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

M. Womack Limited WAKEFIELD


M. Womack started in year 1965 as Private Limited Company with registration number 00840923. The M. Womack company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Wakefield at M Womack Ltd Sherwood Industrial Estate. Postal code: WF3 3EL.

Currently there are 2 directors in the the firm, namely Janine W. and Christopher W.. In addition one secretary - Christopher W. - is with the company. As of 7 May 2024, there were 2 ex directors - Christine W., Malcolm W. and others listed below. There were no ex secretaries.

This company operates within the WF3 3EL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0194246 . It is located at Sherwood Ind Estate, Robin Hood, Wakefield with a total of 4 carsand 3 trailers.

M. Womack Limited Address / Contact

Office Address M Womack Ltd Sherwood Industrial Estate
Office Address2 Robin Hood
Town Wakefield
Post code WF3 3EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00840923
Date of Incorporation Fri, 12th Mar 1965
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Janine W.

Position: Director

Appointed: 09 February 2022

Christopher W.

Position: Secretary

Appointed: 18 October 2017

Christopher W.

Position: Director

Appointed: 27 June 2005

Christine W.

Position: Director

Resigned: 09 February 2022

Christine W.

Position: Secretary

Resigned: 18 October 2017

Malcolm W.

Position: Director

Appointed: 31 October 1991

Resigned: 24 April 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Christopher W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth544 057639 023817 423      
Balance Sheet
Cash Bank In Hand108 27523 03258 868      
Cash Bank On Hand   77 440111 398483 630735 141689 589229 201
Current Assets209 459140 035200 117223 982298 425670 451943 7591 167 186504 495
Debtors95 972109 414133 982138 634179 324186 821208 618477 597275 294
Net Assets Liabilities   978 2851 177 7901 618 2081 753 5581 960 4342 137 860
Net Assets Liabilities Including Pension Asset Liability544 057639 023817 423      
Other Debtors     10 84012 113222 50812 331
Property Plant Equipment   1 069 9191 234 8541 291 4681 209 4911 220 336 
Tangible Fixed Assets558 001747 301909 454      
Reserves/Capital
Called Up Share Capital1 5001 5001 500      
Profit Loss Account Reserve542 557637 523815 923      
Shareholder Funds544 057639 023817 423      
Other
Amount Specific Advance Or Credit Directors     21 88425 424124 95264 451
Amount Specific Advance Or Credit Made In Period Directors      11 412319 95272 867
Amount Specific Advance Or Credit Repaid In Period Directors      14 952195 000224 901
Accumulated Depreciation Impairment Property Plant Equipment   879 9921 034 8541 466 6261 646 0381 805 1401 916 954
Average Number Employees During Period   667888
Creditors   140 603195 849133 392195 422155 763259 496
Creditors Due Within One Year160 945148 087149 205      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    41 901 34 40649 60993 621
Disposals Property Plant Equipment    53 750 41 12554 500119 547
Increase From Depreciation Charge For Year Property Plant Equipment    196 763 213 818208 711108
Net Current Assets Liabilities48 514-8 05250 91283 379102 576537 059748 3371 011 423244 999
Number Shares Allotted 1 5001 500      
Number Shares Issued Fully Paid    1 500 1 5003501 150
Other Creditors     53 79073 89550 466114 399
Other Taxation Social Security Payable     79 18584 66990 548117 175
Par Value Share 11 1 111
Prepayments Accrued Income Current Asset5 2127 5897 267      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   7 9087 703    
Property Plant Equipment Gross Cost   1 949 9112 269 7082 758 0942 855 5293 025 476268 996
Provisions For Liabilities Balance Sheet Subtotal   175 013159 640210 319204 270271 325256 634
Provisions For Liabilities Charges62 458100 226142 943      
Share Capital Allotted Called Up Paid1 5001 5001 500      
Tangible Fixed Assets Additions 291 544304 161      
Tangible Fixed Assets Cost Or Valuation1 160 0521 451 5961 668 005      
Tangible Fixed Assets Depreciation602 051704 295758 551      
Tangible Fixed Assets Depreciation Charged In Period 102 244131 965      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  77 709      
Tangible Fixed Assets Disposals  87 752      
Total Additions Including From Business Combinations Property Plant Equipment    373 547 138 560224 447344
Total Assets Less Current Liabilities606 515739 249960 3661 153 2981 337 4301 828 5271 957 8282 231 7592 394 494
Trade Creditors Trade Payables     41736 85814 74927 922
Trade Debtors Trade Receivables     175 981196 505255 089262 963

Transport Operator Data

Sherwood Ind Estate
Address Robin Hood
City Wakefield
Post code WF3 3EL
Vehicles 4
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements