Suffolk Woodchips Ltd BURY ST. EDMUNDS


Founded in 1996, Suffolk Woodchips, classified under reg no. 03220354 is an active company. Currently registered at Heath House Field Road IP28 7AL, Bury St. Edmunds the company has been in the business for 28 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Thu, 16th Oct 2003 Suffolk Woodchips Ltd is no longer carrying the name M I Edwards Engineers.

At present there are 3 directors in the the firm, namely Mary E., Mark E. and Michael E.. In addition one secretary - Mary E. - is with the company. As of 7 May 2024, there was 1 ex director - Lorraine E.. There were no ex secretaries.

Suffolk Woodchips Ltd Address / Contact

Office Address Heath House Field Road
Office Address2 Mildenhall
Town Bury St. Edmunds
Post code IP28 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03220354
Date of Incorporation Thu, 4th Jul 1996
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Mary E.

Position: Director

Appointed: 10 August 2020

Mark E.

Position: Director

Appointed: 02 February 2018

Michael E.

Position: Director

Appointed: 22 August 1996

Mary E.

Position: Secretary

Appointed: 22 August 1996

Lorraine E.

Position: Director

Appointed: 02 February 2018

Resigned: 14 January 2021

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 1996

Resigned: 19 August 1996

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 04 July 1996

Resigned: 19 August 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Michael E. This PSC has significiant influence or control over this company,.

Michael E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

M I Edwards Engineers October 16, 2003
Hiremark September 4, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand     1 056 749526 341258 546183 918105 344263 812366 123435 929
Current Assets868 109873 965997 0611 039 3171 148 7691 099 701667 249634 910601 962489 032604 922708 017680 667
Debtors856 840862 600994 2001 037 4001 138 200 28 26753 47395 153139 18896 61097 39474 738
Net Assets Liabilities     997 293853 300783 300737 422556 566616 894710 997791 209
Property Plant Equipment     256 668206 644237 603250 327211 602261 265188 868182 947
Total Inventories     42 952112 641152 891152 89174 50074 50074 500 
Cash Bank In Hand11 26911 3652 8611 9179691 056 749       
Net Assets Liabilities Including Pension Asset Liability865 301858 327984 5101 007 0681 077 716997 293       
Stocks Inventory    9 60042 952       
Tangible Fixed Assets43 07632 30724 23018 17213 629256 668       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve864 301857 327983 5101 006 0681 076 716996 293       
Other
Accumulated Depreciation Impairment Property Plant Equipment     443 617507 940582 581661 464727 440809 968858 599913 736
Additions Other Than Through Business Combinations Property Plant Equipment      14 299105 600105 60727 251174 14115 09949 216
Average Number Employees During Period       810101064
Bank Overdrafts      2516     
Creditors     359 07620 59389 213114 867144 068219 293185 88872 405
Current Asset Investments       170 000170 000170 000170 000170 000170 000
Finance Lease Liabilities Present Value Total        28 5606 87269 55531 642 
Increase From Depreciation Charge For Year Property Plant Equipment      64 32374 64178 88365 97682 52858 39755 137
Net Current Assets Liabilities822 225826 020960 280988 8961 064 087740 625646 656545 697487 095344 964385 629522 129608 262
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           9 766 
Other Disposals Property Plant Equipment        14 000 41 95038 865 
Property Plant Equipment Gross Cost     700 285714 584820 184911 791939 0421 071 2331 047 4671 096 683
Taxation Social Security Payable           12 46735 858
Total Assets Less Current Liabilities         556 566646 894710 997 
Trade Creditors Trade Payables     1 4406 02763 58158 236111 88065 81585 46339 574
Trade Debtors Trade Receivables      28 26753 47395 153139 18896 61097 39474 738
Capital Employed865 301858 327984 5101 007 0681 077 716997 293       
Creditors Due Within One Year45 88447 94536 78150 42184 682359 076       
Par Value Share 11111       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions     324 035       
Tangible Fixed Assets Cost Or Valuation376 250376 250376 250376 250376 250700 285       
Tangible Fixed Assets Depreciation333 174343 943352 020358 078362 621443 617       
Tangible Fixed Assets Depreciation Charged In Period 10 7698 0776 0584 54380 996       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 20th, April 2023
Free Download (10 pages)

Company search

Advertisements