Mctear Williams & Wood Limited NORWICH


Founded in 2016, Mctear Williams & Wood, classified under reg no. 10373913 is an active company. Currently registered at Prospect House NR1 1RE, Norwich the company has been in the business for 8 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 4 directors in the the company, namely Gail W., Anthony D. and Christopher W. and others. In addition one secretary - Gail W. - is with the firm. As of 28 March 2024, there were 2 ex directors - Christopher M., David W. and others listed below. There were no ex secretaries.

Mctear Williams & Wood Limited Address / Contact

Office Address Prospect House
Office Address2 Rouen Road
Town Norwich
Post code NR1 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10373913
Date of Incorporation Wed, 14th Sep 2016
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Gail W.

Position: Director

Appointed: 01 March 2023

Anthony D.

Position: Director

Appointed: 04 November 2016

Christopher W.

Position: Director

Appointed: 04 November 2016

Gail W.

Position: Secretary

Appointed: 31 October 2016

Andrew M.

Position: Director

Appointed: 14 September 2016

Christopher M.

Position: Director

Appointed: 04 November 2016

Resigned: 30 December 2019

David W.

Position: Director

Appointed: 04 November 2016

Resigned: 31 October 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Mctear Williams & Wood (Holdings) Limited from Norwich, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrew M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mctear Williams & Wood (Holdings) Limited

Townshend House 30 Crown Road, Norwich, Norfolk, NR1 3DT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 13137802
Notified on 25 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 14 September 2016
Ceased on 25 February 2021
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 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand416 47654 123178 706777 324853 3072 124 9462 578 473
Current Assets1 892 2571 695 3662 333 5552 860 4943 271 1765 017 0644 862 034
Debtors255 552167 295249 118398 259392 876562 954349 144
Net Assets Liabilities512 143683 9571 428 6061 971 4992 102 5012 009 9383 162 231
Other Debtors61 26035 06177 92656 738118 108159 67844 039
Property Plant Equipment27 29129 76455 87172 862265 68430 47727 912
Total Inventories1 220 2291 473 9481 905 7311 684 9112 024 9932 329 164 
Other
Accrued Liabilities Deferred Income204 043160 57690 61296 984171 484271 178233 582
Accumulated Amortisation Impairment Intangible Assets307 010614 020921 0301 228 0401 535 050 47 652
Accumulated Depreciation Impairment Property Plant Equipment6 82413 61927 58845 808101 826399 583457 938
Amounts Owed To Group Undertakings    7 800  
Average Number Employees During Period   52545155
Corporation Tax Payable214 594130 665265 638219 42583 772509 500 
Corporation Tax Recoverable      49 176
Creditors2 998 0002 266 3511 975 7771 448 0911 977 9651 750 3311 073 558
Dividends Paid22 00027 000     
Dividends Paid On Shares 2 456 0812 149 0711 842 061   
Fixed Assets2 790 3822 485 8452 204 9421 914 9231 800 73530 477 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 214 405136 92876 173581 042613 250444 000
Increase From Amortisation Charge For Year Intangible Assets307 010307 010307 010307 010307 010 47 652
Increase From Depreciation Charge For Year Property Plant Equipment6 8247 31413 96918 22066 411297 75758 355
Intangible Assets2 763 0912 456 0812 149 0711 842 0611 535 051  
Intangible Assets Gross Cost3 070 1013 070 1013 070 1013 070 1013 070 101 47 652
Issue Equity Instruments1 000      
Net Current Assets Liabilities719 761464 4631 199 4411 504 6672 279 7313 729 7924 207 877
Number Shares Issued Fully Paid5050     
Other Creditors537 111788 328598 138490 861210 9508 7609 326
Other Disposals Decrease In Amortisation Impairment Intangible Assets     1 535 050 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 519  10 393  
Other Disposals Intangible Assets     3 070 101 
Other Disposals Property Plant Equipment 2 597  17 714  
Other Remaining Borrowings2 998 0002 266 3511 975 7771 448 0911 977 9651 750 3311 073 558
Other Taxation Social Security Payable187 053114 465155 907504 301273 103270 586370 579
Par Value Share11     
Prepayments Accrued Income60 68576 31078 93195 94392 038117 548135 069
Profit Loss533 143198 814     
Property Plant Equipment Gross Cost34 11543 38383 459118 670367 510430 060485 850
Total Additions Including From Business Combinations Property Plant Equipment34 11511 86540 07635 211266 55462 55055 790
Total Assets Less Current Liabilities3 510 1432 950 3083 404 3833 419 5904 080 4663 760 2694 235 789
Trade Creditors Trade Payables29 69536 86923 81944 25661 00327 24840 670
Trade Debtors Trade Receivables133 60755 92492 261245 578182 730285 728120 860

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 7th, March 2024
Free Download (26 pages)

Company search