James Mutch Limited


James Mutch started in year 1921 as Private Limited Company with registration number SC011658. The James Mutch company has been functioning successfully for 103 years now and its status is active. The firm's office is based in at 105 King Street. Postal code: AB24 5SN.

At the moment there are 3 directors in the the firm, namely Christopher C., Alan L. and Michael C.. In addition one secretary - Ann-Marie T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the AB24 5SN postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0021810 . It is located at 105 King Street, Aberdeen with a total of 6 cars. It has two locations in the UK.

James Mutch Limited Address / Contact

Office Address 105 King Street
Office Address2 Aberdeen
Town
Post code AB24 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC011658
Date of Incorporation Wed, 16th Mar 1921
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 103 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Christopher C.

Position: Director

Appointed: 01 December 2018

Ann-Marie T.

Position: Secretary

Appointed: 19 August 2015

Alan L.

Position: Director

Appointed: 01 September 2011

Michael C.

Position: Director

Appointed: 01 September 2011

Ian C.

Position: Director

Resigned: 13 January 2018

Michael C.

Position: Secretary

Appointed: 18 September 2003

Resigned: 19 August 2015

Alan G.

Position: Director

Appointed: 27 May 1998

Resigned: 31 July 2015

Brian G.

Position: Director

Appointed: 02 August 1989

Resigned: 05 March 2010

Ian C.

Position: Secretary

Appointed: 02 August 1989

Resigned: 18 September 2003

Robert H.

Position: Director

Appointed: 02 August 1989

Resigned: 30 September 1993

Frederick N.

Position: Director

Appointed: 02 August 1989

Resigned: 13 August 2009

George S.

Position: Director

Appointed: 02 August 1989

Resigned: 22 July 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Phyllis C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Phyllis C. This PSC owns 25-50% shares. The third one is Ian C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Phyllis C.

Notified on 10 November 2018
Nature of control: 25-50% shares

Phyllis C.

Notified on 19 November 2018
Ceased on 19 November 2018
Nature of control: 25-50% shares

Ian C.

Notified on 6 April 2016
Ceased on 13 January 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth792 673792 286     
Balance Sheet
Cash Bank On Hand  196 667185 826199 833258 440192 744
Current Assets778 761791 355571 823552 718628 844694 037697 860
Debtors228 635278 733239 659232 534227 737250 527287 112
Net Assets Liabilities   436 229456 822499 830510 360
Property Plant Equipment  113 213108 816106 79689 825130 306
Total Inventories  135 497134 358201 274185 070 
Cash Bank In Hand430 572372 098     
Net Assets Liabilities Including Pension Asset Liability792 673792 286     
Stocks Inventory119 554140 524     
Tangible Fixed Assets162 627175 144     
Reserves/Capital
Called Up Share Capital6 2506 250     
Profit Loss Account Reserve784 823784 436     
Shareholder Funds792 673792 286     
Other
Accumulated Depreciation Impairment Property Plant Equipment  456 981472 060494 049510 159422 265
Average Number Employees During Period  1920171617
Creditors  237 200225 40544 16734 16724 167
Fixed Assets162 727175 244113 313108 916106 89689 925130 406
Increase From Depreciation Charge For Year Property Plant Equipment   22 74421 98928 11045 475
Investments Fixed Assets100100100100100100100
Net Current Assets Liabilities629 946617 042334 623327 313396 447446 575410 170
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 665 12 000133 369
Other Disposals Property Plant Equipment   7 665 12 000133 369
Other Investments Other Than Loans  100100100100100
Property Plant Equipment Gross Cost  570 194580 876600 845599 984552 571
Provisions For Liabilities Balance Sheet Subtotal    2 3542 5036 049
Total Additions Including From Business Combinations Property Plant Equipment   18 34719 96911 13985 956
Total Assets Less Current Liabilities792 673792 286447 936436 229503 343536 500540 576
Creditors Due Within One Year148 815174 313     
Number Shares Allotted 6 250     
Other Aggregate Reserves1 6001 600     
Par Value Share 1     
Share Capital Allotted Called Up Paid6 2506 250     
Tangible Fixed Assets Additions 43 735     
Tangible Fixed Assets Cost Or Valuation684 633677 005     
Tangible Fixed Assets Depreciation522 006501 861     
Tangible Fixed Assets Depreciation Charged In Period 31 218     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 51 363     
Tangible Fixed Assets Disposals 51 363     
Amount Specific Advance Or Credit Directors53 00053 000     

Transport Operator Data

105 King Street
City Aberdeen
Post code AB24 5SN
Vehicles 3
7 Urquhart Lane
City Aberdeen
Post code AB24 5LQ
Vehicles 3

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, September 2023
Free Download (8 pages)

Company search

Advertisements