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

D & W Megamix Ltd. CUMNOCK


D & W Megamix started in year 2007 as Private Limited Company with registration number SC317069. The D & W Megamix company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Cumnock at Gatehead Farm Mansefield Road. Postal code: KA18 4NU.

Currently there are 3 directors in the the company, namely Alison W., Campbell D. and Iain W.. In addition one secretary - Alison W. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

D & W Megamix Ltd. Address / Contact

Office Address Gatehead Farm Mansefield Road
Office Address2 New Cumnock
Town Cumnock
Post code KA18 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC317069
Date of Incorporation Thu, 22nd Feb 2007
Industry Manufacture of prepared feeds for farm animals
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Alison W.

Position: Director

Appointed: 22 February 2007

Alison W.

Position: Secretary

Appointed: 22 February 2007

Campbell D.

Position: Director

Appointed: 22 February 2007

Iain W.

Position: Director

Appointed: 22 February 2007

People with significant control

The list of PSCs who own or control the company includes 4 names. As we found, there is Iain Watt Haulage Limited from New Cumnock, United Kingdom. This PSC is classified as "a limited", 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 Campbell D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alison W., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Iain Watt Haulage Limited

Meadow View Mansfield Road, New Cumnock, Ayrshire, United Kingdom

Legal authority Scotland
Legal form Limited
Country registered United Kingdom
Place registered Companies Act 2006
Registration number Sc247556
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Campbell D.

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

Alison W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Iain W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth168 615192 076       
Balance Sheet
Cash Bank On Hand  11 802732849 959198724 274
Current Assets53 88157 96574 95586 46976 59747 48446 47243 23714 846
Debtors53 79848 26363 15385 73776 51337 52546 27443 16510 572
Net Assets Liabilities  225 023245 331268 563294 000406 425437 875426 857
Other Debtors  31 15331 89535 31410 53210 28312 1725 991
Property Plant Equipment  564 266691 694669 524665 591646 956724 575694 287
Cash Bank In Hand839 702       
Net Assets Liabilities Including Pension Asset Liability168 615192 076       
Tangible Fixed Assets590 384561 369       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve167 615191 076       
Shareholder Funds168 615192 076       
Other
Accrued Liabilities Deferred Income  5 1913 3353 4053 3143 087  
Accumulated Depreciation Impairment Property Plant Equipment  55 56366 90689 07695 695115 202105 80687 078
Average Number Employees During Period    34444
Bank Borrowings Overdrafts  133 819115 997102 46483 46566 08849 78432 995
Corporation Tax Payable  10 914  11 49232 910  
Corporation Tax Recoverable   10 9145 691    
Creditors  133 819184 369144 164113 48684 272114 45074 245
Finance Lease Liabilities Present Value Total   68 37241 70030 02118 18464 66641 250
Increase From Depreciation Charge For Year Property Plant Equipment   11 34322 17021 70519 50723 47928 649
Net Current Assets Liabilities-243 143-214 536-199 796-239 591-234 119-233 506-135 201-148 190-163 134
Number Shares Issued Fully Paid   1 000     
Other Creditors  189 862189 219189 214189 18058 111112 41597 359
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 086 32 87547 377
Other Disposals Property Plant Equipment     19 275 71 80087 616
Other Taxation Social Security Payable  17 76411 67821 36926 05026 09538 03610 963
Par Value Share 1 1     
Property Plant Equipment Gross Cost  619 829758 600758 600761 286762 158830 381781 365
Provisions For Liabilities Balance Sheet Subtotal  5 62822 40322 67824 59921 05824 06030 051
Taxation Including Deferred Taxation Balance Sheet Subtotal  5 62822 40322 67824 59921 05824 06030 051
Total Additions Including From Business Combinations Property Plant Equipment   138 771 21 961872140 02338 600
Total Assets Less Current Liabilities347 241346 833364 470452 103435 405432 085511 755576 385531 153
Trade Creditors Trade Payables  28 61847 95835 2947 67925 35014 12550 093
Trade Debtors Trade Receivables  32 00042 92835 50826 99335 99130 9934 581
Creditors Due After One Year167 774149 708       
Creditors Due Within One Year297 024272 501       
Fixed Assets590 384561 369       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges10 8525 049       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation680 398612 296       
Tangible Fixed Assets Depreciation90 01450 927       
Tangible Fixed Assets Depreciation Charged In Period 4 454       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 43 541       
Tangible Fixed Assets Disposals 68 102       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Annual return made up to Thursday 21st February 2008
filed on: 29th, November 2023
Free Download (5 pages)

Company search

Advertisements