Mid Wales Manufacturing Group Limited NEWTOWN


Founded in 1994, Mid Wales Manufacturing Group, classified under reg no. 02922322 is an active company. Currently registered at Nptc Newtown Campus SY16 4HU, Newtown the company has been in the business for thirty years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31. Since 2021/03/08 Mid Wales Manufacturing Group Limited is no longer carrying the name Mid Wales Manufacturing Group.

Currently there are 5 directors in the the firm, namely Julian E., Christopher G. and Peter W. and others. In addition one secretary - Julian E. - is with the company. 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.

Mid Wales Manufacturing Group Limited Address / Contact

Office Address Nptc Newtown Campus
Office Address2 Llanidloes Road
Town Newtown
Post code SY16 4HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02922322
Date of Incorporation Mon, 25th Apr 1994
Industry Activities of business and employers membership organizations
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Julian E.

Position: Director

Appointed: 04 September 2023

Christopher G.

Position: Director

Appointed: 27 March 2018

Peter W.

Position: Director

Appointed: 28 January 2016

Michael M.

Position: Director

Appointed: 09 April 2013

John B.

Position: Director

Appointed: 01 August 2009

Julian E.

Position: Secretary

Appointed: 04 August 2008

Gaynor M.

Position: Director

Appointed: 25 June 2015

Resigned: 26 November 2021

Nicholas H.

Position: Director

Appointed: 13 September 2012

Resigned: 06 July 2015

Andrew C.

Position: Director

Appointed: 21 October 2010

Resigned: 28 June 2012

Andrew C.

Position: Director

Appointed: 17 December 2009

Resigned: 13 October 2011

Robert T.

Position: Secretary

Appointed: 27 February 2008

Resigned: 04 August 2008

Hannah B.

Position: Director

Appointed: 19 July 2007

Resigned: 30 January 2023

Andrew C.

Position: Director

Appointed: 19 April 2007

Resigned: 14 March 2009

Andrew B.

Position: Director

Appointed: 22 March 2007

Resigned: 17 December 2008

Robert M.

Position: Director

Appointed: 18 January 2007

Resigned: 13 June 2011

Michael N.

Position: Secretary

Appointed: 21 December 2006

Resigned: 27 February 2008

Robert B.

Position: Director

Appointed: 09 November 2001

Resigned: 16 June 2005

Jonathan A.

Position: Director

Appointed: 09 November 2001

Resigned: 06 July 2015

Ruth H.

Position: Director

Appointed: 14 September 2001

Resigned: 05 October 2005

Barry W.

Position: Director

Appointed: 19 June 2001

Resigned: 21 December 2006

William N.

Position: Secretary

Appointed: 24 November 2000

Resigned: 21 December 2006

Anita L.

Position: Director

Appointed: 15 February 2000

Resigned: 14 September 2001

Eamonn F.

Position: Director

Appointed: 14 December 1999

Resigned: 23 October 2008

Warwick H.

Position: Secretary

Appointed: 18 May 1999

Resigned: 24 November 2000

Warwick H.

Position: Director

Appointed: 24 July 1997

Resigned: 24 November 2000

Reginald B.

Position: Director

Appointed: 24 July 1997

Resigned: 10 October 2000

Michael N.

Position: Director

Appointed: 10 December 1996

Resigned: 27 February 2008

Raymond R.

Position: Director

Appointed: 10 December 1996

Resigned: 13 June 1999

Philip W.

Position: Director

Appointed: 23 November 1995

Resigned: 10 December 1996

John H.

Position: Director

Appointed: 23 November 1995

Resigned: 03 November 1998

Karim R.

Position: Director

Appointed: 13 December 1994

Resigned: 15 November 1995

Anthony R.

Position: Director

Appointed: 15 June 1994

Resigned: 10 December 1996

Timothy C.

Position: Director

Appointed: 15 June 1994

Resigned: 03 July 2009

Mark M.

Position: Director

Appointed: 25 April 1994

Resigned: 31 December 1994

Anthony O.

Position: Secretary

Appointed: 25 April 1994

Resigned: 07 May 1999

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 25 April 1994

Resigned: 25 April 1994

Nominee Directors Ltd

Position: Nominee Director

Appointed: 25 April 1994

Resigned: 25 April 1994

Peter F.

Position: Director

Appointed: 25 April 1994

Resigned: 13 December 1994

Robert T.

Position: Director

Appointed: 25 April 1994

Resigned: 06 November 2012

Desmond P.

Position: Director

Appointed: 25 April 1994

Resigned: 08 May 2013

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Mid and North Wales Training Group Limited from Montgomery, United Kingdom. This PSC is classified as "a private company limited by guarantee without share capital", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Mid And North Wales Training Group Limited

Myrick House Hendomen, Montgomery, Powys, SY15 6EZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered United Kingdom
Place registered Companies House
Registration number 01484530
Notified on 26 March 2021
Nature of control: 75,01-100% voting rights

Company previous names

Mid Wales Manufacturing Group March 8, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand64 96289 025103 66695 51593 206118 43371 056177 339
Current Assets139 033147 373114 017104 422107 348128 631121 019227 450
Debtors74 07158 34810 3518 90714 14210 19849 96350 111
Other Debtors1 7703 6741 1652 2866 74710 0549 934683
Property Plant Equipment209 710476911640160 
Other
Accumulated Depreciation Impairment Property Plant Equipment40 75240 96140 96141 19541 59742 22642 70642 866
Average Number Employees During Period54433332
Creditors84 89990 25537 94333 99638 39859 59318 57965 933
Increase From Depreciation Charge For Year Property Plant Equipment 209 234402629480160
Net Current Assets Liabilities54 13457 11876 07470 42668 95069 038102 440161 517
Other Creditors63 46767 04827 90026 70833 78256 9509 98857 188
Other Taxation Social Security Payable17 58411 8427 4787 1682 5348651 0765 650
Property Plant Equipment Gross Cost40 96140 96141 67141 67142 50842 86642 866 
Total Additions Including From Business Combinations Property Plant Equipment  710 837358  
Total Assets Less Current Liabilities54 34357 11876 78470 90269 86169 678102 600161 517
Trade Creditors Trade Payables3 84811 3652 5651202 0821 7787 5153 095
Trade Debtors Trade Receivables72 30154 6749 1866 6217 39514440 02949 428

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 30th, March 2023
Free Download (7 pages)

Company search

Advertisements