Myton Kitchens Limited DEWSBURY


Founded in 2002, Myton Kitchens, classified under reg no. 04443139 is an active company. Currently registered at Unit 7 County Workshops WF13 1QU, Dewsbury the company has been in the business for twenty two years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 2 directors in the the firm, namely Lewis J. and Andrew J.. In addition one secretary - Andrew J. - is with the company. As of 10 June 2024, there was 1 ex secretary - Linda J.. There were no ex directors.

Myton Kitchens Limited Address / Contact

Office Address Unit 7 County Workshops
Office Address2 Wood Street
Town Dewsbury
Post code WF13 1QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04443139
Date of Incorporation Tue, 21st May 2002
Industry Manufacture of kitchen furniture
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (71 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Lewis J.

Position: Director

Appointed: 26 April 2024

Andrew J.

Position: Secretary

Appointed: 01 June 2007

Andrew J.

Position: Director

Appointed: 21 May 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2002

Resigned: 21 May 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 21 May 2002

Resigned: 21 May 2002

Linda J.

Position: Secretary

Appointed: 21 May 2002

Resigned: 01 June 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Myton Kitchens Holdings Limited from Dewsbury, United Kingdom. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew J. This PSC owns 25-50% shares and has 25-50% voting rights.

Myton Kitchens Holdings Limited

Unit 7 County Workshops Wood Street, Dewsbury, West Yorkshire, WF13 1QU, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 14556817
Notified on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew J.

Notified on 22 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth45 64235 21124 94840 691     
Balance Sheet
Cash Bank On Hand       132 62531 307
Current Assets97 518117 965117 402115 365113 57882 446123 246190 926120 018
Debtors14 00426 269     14 80048 319
Other Debtors       2 886 
Property Plant Equipment       12 07710 452
Total Inventories       43 50040 392
Net Assets Liabilities   40 69137 66842 57639 62744 449 
Cash Bank In Hand56 94671 198       
Net Assets Liabilities Including Pension Asset Liability45 64235 21124 94840 691     
Stocks Inventory26 56820 498       
Tangible Fixed Assets13 68637 306       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve45 54235 111       
Shareholder Funds45 64235 21124 94840 691     
Other
Accrued Liabilities       8501 500
Accumulated Amortisation Impairment Intangible Assets       201 619 
Accumulated Depreciation Impairment Property Plant Equipment       92 66496 148
Average Number Employees During Period     5558
Corporation Tax Payable       21 36213 583
Creditors   101 21695 87855 12595 078158 554118 872
Fixed Assets13 68637 30634 00426 54219 96815 25511 45912 07710 452
Increase From Depreciation Charge For Year Property Plant Equipment        3 484
Intangible Assets Gross Cost       201 619 
Net Current Assets Liabilities31 9565 6471 90826 47417 70027 32128 16832 3721 146
Number Shares Issued Fully Paid        100
Other Creditors        28 980
Other Taxation Social Security Payable       5202 009
Par Value Share 1      1
Prepayments        1 723
Property Plant Equipment Gross Cost       104 741106 600
Total Additions Including From Business Combinations Property Plant Equipment        1 859
Total Assets Less Current Liabilities45 64235 21135 91253 01637 66842 57639 62744 44911 598
Trade Creditors Trade Payables       51 78328 991
Trade Debtors Trade Receivables       11 91446 596
Accruals Deferred Income 7 74210 96412 325     
Creditors Due Within One Year65 562120 060115 49488 891     
Intangible Fixed Assets Aggregate Amortisation Impairment201 619201 619       
Intangible Fixed Assets Cost Or Valuation201 619201 619       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 28 016       
Tangible Fixed Assets Cost Or Valuation62 37090 386       
Tangible Fixed Assets Depreciation48 68453 080       
Tangible Fixed Assets Depreciation Charged In Period 4 396       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, March 2023
Free Download (9 pages)

Company search

Advertisements