You are here: bizstats.co.uk > a-z index > M list > M list

M & T Midlands Limited LEAMINGTON SPA


M & T Midlands started in year 2013 as Private Limited Company with registration number 08539770. The M & T Midlands company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leamington Spa at Fulford House. Postal code: CV32 4EA.

The firm has 4 directors, namely Julie G., Katherine G. and Matthew G. and others. Of them, Matthew G., Thomas G. have been with the company the longest, being appointed on 22 May 2013 and Julie G. and Katherine G. have been with the company for the least time - from 1 January 2015. As of 6 May 2024, there was 1 ex secretary - Julie G.. There were no ex directors.

M & T Midlands Limited Address / Contact

Office Address Fulford House
Office Address2 Newbold Terrace
Town Leamington Spa
Post code CV32 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08539770
Date of Incorporation Wed, 22nd May 2013
Industry Development of building projects
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Julie G.

Position: Director

Appointed: 01 January 2015

Katherine G.

Position: Director

Appointed: 01 January 2015

Matthew G.

Position: Director

Appointed: 22 May 2013

Thomas G.

Position: Director

Appointed: 22 May 2013

Julie G.

Position: Secretary

Appointed: 31 May 2015

Resigned: 13 October 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we identified, there is Matthew G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Thomas G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Katherine G., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew G.

Notified on 23 May 2016
Ceased on 1 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Thomas G.

Notified on 23 May 2016
Ceased on 1 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Katherine G.

Notified on 23 May 2016
Ceased on 1 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Julie G.

Notified on 23 May 2016
Ceased on 1 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-01-312020-05-312021-05-312022-05-312023-05-31
Net Worth22 949201 406        
Balance Sheet
Cash Bank In Hand 27 357212 160        
Cash Bank On Hand  212 1605 561263 256501 352374 145892 828427 528394 303696 844
Current Assets 35 782558 201323 425796 7521 492 0171 083 7442 016 6933 196 5103 588 1523 619 945
Debtors 8 425346 041317 86493 789959 555678 489658 5352 409 3722 361 3692 449 002
Net Assets Liabilities      619 9191 086 3391 484 2631 665 8791 615 629
Other Debtors  159 569141 23777 524235 453143 70182 127401 105374 048420 686
Property Plant Equipment   1 2718 37610 13812 59515 394158 749124 552 
Total Inventories    439 70731 11031 110465 330359 610832 480474 099
Net Assets Liabilities Including Pension Asset Liability2          
Reserves/Capital
Called Up Share Capital224        
Profit Loss Account Reserve 2 947201 402        
Shareholder Funds22 949201 406        
Other
Accrued Liabilities Deferred Income  101 5451 545       
Accumulated Depreciation Impairment Property Plant Equipment   4243 2165 6695 6698 60322 71466 92770 586
Average Number Employees During Period  4456 66109
Corporation Tax Payable  110 64129 940       
Creditors  356 795149 304490 261701 762476 42050 0001 770 58326 3612 055 867
Creditors Due Within One Year 32 833356 795        
Disposals Decrease In Depreciation Impairment Property Plant Equipment          32 375
Disposals Property Plant Equipment          74 000
Dividends Paid   148 000       
Finance Lease Liabilities Present Value Total         26 361 
Increase From Depreciation Charge For Year Property Plant Equipment   4242 7922 453 2 93414 11144 21336 034
Net Current Assets Liabilities 2 949201 406174 121306 491790 255607 3241 120 9451 425 9271 667 0541 564 078
Number Shares Allotted  4        
Number Shares Issued Fully Paid   4       
Other Creditors   17 8878 259163 28340 41750 000266 921122 928294 390
Other Taxation Social Security Payable   29 94070 798166 10256 300175 944143 466108 14362 305
Par Value Share  11       
Profit Loss   121 986       
Property Plant Equipment Gross Cost   1 69511 59215 80715 80723 997181 463191 479122 137
Provisions For Liabilities Balance Sheet Subtotal        100 41399 366 
Recoverable Value-added Tax   15 216       
Share Capital Allotted Called Up Paid 24        
Total Additions Including From Business Combinations Property Plant Equipment   1 6959 8974 215 8 190157 46610 0164 658
Total Assets Less Current Liabilities22 949201 406175 392314 867800 393619 9191 136 3391 584 6761 791 6061 615 629
Trade Creditors Trade Payables  110 07261 477411 204372 377379 703491 9821 324 0161 645 9921 699 172
Trade Debtors Trade Receivables  186 472161 4116 333691 593207 581574 2892 008 2671 987 3211 792 270
Called Up Share Capital Not Paid Not Expressed As Current Asset2          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2023
filed on: 20th, February 2024
Free Download (9 pages)

Company search

Advertisements