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

S, M. & T. Wigham Limited STAINTON


S, M. & T. Wigham started in year 1972 as Private Limited Company with registration number 01085724. The S, M. & T. Wigham company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Stainton at Tymparon Garth. Postal code: CA11 0HS.

There is a single director in the firm at the moment - Timothy W., appointed on 3 May 1991. In addition, a secretary was appointed - Pamela B., appointed on 3 May 2004. As of 15 May 2024, there were 2 ex directors - Margaret W., Stanley W. and others listed below. There were no ex secretaries.

This company operates within the CA11 0HS postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0253285 . It is located at 7 Mardale Road, Penrith Ind Est, Penrith with a total of 11 carsand 17 trailers. It has two locations in the UK.

S, M. & T. Wigham Limited Address / Contact

Office Address Tymparon Garth
Office Address2 Newbiggin
Town Stainton
Post code CA11 0HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01085724
Date of Incorporation Thu, 7th Dec 1972
Industry Freight transport by road
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Pamela B.

Position: Secretary

Appointed: 03 May 2004

Timothy W.

Position: Director

Appointed: 03 May 1991

Margaret W.

Position: Director

Resigned: 19 February 2020

Stanley W.

Position: Director

Appointed: 03 May 1991

Resigned: 03 May 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Timothy W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Pamela B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Margaret W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy W.

Notified on 3 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pamela B.

Notified on 19 February 2020
Ceased on 27 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Margaret W.

Notified on 3 May 2017
Ceased on 19 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312020-12-312021-12-312022-12-31
Net Worth180 183186 068249 034   
Balance Sheet
Cash Bank On Hand   27 283  
Current Assets205 903166 553176 563204 962228 576240 181
Debtors200 084159 603170 432170 479220 921231 211
Net Assets Liabilities   133 437110 24952 031
Property Plant Equipment   534 988581 378570 743
Total Inventories   7 2007 6558 970
Net Assets Liabilities Including Pension Asset Liability180 183186 068249 034   
Stocks Inventory5 8196 9506 131   
Tangible Fixed Assets282 528290 848423 279   
Reserves/Capital
Called Up Share Capital500500500   
Profit Loss Account Reserve179 683185 568248 534   
Shareholder Funds180 183186 068249 034   
Other
Description Principal Activities    49 41049 410
Accrued Liabilities Deferred Income   6 0326 2047 812
Accumulated Depreciation Impairment Property Plant Equipment   588 180683 345733 755
Average Number Employees During Period   91211
Bank Borrowings Overdrafts   1 56823 04063 002
Creditors   523 068647 138701 674
Depreciation Rate Used For Property Plant Equipment    2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    48 14498 713
Disposals Property Plant Equipment    81 805146 735
Finance Lease Liabilities Present Value Total   43 69515 90145 334
Fixed Assets282 528290 848423 279534 988581 378570 743
Increase From Depreciation Charge For Year Property Plant Equipment    143 309149 123
Net Current Assets Liabilities-23 493-66 642-76 571-318 106-418 562-461 493
Net Deferred Tax Liability Asset   18 88515 177 
Other Creditors   386 564451 039478 524
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   16 128 30 204
Other Inventories   7 2007 655 
Prepayments Accrued Income   22 76936 22129 687
Property Plant Equipment Gross Cost   1 123 1681 264 7231 304 498
Provisions For Liabilities Balance Sheet Subtotal   18 88515 177 
Taxation Social Security Payable   36 80337 35135 489
Total Additions Including From Business Combinations Property Plant Equipment    223 360186 510
Total Assets Less Current Liabilities259 035224 206346 708216 882162 816109 250
Trade Creditors Trade Payables   48 406113 60371 513
Trade Debtors Trade Receivables   147 710184 700201 524
Useful Life Property Plant Equipment Years    5050
Creditors Due After One Year78 85238 13885 164   
Creditors Due Within One Year229 396233 195253 134   
Number Shares Allotted500150150   
Other Debtors Due After One Year17 5428 756    
Par Value Share 11   
Provisions For Liabilities Charges  12 510   
Secured Debts219 40261 787140 222   
Share Capital Allotted Called Up Paid500150150   
Tangible Fixed Assets Additions 80 592254 500   
Tangible Fixed Assets Cost Or Valuation614 705674 143860 143   
Tangible Fixed Assets Depreciation332 177383 295436 864   
Tangible Fixed Assets Depreciation Charged In Period 70 684109 878   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 56656 309   
Tangible Fixed Assets Disposals 21 15468 500   

Transport Operator Data

7 Mardale Road
Address Penrith Ind Est
City Penrith
Post code CA11 9DG
Vehicles 5
Trailers 8
Tymparon Garth
Address Newbiggin , Stainton
City Penrith
Post code CA11 0HS
Vehicles 6
Trailers 9

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements