assets Less Current Liabilities103 41382 25973 74675 444100 09651 20563 38565 075
Trade Creditors Trade Payables40 77837 78532 55137 41728 4337 9424 08612 850
Trade Debtors Trade Receivables4894 47312 43223 4635 193 1 16951 725
Disposals Decrease In Depreciation Impairment Property Plant Equipment    647   
Disposals Property Plant Equipment    647   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-10-18
filed on: 10th, January 2024
Free Download (1 page)

Company search

Advertisements