Ketchum Manufacturing Co Ltd. MINEHEAD


Founded in 1993, Ketchum Manufacturing, classified under reg no. 02838038 is an active company. Currently registered at Putham Farm TA24 7AS, Minehead the company has been in the business for thirty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2013/06/17 Ketchum Manufacturing Co Ltd. is no longer carrying the name Ketchum Identifications.

There is a single director in the firm at the moment - Richard W., appointed on 3 February 2017. In addition, a secretary was appointed - Carolyne W., appointed on 3 February 2017. 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.

Ketchum Manufacturing Co Ltd. Address / Contact

Office Address Putham Farm
Office Address2 Cutcombe
Town Minehead
Post code TA24 7AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02838038
Date of Incorporation Wed, 21st Jul 1993
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Richard W.

Position: Director

Appointed: 03 February 2017

Carolyne W.

Position: Secretary

Appointed: 03 February 2017

Rysaffe Secretaries

Position: Corporate Secretary

Appointed: 14 September 2015

Resigned: 14 November 2016

Alaska F.

Position: Secretary

Appointed: 27 February 2014

Resigned: 14 September 2015

Michael B.

Position: Secretary

Appointed: 05 June 2013

Resigned: 31 December 2013

William T.

Position: Director

Appointed: 07 May 2013

Resigned: 03 February 2017

Roma K.

Position: Director

Appointed: 13 November 2012

Resigned: 31 May 2013

Alan V.

Position: Director

Appointed: 17 September 2003

Resigned: 31 May 2013

Roma K.

Position: Secretary

Appointed: 15 August 1997

Resigned: 05 June 2013

Doris M.

Position: Secretary

Appointed: 21 July 1993

Resigned: 15 August 1997

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1993

Resigned: 21 July 1993

Frederick E.

Position: Director

Appointed: 21 July 1993

Resigned: 17 September 2003

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Shearwell Data Limited from Minehead, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is William T. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Shearwell Data Limited

Putham Farm Wheddon Cross, Minehead, TA24 7AS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02746241
Notified on 3 February 2017
Nature of control: 75,01-100% shares

William T.

Notified on 6 April 2016
Ceased on 3 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Ketchum Identifications June 17, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312019-04-012020-03-312020-04-012021-03-312021-04-012022-03-312022-04-012023-03-31
Net Worth108 467194 236146 746           
Balance Sheet
Cash Bank In Hand76 52978 737113 396   100100100100    
Current Assets206 054247 067297 86410 928          
Debtors106 892144 404167 93510 92810 928100        
Intangible Fixed Assets83 33363 33343 333           
Cash Bank On Hand  113 396       100100100100
Net Assets Liabilities  146 747100100100    100100100100
Other Debtors  2 900           
Property Plant Equipment  1 062           
Total Inventories  16 533           
Stocks Inventory22 63323 92616 533           
Tangible Fixed Assets51 85637 8111 062           
Net Assets Liabilities Including Pension Asset Liability      100100100100    
Reserves/Capital
Called Up Share Capital100100100   100100100100    
Profit Loss Account Reserve108 367194 136146 646           
Shareholder Funds108 467194 236146 746           
Other
Creditors Due After One Year42 0816 26843 988           
Creditors Due Within One Year180 324140 145151 313           
Deferred Tax Liability10 3717 562212           
Fixed Assets135 189101 14444 395           
Intangible Fixed Assets Aggregate Amortisation Impairment16 66736 66756 667           
Intangible Fixed Assets Cost Or Valuation 100 000100 000           
Net Assets Liability Excluding Pension Asset Liability108 467194 236146 746           
Net Current Assets Liabilities25 730106 922146 552100          
Number Shares Allotted 100100           
Accumulated Amortisation Impairment Intangible Assets  56 667           
Accumulated Depreciation Impairment Property Plant Equipment  18 048           
Amounts Owed By Related Parties   10 928          
Average Number Employees During Period  119          
Bank Borrowings  43 988           
Creditors  43 98810 82810 828         
Disposals Decrease In Amortisation Impairment Intangible Assets   -73 498          
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -19 110          
Disposals Intangible Assets   -100 000          
Disposals Property Plant Equipment   -19 110          
Finished Goods  16 533           
Increase From Amortisation Charge For Year Intangible Assets   16 831          
Increase From Depreciation Charge For Year Property Plant Equipment   1 062          
Intangible Assets  43 333           
Intangible Assets Gross Cost  100 000           
Other Creditors  2 240           
Par Value Share 11        1 1
Pension Costs Defined Contribution Plan   21 713          
Property Plant Equipment Gross Cost  19 110           
Taxation Social Security Payable  7 251           
Total Assets Less Current Liabilities160 919208 066190 946100          
Total Borrowings  43 988           
Trade Creditors Trade Payables  53 106           
Trade Debtors Trade Receivables  165 035           
Share Capital Allotted Called Up Paid100100100           
Tangible Fixed Assets Cost Or Valuation 64 81019 110           
Tangible Fixed Assets Depreciation12 95426 99918 048           
Capital Employed      100100100100    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 3rd, October 2023
Free Download (2 pages)

Company search

Advertisements