Shropshire Wholesale Meat Co.limited BATTLEFIELD ROAD


Shropshire Wholesale Meat started in year 1969 as Private Limited Company with registration number 00967856. The Shropshire Wholesale Meat company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Battlefield Road at Unit 5. Postal code: SY1 4AP.

At present there are 3 directors in the the company, namely Christopher W., Philip W. and Neville W.. In addition one secretary - Christopher W. - is with the firm. As of 28 April 2024, there were 4 ex directors - Paula B., Veronica W. and others listed below. There were no ex secretaries.

This company operates within the SY1 4AP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0252348 . It is located at Unit 5, Battlefield Industrial Estate, Shrewsbury with a total of 4 carsand 1 trailers.

Shropshire Wholesale Meat Co.limited Address / Contact

Office Address Unit 5
Office Address2 Battlefield Industrial Estate
Town Battlefield Road
Post code SY1 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00967856
Date of Incorporation Mon, 8th Dec 1969
Industry Manufacture of prepared pet foods
End of financial Year 30th September
Company age 55 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Christopher W.

Position: Director

Appointed: 14 June 2012

Christopher W.

Position: Secretary

Appointed: 20 May 2010

Philip W.

Position: Director

Appointed: 12 May 1992

Neville W.

Position: Director

Appointed: 21 August 1991

Paula B.

Position: Director

Appointed: 01 October 1995

Resigned: 23 March 2001

Veronica W.

Position: Director

Appointed: 01 October 1995

Resigned: 17 April 2015

Kenneth B.

Position: Director

Appointed: 21 August 1991

Resigned: 26 October 1994

Robin B.

Position: Director

Appointed: 21 August 1991

Resigned: 20 May 2010

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Christopher W. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Neville W. This PSC has significiant influence or control over the company,. The third one is Philip W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher W.

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

Neville W.

Notified on 1 January 2017
Nature of control: significiant influence or control

Philip W.

Notified on 5 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth352 366340 112443 225463 113445 282      
Balance Sheet
Cash Bank On Hand    116 13383 587102 73655 636144 150195 906294 407
Current Assets401 678322 616344 172366 789284 835372 611415 275369 431423 608723 128876 297
Debtors337 775216 569274 793173 128128 242272 524259 773236 299238 064470 686515 395
Net Assets Liabilities    445 282377 888450 164356 688206 326254 048392 995
Other Debtors    63 73959 11150 46060 95567 88771 978130 669
Property Plant Equipment    1 333 2701 323 3801 213 8121 197 9231 184 6051 082 5221 158 615
Total Inventories    40 46016 50052 76677 49641 39456 53666 495
Cash Bank In Hand18 20347 54721 108139 411116 133      
Stocks Inventory45 70058 50048 27154 25040 460      
Tangible Fixed Assets854 395958 2421 080 8321 155 4791 333 270      
Reserves/Capital
Called Up Share Capital102 500102 500102 500102 500102 500      
Profit Loss Account Reserve249 866237 612340 725360 613342 782      
Shareholder Funds352 366340 112443 225463 113445 282      
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 256 2891 465 0011 743 0821 894 5222 123 2052 368 1822 589 233
Additions Other Than Through Business Combinations Property Plant Equipment     303 489203 434309 458301 706191 894401 114
Average Number Employees During Period      4343434340
Bank Borrowings Overdrafts    19 560104 132135 72097 159190 000153 333113 333
Corporation Tax Payable    3 65733 54071 40820 09321 76539 20993 765
Creditors    168 952128 245126 097113 888324 585216 049189 328
Finance Lease Liabilities Present Value Total    168 952128 245126 097113 888134 58562 71675 995
Increase From Depreciation Charge For Year Property Plant Equipment     289 915297 869293 416294 878293 977283 433
Net Current Assets Liabilities-390 775-509 950-447 084-406 509-488 260-586 346-506 619-563 966-481 796-452 371-324 370
Number Shares Issued Fully Paid     102 500102 500    
Other Creditors    23 08141 85135 10628 39828 80430 28831 021
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     81 20419 788141 97666 19549 00062 382
Other Disposals Property Plant Equipment     104 66834 920173 90786 34149 000103 970
Other Remaining Borrowings       66 593  100 000
Other Taxation Social Security Payable    31 31361 50233 84563 76629 88534 21236 066
Par Value Share 11 111    
Prepayments Accrued Income    29 47024 37621 65726 19550 78225 72444 958
Property Plant Equipment Gross Cost    2 589 5592 788 3802 956 8943 092 4453 307 8103 450 7043 747 848
Provisions For Liabilities Balance Sheet Subtotal    230 776230 901130 932163 381171 898160 054251 922
Total Assets Less Current Liabilities463 620448 292633 748748 970845 010737 034707 193633 957702 809630 151834 245
Trade Creditors Trade Payables    592 328601 746547 001569 042614 042779 690832 617
Trade Debtors Trade Receivables    35 033189 037187 656149 149119 395372 984339 768
Creditors Due After One Year59 25433 18065 523155 857168 952      
Creditors Due Within One Year792 453832 566791 256773 298773 095      
Number Shares Allotted 102 500102 500 102 500      
Provisions For Liabilities Charges52 00075 000125 000130 000230 776      
Share Capital Allotted Called Up Paid102 500102 500102 500102 500102 500      

Transport Operator Data

Unit 5
Address Battlefield Industrial Estate
City Shrewsbury
Post code SY1 4AP
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 12th, April 2023
Free Download (9 pages)

Company search

Advertisements