Shutt & Mansell Limited NEWPORT


Founded in 2012, Shutt & Mansell, classified under reg no. 08049438 is an active company. Currently registered at Flashbrook Manor TF10 8EA, Newport the company has been in the business for twelve years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 3 directors, namely Gillian M., Minnie M. and Philip M.. Of them, Gillian M., Minnie M., Philip M. have been with the company the longest, being appointed on 27 April 2012. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Shutt & Mansell Limited Address / Contact

Office Address Flashbrook Manor
Office Address2 Flashbrook
Town Newport
Post code TF10 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08049438
Date of Incorporation Fri, 27th Apr 2012
Industry Raising of dairy cattle
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Gillian M.

Position: Director

Appointed: 27 April 2012

Minnie M.

Position: Director

Appointed: 27 April 2012

Philip M.

Position: Director

Appointed: 27 April 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Philip M. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Minnie M. This PSC owns 75,01-100% shares and has 25-50% voting rights. Moving on, there is Gillian M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Philip M.

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

Minnie M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Gillian M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth61 101-50 849      
Balance Sheet
Current Assets951 428907 149994 5591 097 3131 262 5631 311 9381 333 4111 616 152
Debtors144 863143 978209 920267 231385 643347 638373 498436 394
Net Assets Liabilities -50 84943 689190 811350 643570 625760 160882 487
Other Debtors 10 80518 16259 085169 320114 837117 190123 319
Property Plant Equipment 531 547674 894820 625954 381999 575989 9031 127 736
Total Inventories 763 171784 639830 082876 920964 300959 9131 179 758
Net Assets Liabilities Including Pension Asset Liability61 101-50 849      
Stocks Inventory806 565763 171      
Tangible Fixed Assets527 194531 547      
Reserves/Capital
Called Up Share Capital300300      
Profit Loss Account Reserve60 801-51 149      
Shareholder Funds61 101-50 849      
Other
Accumulated Amortisation Impairment Intangible Assets 28 05528 05528 05528 05528 05528 05528 055
Accumulated Depreciation Impairment Property Plant Equipment 279 317352 484449 945590 936694 860786 364942 937
Additions Other Than Through Business Combinations Property Plant Equipment  298 482297 902290 217202 018207 378297 452
Average Number Employees During Period 1091012121112
Bank Borrowings 133 360117 687102 575512 251480 982490 166447 715
Bank Overdrafts 319 283375 573230 262420 476321 44757 403381 284
Creditors 153 871191 707195 964613 730575 757597 157503 483
Deferred Income 6 1365 2164 43319 25016 36213 90811 822
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -34 409-26 687-6 870-41 906-62 016-2 278
Disposals Property Plant Equipment  -81 968-54 710-15 470-52 900-125 546-3 046
Finance Lease Liabilities Present Value Total 14 37568 80488 95682 22978 41393 08343 946
Further Item Creditors Component Total Creditors 69 56751 51736 434388 320349 541334 380308 954
Increase From Depreciation Charge For Year Property Plant Equipment  107 576124 148147 861145 830153 520158 851
Intangible Assets Gross Cost 28 05528 05528 05528 05528 05528 05528 055
Net Current Assets Liabilities-339 727-346 404-333 180-309 596144 803292 852515 637447 360
Other Creditors 8 07744 55060 87738 65226 21327 71529 321
Other Remaining Borrowings 414 865362 444327 51229 5801 50011 725 
Property Plant Equipment Gross Cost 810 8641 027 3781 270 5701 545 3171 694 4351 776 2672 070 673
Provisions For Liabilities Balance Sheet Subtotal 82 121106 318124 254134 811146 045148 223189 126
Redeemable Preference Shares Liability 300 000300 000300 000300 000300 000300 000300 000
Taxation Social Security Payable 4 8172 4745 1346 3645 9026 9898 662
Total Assets Less Current Liabilities187 467185 143341 714511 0291 099 1841 292 4271 505 5401 575 096
Total Borrowings 147 735186 491191 531594 480559 395583 249491 661
Trade Creditors Trade Payables 168 199180 388388 091199 274224 015243 464302 644
Trade Debtors Trade Receivables 133 173191 758208 146216 323232 801256 308313 075
Amount Specific Advance Or Credit Directors    72 74825 6309 8048 040
Amount Specific Advance Or Credit Made In Period Directors    91 92147 34139 78344 406
Amount Specific Advance Or Credit Repaid In Period Directors    -20 202-6 886-21 993-20 470
Creditors Due After One Year43 775153 871      
Creditors Due Within One Year1 291 1551 253 553      
Fixed Assets527 194531 547      
Instalment Debts Due After5 Years 69 567      
Non-instalment Debts Due After5 Years3 7683 203      
Number Shares Allotted300300      
Par Value Share 1      
Provisions For Liabilities Charges82 59182 121      
Value Shares Allotted300300      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 31st, January 2024
Free Download (15 pages)

Company search

Advertisements