Summit Patternmaking Co. Limited GREAT BARR


Summit Patternmaking started in year 1990 as Private Limited Company with registration number 02504893. The Summit Patternmaking company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Great Barr at Paper Mill End. Postal code: B44 8NH.

Currently there are 4 directors in the the company, namely Christine W., Duncan W. and Richard W. and others. In addition one secretary - Richard W. - is with the firm. As of 25 April 2024, there was 1 ex secretary - Christine W.. There were no ex directors.

Summit Patternmaking Co. Limited Address / Contact

Office Address Paper Mill End
Office Address2 Off Aldridge Road
Town Great Barr
Post code B44 8NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02504893
Date of Incorporation Wed, 23rd May 1990
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Christine W.

Position: Director

Resigned:

Duncan W.

Position: Director

Appointed: 24 November 2016

Richard W.

Position: Director

Appointed: 01 October 1996

Richard W.

Position: Secretary

Appointed: 06 November 1992

Anthony W.

Position: Director

Appointed: 23 May 1991

Christine W.

Position: Secretary

Appointed: 23 May 1991

Resigned: 06 November 1992

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Summit Patterns Holdings Limited from Great Barr, England. The abovementioned PSC is classified as "a privatte limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Anthony W. This PSC owns 75,01-100% shares.

Summit Patterns Holdings Limited

Paper Mill End Off Aldridge Road, Great Barr, Birmingham, B44 8NH, England

Legal authority Companies Act 2006
Legal form Privatte Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 14335639
Notified on 2 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony W.

Notified on 6 April 2016
Ceased on 2 March 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand548 564287 806228 217292 276412
Current Assets2 429 7422 331 5722 086 9171 910 2022 090 5151 731 052
Debtors1 459 4001 531 5891 217 851959 7021 287 473826 282
Net Assets Liabilities2 154 5062 224 1862 106 0832 031 8961 779 7371 803 402
Other Debtors167 564170 079193 992294 583125 80497 761
Property Plant Equipment910 4991 389 6361 358 5631 526 1031 398 8941 259 561
Total Inventories421 778512 177640 849658 224  
Other
Accumulated Amortisation Impairment Intangible Assets11 61825 32937 48938 80839 68740 273
Accumulated Depreciation Impairment Property Plant Equipment1 041 5081 151 2831 288 0941 424 5061 539 4971 684 535
Average Number Employees During Period353841414037
Bank Borrowings    46 06736 461
Bank Borrowings Overdrafts   46 06736 46126 612
Bank Overdrafts    247 98854 471
Corporation Tax Recoverable    99 765 
Creditors377 865678 124582 110642 991423 127232 824
Finance Lease Payments Owing Minimum Gross    429 961278 844
Fixed Assets940 3261 405 7521 362 5191 528 7401 400 6521 260 733
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 73921 13532 43932 43949 37521 774
Increase From Amortisation Charge For Year Intangible Assets 13 71112 1601 319 586
Increase From Depreciation Charge For Year Property Plant Equipment 129 342174 510136 412 145 038
Intangible Assets29 82716 1163 9562 6371 7581 172
Intangible Assets Gross Cost41 44541 44541 445 41 445 
Net Current Assets Liabilities1 619 4211 572 4041 407 9801 268 155908 152862 129
Other Creditors335 769280 899224 642166 962386 666206 212
Other Remaining Borrowings389 286335 769280 899224 642166 962107 823
Other Taxation Social Security Payable139 658135 879177 364116 165146 439187 446
Property Plant Equipment Gross Cost1 952 0072 540 9192 646 6572 950 6092 938 3912 944 096
Provisions For Liabilities Balance Sheet Subtotal27 37675 84682 306122 008105 94086 636
Total Additions Including From Business Combinations Property Plant Equipment 632 467178 393303 952 5 705
Total Assets Less Current Liabilities2 559 7472 978 1562 770 4992 796 8952 308 8042 122 862
Total Borrowings434 948829 629741 066824 543461 017198 755
Trade Creditors Trade Payables484 365352 330241 504220 338516 998254 543
Trade Debtors Trade Receivables1 291 8361 361 5101 023 859665 1191 061 904728 521
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 56737 699   
Disposals Property Plant Equipment 43 55572 655   
Finance Lease Liabilities Present Value Total42 096397 225357 468429 962  
Increase Decrease In Property Plant Equipment 52 457    
Number Shares Issued Fully Paid 15 00015 00015 000  
Par Value Share 111  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, January 2023
Free Download (11 pages)

Company search

Advertisements