M Widdup & Sons Limited WEST YORKSHIRE


M Widdup & Sons started in year 1951 as Private Limited Company with registration number 00490809. The M Widdup & Sons company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in West Yorkshire at Tunwell Mills, Victoria Road. Postal code: BD2 2HG.

At the moment there are 2 directors in the the firm, namely Philip W. and Thomas W.. In addition one secretary - Thomas W. - is with the company. As of 29 April 2024, there were 7 ex directors - Jennifer W., Geoffrey W. and others listed below. There were no ex secretaries.

M Widdup & Sons Limited Address / Contact

Office Address Tunwell Mills, Victoria Road
Office Address2 Bradford
Town West Yorkshire
Post code BD2 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00490809
Date of Incorporation Tue, 23rd Jan 1951
Industry Printing n.e.c.
End of financial Year 31st March
Company age 73 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Philip W.

Position: Director

Appointed: 06 April 2015

Thomas W.

Position: Director

Appointed: 18 November 1999

Thomas W.

Position: Secretary

Appointed: 18 November 1999

John W.

Position: Secretary

Resigned: 18 November 1999

Jennifer W.

Position: Director

Appointed: 31 May 1992

Resigned: 08 August 2009

Geoffrey W.

Position: Director

Appointed: 31 May 1992

Resigned: 24 February 2015

John W.

Position: Director

Appointed: 31 May 1992

Resigned: 31 March 2000

Edward W.

Position: Director

Appointed: 31 May 1992

Resigned: 31 March 2007

Elly W.

Position: Director

Appointed: 31 May 1992

Resigned: 31 March 2000

Graham F.

Position: Director

Appointed: 01 November 1973

Resigned: 30 July 1999

Kathleen W.

Position: Director

Appointed: 24 May 1966

Resigned: 31 March 2007

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Thomas W. The abovementioned PSC has significiant influence or control over this company,.

Thomas W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand304 513294 387261 021428 265328 463180 077
Current Assets790 304857 581740 762868 831941 939779 807
Debtors242 510299 954242 686222 583299 243289 741
Net Assets Liabilities851 094840 678789 864810 107841 692741 427
Other Debtors5005005002 8133 6677 631
Property Plant Equipment283 745238 213208 487198 833191 886264 946
Total Inventories243 281263 240237 055217 983314 233309 989
Other
Accumulated Amortisation Impairment Intangible Assets6 2006 2006 2006 2006 200 
Accumulated Depreciation Impairment Property Plant Equipment338 719325 688357 425391 252426 255474 754
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -8 359-5 413-1 631-1 0957 253
Average Number Employees During Period161616161310
Creditors172 854213 374123 056222 859258 53055 385
Disposals Decrease In Depreciation Impairment Property Plant Equipment 54 870    
Disposals Property Plant Equipment 95 510    
Fixed Assets283 745238 213208 487198 833191 886264 946
Increase From Depreciation Charge For Year Property Plant Equipment 41 83931 73733 82735 00348 499
Intangible Assets Gross Cost6 2006 2006 2006 2006 200 
Merchandise243 281263 240237 055217 983314 233309 989
Net Current Assets Liabilities617 450644 207617 706645 972683 409572 722
Number Shares Issued Fully Paid 30 0001 0001 0001 0001 000
Other Creditors40 44954 62526 91763 38031 67741 232
Other Taxation Social Security Payable71 661105 21372 483115 546138 56683 039
Par Value Share 11111
Prepayments12 6899 65410 81310 67711 85520 602
Property Plant Equipment Gross Cost622 464563 901565 912590 085618 141739 700
Provisions50 10141 74236 32934 69833 60340 856
Provisions For Liabilities Balance Sheet Subtotal50 10141 74236 32934 69833 60340 856
Total Additions Including From Business Combinations Property Plant Equipment 36 9472 01124 17328 056121 559
Total Assets Less Current Liabilities901 195882 420826 193844 805875 295837 668
Trade Creditors Trade Payables60 74453 53623 65643 93388 28754 193
Trade Debtors Trade Receivables229 321289 800231 373209 093283 721261 508
Finance Lease Liabilities Present Value Total     55 385
Nominal Value Shares Issued Specific Share Issue  1   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, November 2023
Free Download (9 pages)

Company search

Advertisements