Grumitt Wade Mason Limited BRIGHTON


Founded in 2003, Grumitt Wade Mason, classified under reg no. 04945957 is an active company. Currently registered at 4th Floor Park Gate BN1 6AF, Brighton the company has been in the business for 21 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since August 5, 2019 Grumitt Wade Mason Limited is no longer carrying the name Grumitt Wade.

The company has 3 directors, namely Michael B., Mark M. and John W.. Of them, Mark M., John W. have been with the company the longest, being appointed on 28 October 2003 and Michael B. has been with the company for the least time - from 1 January 2023. Currenlty, the company lists one former director, whose name is William G. and who left the the company on 7 December 2022. In addition, there is one former secretary - William G. who worked with the the company until 7 December 2022.

Grumitt Wade Mason Limited Address / Contact

Office Address 4th Floor Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04945957
Date of Incorporation Tue, 28th Oct 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Michael B.

Position: Director

Appointed: 01 January 2023

Mark M.

Position: Director

Appointed: 28 October 2003

John W.

Position: Director

Appointed: 28 October 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 2003

Resigned: 28 October 2003

William G.

Position: Director

Appointed: 28 October 2003

Resigned: 07 December 2022

William G.

Position: Secretary

Appointed: 28 October 2003

Resigned: 07 December 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 October 2003

Resigned: 28 October 2003

People with significant control

The register of PSCs that own or control the company includes 3 names. As we identified, there is Mark M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is John W. This PSC owns 25-50% shares. Then there is Wiliam G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Mark M.

Notified on 4 October 2017
Nature of control: 25-50% shares

John W.

Notified on 4 October 2017
Nature of control: 25-50% shares

Wiliam G.

Notified on 4 October 2017
Ceased on 7 December 2022
Nature of control: 25-50% shares

Company previous names

Grumitt Wade August 5, 2019
Grumitt & Wade November 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand66 026105 288111 268133 54442 461145 742
Current Assets330 328260 103328 535400 878347 809495 381
Debtors264 302154 815217 267267 334305 348349 639
Net Assets Liabilities169 30832 799147 564184 214248 662285 492
Other Debtors228 44382 600  216 465201 302
Property Plant Equipment8 1986 7247 0125 6207 3207 115
Other
Accumulated Depreciation Impairment Property Plant Equipment26 75428 99531 33333 20635 64638 018
Average Number Employees During Period  99911
Bank Borrowings Overdrafts130     
Corporation Tax Payable12 78031 249  3 98257 579
Creditors181 718245 250199 151233 716117 576227 725
Fixed Assets20 69819 22419 51218 12019 82019 615
Increase From Depreciation Charge For Year Property Plant Equipment 2 241 1 873 2 372
Investments12 50012 500    
Investments Fixed Assets12 50012 50012 50012 50012 50012 500
Investments In Group Undertakings Participating Interests12 50012 500    
Net Current Assets Liabilities148 61014 853129 384167 162230 233267 656
Other Creditors131 755118 684  72 505106 599
Other Taxation Social Security Payable16 00631 856  27 63754 246
Property Plant Equipment Gross Cost34 95235 71938 34538 82642 96645 133
Provisions For Liabilities Balance Sheet Subtotal 1 2781 3321 0681 3911 779
Total Additions Including From Business Combinations Property Plant Equipment 767 481 2 167
Total Assets Less Current Liabilities169 30834 077148 896185 282250 053287 271
Trade Creditors Trade Payables21 04763 461  13 4529 301
Trade Debtors Trade Receivables35 85972 215  88 883148 337

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 26th, July 2023
Free Download (11 pages)

Company search

Advertisements