The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Farnworth, John Matthew
    Company Director born in August 1970
    Individual (13 offsprings)
    Officer
    1994-03-31 ~ now
    OF - Director → CIF 0
    Farnworth, John Matthew
    Company Director
    Individual (13 offsprings)
    Officer
    2000-03-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Farnworth, Douglas John
    Company Director born in December 1939
    Individual (11 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 3
    Turner, Jillian Kay
    Company Director born in September 1962
    Individual (2 offsprings)
    Officer
    1994-03-31 ~ now
    OF - Director → CIF 0
  • 4
    Howe, Angela Clare
    Company Director born in November 1964
    Individual (1 offspring)
    Officer
    1994-03-31 ~ now
    OF - Director → CIF 0
  • 5
    Farnworth, Joan
    Company Director born in October 1939
    Individual (3 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 6
    Harewood House, Union Road, Bolton, England
    Corporate (1 offspring)
    Person with significant control
    2016-06-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    2016-07-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
Ceased 1
  • Swarsbrick, John
    Individual (1 offspring)
    Officer
    ~ 2000-03-31
    OF - Secretary → CIF 0
parent relation
Company in focus

W M L INDUSTRIAL HOLDINGS LIMITED

Previous name
BEARTALL LIMITED - 1987-07-14
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
5,280 GBP2021-12-31
4,610 GBP2020-12-31
Fixed Assets - Investments
1,200 GBP2021-12-31
191,421 GBP2020-12-31
Fixed Assets
6,480 GBP2021-12-31
196,031 GBP2020-12-31
Debtors
662,643 GBP2021-12-31
677,921 GBP2020-12-31
Cash at bank and in hand
274,488 GBP2021-12-31
327,507 GBP2020-12-31
Current Assets
937,131 GBP2021-12-31
1,005,428 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-43,625 GBP2021-12-31
-939,181 GBP2020-12-31
Net Current Assets/Liabilities
893,506 GBP2021-12-31
66,247 GBP2020-12-31
Total Assets Less Current Liabilities
899,986 GBP2021-12-31
262,278 GBP2020-12-31
Net Assets/Liabilities
899,508 GBP2021-12-31
261,800 GBP2020-12-31
Equity
Called up share capital
1,000 GBP2021-12-31
1,000 GBP2020-12-31
Retained earnings (accumulated losses)
898,508 GBP2021-12-31
260,800 GBP2020-12-31
Equity
899,508 GBP2021-12-31
261,800 GBP2020-12-31
Average Number of Employees
62021-01-01 ~ 2021-12-31
62020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Other
11,674 GBP2021-12-31
24,582 GBP2020-12-31
Property, Plant & Equipment - Other Disposals
Other
-16,433 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
6,394 GBP2021-12-31
19,972 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
2,157 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-15,735 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Other
5,280 GBP2021-12-31
4,610 GBP2020-12-31
Investments in group undertakings and participating interests
1,200 GBP2021-12-31
191,421 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
85,994 GBP2021-12-31
59,459 GBP2020-12-31
Other Debtors
Amounts falling due within one year
576,649 GBP2021-12-31
618,462 GBP2020-12-31
Debtors
Current, Amounts falling due within one year
662,643 GBP2021-12-31
677,921 GBP2020-12-31
Trade Creditors/Trade Payables
Current
2,692 GBP2021-12-31
4,120 GBP2020-12-31
Other Taxation & Social Security Payable
Current
38,354 GBP2021-12-31
35,071 GBP2020-12-31
Other Creditors
Current
2,579 GBP2021-12-31
899,990 GBP2020-12-31
Creditors
Current
43,625 GBP2021-12-31
939,181 GBP2020-12-31

Related profiles found in government register
  • W M L INDUSTRIAL HOLDINGS LIMITED
    Info
    BEARTALL LIMITED - 1987-07-14
    Registered number 02020201
    Unit A9b Deakins Business Park, Deakins Mill Way, Bolton BL7 9RP
    Private Limited Company incorporated on 1986-05-16 (39 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-08
    CIF 0
  • WML INDUSTRIAL HOLDINGS LTD
    S
    Registered number 2020201
    Harewood House, Union Road, Bolton, England, BL2 2HE
    Limited Company in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    HAREWOOD PRODUCTS LIMITED - 2011-12-15
    HAREWOOD WORKTOPS LIMITED - 1985-06-24
    HAREWOOD WASHING MACHINE WORKTOPS MANUFACTURING LIMITED - 1985-04-11
    OATKENT LIMITED - 1983-05-20
    Units 6 - 8 Watermead Works, Slater Lane, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -490,192 GBP2023-12-31
    Person with significant control
    2016-07-01 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    WESTERN PRESSINGS AND PLASTICS LIMITED - 1991-09-10
    WESTERN PRESSINGS LIMITED - 1981-12-31
    52 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    376,632 GBP2021-12-31
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    KOTLANE LIMITED - 1985-05-21
    52 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,516 GBP2021-12-31
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    BRISKDEAL LIMITED - 2001-04-12
    52 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    2016-08-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    ADBOARDS LIMITED - 2011-12-15
    52 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2021-12-31
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    52 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    52 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -78,985 GBP2021-12-31
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    HOMESPARES CENTRES LIMITED - 1982-01-14
    EASTDEAN LIMITED - 1981-12-31
    Unit A9b Deakins Business Park, Deakins Mill Way, Bolton, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,229,440 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-07-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    52 Chorley New Road, Bolton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    224,971 GBP2021-12-31
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    HOMESPARES CENTRES LIMITED - 1985-05-09
    ABLEPAD LIMITED - 1982-01-14
    52 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    106 GBP2021-12-31
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • WASHING MACHINES (LANCASHIRE) LIMITED - 1985-05-09
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -25,259 GBP2023-12-31
    Person with significant control
    2016-07-01 ~ 2023-10-03
    CIF 9 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.