Millweld Limited WORKINGTON


Founded in 2005, Millweld, classified under reg no. 05350022 is an active company. Currently registered at Unit 2, Lowca Lane Business Park CA14 1BQ, Workington the company has been in the business for 19 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

The firm has 3 directors, namely Neil R., Liam S. and Desmond J.. Of them, Desmond J. has been with the company the longest, being appointed on 2 February 2005 and Neil R. has been with the company for the least time - from 26 May 2022. Currenlty, the firm lists one former director, whose name is Cristine M. and who left the the firm on 12 February 2012. In addition, there is one former secretary - Cristine M. who worked with the the firm until 26 March 2013.

Millweld Limited Address / Contact

Office Address Unit 2, Lowca Lane Business Park
Office Address2 Lowca Lane, Seaton
Town Workington
Post code CA14 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05350022
Date of Incorporation Wed, 2nd Feb 2005
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Neil R.

Position: Director

Appointed: 26 May 2022

Liam S.

Position: Director

Appointed: 08 June 2020

Desmond J.

Position: Director

Appointed: 02 February 2005

Cristine M.

Position: Director

Appointed: 01 January 2006

Resigned: 12 February 2012

Cristine M.

Position: Secretary

Appointed: 02 February 2005

Resigned: 26 March 2013

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Gdj Group Limited from Workington, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", 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. Another one in the PSC register is Desmond J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gdj Group Limited

Morsedale 29 Stainburn Road, Workington, Cumbria, CA14 1SW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 14657319
Notified on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Desmond J.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth109 270271 683507 932       
Balance Sheet
Cash Bank On Hand  200 53619 68233 00977 964163 344167 77839 84289 902
Current Assets194 928445 547705 3511 232 0831 072 6551 751 7331 974 2722 245 5272 175 818537 407
Debtors193 512314 826504 3151 211 9011 039 1461 673 2691 095 5682 077 2492 135 476447 005
Net Assets Liabilities  507 932847 914938 8221 263 9961 534 5161 760 4231 993 168345 165
Other Debtors  22 619609 209795 9471 359 9541 545 3031 838 0131 657 37162 599
Property Plant Equipment  78 82963 74647 11641 91771 42574 40774 365163 479
Total Inventories  500500500500500500500 
Cash Bank In Hand416130 451200 536       
Net Assets Liabilities Including Pension Asset Liability109 270271 683507 932       
Stocks Inventory1 000270500       
Tangible Fixed Assets81 77687 72678 829       
Reserves/Capital
Called Up Share Capital202202202       
Profit Loss Account Reserve109 068271 481507 730       
Shareholder Funds109 270271 683507 932       
Other
Secured Debts35 03723 02917 540       
Total Fixed Assets Additions  17 972       
Total Fixed Assets Cost Or Valuation 168 096164 583       
Total Fixed Assets Depreciation 80 37085 754       
Total Fixed Assets Depreciation Charge In Period  18 940       
Total Fixed Assets Depreciation Disposals  -13 556       
Total Fixed Assets Disposals  -21 485       
Accumulated Depreciation Impairment Property Plant Equipment  85 75498 308119 153104 27785 765103 423114 048141 493
Additions Other Than Through Business Combinations Property Plant Equipment   7 6689 71513 03745 74220 64028 451132 063
Amounts Owed By Related Parties        1 583 485 
Average Number Employees During Period  1514141515151618
Balances Amounts Owed By Related Parties   -603 448718 709714 860    
Bank Borrowings Overdrafts  2 325  300 000300 000300 000  
Corporation Tax Payable  65 54156 3646 18444 95140 41261 15970 162 
Creditors  245 240424 474165 230211 617196 528252 060238 8806 263
Depreciation Rate Used For Property Plant Equipment   151515151515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 1972 47531 03734 746 8 685 
Disposals Property Plant Equipment   10 1975 50033 11234 746 17 868 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  49 26634 40721 93215 26021 9237 408634 
Increase From Depreciation Charge For Year Property Plant Equipment   22 75123 32016 16116 23417 65819 31027 445
Net Current Assets Liabilities68 950218 544460 111807 609907 4251 540 1161 777 7441 993 4671 936 938206 609
Other Creditors  14 97312 33115 5669 1586 2206 5479 7346 263
Other Disposals Property Plant Equipment         15 504
Other Taxation Social Security Payable  146 399145 50656 091100 83167 04592 21095 281133 860
Property Plant Equipment Gross Cost  164 583162 054166 269146 194157 190177 830188 413304 972
Provisions For Liabilities Balance Sheet Subtotal        8 64618 660
Taxation Including Deferred Taxation Balance Sheet Subtotal  13 46811 3708 5157 5289 5434 5318 646 
Total Assets Less Current Liabilities150 726306 270538 940871 355954 5411 582 0331 849 1692 067 8742 011 303370 088
Trade Creditors Trade Payables  16 002210 27387 38956 67782 85192 14463 703189 327
Trade Debtors Trade Receivables  481 696602 692243 199313 315265 125239 236478 105384 406
Creditors Due After One Year Total Noncurrent Liabilities 19 71217 540       
Creditors Due Within One Year Total Current Liabilities 227 003245 240       
Fixed Assets81 77687 72678 829       
Provisions For Liabilities Charges12 98814 87513 468       
Tangible Fixed Assets Additions 32 76017 972       
Tangible Fixed Assets Cost Or Valuation158 411168 096164 583       
Tangible Fixed Assets Depreciation76 63580 37085 754       
Tangible Fixed Assets Depreciation Charge For Period  18 940       
Tangible Fixed Assets Depreciation Disposals  -13 556       
Tangible Fixed Assets Disposals 23 075-21 485       
Creditors Due After One Year28 46819 712        
Creditors Due Within One Year125 978227 003        
Tangible Fixed Assets Depreciation Charged In Period 17 580        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 845        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2023/10/11. New Address: Unit 2, Lowca Lane Business Park Lowca Lane, Seaton Workington Cumbria CA14 1BQ. Previous address: Unit 1, Lowca Lane Business Park Lowca Lane, Seaton Workington Cumbria CA14 1BQ United Kingdom
filed on: 11th, October 2023
Free Download (1 page)

Company search