Wealth And Tax Management Limited MILTON KEYNES


Founded in 1986, Wealth And Tax Management, classified under reg no. 02020674 is an active company. Currently registered at 17 Shirwell Crescent MK4 1GA, Milton Keynes the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 1st October 2015 Wealth And Tax Management Limited is no longer carrying the name Byrne Williams.

At the moment there are 2 directors in the the firm, namely Cholpon D. and Anthony B.. In addition one secretary - Cholpon D. - 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.

Wealth And Tax Management Limited Address / Contact

Office Address 17 Shirwell Crescent
Office Address2 Furzton Lake
Town Milton Keynes
Post code MK4 1GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02020674
Date of Incorporation Mon, 19th May 1986
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Cholpon D.

Position: Secretary

Appointed: 31 May 2019

Cholpon D.

Position: Director

Appointed: 20 December 2018

Anthony B.

Position: Director

Appointed: 04 January 1991

Giedre P.

Position: Secretary

Appointed: 13 September 2018

Resigned: 31 May 2019

Jacqueline H.

Position: Secretary

Appointed: 06 October 2017

Resigned: 28 September 2018

Carl R.

Position: Director

Appointed: 01 January 2016

Resigned: 06 October 2017

Carl R.

Position: Secretary

Appointed: 30 July 2015

Resigned: 06 October 2017

Anthony B.

Position: Secretary

Appointed: 17 July 2004

Resigned: 30 July 2015

Maureen S.

Position: Secretary

Appointed: 04 December 2003

Resigned: 17 July 2004

Roger P.

Position: Director

Appointed: 09 October 1998

Resigned: 12 June 2015

Lesley B.

Position: Secretary

Appointed: 27 May 1998

Resigned: 04 December 2003

Christopher L.

Position: Secretary

Appointed: 21 November 1997

Resigned: 27 May 1998

Loraynne K.

Position: Secretary

Appointed: 03 December 1995

Resigned: 03 January 1996

Lesley B.

Position: Secretary

Appointed: 25 January 1993

Resigned: 21 November 1997

Lesley B.

Position: Director

Appointed: 04 January 1991

Resigned: 25 January 1993

Byrne

Position: Corporate Secretary

Appointed: 04 January 1991

Resigned: 25 January 1993

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Anthony B. This PSC has significiant influence or control over this company,. The second one in the PSC register is Wealth and Tax Group Ltd that put Milton Keynes, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Wealth And Tax Group Ltd

17 Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10536103
Notified on 18 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Byrne Williams October 1, 2015
A.b. Financial Planning Services November 29, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth41 734137 050       
Balance Sheet
Cash Bank On Hand 11642 225171 0572 7851 8013 3543 937
Current Assets32 741667 567463 878516 339173 615485 501562 551311 543338 792
Debtors9 972667 452421 654516 322172 558482 716560 750301 633334 855
Net Assets Liabilities 137 05038 521123 77635 28759 20694 934133 210138 942
Other Debtors 666 290392 264513 085172 558196 191194 460172 291157 291
Property Plant Equipment 19 254130 655100 66677 034132 05693 42356 02322 185
Cash Bank In Hand22 769115       
Intangible Fixed Assets28 30512 180       
Net Assets Liabilities Including Pension Asset Liability41 734137 050       
Tangible Fixed Assets27 14619 256       
Reserves/Capital
Called Up Share Capital10477       
Profit Loss Account Reserve6 730102 046       
Shareholder Funds41 734137 050       
Other
Accrued Liabilities  11 65013 72811 65011 65011 65011 650 
Accumulated Amortisation Impairment Intangible Assets 54 42061 08066 60066 60066 60066 60066 60066 600
Accumulated Depreciation Impairment Property Plant Equipment 40 95355 94087 379118 83098 241136 874175 199213 576
Additions Other Than Through Business Combinations Property Plant Equipment  126 3871 4497 819137 313 9254 539
Amounts Owed By Related Parties     278 631354 23493 516164 906
Amounts Owed To Related Parties 6 8001 550  18 93121 05351 67976 333
Average Number Employees During Period 66122222
Bank Borrowings 358 714278 640168 533  50 00043 78824 167
Bank Overdrafts   1 965     
Creditors 358 714345 012281 02648 615389 314312 55656 41155 257
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -60 013   
Disposals Property Plant Equipment     -102 880   
Dividend Per Share Final  389      
Dividends Paid On Shares Final 30 00030 000      
Finance Lease Liabilities Present Value Total  66 37257 49348 61588 860   
Fixed Assets55 55131 436136 175100 666     
Increase From Amortisation Charge For Year Intangible Assets  6 6605 520     
Increase From Depreciation Charge For Year Property Plant Equipment  14 98731 43931 45139 42338 63338 32538 377
Intangible Assets 12 1805 520      
Intangible Assets Gross Cost 66 60066 60066 60066 60066 60066 60066 60066 600
Net Current Assets Liabilities-9 314466 129274 593323 51427 138336 734331 817151 348177 560
Number Shares Issued Fully Paid 7777626262626262
Other Creditors 87 09245 35537 210120 22425 16126 4954 2473 171
Other Remaining Borrowings   55 000 300 454239 921  
Par Value Share 11111111
Prepayments  5 227    22 5046 241
Property Plant Equipment Gross Cost 60 208186 595188 045195 863230 296230 297231 222235 761
Provisions For Liabilities Balance Sheet Subtotal 1 80127 23519 37820 27020 27017 75017 7505 546
Taxation Social Security Payable  9 4681741 0891 49719 59327 31731 437
Total Assets Less Current Liabilities46 237497 565410 768424 180104 172468 790425 240207 371199 745
Total Borrowings 358 714345 012281 02648 615389 314312 55656 41155 257
Trade Creditors Trade Payables 5 05716 8945 7624 6364 0223 8575 2899 667
Trade Debtors Trade Receivables 1 16424 1633 237 7 89412 05613 3226 417
Capital Redemption Reserve34 90034 927       
Creditors Due After One Year 358 714       
Creditors Due Within One Year42 055201 438       
Investments Fixed Assets100        
Number Shares Allotted10477       
Provisions For Liabilities Charges4 5031 801       
Value Shares Allotted10477       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, July 2023
Free Download (12 pages)

Company search

Advertisements