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.
Office Address | Bradley Wood Scout Camp |
Office Address2 | Shepherds Thorn Lane |
Town | Brighouse |
Post code | HD6 3TU |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||||||
Cash Bank On Hand | 118 781 | 79 258 | 51 935 | 50 956 | 83 278 | 28 187 | 52 959 | 83 141 |
Current Assets | 157 983 | 124 083 | 106 002 | 111 289 | 121 727 | 54 712 | 79 427 | 156 143 |
Debtors | 7 748 | 12 907 | 20 430 | 33 863 | 10 854 | 4 729 | 7 540 | 56 845 |
Net Assets Liabilities | 5 196 | -15 958 | -24 471 | -22 773 | 1 879 | -47 012 | -34 832 | -33 142 |
Other Debtors | 7 259 | 8 434 | 7 998 | 10 400 | 5 661 | 4 729 | 6 371 | 5 120 |
Property Plant Equipment | 11 595 | 10 259 | 7 241 | 6 890 | 11 292 | 6 489 | 2 628 | 1 743 |
Total Inventories | 31 454 | 31 918 | 33 637 | 26 470 | 27 595 | 21 796 | 18 928 | 16 157 |
Other | ||||||||
Accumulated Depreciation Impairment Property Plant Equipment | 34 208 | 38 165 | 42 708 | 47 012 | 52 382 | 57 185 | 61 332 | 64 311 |
Amounts Owed To Group Undertakings | 98 217 | 98 217 | 98 217 | 98 217 | 98 217 | 98 217 | 98 217 | 98 217 |
Average Number Employees During Period | 13 | 12 | 13 | 14 | 13 | 3 | 9 | 13 |
Creditors | 98 217 | 98 217 | 98 217 | 98 217 | 98 217 | 98 217 | 98 217 | 98 217 |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 4 168 | 4 168 | 4 168 | 4 168 | 3 520 | 3 522 | 881 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 3 957 | 4 543 | 4 304 | 6 017 | 4 803 | 2 979 | ||
Net Current Assets Liabilities | 91 818 | 72 000 | 66 505 | 68 554 | 88 804 | 44 716 | 60 757 | 63 332 |
Other Creditors | 3 632 | 10 308 | 3 037 | 3 930 | 4 143 | 2 000 | 14 501 | 62 545 |
Other Taxation Social Security Payable | 4 240 | 3 990 | 3 909 | 1 388 | 346 | 54 | 83 | 17 416 |
Property Plant Equipment Gross Cost | 45 803 | 48 424 | 49 949 | 53 902 | 63 674 | 63 960 | 66 054 | |
Total Additions Including From Business Combinations Property Plant Equipment | 2 621 | 1 525 | 3 953 | 10 419 | 2 094 | |||
Total Assets Less Current Liabilities | 103 413 | 82 259 | 73 746 | 75 444 | 100 096 | 51 205 | 63 385 | 65 075 |
Trade Creditors Trade Payables | 40 778 | 37 785 | 32 551 | 37 417 | 28 433 | 7 942 | 4 086 | 12 850 |
Trade Debtors Trade Receivables | 489 | 4 473 | 12 432 | 23 463 | 5 193 | 1 169 | 51 725 | |
Disposals Decrease In Depreciation Impairment Property Plant Equipment | 647 | |||||||
Disposals Property Plant Equipment | 647 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on 2023-10-18 filed on: 10th, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy