You are here: bizstats.co.uk > a-z index > R list

R.m. Welch & Son Limited MONIFIETH


R.m. Welch & Son started in year 1970 as Private Limited Company with registration number SC047739. The R.m. Welch & Son company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Monifieth at Fountainbrae. Postal code: DD5 4DU.

The firm has 5 directors, namely Douglas W., Alastair W. and Neil R. and others. Of them, Elsie W., Bruce W. have been with the company the longest, being appointed on 31 December 1988 and Douglas W. and Alastair W. have been with the company for the least time - from 20 July 2020. As of 19 April 2024, there were 2 ex directors - Alastair W., Jeannette F. and others listed below. There were no ex secretaries.

This company operates within the DD5 4DU postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0038821 . It is located at Fountainbrae, 13 Lorne Street, Dundee with a total of 1 cars.

R.m. Welch & Son Limited Address / Contact

Office Address Fountainbrae
Office Address2 13 Lorne Street
Town Monifieth
Post code DD5 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC047739
Date of Incorporation Mon, 20th Jul 1970
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 30th November
Company age 54 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Elsie W.

Position: Secretary

Resigned:

Douglas W.

Position: Director

Appointed: 20 July 2020

Alastair W.

Position: Director

Appointed: 20 July 2020

Neil R.

Position: Director

Appointed: 28 November 1991

Elsie W.

Position: Director

Appointed: 31 December 1988

Bruce W.

Position: Director

Appointed: 31 December 1988

Alastair W.

Position: Director

Appointed: 27 June 1991

Resigned: 12 January 2004

Jeannette F.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Bruce W. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Douglas W. This PSC owns 25-50% shares.

Bruce W.

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

Douglas W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand373 714402 577725 903692 466
Current Assets962 726998 1491 325 7831 411 574
Debtors253 832190 365233 919268 445
Net Assets Liabilities893 160987 1161 155 5031 255 126
Other Debtors5 3844 0086 8654 221
Property Plant Equipment98 477119 500164 281145 217
Total Inventories335 180405 207365 961450 663
Other
Accrued Liabilities6 50515 0952 5622 185
Accumulated Depreciation Impairment Property Plant Equipment194 359191 024113 352139 957
Additions Other Than Through Business Combinations Property Plant Equipment 64 088131 68633 656
Applicable Tax Rate1919  
Average Number Employees During Period9999
Creditors163 041124 760330 619299 847
Current Tax For Period10 59827 174  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-3 800771  
Disposals Decrease In Depreciation Impairment Property Plant Equipment -32 587-118 918-21 726
Disposals Property Plant Equipment -46 400-164 577-26 115
Fixed Assets102 975123 998168 779149 715
Increase From Depreciation Charge For Year Property Plant Equipment 29 25241 24648 331
Investments Fixed Assets4 4984 4984 4984 498
Investments In Joint Ventures4 4984 4984 4984 498
Net Current Assets Liabilities799 685873 389995 1641 111 727
Other Creditors   35 000
Other Inventories335 180405 207365 961450 663
Other Remaining Borrowings1 3331 3331 3331 333
Prepayments10 9333632951 042
Profit Loss On Ordinary Activities Before Tax12 454133 901  
Property Plant Equipment Gross Cost292 836310 524277 633285 174
Provisions For Liabilities Balance Sheet Subtotal9 50010 2718 4406 316
Taxation Social Security Payable14 46327 17438 74347 273
Tax Expense Credit Applicable Tax Rate2 36625 441  
Tax Increase Decrease From Effect Capital Allowances Depreciation-3 914192  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 5461 541  
Tax Increase Decrease From Other Short-term Timing Differences3 800771  
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 79827 945  
Total Assets Less Current Liabilities902 660997 3871 163 9431 261 442
Total Borrowings1 3331 3331 3331 333
Trade Creditors Trade Payables140 74081 158287 981214 056
Trade Debtors Trade Receivables237 515185 994226 759263 182

Transport Operator Data

Fountainbrae
Address 13 Lorne Street , Monifieth
City Dundee
Post code DD5 4DU
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 19th, May 2023
Free Download (11 pages)

Company search

Advertisements