Tinmasters Limited SWANSEA


Tinmasters started in year 2010 as Private Limited Company with registration number 07331961. The Tinmasters company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Swansea at Tinmasters Bryntywod. Postal code: SA5 7LN. Since Tue, 22nd May 2018 Tinmasters Limited is no longer carrying the name Caldicot Metal Decorating.

The firm has 5 directors, namely Paul E., Christopher E. and David D. and others. Of them, Jane C. has been with the company the longest, being appointed on 19 December 2012 and Paul E. has been with the company for the least time - from 22 June 2022. As of 3 May 2024, there were 8 ex directors - Emyr-Wyn F., Martyn T. and others listed below. There were no ex secretaries.

Tinmasters Limited Address / Contact

Office Address Tinmasters Bryntywod
Office Address2 Llangyfelach
Town Swansea
Post code SA5 7LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07331961
Date of Incorporation Fri, 30th Jul 2010
Industry Manufacture of light metal packaging
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Paul E.

Position: Director

Appointed: 22 June 2022

Christopher E.

Position: Director

Appointed: 26 February 2020

David D.

Position: Director

Appointed: 22 August 2018

Richard O.

Position: Director

Appointed: 23 October 2014

Jane C.

Position: Director

Appointed: 19 December 2012

Emyr-Wyn F.

Position: Director

Appointed: 16 December 2020

Resigned: 22 June 2022

Martyn T.

Position: Director

Appointed: 02 September 2015

Resigned: 30 October 2020

Robert H.

Position: Director

Appointed: 19 December 2012

Resigned: 02 September 2015

John B.

Position: Director

Appointed: 19 December 2012

Resigned: 13 December 2016

Stephen C.

Position: Director

Appointed: 27 October 2010

Resigned: 02 September 2015

Christopher E.

Position: Director

Appointed: 27 October 2010

Resigned: 19 December 2012

Andrew H.

Position: Director

Appointed: 27 September 2010

Resigned: 19 December 2012

Christopher M.

Position: Director

Appointed: 30 July 2010

Resigned: 11 October 2010

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 30 July 2010

Resigned: 11 October 2010

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 30 July 2010

Resigned: 11 October 2010

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 30 July 2010

Resigned: 11 October 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Tinmasters Group Ltd from Swansea, Wales. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tinmasters Group Ltd

Bryntywod Llangyfelach, Swansea, Monmouthshire, SA5 7LN, Wales

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered United Kingdom Of Registrars
Registration number 07405245
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Caldicot Metal Decorating May 22, 2018
Newincco 1030 September 8, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand303 690107 7501 477 730312 053
Current Assets5 853 6144 983 8438 047 4888 252 819
Debtors4 708 2474 876 0933 837 5065 182 005
Net Assets Liabilities7 254 7525 531 7847 493 6656 788 644
Other Debtors65 7873 748335 12694 835
Property Plant Equipment6 626 7385 477 9806 774 5456 469 916
Total Inventories841 677 2 732 252 
Other
Audit Fees Expenses26 39911 78915 50017 050
Accrued Liabilities Deferred Income518 248269 687214 656318 594
Accumulated Amortisation Impairment Intangible Assets-1 350 000-1 350 000-1 350 000 
Accumulated Depreciation Impairment Property Plant Equipment2 493 1701 647 7201 612 0032 042 252
Additions Other Than Through Business Combinations Property Plant Equipment   125 620
Administrative Expenses3 838 9432 551 1562 468 1663 477 088
Amounts Owed By Group Undertakings2 655 9054 369 2372 093 4372 093 437
Amounts Owed By Related Parties 4 369 2372 093 437 
Amounts Owed To Group Undertakings5 000 1 
Average Number Employees During Period70267378
Bank Borrowings991 664 1 704 2361 394 421
Bank Borrowings Overdrafts991 664 1 704 2361 394 421
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  4 438 6924 233 829
Comprehensive Income Expense581 013-1 722 968585 907-705 021
Corporation Tax Recoverable172 279498 310358 33584 615
Cost Sales7 794 4744 343 2099 266 31611 857 420
Creditors1 413 0003 199 4422 767 4422 379 628
Current Tax For Period -453 310-100 311-84 615
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-9 08355 701175 100 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences85 00062 783-476 685-157 550
Depreciation Expense Property Plant Equipment433 169396 694  
Derivative Liabilities 3 408 39 714
Distribution Costs360 985147 079335 443353 839
Finance Lease Liabilities Present Value Total1 413 0002 619 4422 187 4422 379 628
Finance Lease Payments Owing Minimum Gross2 259 5222 998 6242 619 4422 752 159
Finished Goods Goods For Resale121 886 218 275820 806
Further Item Creditors Component Total Creditors 580 000580 000 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense29 00025-42 00362 425
Further Item Tax Increase Decrease Component Adjusting Items   5 524
Future Minimum Lease Payments Under Non-cancellable Operating Leases199 949179 322140 907191 946
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-14 82233 40515 03023 580
Gain Loss On Disposals Property Plant Equipment 266 086  
Government Grant Income 25 314  
Gross Profit Loss4 942 324908 9272 904 043 
Increase Decrease In Current Tax From Adjustment For Prior Periods-25 000132-242 530608
Increase From Depreciation Charge For Year Property Plant Equipment 396 694444 075430 249
Intangible Assets Gross Cost-1 350 000-1 350 000-1 350 000 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 33 258  
Interest Expense On Debt Securities In Issue Other Similar Loans17 4466 50446 53371 653
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss16 32083 33022 476 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts76 70096 663  
Interest Income On Bank Deposits  20665
Interest Payable Similar Charges Finance Costs110 466293 643437 293449 764
Net Current Assets Liabilities2 518 9893 849 7303 739 4582 856 127
Operating Profit Loss742 396-1 763 994378 568 
Other Creditors28 3603 199 4422 767 442580 763
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 242 144479 792 
Other Disposals Property Plant Equipment 1 994 208896 450 
Other Interest Expense 73 88867 18684 976
Other Interest Receivable Similar Income Finance Income  20665
Other Operating Income Format1 25 314278 134 
Other Taxation Social Security Payable98 04018 54979 454295 637
Pension Other Post-employment Benefit Costs Other Pension Costs145 87661 688188 273206 912
Prepayments Accrued Income138 3321 27592 503144 198
Profit Loss581 013-1 722 968585 907-705 021
Profit Loss On Ordinary Activities Before Tax631 930-2 057 637-58 519-884 776
Property Plant Equipment Gross Cost9 119 9087 125 7008 386 5488 512 168
Provisions For Liabilities Balance Sheet Subtotal 596 484252 896 
Raw Materials Consumables603 361   
Research Development Expense Recognised In Profit Or Loss9 0004 500  
Social Security Costs327 132133 610  
Staff Costs Employee Benefits Expense3 553 0001 949 6183 330 5083 531 323
Taxation Including Deferred Taxation Balance Sheet Subtotal477 975596 484252 896157 771
Tax Decrease Increase From Effect Revenue Exempt From Taxation  211 646-612
Tax Expense Credit Applicable Tax Rate120 067-390 951-11 119-168 107
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-44 000   
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -174 605-147 284
Tax Increase Decrease From Effect Capital Allowances Depreciation  221 640-6 292
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-9 00055 701175 100-71 091
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8 85044911 145141
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  -412 411206 134
Tax Tax Credit On Profit Or Loss On Ordinary Activities50 917-334 669-644 426-179 755
Total Additions Including From Business Combinations Property Plant Equipment  2 157 298 
Total Assets Less Current Liabilities9 145 7279 327 71010 514 0039 326 043
Total Borrowings991 664 1 704 2361 394 421
Total Current Tax Expense Credit-54 000-453 178-300 838-84 630
Total Deferred Tax Expense Credit104 917118 509-343 588-95 125
Total Operating Lease Payments66 93958 078  
Trade Creditors Trade Payables846 791124 6451 876 9572 395 032
Trade Debtors Trade Receivables1 650 2614 7981 050 6082 764 920
Turnover Revenue12 736 7985 252 13612 170 359 
Wages Salaries3 079 9921 754 3202 808 4962 996 403
Work In Progress116 430   
Company Contributions To Defined Benefit Plans Directors29 24012 13534 62929 427
Director Remuneration434 250216 271290 580351 223
Director Remuneration Benefits Including Payments To Third Parties463 490228 406325 209380 650

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 14th, December 2023
Free Download (31 pages)

Company search