Mw Nutrition Limited DEVIZES


Mw Nutrition started in year 2015 as Private Limited Company with registration number 09590405. The Mw Nutrition company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Devizes at Halfway House Seend Road. Postal code: SN10 1SQ.

The company has one director. Adam H., appointed on 5 October 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Charles M. who worked with the the company until 5 October 2022.

Mw Nutrition Limited Address / Contact

Office Address Halfway House Seend Road
Office Address2 Worton
Town Devizes
Post code SN10 1SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09590405
Date of Incorporation Thu, 14th May 2015
Industry Manufacture of homogenized food preparations and dietetic food
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Adam H.

Position: Director

Appointed: 05 October 2022

Charles M.

Position: Secretary

Appointed: 14 May 2015

Resigned: 05 October 2022

Charles M.

Position: Director

Appointed: 14 May 2015

Resigned: 05 October 2022

Joseph W.

Position: Director

Appointed: 14 May 2015

Resigned: 05 October 2022

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Adam H. This PSC. The second one in the persons with significant control register is Charles M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Joseph W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam H.

Notified on 1 October 2022
Nature of control: right to appoint and remove directors

Charles M.

Notified on 14 May 2017
Ceased on 1 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Joseph W.

Notified on 14 May 2017
Ceased on 1 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas N.

Notified on 14 May 2017
Ceased on 22 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-130 033-20 632      
Balance Sheet
Cash Bank On Hand   179 032213 56654 13622 349 
Current Assets94 291153 402625 074361 805362 069224 734164 548127 678
Debtors7 376  73 01323 15381 09869 734 
Net Assets Liabilities 22 660461 860151 648103 492-54 495-287 079-286 263
Other Debtors     20 66413 566 
Property Plant Equipment   14 38210 9988 3764 973 
Total Inventories   109 760125 35089 50072 465 
Cash Bank In Hand25 742       
Net Assets Liabilities Including Pension Asset Liability-130 033-20 632      
Tangible Fixed Assets4 030       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-130 133       
Shareholder Funds-130 033-20 632      
Other
Accrued Liabilities Deferred Income  2 8012 6512 4822 7124 32359 291
Accumulated Depreciation Impairment Property Plant Equipment    10 28314 11216 474 
Average Number Employees During Period   34551
Balances Amounts Owed By Related Parties   166 985166 976166 871166 857 
Bank Borrowings Overdrafts    23 82361 92114 666 
Creditors 178 350170 204221 888269 575287 605404 831311 318
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -746 
Disposals Property Plant Equipment      -1 041 
Finished Goods Goods For Resale   109 760125 35089 50072 465 
Fixed Assets4 0304 0166 99014 38210 9988 3764 973 
Increase Decrease In Depreciation Impairment Property Plant Equipment    3 3843 8293 108 
Increase From Depreciation Charge For Year Property Plant Equipment    3 3843 8293 108 
Loans From Directors   166 985166 976166 871166 857 
Net Current Assets Liabilities-61 956-24 648454 870137 26692 494-12 871-244 606-183 640
Other Creditors   -26    
Other Remaining Borrowings      110 657 
Other Taxation Social Security Payable   -1 2347 95119 2791 420 
Property Plant Equipment Gross Cost    21 28122 48821 447 
Total Additions Including From Business Combinations Property Plant Equipment     1 207  
Total Assets Less Current Liabilities-57 926-20 632461 860151 648103 492-54 495-235 310-183 640
Trade Creditors Trade Payables   56 16368 34336 822111 231 
Trade Debtors Trade Receivables   73 01323 15360 43456 168 
Creditors Due Within One Year167 181178 050      
Tangible Fixed Assets Additions5 037       
Tangible Fixed Assets Cost Or Valuation5 037       
Tangible Fixed Assets Depreciation1 007       
Tangible Fixed Assets Depreciation Charged In Period1 007       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-05-31
filed on: 29th, February 2024
Free Download (3 pages)

Company search