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

S. H. Muffett Limited TUNBRIDGE WELLS


Founded in 1942, S. H. Muffett, classified under reg no. 00373545 is an active company. Currently registered at Ashdown House TN2 3EH, Tunbridge Wells the company has been in the business for eighty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 1994/08/31 S. H. Muffett Limited is no longer carrying the name S H M.

The firm has 3 directors, namely Anthony S., Sarah E. and Mark J.. Of them, Mark J. has been with the company the longest, being appointed on 15 November 2018 and Sarah E. has been with the company for the least time - from 1 June 2022. Currently 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.

S. H. Muffett Limited Address / Contact

Office Address Ashdown House
Office Address2 Lamberts Road
Town Tunbridge Wells
Post code TN2 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00373545
Date of Incorporation Thu, 23rd Apr 1942
Industry Manufacture of bearings, gears, gearing and driving elements
End of financial Year 31st March
Company age 82 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Anthony S.

Position: Director

Resigned:

Sarah E.

Position: Director

Appointed: 01 June 2022

Mark J.

Position: Director

Appointed: 15 November 2018

Judith L.

Position: Director

Resigned: 14 December 2017

Christopher A.

Position: Director

Appointed: 27 January 2016

Resigned: 30 August 2017

Colin B.

Position: Secretary

Appointed: 01 June 2012

Resigned: 13 January 2022

Colin B.

Position: Director

Appointed: 17 May 2012

Resigned: 13 January 2022

Douglas M.

Position: Director

Appointed: 06 April 1999

Resigned: 31 March 2000

John R.

Position: Director

Appointed: 01 March 1996

Resigned: 31 March 2000

Duncan F.

Position: Director

Appointed: 01 March 1996

Resigned: 31 March 1999

Anthony S.

Position: Secretary

Appointed: 09 September 1991

Resigned: 01 June 2012

Brian C.

Position: Director

Appointed: 09 September 1991

Resigned: 31 March 1996

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Shm Holdings Limited from Tunbridge Wells, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Anthony S. This PSC has significiant influence or control over the company,.

Shm Holdings Limited

Ashdown House Lamberts Road, Tunbridge Wells, Kent, TN2 3EH, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 01618676
Notified on 23 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony S.

Notified on 6 April 2016
Ceased on 23 September 2019
Nature of control: significiant influence or control

Company previous names

S H M August 31, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand28 17975 19035 54944 161
Current Assets2 418 3212 025 1342 123 5842 793 983
Debtors1 730 2941 189 5841 315 6331 469 342
Net Assets Liabilities1 725 4661 993 0431 956 4262 417 886
Other Debtors46 03163 10874 529102 378
Property Plant Equipment1 658 0562 005 8881 890 1131 972 792
Total Inventories659 848760 360772 4021 280 480
Other
Accrued Liabilities Deferred Income  102 08296 521
Accumulated Depreciation Impairment Property Plant Equipment2 539 0582 573 3422 591 7362 767 489
Amounts Owed By Related Parties343 400343 400343 400343 400
Amounts Owed To Group Undertakings12 92312 92312 92312 923
Average Number Employees During Period53564341
Bank Borrowings Overdrafts836 865398 01546 85738 075
Corporation Tax Payable   52 382
Creditors346 151502 724316 049112 670
Finance Lease Liabilities Present Value Total  269 19266 640
Further Item Creditors Component Total Creditors   7 955
Future Minimum Lease Payments Under Non-cancellable Operating Leases123 55524 711488 826370 226
Increase From Depreciation Charge For Year Property Plant Equipment 229 027191 609191 422
Net Current Assets Liabilities588 670760 762647 1601 002 297
Other Creditors346 151502 724269 1922 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 194 743173 21515 669
Other Disposals Property Plant Equipment 274 024242 66639 585
Other Taxation Social Security Payable161 355182 872249 96386 346
Property Plant Equipment Gross Cost4 197 1144 579 2304 481 8494 740 281
Provisions For Liabilities Balance Sheet Subtotal175 109270 883264 798444 533
Total Additions Including From Business Combinations Property Plant Equipment 656 140145 285298 017
Total Assets Less Current Liabilities2 246 7262 766 6502 537 2732 975 089
Trade Creditors Trade Payables564 142372 330502 388523 481
Trade Debtors Trade Receivables1 340 863783 076897 7041 023 564

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, July 2023
Free Download (14 pages)

Company search

Advertisements