Hughie Willett Machinery Limited SUTTON COLDFIELD


Hughie Willett Machinery started in year 2002 as Private Limited Company with registration number 04521976. The Hughie Willett Machinery company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sutton Coldfield at Slade Farm. Postal code: B75 5RP.

At present there are 4 directors in the the firm, namely Pauline W., Hugh W. and Samuel W. and others. In addition one secretary - Pauline W. - is with the company. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Hughie Willett Machinery Limited Address / Contact

Office Address Slade Farm
Office Address2 Slade Lane Roughley
Town Sutton Coldfield
Post code B75 5RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04521976
Date of Incorporation Thu, 29th Aug 2002
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Pauline W.

Position: Director

Appointed: 30 August 2002

Hugh W.

Position: Director

Appointed: 30 August 2002

Samuel W.

Position: Director

Appointed: 30 August 2002

Pauline W.

Position: Secretary

Appointed: 30 August 2002

Serena M.

Position: Director

Appointed: 30 August 2002

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 29 August 2002

Resigned: 30 August 2002

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 2002

Resigned: 30 August 2002

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Hughie W. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Jan W. This PSC owns 25-50% shares.

Hughie W.

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

Jan W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth111 864264 237203 418345 667395 758      
Balance Sheet
Cash Bank On Hand    633 410854 155154 747432 547694 1001 006 884635 070
Current Assets515 312440 474709 600622 283796 4921 018 019943 6281 194 2701 441 6101 776 2951 508 905
Debtors76 86664 90076 94460 13744 27951 311704 202681 899672 983669 539698 959
Other Debtors      614 834597 189611 191635 568639 062
Property Plant Equipment    94 05889 97184 28778 79674 15770 67794 409
Total Inventories    118 803112 55384 67979 82474 52799 872174 876
Cash Bank In Hand270 446238 923309 019437 190633 410      
Intangible Fixed Assets31 57828 41625 25422 09218 930      
Stocks Inventory168 000136 651323 637124 956118 803      
Tangible Fixed Assets94 471106 371100 466100 56794 058      
Reserves/Capital
Called Up Share Capital8888888888      
Profit Loss Account Reserve111 776264 149203 330345 579395 670      
Shareholder Funds111 864264 237203 418345 667395 758      
Other
Accrued Liabilities Deferred Income    6 65129 2625 2752 5003 803  
Accumulated Amortisation Impairment Intangible Assets    41 07044 23247 39450 55653 71856 88060 000
Accumulated Depreciation Impairment Property Plant Equipment    96 379104 122110 705116 196120 835124 315136 358
Average Number Employees During Period       10999
Corporation Tax Payable    57 12660 02560 33360 16270 18364 62660 824
Creditors    513 722653 238490 791462 162453 733660 322486 259
Dividends Paid On Shares      12 6069 4446 282  
Fixed Assets126 049134 787125 720122 659112 988 96 89388 24080 43973 79794 409
Increase From Amortisation Charge For Year Intangible Assets     3 1623 1623 1623 1623 1623 120
Increase From Depreciation Charge For Year Property Plant Equipment     7 7436 5835 4914 6393 48012 043
Intangible Assets    18 93015 76812 6069 4446 2823 120 
Intangible Assets Gross Cost    60 00060 00060 00060 00060 00060 000 
Net Current Assets Liabilities-12 648129 45077 698223 008282 770364 781452 837732 108987 8771 115 9731 022 646
Number Shares Issued Fully Paid     8888    
Other Creditors    96 23894 179118 71639 20442 954111 281103 017
Other Taxation Social Security Payable    31 09627 18242 10057 29150 45056 74459 520
Par Value Share 111111    
Prepayments Accrued Income    12 94814 86316 48820 18911 300  
Property Plant Equipment Gross Cost    190 437194 093194 992194 992194 992194 992230 767
Total Additions Including From Business Combinations Property Plant Equipment     3 656899   35 775
Total Assets Less Current Liabilities113 401264 237203 418345 667395 758470 520549 730820 3481 068 3161 189 7701 117 055
Trade Creditors Trade Payables    322 611442 590264 367303 005290 146427 671262 898
Trade Debtors Trade Receivables    31 33136 44872 88064 52161 79233 97159 897
Creditors Due Within One Year527 960311 024631 902399 275513 722      
Intangible Fixed Assets Aggregate Amortisation Impairment28 42231 58434 74637 90841 070      
Intangible Fixed Assets Amortisation Charged In Period 3 1623 1623 1623 162      
Intangible Fixed Assets Cost Or Valuation60 00060 00060 00060 00060 000      
Number Shares Allotted 88888888      
Provisions For Liabilities Charges1 537          
Share Capital Allotted Called Up Paid8888888888      
Tangible Fixed Assets Additions 23 1953 1909 5001 675      
Tangible Fixed Assets Cost Or Valuation158 867188 052179 262188 762190 437      
Tangible Fixed Assets Depreciation64 39681 68178 79688 19596 379      
Tangible Fixed Assets Depreciation Charged In Period 11 2959 0959 3998 184      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals -5 99011 980        
Tangible Fixed Assets Disposals -5 99011 980        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 25th, May 2023
Free Download (10 pages)

Company search

Advertisements