Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M. S. WAYMAN & SONS LIMITED
Company Information for

M. S. WAYMAN & SONS LIMITED

27-29 OLD MARKET, WISBECH, CAMBRIDGESHIRE, PE13 1NE,
Company Registration Number
05279106
Private Limited Company
Active

Company Overview

About M. S. Wayman & Sons Ltd
M. S. WAYMAN & SONS LIMITED was founded on 2004-11-05 and has its registered office in Wisbech. The organisation's status is listed as "Active". M. S. Wayman & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M. S. WAYMAN & SONS LIMITED
 
Legal Registered Office
27-29 OLD MARKET
WISBECH
CAMBRIDGESHIRE
PE13 1NE
Other companies in PE13
 
Filing Information
Company Number 05279106
Company ID Number 05279106
Date formed 2004-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 08:23:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M. S. WAYMAN & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M. S. WAYMAN & SONS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JAYNE WAYMAN
Company Secretary 2004-11-05
JAYNE ALLEN
Director 2004-11-05
ANDREW JOHN WAYMAN
Director 2004-11-05
MARTIN STEVEN WAYMAN
Director 2004-11-05
MICHAEL TIMOTHY WAYMAN
Director 2004-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-11-05 2004-11-05
WATERLOW NOMINEES LIMITED
Nominated Director 2004-11-05 2004-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052791060001
2022-03-30TM01Termination of appointment of a director
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-08-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CH01Director's details changed for Martin Steven Wayman on 2020-06-23
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0105/11/15 ANNUAL RETURN FULL LIST
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0105/11/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 052791060001
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0105/11/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0105/11/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/12 FROM 16 North Street Wisbech Cambridgeshire PE13 1NE
2011-11-23AR0105/11/11 ANNUAL RETURN FULL LIST
2011-07-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-02AR0105/11/10 ANNUAL RETURN FULL LIST
2010-09-06AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-25AR0105/11/09 ANNUAL RETURN FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY WAYMAN / 05/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEVEN WAYMAN / 05/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WAYMAN / 05/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ALLEN / 05/11/2009
2009-07-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-10-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-04363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-06353LOCATION OF REGISTER OF MEMBERS
2005-12-06363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-12-06190LOCATION OF DEBENTURE REGISTER
2005-12-06287REGISTERED OFFICE CHANGED ON 06/12/05 FROM: C/O WHEELER & CO, 16 NORTH STREET, WISBECH CAMBRIDGESHIRE PE13 1NE
2005-02-21225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-02-2188(2)RAD 06/11/04--------- £ SI 99@1=99 £ IC 1/100
2004-12-20288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW SECRETARY APPOINTED
2004-11-30288bSECRETARY RESIGNED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288bDIRECTOR RESIGNED
2004-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to M. S. WAYMAN & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M. S. WAYMAN & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of M. S. WAYMAN & SONS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-12-31 £ 107,313
Creditors Due After One Year 2011-12-31 £ 210,843
Creditors Due Within One Year 2012-12-31 £ 628,656
Creditors Due Within One Year 2011-12-31 £ 523,158
Provisions For Liabilities Charges 2012-12-31 £ 61,200
Provisions For Liabilities Charges 2011-12-31 £ 64,700

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M. S. WAYMAN & SONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 154,736
Cash Bank In Hand 2011-12-31 £ 191,200
Current Assets 2012-12-31 £ 493,662
Current Assets 2011-12-31 £ 521,469
Debtors 2012-12-31 £ 322,481
Debtors 2011-12-31 £ 321,395
Fixed Assets 2012-12-31 £ 746,026
Fixed Assets 2011-12-31 £ 739,610
Shareholder Funds 2012-12-31 £ 442,519
Shareholder Funds 2011-12-31 £ 462,378
Stocks Inventory 2012-12-31 £ 16,445
Stocks Inventory 2011-12-31 £ 8,874
Tangible Fixed Assets 2012-12-31 £ 706,026
Tangible Fixed Assets 2011-12-31 £ 679,610

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M. S. WAYMAN & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M. S. WAYMAN & SONS LIMITED
Trademarks
We have not found any records of M. S. WAYMAN & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M. S. WAYMAN & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as M. S. WAYMAN & SONS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where M. S. WAYMAN & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M. S. WAYMAN & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M. S. WAYMAN & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3