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

M & G Developments (wolverhampton) Limited WOLVERHAMPTON


M & G Developments (wolverhampton) started in year 2001 as Private Limited Company with registration number 04296180. The M & G Developments (wolverhampton) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Wolverhampton at 34 Waterloo Road. Postal code: WV1 4DG.

The firm has 2 directors, namely Carl T., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 1 October 2001 and Carl T. has been with the company for the least time - from 19 June 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.

This company operates within the WV1 3RG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1028133 . It is located at Gwendene House, Neachells Lane, Willenhall with a total of 2 cars. It has two locations in the UK.

M & G Developments (wolverhampton) Limited Address / Contact

Office Address 34 Waterloo Road
Town Wolverhampton
Post code WV1 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04296180
Date of Incorporation Mon, 1st Oct 2001
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Carl T.

Position: Director

Appointed: 19 June 2017

Michael B.

Position: Director

Appointed: 01 October 2001

Colin B.

Position: Director

Appointed: 20 August 2018

Resigned: 18 May 2020

Richard C.

Position: Director

Appointed: 19 June 2017

Resigned: 08 November 2021

Richard C.

Position: Secretary

Appointed: 19 June 2017

Resigned: 08 November 2021

Gary W.

Position: Director

Appointed: 01 October 2001

Resigned: 18 November 2016

Kevin B.

Position: Nominee Director

Appointed: 01 October 2001

Resigned: 01 October 2001

Suzanne B.

Position: Nominee Secretary

Appointed: 01 October 2001

Resigned: 01 October 2001

Gary W.

Position: Secretary

Appointed: 01 October 2001

Resigned: 18 November 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Tatton Hall Homes Limited from Wolverhampton, England. This PSC is categorised as "a 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. Another entity in the persons with significant control register is Michael B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gary W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tatton Hall Homes Limited

Legal authority Uk Law
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05149070
Notified on 19 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 6 April 2016
Ceased on 19 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Gary W.

Notified on 6 April 2016
Ceased on 17 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth315 763332 902494 997697 737995 4121 018 524      
Balance Sheet
Cash Bank In Hand142 091239 486210 329267 004846 0851 021 985      
Cash Bank On Hand     1 021 985375 76185 86566 35950 06549 54540 455
Current Assets286 652418 431663 891676 4061 069 2751 331 7461 368 7551 148 470676 172446 100445 580436 490
Debtors9 561153 945453 562217 56431 35218 793987 3761 059 442608 451396 035396 035396 035
Net Assets Liabilities     1 018 524943 368986 89835-11 434940-17 055
Net Assets Liabilities Including Pension Asset Liability315 763332 902494 997697 737995 4121 018 524      
Other Debtors       4 7035 647200200200
Property Plant Equipment     260 596221 488224 58339 40229 38022 03514 203
Stocks Inventory135 00025 000 191 838191 838285 852      
Tangible Fixed Assets177 008175 424173 567268 896283 030260 596      
Total Inventories     285 852      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve315 761332 900494 995697 735995 4101 018 522      
Shareholder Funds315 763332 902494 997697 737995 4121 018 524      
Other
Accumulated Depreciation Impairment Property Plant Equipment     147 568152 592132 303106 880110 407117 752113 584
Amounts Owed By Group Undertakings       1 054 739602 804395 835395 835395 835
Amounts Owed To Group Undertakings        357 865384 836395 320413 701
Average Number Employees During Period      331   
Bank Borrowings     44 14637 95328 420    
Bank Borrowings Overdrafts       18 852 50 00040 00031 667
Creditors     41 30228 48524 4312 10350 00040 00031 667
Creditors Due After One Year81 16172 88362 30653 62670 83441 302      
Creditors Due Within One Year64 109183 107274 730167 891256 554506 867      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 91516 15939 2576 266 8 902
Disposals Property Plant Equipment      34 08424 250210 6046 495 12 000
Dividends Paid      79 053 901 750   
Finance Lease Liabilities Present Value Total       5 5792 103   
Increase From Depreciation Charge For Year Property Plant Equipment      20 93926 33213 8349 7937 3454 734
Net Current Assets Liabilities222 543235 324389 161508 515812 721824 879776 014830 210-29 85414 76823 1053 109
Number Shares Allotted 22222      
Number Shares Issued Fully Paid      1111  
Other Creditors       163 354136 1521 8001 8001 800
Other Taxation Social Security Payable       11 7266 5043 6981 0351 035
Par Value Share 111111111  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     5 1165 6183 1631 362   
Profit Loss      457 90528 334-88 677-11 469  
Property Plant Equipment Gross Cost     408 164374 080356 886146 282139 787139 787127 787
Provisions For Liabilities Balance Sheet Subtotal     25 64925 64943 4647 4105 5824 2002 700
Provisions For Liabilities Charges2 6274 9635 42526 04829 50525 649      
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -30 462    
Secured Debts87 56179 283182 92862 12653 24144 146      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 10 08811 614117 98154 26418 988      
Tangible Fixed Assets Cost Or Valuation275 475274 890273 180347 662389 176408 164      
Tangible Fixed Assets Depreciation98 46799 46699 61378 766106 146147 568      
Tangible Fixed Assets Depreciation Charged In Period 10 87112 99015 84938 85441 422      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 87212 84336 69611 474       
Tangible Fixed Assets Disposals 10 67313 32443 49912 750       
Total Additions Including From Business Combinations Property Plant Equipment       18 758    
Total Assets Less Current Liabilities399 551410 748562 728777 4111 095 7511 085 475997 5021 054 7939 54844 14845 14017 312
Total Borrowings     58 46444 94839 7305 571   
Total Increase Decrease From Revaluations Property Plant Equipment       -11 702    
Trade Creditors Trade Payables       127 881202 03740 99814 3206 845

Transport Operator Data

Gwendene House
Address Neachells Lane
City Willenhall
Post code WV13 3RG
Vehicles 1
Unit 2
Address Cullwick Street
City Wolverhampton
Post code WV1 2UR
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
Free Download (8 pages)

Company search

Advertisements