Sumitomo (shi) Demag Plastics Machinery (UK) Limited STOKE MANDEVILLE


Founded in 1974, Sumitomo (shi) Demag Plastics Machinery (UK), classified under reg no. 01185700 is an active company. Currently registered at Accent House Triangle Business Park HP22 5BL, Stoke Mandeville the company has been in the business for 50 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 2nd April 2012 Sumitomo (shi) Demag Plastics Machinery (UK) Limited is no longer carrying the name Demag Hamilton.

The company has 3 directors, namely David R., Gerd L. and Nigel F.. Of them, Nigel F. has been with the company the longest, being appointed on 1 April 1998 and David R. has been with the company for the least time - from 1 December 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Barrington T. who worked with the the company until 1 July 1991.

Sumitomo (shi) Demag Plastics Machinery (UK) Limited Address / Contact

Office Address Accent House Triangle Business Park
Office Address2 Wendover Road
Town Stoke Mandeville
Post code HP22 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01185700
Date of Incorporation Mon, 30th Sep 1974
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David R.

Position: Director

Appointed: 01 December 2022

Gerd L.

Position: Director

Appointed: 01 January 2017

Nigel F.

Position: Director

Appointed: 01 April 1998

Barrington T.

Position: Secretary

Resigned: 01 July 1991

Tetsuya O.

Position: Director

Appointed: 28 November 2014

Resigned: 31 December 2016

Christian R.

Position: Director

Appointed: 01 June 2013

Resigned: 28 November 2014

Shaun D.

Position: Director

Appointed: 04 November 2009

Resigned: 01 June 2013

Herbert H.

Position: Director

Appointed: 01 May 2005

Resigned: 30 April 2006

Ian C.

Position: Director

Appointed: 01 February 2003

Resigned: 25 March 2004

Florian K.

Position: Director

Appointed: 01 February 2001

Resigned: 31 October 2005

Graeme H.

Position: Director

Appointed: 17 May 1999

Resigned: 30 September 2002

Helmar F.

Position: Director

Appointed: 01 April 1999

Resigned: 30 April 2005

Anthony C.

Position: Director

Appointed: 01 April 1998

Resigned: 14 July 2000

Klaus L.

Position: Director

Appointed: 01 March 1996

Resigned: 14 May 1999

Gunther F.

Position: Director

Appointed: 01 February 1996

Resigned: 31 March 1998

Christoph F.

Position: Director

Appointed: 03 November 1994

Resigned: 31 January 2001

Rosemary H.

Position: Secretary

Appointed: 01 July 1991

Resigned: 17 May 2019

Barrington T.

Position: Director

Appointed: 29 April 1991

Resigned: 31 December 2001

Robert J.

Position: Director

Appointed: 29 April 1991

Resigned: 31 December 1995

Kurt-Juergen K.

Position: Director

Appointed: 29 April 1991

Resigned: 03 November 1994

Gerhard K.

Position: Director

Appointed: 29 April 1991

Resigned: 08 October 1993

Donald T.

Position: Director

Appointed: 29 April 1991

Resigned: 03 September 1993

Wolfgang V.

Position: Director

Appointed: 29 April 1991

Resigned: 31 March 1999

Keith W.

Position: Director

Appointed: 29 April 1991

Resigned: 01 January 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Sumitomo (Shi) Demag Plastics Machinery Gmbh from Nuremberg, Germany. This PSC is classified as "a gmbh" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sumitomo (Shi) Demag Plastics Machinery Gmbh

Sumitomo (Shi) Demag Altdorfer Str. 15, 90571 Schwaig, Nuremberg, Germany

Legal authority German Company Law
Legal form Gmbh
Country registered Germany
Place registered Germany
Notified on 31 March 2017
Nature of control: 75,01-100% shares

Company previous names

Demag Hamilton April 2, 2012
Mannesmann Demag Hamilton April 3, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets4 4744 0913 9344 190
Debtors3 9103 2813 3783 519
Net Assets Liabilities2 7562 8942 9603 078
Other Debtors18239455
Property Plant Equipment87876423
Total Inventories564810556 
Other
Audit Fees Expenses24341618
Other Non-audit Services Fees  45
Taxation Compliance Services Fees  42
Accrued Liabilities Deferred Income1131044039
Accumulated Depreciation Impairment Property Plant Equipment210232255311
Additions Other Than Through Business Combinations Property Plant Equipment 22 15
Administrative Expenses2 1602 2492 0832 281
Amounts Owed By Group Undertakings1 5031 4851 5351 161
Amounts Owed To Group Undertakings1 234547822749
Average Number Employees During Period21222223
Cost Sales5 9144 3655 8694 919
Creditors1 7871 2661 0281 125
Current Tax For Period5   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -3 
Depreciation Expense Property Plant Equipment212223 
Finished Goods Goods For Resale564810556671
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  6 
Further Item Tax Increase Decrease Component Adjusting Items-22-27-18 
Future Minimum Lease Payments Under Non-cancellable Operating Leases719760695662
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 104-4842
Government Grant Income 669 
Gross Profit Loss2 3602 212  
Increase Decrease In Current Tax From Adjustment For Prior Periods3 61
Increase From Depreciation Charge For Year Property Plant Equipment 222356
Interest Payable Similar Charges Finance Costs101-104  
Net Current Assets Liabilities2 6872 8252 9063 065
Operating Profit Loss2002969 
Other Creditors3858971151
Other Interest Expense101-104  
Other Interest Income55  
Other Interest Receivable Similar Income Finance Income55  
Other Operating Income Format1 1705542
Other Provisions Balance Sheet Subtotal55  
Other Taxation Social Security Payable-404432991
Pension Other Post-employment Benefit Costs Other Pension Costs75757582
Prepayments Accrued Income50191329
Profit Loss9913866118
Profit Loss On Ordinary Activities Before Tax10413869118
Property Plant Equipment Gross Cost297319319334
Social Security Costs144124142 
Staff Costs Employee Benefits Expense1 4091 3591 3811 661
Taxation Including Deferred Taxation Balance Sheet Subtotal13131010
Tax Decrease From Utilisation Tax Losses 27126
Tax Expense Credit Applicable Tax Rate20261322
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4133
Tax Tax Credit On Profit Or Loss On Ordinary Activities5 3 
Total Assets Less Current Liabilities2 7742 9122 9703 088
Total Deferred Tax Expense Credit  3 
Total Operating Lease Payments128180157 
Trade Creditors Trade Payables95836695
Trade Debtors Trade Receivables2 3391 5821 8311 874
Turnover Revenue8 2746 5777 9667 276
Wages Salaries1 1901 1601 1641 415
Company Contributions To Defined Benefit Plans Directors121212 
Director Remuneration149133146161
Director Remuneration Benefits Including Payments To Third Parties161145158174

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (21 pages)

Company search

Advertisements