ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wyg International Limited

Wyg International Limited is a converted/closed company incorporated on 8 May 1996 with the registered office located in Leeds, West Yorkshire. Wyg International Limited was registered 29 years ago.
Status
Converted/closed
Company No
03195485
Converted / closed
Age
29 years
Incorporated 8 May 1996
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 Apr31 Mar 2017 (12 months)
Accounts type is Group
Next accounts for period 15 September 2025
Due by 15 September 2025 (55 years remaining)
Contact
Address
Arndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Same address for the past 15 years
Telephone
Unreported
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Management Consultant • British • Lives in Netherlands • Born in Aug 1958
Director • Chartered Accountant • British • Lives in England • Born in Feb 1967
Director • Danish • Lives in UK • Born in Jan 1965
Director • Turkish • Lives in Turkey • Born in Sep 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
£4.64M
Increased by £1.19M (+34%)
Turnover
£42.26M
Increased by £2.78M (+7%)
Employees
1.41K
Decreased by 285 (-17%)
Total Assets
£43.58M
Increased by £5.61M (+15%)
Total Liabilities
-£29.12M
Increased by £5M (+21%)
Net Assets
£14.46M
Increased by £609K (+4%)
Debt Ratio (%)
67%
Increased by 3.3% (+5%)
Latest Activity
Charge Satisfied
7 Years Ago on 7 Nov 2017
Group Accounts Submitted
7 Years Ago on 7 Nov 2017
Confirmation Submitted
8 Years Ago on 11 Sep 2017
Karen Joy Brookes Resigned
8 Years Ago on 18 Apr 2017
Paul Christopher Hamer Resigned
8 Years Ago on 18 Apr 2017
Clive Drummond Anderson Resigned
8 Years Ago on 18 Apr 2017
Gordon Nicoll Ritchie Lamond Resigned
8 Years Ago on 18 Apr 2017
Mr Jesper Damgaard Appointed
8 Years Ago on 1 Feb 2017
Group Accounts Submitted
8 Years Ago on 6 Jan 2017
Mr Paul Christopher Hamer Details Changed
8 Years Ago on 5 Dec 2016
Get Credit Report
Discover Wyg International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Miscellaneous
Submitted on 25 Jan 2018
Miscellaneous
Submitted on 25 Jan 2018
Miscellaneous
Submitted on 22 Dec 2017
Group of companies' accounts made up to 31 March 2017
Submitted on 7 Nov 2017
Satisfaction of charge 8 in full
Submitted on 7 Nov 2017
Miscellaneous
Submitted on 15 Sep 2017
Confirmation statement made on 11 September 2017 with updates
Submitted on 11 Sep 2017
Resolutions
Submitted on 4 Sep 2017
Termination of appointment of Gordon Nicoll Ritchie Lamond as a director on 18 April 2017
Submitted on 25 Apr 2017
Termination of appointment of Clive Drummond Anderson as a director on 18 April 2017
Submitted on 25 Apr 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year