Mudfords Limited SHEFFIELD


Mudfords started in year 1991 as Private Limited Company with registration number 02632883. The Mudfords company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Sheffield at Ropeman Works. Postal code: S4 8LU. Since Mon, 26th Mar 2001 Mudfords Limited is no longer carrying the name Mudfords (sheffield).

The firm has one director. Edward S., appointed on 1 March 2018. There are currently no secretaries appointed. At present 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.

This company operates within the S4 8LU postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1003215 . It is located at Cockcroft Mill, Alverthorpe Road, Wakefield with a total of 3 cars.

Mudfords Limited Address / Contact

Office Address Ropeman Works
Office Address2 400 Petre Street
Town Sheffield
Post code S4 8LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02632883
Date of Incorporation Fri, 26th Jul 1991
Industry Other manufacturing n.e.c.
Industry Wholesale of textiles
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Edward S.

Position: Director

Appointed: 01 March 2018

Robert B.

Position: Director

Appointed: 09 September 2021

Resigned: 05 April 2023

John F.

Position: Director

Appointed: 14 June 2018

Resigned: 29 January 2020

Rory M.

Position: Director

Appointed: 17 May 2012

Resigned: 01 March 2018

Glyn D.

Position: Director

Appointed: 04 May 2004

Resigned: 14 June 2018

Arthur S.

Position: Director

Appointed: 21 September 1992

Resigned: 06 August 1999

Michael M.

Position: Director

Appointed: 21 September 1992

Resigned: 30 November 2015

Richard M.

Position: Director

Appointed: 30 January 1992

Resigned: 04 May 2012

Michael M.

Position: Secretary

Appointed: 30 January 1992

Resigned: 30 November 2015

Jacqueline C.

Position: Secretary

Appointed: 26 July 1991

Resigned: 30 January 1992

Jacqueline C.

Position: Director

Appointed: 26 July 1991

Resigned: 30 January 1992

Mark R.

Position: Director

Appointed: 26 July 1991

Resigned: 30 January 1992

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Stuart Canvas Group Ltd from Warrington, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is J.h. Mudford &Amp; Sons Ltd that put Wantage, United Kingdom as the address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stuart Canvas Group Ltd

Unit 6 Hardwick Grange, Woolston, Warrington, WA1 4RF, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England
Registration number 05736370
Notified on 2 March 2018
Nature of control: 75,01-100% shares

J.H. Mudford &Amp; Sons Ltd

Fawley House Fawley, Wantage, Oxfordshire, OX12 9NJ, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 00467099
Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mudfords (sheffield) March 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand107 302143 16110 159 371 23441 86025 90329 003
Current Assets1 696 5781 674 2711 746 7711 870 1272 159 4832 709 9782 532 2032 681 688
Debtors877 606924 6141 093 5261 166 8641 152 0971 308 8541 324 9581 698 615
Net Assets Liabilities1 206 7991 376 2311 419 7401 531 2691 513 5751 721 1971 676 7051 640 558
Other Debtors9 33713 953   129 78387 48512 628
Property Plant Equipment123 52891 49765 82559 83085 57093 66874 72358 588
Total Inventories711 670606 496643 086703 263636 1521 359 2641 181 342954 070
Other
Accumulated Depreciation Impairment Property Plant Equipment384 817395 233168 828167 518166 802182 352207 449220 752
Amounts Owed To Group Undertakings333 875123 875  6 587  142 256
Corporation Tax Payable39 61724 21418 22326 27439 18952 111 -36
Creditors607 152385 400384 8527 324248 249197 146146 85996 531
Increase From Depreciation Charge For Year Property Plant Equipment 26 89728 39320 38414 82515 55025 09724 780
Net Current Assets Liabilities1 089 4261 288 8711 361 9191 486 3611 689 4701 839 9011 760 8581 689 104
Other Creditors59 10347 32445 554112 98325 199144 201274 975212 922
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 482      
Other Disposals Property Plant Equipment 28 340      
Other Taxation Social Security Payable59 27358 732121 847113 818171 199289 21917 73317 335
Property Plant Equipment Gross Cost508 345486 730234 653227 348252 372276 020282 172279 340
Provisions For Liabilities Balance Sheet Subtotal6 1554 1378 0047 59813 21615 22612 01710 603
Total Additions Including From Business Combinations Property Plant Equipment 6 72514 49817 59542 22423 6486 15211 665
Total Assets Less Current Liabilities1 212 9541 380 3681 427 7441 546 1911 775 0401 933 5691 835 5811 747 692
Trade Creditors Trade Payables115 284131 255181 58642 457152 338252 412395 690224 754
Trade Debtors Trade Receivables868 269910 661566 707481 016550 717635 291582 622958 669
Accrued Liabilities Deferred Income  17 64243 52565 43880 54233 436237 811
Amounts Owed By Group Undertakings  513 176669 730559 465510 764514 408722 901
Average Number Employees During Period 48433836313735
Bank Borrowings     246 369196 370146 370
Bank Borrowings Overdrafts   39 2814 20749 22349 51196 531
Consideration Received For Shares Issued Specific Share Issue  100     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  254 79821 69415 541  11 477
Disposals Property Plant Equipment  266 57524 90017 200  14 497
Finance Lease Liabilities Present Value Total   7 3241 9202 369  
Merchandise 606 496516 670639 994619 6271 359 2641 181 342954 070
Nominal Value Shares Issued Specific Share Issue  1     
Number Shares Issued But Not Fully Paid  100     
Number Shares Issued Fully Paid   100100100100100
Number Shares Issued Specific Share Issue  100     
Par Value Share  111111
Prepayments Accrued Income 13 95313 64316 11841 91533 016105 7734 417
Profit Loss  43 509111 52982 306307 622-44 492-36 147
Recoverable Value-added Tax      34 670 
Dividends Paid    100 000100 000  

Transport Operator Data

Cockcroft Mill
Address Alverthorpe Road
City Wakefield
Post code WF2 9NT
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 26th, April 2023
Free Download (13 pages)

Company search

Advertisements