Schott Uk Limited WOLVERHAMPTON


Schott Uk started in year 1976 as Private Limited Company with registration number 01251097. The Schott Uk company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Wolverhampton at Science Centre, Pd106 Wolverhampton Science Park. Postal code: WV10 9RU. Since Sun, 23rd Mar 2003 Schott Uk Limited is no longer carrying the name Schott Glass.

At present there are 2 directors in the the firm, namely Martin W. and Daniel V.. In addition one secretary - Matthew C. - is with the company. 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.

Schott Uk Limited Address / Contact

Office Address Science Centre, Pd106 Wolverhampton Science Park
Office Address2 Glaisher Drive
Town Wolverhampton
Post code WV10 9RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01251097
Date of Incorporation Wed, 24th Mar 1976
Industry Agents specialized in the sale of other particular products
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Martin W.

Position: Director

Appointed: 01 October 2020

Matthew C.

Position: Secretary

Appointed: 20 May 2020

Daniel V.

Position: Director

Appointed: 01 November 2017

Juergen H.

Position: Director

Appointed: 01 February 2015

Resigned: 31 October 2017

Klaus A.

Position: Director

Appointed: 02 April 2013

Resigned: 31 January 2015

Wolfgang B.

Position: Director

Appointed: 23 July 2010

Resigned: 23 September 2011

Thomas N.

Position: Director

Appointed: 01 March 2005

Resigned: 22 July 2010

John M.

Position: Director

Appointed: 01 March 2005

Resigned: 30 September 2020

James S.

Position: Director

Appointed: 02 December 2003

Resigned: 31 December 2004

Miguel S.

Position: Director

Appointed: 01 October 2003

Resigned: 01 March 2005

Klaus R.

Position: Director

Appointed: 01 October 2003

Resigned: 01 March 2005

Ralf B.

Position: Director

Appointed: 05 November 2002

Resigned: 01 March 2005

Michael R.

Position: Director

Appointed: 08 January 2002

Resigned: 30 September 2003

Stefan G.

Position: Director

Appointed: 13 September 2000

Resigned: 04 November 2002

Hans K.

Position: Director

Appointed: 01 March 1999

Resigned: 07 January 2002

Andreas R.

Position: Director

Appointed: 18 March 1997

Resigned: 21 September 1999

Alan J.

Position: Secretary

Appointed: 31 October 1996

Resigned: 30 April 2013

Wilfried K.

Position: Director

Appointed: 19 September 1995

Resigned: 02 December 2003

Gareth R.

Position: Director

Appointed: 19 September 1995

Resigned: 13 September 2000

John C.

Position: Secretary

Appointed: 01 October 1993

Resigned: 30 October 1996

Andreas F.

Position: Director

Appointed: 10 February 1993

Resigned: 15 March 1996

John C.

Position: Director

Appointed: 10 February 1993

Resigned: 30 October 1996

Dirk V.

Position: Director

Appointed: 04 April 1992

Resigned: 19 September 1995

Leopold V.

Position: Director

Appointed: 04 April 1992

Resigned: 19 September 1995

Walter Z.

Position: Director

Appointed: 04 April 1992

Resigned: 24 May 1992

Heinz K.

Position: Director

Appointed: 04 April 1992

Resigned: 31 December 1996

Geoffrey M.

Position: Secretary

Appointed: 04 April 1992

Resigned: 30 September 1993

Guy D.

Position: Director

Appointed: 04 April 1992

Resigned: 10 February 1993

Hanns T.

Position: Director

Appointed: 04 April 1992

Resigned: 30 April 1998

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Martin W. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is John M. This PSC has significiant influence or control over the company,.

Martin W.

Notified on 1 October 2020
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: significiant influence or control

Company previous names

Schott Glass March 23, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Debtors1 402 508888 583875 181377 914522 276
Net Assets Liabilities935 764738 494703 396231 867382 381
Other Debtors    697
Property Plant Equipment11 75738 76313 85122 55671 313
Cash Bank On Hand5 243329311  
Current Assets1 647 919888 912875 492377 914 
Total Inventories240 168    
Other
Company Contributions To Money Purchase Plans Directors11 89014 429   
Director Remuneration84 931101 546   
Number Directors Accruing Benefits Under Money Purchase Scheme11   
Accrued Liabilities Deferred Income216 95290 495116 829134 559129 017
Accumulated Depreciation Impairment Property Plant Equipment54 85152 36235 11719 39534 128
Amounts Owed By Group Undertakings643 340817 058856 194363 214501 285
Average Number Employees During Period1712999
Corporation Tax Payable42 1757 98527 802 3 239
Corporation Tax Recoverable   275 
Creditors723 91212 1291 3529 71028 770
Deferred Tax Asset Debtors5 8971 2801 2801 280 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 51 9596 82730 80314 250
Disposals Property Plant Equipment 54 01711 62531 88023 085
Finance Lease Liabilities Present Value Total 12 1291 3529 71028 770
Increase Decrease In Property Plant Equipment 78 534 26 30973 897
Increase From Depreciation Charge For Year Property Plant Equipment 49 47020 82616 52728 983
Net Current Assets Liabilities924 007711 860690 897219 021339 838
Number Shares Issued Fully Paid 500 000500 00050 00050 000
Other Taxation Social Security Payable 29 14112 04213 31012 710
Par Value Share 1111
Prepayments Accrued Income17 09112 6538 93510 16617 829
Property Plant Equipment Gross Cost66 60891 12547 06741 496100 205
Recoverable Value-added Tax 9 2644 0892 9792 465
Total Additions Including From Business Combinations Property Plant Equipment 58 69271226 30980 236
Total Assets Less Current Liabilities935 764750 623704 748241 577411 151
Trade Creditors Trade Payables420 56326 99515 9912 0367 878
Comprehensive Income Expense405 365202 730   
Cost Inventories Recognised As Expense Gross 1 249 609   
Current Tax For Period97 17545 428   
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-6554 617   
Depreciation Expense Property Plant Equipment7 19625 085   
Dividends Paid300 000400 000   
Dividends Paid On Shares Interim300 000400 000   
Finance Lease Liabilities Present Value Total Lessor 12 129   
Fixed Assets11 75738 763   
Increase Decrease In Current Tax From Adjustment For Prior Periods856-1 443   
Interest Expense On Bank Overdrafts39    
Interest Expense On Lease Liabilities 721   
Interest Income On Bank Deposits4 9523 036   
Interest Payable Similar Charges Finance Costs39721   
Operating Profit Loss497 828249 017   
Other Current Tax Expense150-5 527   
Other Deferred Tax Expense Credit-6554 617   
Pension Other Post-employment Benefit Costs Other Pension Costs92 39873 310   
Profit Loss405 365202 730   
Profit Loss On Ordinary Activities Before Tax502 741251 332   
Property Plant Equipment Including Right-of-use Assets 38 763   
Social Security Costs83 10068 108   
Staff Costs Employee Benefits Expense919 149692 591   
Taxation Social Security Payable19 98129 141   
Tax Expense Credit Applicable Tax Rate-19-19   
Tax Increase Decrease From Effect Capital Allowances Depreciation-2301 288   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 1801 904   
Tax Increase Decrease From Other Tax Effects Tax Reconciliation55410   
Total Current Tax Expense Credit97 37648 602   
Trade Debtors Trade Receivables736 18048 3284 683  
Turnover Revenue5 509 3282 544 260   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 30th Sep 2023
filed on: 13th, March 2024
Free Download (9 pages)

Company search