Wychwood Machining Limited CHIPPING NORTON


Wychwood Machining started in year 2015 as Private Limited Company with registration number 09571719. The Wychwood Machining company has been functioning successfully for nine years now and its status is active. The firm's office is based in Chipping Norton at Unit 18 Bay 4 Groves Industrial Estate, Shipton Road. Postal code: OX7 6JF. Since Thu, 12th Nov 2015 Wychwood Machining Limited is no longer carrying the name Witney Engineering.

The firm has 2 directors, namely Alison T., Joshua T.. Of them, Alison T., Joshua T. have been with the company the longest, being appointed on 12 June 2019. As of 28 May 2024, there were 2 ex directors - Reuben T., David W. and others listed below. There were no ex secretaries.

Wychwood Machining Limited Address / Contact

Office Address Unit 18 Bay 4 Groves Industrial Estate, Shipton Road
Office Address2 Milton-under-wychwood
Town Chipping Norton
Post code OX7 6JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09571719
Date of Incorporation Fri, 1st May 2015
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Alison T.

Position: Director

Appointed: 12 June 2019

Joshua T.

Position: Director

Appointed: 12 June 2019

Reuben T.

Position: Director

Appointed: 01 May 2015

Resigned: 12 June 2019

David W.

Position: Director

Appointed: 01 May 2015

Resigned: 01 May 2015

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is David W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Reuben T. This PSC owns 25-50% shares and has 25-50% voting rights.

David W.

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

Reuben T.

Notified on 6 April 2016
Ceased on 12 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Witney Engineering November 12, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth41 064       
Balance Sheet
Cash Bank On Hand8 25411 78713 73757 42283 68546 77533 14428 152
Current Assets14 88334 56535 91192 03488 93368 67662 60464 191
Debtors10 62322 41921 67434 1124 74819 90127 46034 039
Net Assets Liabilities12 1369 8697 78034 78253 64843 14436 37636 707
Other Debtors 3 3207 753  1 316  
Property Plant Equipment24 67718 46942 96336 11974 55258 30968 15950 751
Total Inventories3593595005005002 0002 0002 000
Net Assets Liabilities Including Pension Asset Liability41 064       
Reserves/Capital
Called Up Share Capital38 969       
Profit Loss Account Reserve2 095       
Shareholder Funds41 064       
Other
Accrued Liabilities Deferred Income1 1001 1001 1001 1001 1001 1001 1001 200
Accumulated Depreciation Impairment Property Plant Equipment8 30114 50928 86240 92565 79285 23898 070113 978
Additional Provisions Increase From New Provisions Recognised   2 0004 797 2 089 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -1 520 -3 129
Amounts Owed To Directors1 31110 7248 98021 37420 72222 56246 402 
Average Number Employees During Period22222111
Corporation Tax Payable 1 307 4 020 1  
Creditors16 66711 66735 12623 73646 42929 80513 8004 600
Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 9101 025
Disposals Property Plant Equipment      12 4171 500
Finance Lease Liabilities Present Value Total  28 45921 65363 05346 42913 8004 600
Finished Goods3593595005005002 0002 0002 000
Increase Decrease In Property Plant Equipment  37 120 46 000   
Increase From Depreciation Charge For Year Property Plant Equipment 6 20814 35312 06324 86719 44622 74216 933
Net Current Assets Liabilities9 1466 6748 06230 99238 91526 510-4 0241 386
Nominal Value Allotted Share Capital2222222 
Number Shares Issued Fully Paid 2222222
Other Creditors  1 527    2 093
Other Remaining Borrowings21 66716 66711 6677 083    
Other Taxation Social Security Payable1 1651 7392 20316 0361 557915  
Par Value Share 1111111
Property Plant Equipment Gross Cost32 97832 97871 82577 044140 344143 547166 229164 729
Provisions  8 1198 59313 39011 87013 95910 830
Provisions For Liabilities Balance Sheet Subtotal 3 6078 1198 59313 39011 87013 95910 830
Recoverable Value-added Tax    3 1865 2836 03415 575
Total Additions Including From Business Combinations Property Plant Equipment  38 8475 21963 3003 20335 099 
Total Assets Less Current Liabilities42 14525 14351 02567 111113 46784 81964 13552 137
Total Borrowings 16 66747 55036 16063 053   
Trade Creditors Trade Payables2 8122 4801 6156 08810 0159643 121806
Trade Debtors Trade Receivables10 62319 09913 92134 1121 56213 30221 42618 464
Value-added Tax Payable3 7225 541      
Net Deferred Tax Liability Asset    11 3909 870  
Called Up Share Capital Not Paid Not Expressed As Current Asset1       
Creditors Due After One Year1 081       
Creditors Due Within One Year5 737       
Fixed Assets32 998       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 29th, February 2024
Free Download (10 pages)

Company search

Advertisements