Methodmodel Limited NR ABERGAVENNY


Methodmodel started in year 1992 as Private Limited Company with registration number 02722459. The Methodmodel company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Nr Abergavenny at Perry Orchard Yard. Postal code: NP7 8TL.

At the moment there are 2 directors in the the company, namely Tina W. and Edna W.. In addition one secretary - Edna W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kenneth H. who worked with the the company until 31 May 1995.

This company operates within the NP7 8TL postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0094867 . It is located at Perry Orchard Farm, Llantilio Crossenny, Abergavenny with a total of 3 carsand 2 trailers.

Methodmodel Limited Address / Contact

Office Address Perry Orchard Yard
Office Address2 Llantilio Crossenny
Town Nr Abergavenny
Post code NP7 8TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02722459
Date of Incorporation Fri, 12th Jun 1992
Industry Freight transport by road
End of financial Year 29th June
Company age 32 years old
Account next due date Fri, 29th Mar 2024 (61 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Tina W.

Position: Director

Appointed: 06 October 1994

Edna W.

Position: Director

Appointed: 07 July 1992

Edna W.

Position: Secretary

Appointed: 07 July 1992

Kenneth H.

Position: Director

Appointed: 16 April 1993

Resigned: 01 June 1994

Christina H.

Position: Director

Appointed: 16 April 1993

Resigned: 31 May 1995

Kenneth H.

Position: Secretary

Appointed: 16 April 1993

Resigned: 31 May 1995

Clarence W.

Position: Director

Appointed: 07 July 1992

Resigned: 06 October 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 June 1992

Resigned: 07 July 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1992

Resigned: 07 July 1992

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Edna W. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Clarence W. This PSC owns 25-50% shares.

Edna W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Clarence W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth194 938257 137314 236415 161      
Balance Sheet
Cash Bank In Hand26 425547 06828 782      
Cash Bank On Hand   28 78235 17225 50031 23073 8149 86246 386
Current Assets143 890216 869209 582186 819261 976262 477264 087244 831171 958192 996
Debtors116 655215 974161 624157 277224 614234 667230 437168 827156 714141 012
Net Assets Liabilities   415 161499 506579 487582 225586 151546 512515 133
Net Assets Liabilities Including Pension Asset Liability194 938257 137314 236415 161      
Other Debtors   14 96814 96834 95946 37021 74748 04213 181
Property Plant Equipment   603 615663 255790 780868 630781 765707 260754 520
Stocks Inventory810890890760      
Tangible Fixed Assets296 685446 840578 540603 615      
Total Inventories   7602 1902 3102 4202 1905 3825 598
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 000      
Profit Loss Account Reserve189 938252 137309 236410 161      
Shareholder Funds194 938257 137314 236415 161      
Other
Amount Specific Advance Or Credit Made In Period Directors      65 77947329 826 
Amount Specific Advance Or Credit Repaid In Period Directors      65 779473 29 826
Amount Specific Advance Or Credit Directors        29 826 
Accumulated Depreciation Impairment Property Plant Equipment   293 105381 997482 284593 308656 189686 133695 523
Amounts Recoverable On Contracts   3 3503 6086931 81483930 35420 445
Average Number Employees During Period   5546656
Creditors   107 37339 154201 469178 790100 96540 281295 349
Creditors Due After One Year101 400102 21497 570107 373      
Creditors Due Within One Year144 237252 840304 520164 844      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 700 9 81040 13357 50066 790
Disposals Property Plant Equipment    9 500 34 65061 283131 23077 400
Finance Lease Liabilities Present Value Total   107 37339 154201 469178 790100 96540 28140 281
Increase From Depreciation Charge For Year Property Plant Equipment    94 592100 287120 834103 01487 44476 180
Net Current Assets Liabilities-347-35 971-94 93821 975-1 585117 64454 70851 34512 573-102 353
Number Shares Allotted 5 0005 0005 000      
Other Creditors   56 30333 81017 87240 82413 63414 54799 083
Other Taxation Social Security Payable   22 00913 13028 94024 75958 52652 56133 975
Par Value Share 111      
Property Plant Equipment Gross Cost   896 7201 045 2521 273 0641 461 9381 437 9541 393 3931 450 043
Provisions For Liabilities Balance Sheet Subtotal   103 056123 010127 468162 323145 994133 040137 034
Provisions For Liabilities Charges 51 51871 796103 056      
Secured Debts145 737168 677180 070146 320      
Share Capital Allotted Called Up Paid5 0005 0005 0005 000      
Tangible Fixed Assets Additions 252 143209 409160 675      
Tangible Fixed Assets Cost Or Valuation535 843678 236842 595896 720      
Tangible Fixed Assets Depreciation239 158231 396264 055293 105      
Tangible Fixed Assets Depreciation Charged In Period 53 12870 72482 785      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 60 89038 06553 735      
Tangible Fixed Assets Disposals 109 75045 050106 550      
Total Additions Including From Business Combinations Property Plant Equipment    158 032227 812223 52437 29986 669134 050
Total Assets Less Current Liabilities296 338410 869483 602625 590661 670908 424923 338833 110719 833652 167
Total Borrowings    98 656252 888292 572   
Trade Creditors Trade Payables   47 585157 11946 60230 01428 44421 625122 010
Trade Debtors Trade Receivables   138 959206 038199 015182 253146 24178 318107 386
Other Remaining Borrowings       193 847110 93340 281

Transport Operator Data

Perry Orchard Farm
Address Llantilio Crossenny
City Abergavenny
Post code NP7 8TL
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2023-06-29 to 2023-06-28
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements