Mike Wye Limited BEAWORTHY


Mike Wye started in year 2008 as Private Limited Company with registration number 06510748. The Mike Wye company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Beaworthy at Buckland Filleigh Sawmills. Postal code: EX21 5RN. Since 10th November 2022 Mike Wye Limited is no longer carrying the name Mike Wye & Associates.

At the moment there are 3 directors in the the firm, namely Ryan S., Gillian T. and Michael W.. In addition one secretary - Gillian T. - is with the company. As of 21 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the EX21 5RN postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1080530 . It is located at Buckland Filleigh Sawmills, Shebbear, Beaworthy with a total of 4 cars.

Mike Wye Limited Address / Contact

Office Address Buckland Filleigh Sawmills
Office Address2 Shebbear
Town Beaworthy
Post code EX21 5RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06510748
Date of Incorporation Wed, 20th Feb 2008
Industry Non-specialised wholesale trade
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 16 years old
Account next due date Fri, 31st Jan 2025 (255 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Ryan S.

Position: Director

Appointed: 01 May 2022

Gillian T.

Position: Director

Appointed: 20 February 2008

Gillian T.

Position: Secretary

Appointed: 20 February 2008

Michael W.

Position: Director

Appointed: 20 February 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Michael W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Gillian T. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael W.

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

Gillian T.

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

Company previous names

Mike Wye & Associates November 10, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth255 399206 317281 625408 447451 795       
Balance Sheet
Cash Bank On Hand    84 54051 095311 081170 343357 404512 444533 911356 198
Current Assets382 821353 550499 591564 234410 948401 016734 845777 358976 6691 270 5211 496 9501 446 183
Debtors119 641141 614163 231125 82484 173113 635148 054168 01497 699234 729213 809316 213
Net Assets Liabilities    451 795496 895557 527656 387709 4611 047 4121 395 0781 532 649
Other Debtors    24 87932 54340 00546 85139 80029 99652 90552 225
Property Plant Equipment    773 355774 486857 989823 519761 531856 9141 041 7921 116 148
Total Inventories    242 235236 286275 710439 001521 566523 348749 230773 772
Cash Bank In Hand83 46412 086132 853225 86184 540       
Intangible Fixed Assets72 00060 00048 00036 00024 000       
Net Assets Liabilities Including Pension Asset Liability255 399206 317281 625408 447451 795       
Stocks Inventory179 716199 850203 507212 549242 235       
Tangible Fixed Assets736 279766 318738 587725 569773 355       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve255 299206 217281 525408 347451 695       
Shareholder Funds255 399206 317281 625408 447451 795       
Other
Accrued Liabilities Deferred Income       5 3515 6135 59196 567112 908
Accumulated Amortisation Impairment Intangible Assets    96 000108 000120 000120 000120 000120 000120 000 
Accumulated Depreciation Impairment Property Plant Equipment    378 999435 415463 699497 993562 698622 341581 224664 135
Additions Other Than Through Business Combinations Property Plant Equipment        2 719155 026265 334173 617
Average Number Employees During Period     25292928283841
Bank Borrowings Overdrafts    69 09233 958232 446173 668279 025204 15429 41233 333
Corporation Tax Payable       30 47833 86684 25645 74534 653
Creditors    434 800342 328623 874454 427492 010307 312280 542173 277
Finance Lease Liabilities Present Value Total    50 94543 607120 437103 05760 26338 708184 044126 516
Further Item Creditors Component Total Creditors       177 702152 72264 45067 08646 761
Increase From Depreciation Charge For Year Property Plant Equipment     59 61266 04271 25564 70759 64373 72999 262
Intangible Assets Gross Cost    120 000120 000120 000120 000120 000120 000120 000 
Net Current Assets Liabilities103 07595 898163 845221 635102 04357 092347 802308 723452 723507 689679 999671 451
Other Creditors    314 763264 763270 991177 702109 53662 24662 00062 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          114 84616 351
Other Disposals Property Plant Equipment          121 57516 352
Other Taxation Social Security Payable    60 665113 12994 440121 08991 755211 239153 815223 270
Property Plant Equipment Gross Cost    1 152 3541 209 9011 321 6881 321 5121 324 2291 479 2571 623 0161 780 283
Provisions For Liabilities Balance Sheet Subtotal    12 8034 35524 39021 42812 7839 87946 17181 673
Total Assets Less Current Liabilities911 354922 216950 432983 204899 398843 5781 205 7911 132 2421 214 2541 364 6031 721 7911 787 599
Trade Creditors Trade Payables    75 822109 477131 890183 188146 382264 849262 042250 227
Trade Debtors Trade Receivables    59 29481 092108 049121 16357 899204 733160 904263 988
Balances Amounts Owed To Related Parties    364 763314 763      
Bank Borrowings    104 59267 834288 446231 668    
Creditors Due After One Year628 653689 155641 306563 305434 800       
Creditors Due Within One Year279 746257 652335 746342 599308 905       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 19637 75836 961    
Disposals Property Plant Equipment     3 99543 26236 961    
Dividends Paid      10 0004 000    
Fixed Assets808 279826 318786 587761 569797 355786 486857 989823 519    
Further Item Increase Decrease In Net Deferred Tax Liability Component Net Deferred Tax Liability Asset Movement     -1 671      
Increase Decrease In Net Deferred Tax Liability From Transfers From To Assets Liabilities Held For Sale     -6 777      
Increase From Amortisation Charge For Year Intangible Assets     12 00012 000     
Intangible Assets    24 00012 000      
Intangible Fixed Assets Aggregate Amortisation Impairment48 00060 00072 00084 00096 000       
Intangible Fixed Assets Amortisation Charged In Period 12 00012 00012 00012 000       
Intangible Fixed Assets Cost Or Valuation120 000120 000120 000120 000        
Nominal Value Allotted Share Capital     100100100    
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid      100100    
Par Value Share 1111 11    
Profit Loss      70 632102 860    
Provisions    12 8034 355      
Provisions For Liabilities Charges27 30226 74427 50111 45212 803       
Secured Debts224 629195 450165 232133 939104 592       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 100 09433 50852 931118 025       
Tangible Fixed Assets Cost Or Valuation897 425989 1901 021 4591 055 4011 152 354       
Tangible Fixed Assets Depreciation161 146222 872282 872329 832378 999       
Tangible Fixed Assets Depreciation Charged In Period 68 53060 99262 20958 350       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 80499215 2499 183       
Tangible Fixed Assets Disposals 8 3291 23918 98921 072       
Total Additions Including From Business Combinations Property Plant Equipment     61 542155 04936 785    

Transport Operator Data

Buckland Filleigh Sawmills
Address Shebbear , Buckland Filleigh
City Beaworthy
Post code EX21 5RN
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 1 in full
filed on: 5th, December 2023
Free Download (1 page)

Company search