Montgomery (engravers) Limited HUDDERSFIELD


Montgomery (engravers) started in year 1965 as Private Limited Company with registration number 00862592. The Montgomery (engravers) company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Huddersfield at Red Doles Road. Postal code: HD2 1AT.

The firm has 2 directors, namely Valerie H., Anthony M.. Of them, Anthony M. has been with the company the longest, being appointed on 16 April 1992 and Valerie H. has been with the company for the least time - from 1 July 2014. As of 10 July 2025, there was 1 ex director - Ann L.. There were no ex secretaries.

Montgomery (engravers) Limited Address / Contact

Office Address Red Doles Road
Office Address2 Fartown
Town Huddersfield
Post code HD2 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00862592
Date of Incorporation Wed, 27th Oct 1965
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Anthony M.

Position: Secretary

Resigned:

Valerie H.

Position: Director

Appointed: 01 July 2014

Anthony M.

Position: Director

Appointed: 16 April 1992

Ann L.

Position: Director

Appointed: 16 April 1992

Resigned: 01 July 2014

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we established, there is Kathryn B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Valerie H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anthony M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kathryn B.

Notified on 12 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Valerie H.

Notified on 12 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ann L.

Notified on 6 April 2016
Ceased on 11 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand12 12721 04533 10338 17914 20112 20214 22626 483
Current Assets204 298243 627227 495200 644200 366214 510209 880201 647
Debtors142 755164 646150 950108 996135 350144 936131 948116 831
Net Assets Liabilities125 519152 443156 420123 64323 35126 65472 44467 208
Other Debtors6 8569 10310 5865 99924 09621 2234 8384 570
Property Plant Equipment58 49549 68940 82333 65140 71038 17635 33332 843
Total Inventories49 41657 93643 44253 46950 81557 37263 70658 333
Other
Accumulated Depreciation Impairment Property Plant Equipment408 106416 912406 566413 737416 998419 532422 375424 865
Average Number Employees During Period2120211818141414
Bank Borrowings    50 00147 50037 50027 500
Bank Borrowings Overdrafts48 67917 38817 87142 24848 33437 50027 50017 500
Bank Overdrafts 17 38817 87142 24862 72253 66748 38242 567
Creditors134 724139 154110 920109 94248 33437 50027 50017 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 0661 040595   
Disposals Property Plant Equipment  20 0661 040700   
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 7381 9631 9631 473    
Increase From Depreciation Charge For Year Property Plant Equipment 8 8069 7208 2113 8562 5342 8432 490
Loans From Other Related Parties Other Than Directors276276276     
Net Current Assets Liabilities69 574104 473116 57590 70233 25927 79165 98952 808
Other Creditors13 36412 2967 45911 0268 45024 78015 07513 417
Other Taxation Social Security Payable34 55353 53246 70533 04143 27044 49924 76732 814
Property Plant Equipment Gross Cost466 601466 601447 389447 388457 708457 708457 708 
Provisions For Liabilities Balance Sheet Subtotal2 5501 7199787102 2841 8131 378943
Total Additions Including From Business Combinations Property Plant Equipment  8541 03911 020   
Total Assets Less Current Liabilities128 069154 162157 398124 35373 96965 967101 32285 651
Total Borrowings   42 248112 723101 16785 88270 067
Trade Creditors Trade Payables37 85255 66238 60923 35150 99853 77345 66750 041
Trade Debtors Trade Receivables135 899155 543140 364102 997111 254123 713127 110112 261

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 19th, September 2024
Free Download (9 pages)

Company search

Advertisements