You are here: bizstats.co.uk > a-z index > C list

C.p. Witter Limited DEESIDE


C.p. Witter started in year 1978 as Private Limited Company with registration number 01362420. The C.p. Witter company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Deeside at Sixth Avenue,. Postal code: CH5 2LB.

The firm has 3 directors, namely Shekhar K., Stephen G. and Michael B.. Of them, Shekhar K., Stephen G., Michael B. have been with the company the longest, being appointed on 8 February 2023. Currently 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.

C.p. Witter Limited Address / Contact

Office Address Sixth Avenue,
Office Address2 Deeside Industrial Park
Town Deeside
Post code CH5 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01362420
Date of Incorporation Tue, 11th Apr 1978
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Shekhar K.

Position: Director

Appointed: 08 February 2023

Stephen G.

Position: Director

Appointed: 08 February 2023

Michael B.

Position: Director

Appointed: 08 February 2023

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 31 July 2020

David P.

Position: Director

Appointed: 08 February 2023

Resigned: 13 June 2023

Jay M.

Position: Director

Appointed: 08 February 2023

Resigned: 13 June 2023

Matthias S.

Position: Director

Appointed: 15 June 2022

Resigned: 08 February 2023

Karin N.

Position: Director

Appointed: 15 June 2022

Resigned: 08 February 2023

Matthew M.

Position: Director

Appointed: 01 August 2020

Resigned: 08 February 2023

Mesut G.

Position: Director

Appointed: 30 August 2019

Resigned: 18 June 2020

Reiner S.

Position: Director

Appointed: 30 August 2019

Resigned: 31 December 2021

Simon E.

Position: Director

Appointed: 09 November 2018

Resigned: 30 August 2019

Jason K.

Position: Director

Appointed: 14 September 2018

Resigned: 30 August 2019

Paul C.

Position: Director

Appointed: 14 September 2015

Resigned: 14 September 2018

Jay G.

Position: Director

Appointed: 01 July 2015

Resigned: 08 February 2023

David R.

Position: Director

Appointed: 01 July 2015

Resigned: 09 November 2018

Joshua S.

Position: Director

Appointed: 12 April 2013

Resigned: 01 July 2015

Aldo Z.

Position: Director

Appointed: 12 April 2013

Resigned: 08 May 2018

David W.

Position: Director

Appointed: 12 April 2013

Resigned: 01 July 2015

Carl B.

Position: Director

Appointed: 12 April 2013

Resigned: 14 September 2015

Philip S.

Position: Secretary

Appointed: 01 September 2008

Resigned: 12 April 2013

John H.

Position: Director

Appointed: 01 September 2003

Resigned: 12 April 2013

Michael C.

Position: Secretary

Appointed: 12 March 1999

Resigned: 31 December 2007

Peter L.

Position: Director

Appointed: 01 July 1997

Resigned: 02 July 1997

Brendan W.

Position: Secretary

Appointed: 10 January 1996

Resigned: 12 March 1999

Eileen W.

Position: Director

Appointed: 29 August 1991

Resigned: 10 January 1996

Brendan W.

Position: Director

Appointed: 29 August 1991

Resigned: 12 April 2013

Rodney W.

Position: Director

Appointed: 29 August 1991

Resigned: 20 November 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Horizon Global European Holdings Limited from Deeside, United Kingdom. This PSC is classified as "a private limited 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.

Horizon Global European Holdings Limited

Drome Road Deeside Industrial Park, Deeside, Flintshire, CH5 2NY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08480228
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand253 562378 063
Current Assets7 245 9955 808 199
Debtors4 095 7192 630 140
Net Assets Liabilities542 901-1 725 056
Other Debtors1 410 7681 488 584
Property Plant Equipment280 607206 682
Other
Audit Fees Expenses47 74135 750
Accrued Liabilities Deferred Income163 434154 509
Accumulated Depreciation Impairment Property Plant Equipment1 840 1641 934 192
Additions Other Than Through Business Combinations Property Plant Equipment 20 103
Administrative Expenses3 305 8883 771 188
Average Number Employees During Period4952
Cost Sales8 436 1328 899 406
Creditors3 566 2183 791 987
Deferred Tax Asset Debtors1 785 17168 846
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 1 827 269
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-449 2661 716 325
Distribution Costs318 864281 737
Finished Goods Goods For Resale2 625 2832 465 044
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 147 938843 792
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss88 931-261 909
Increase Decrease In Current Tax From Adjustment For Prior Periods11 4699 093
Increase From Depreciation Charge For Year Property Plant Equipment 94 028
Interest Income On Bank Deposits 3 876
Interest Paid To Group Undertakings181 417193 128
Interest Payable Similar Charges Finance Costs181 458193 128
Issue Equity Instruments172 872 
Loans From Group Undertakings3 566 2183 791 987
Net Current Assets Liabilities3 828 5121 860 249
Other Creditors2 755 3393 381 247
Other Interest Receivable Similar Income Finance Income 3 876
Other Operating Income Format11 095 7891 714 827
Other Remaining Borrowings3 566 2183 791 987
Other Taxation Social Security Payable113 231138 637
Pension Other Post-employment Benefit Costs Other Pension Costs80 30867 982
Prepayments Accrued Income158 594190 700
Profit Loss197 871-2 267 957
Profit Loss On Ordinary Activities Before Tax-251 395-551 632
Property Plant Equipment Gross Cost2 120 7712 140 874
Staff Costs Employee Benefits Expense1 899 9262 020 870
Tax Decrease Increase From Effect Revenue Exempt From Taxation2081 288
Tax Expense Credit Applicable Tax Rate-47 765-104 810
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-428 442-27 958
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss15 68014 019
Tax Tax Credit On Profit Or Loss On Ordinary Activities-449 2661 716 325
Total Assets Less Current Liabilities4 109 1192 066 931
Total Borrowings3 566 2183 791 987
Trade Creditors Trade Payables385 479273 557
Trade Debtors Trade Receivables741 186882 010
Wages Salaries1 649 7481 761 351

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 30th, September 2023
Free Download (27 pages)

Company search