Schutz (u.k.) Limited WORKSOP


Founded in 1989, Schutz (u.k.), classified under reg no. 02347670 is an active company. Currently registered at Claylands Avenue S81 7BE, Worksop the company has been in the business for 35 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Veit E. and Roland S.. In addition one secretary - Martin C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Schutz (u.k.) Limited Address / Contact

Office Address Claylands Avenue
Office Address2 Dukeries Industrial Estate
Town Worksop
Post code S81 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02347670
Date of Incorporation Tue, 14th Feb 1989
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Veit E.

Position: Director

Appointed: 11 December 2009

Roland S.

Position: Director

Appointed: 29 August 2008

Martin C.

Position: Secretary

Appointed: 01 August 1997

Johann M.

Position: Director

Appointed: 29 August 2008

Resigned: 31 December 2019

Jurgen H.

Position: Secretary

Appointed: 31 July 1994

Resigned: 31 July 1997

Dirk D.

Position: Director

Appointed: 23 June 1994

Resigned: 23 December 1998

Udo S.

Position: Director

Appointed: 30 September 1992

Resigned: 11 December 2009

Jurgen H.

Position: Director

Appointed: 30 September 1992

Resigned: 31 August 2009

Winfried H.

Position: Director

Appointed: 30 September 1992

Resigned: 30 June 2008

Jan S.

Position: Director

Appointed: 30 September 1992

Resigned: 30 June 2008

Else S.

Position: Director

Appointed: 30 September 1992

Resigned: 31 August 2009

John G.

Position: Secretary

Appointed: 30 September 1992

Resigned: 31 July 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Schutz Gmbh and Co Kgaa from Selters, Germany. The abovementioned PSC is categorised as "a limited liability company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Schutz Gmbh And Co Kgaa

12 Schutzstrasse, Selters, Westerwald, Germany

Legal authority German
Legal form Limited Liability Company
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand26 558 00031 095 000
Current Assets45 722 00049 036 000
Debtors14 686 00013 366 000
Net Assets Liabilities47 997 00058 932 000
Other Debtors382 0001 271 000
Property Plant Equipment14 740 00022 313 000
Total Inventories4 478 0004 575 000
Other
Accrued Liabilities Deferred Income2 387 0002 024 000
Accumulated Amortisation Impairment Intangible Assets417 000491 000
Accumulated Depreciation Impairment Property Plant Equipment24 864 00025 473 000
Administrative Expenses7 762 0009 219 000
Average Number Employees During Period126126
Cost Sales60 090 00070 163 000
Creditors11 068 0009 592 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 394 000
Disposals Property Plant Equipment 1 401 000
Fixed Assets14 835 00022 334 000
Gross Profit Loss22 641 00021 390 000
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 1 991 000
Increase From Amortisation Charge For Year Intangible Assets 74 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 003 000
Intangible Assets95 00021 000
Intangible Assets Gross Cost512 000512 000
Net Current Assets Liabilities34 654 00039 444 000
Operating Profit Loss15 334 00013 172 000
Other Creditors2 985 0002 198 000
Other Interest Receivable Similar Income Finance Income6 000355 000
Other Inventories4 478 0004 575 000
Other Operating Income455 0001 001 000
Prepayments Accrued Income181 000173 000
Profit Loss On Ordinary Activities After Tax12 718 00010 935 000
Profit Loss On Ordinary Activities Before Tax15 340 00013 527 000
Property Plant Equipment Gross Cost39 604 00047 786 000
Provisions For Liabilities Balance Sheet Subtotal1 492 0002 846 000
Taxation Social Security Payable2 650 0002 042 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 622 0002 592 000
Total Additions Including From Business Combinations Property Plant Equipment 9 583 000
Total Assets Less Current Liabilities49 489 00061 778 000
Trade Creditors Trade Payables3 046 0003 328 000
Trade Debtors Trade Receivables14 123 00011 922 000
Turnover Revenue82 731 00091 553 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Full accounts with changes made up to December 31, 2022
filed on: 12th, December 2023
Free Download (30 pages)

Company search

Advertisements