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 five 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 17 July 2025, 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 35 years old
Account next due date Sun, 31st Mar 2024 (473 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 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Cash Bank On Hand548 564287 806228 217292 276412141 722
Current Assets2 429 7422 331 5722 086 9171 910 2022 090 5151 731 0522 310 360
Debtors1 459 4001 531 5891 217 851959 7021 287 473826 282921 606
Net Assets Liabilities2 154 5062 224 1862 106 0832 031 8961 779 7371 803 4021 647 086
Other Debtors167 564170 079193 992294 583125 80497 76186 792
Property Plant Equipment910 4991 389 6361 358 5631 526 1031 398 8941 259 5611 135 788
Total Inventories421 778512 177640 849658 224   
Other
Accumulated Amortisation Impairment Intangible Assets11 61825 32937 48938 80839 68740 27340 664
Accumulated Depreciation Impairment Property Plant Equipment1 041 5081 151 2831 288 0941 424 5061 539 4971 684 5351 824 933
Average Number Employees During Period35384141403739
Bank Borrowings    46 06736 46126 612
Bank Borrowings Overdrafts   46 06736 46126 61216 514
Bank Overdrafts    247 98854 471 
Corporation Tax Recoverable    99 765  
Creditors377 865678 124582 110642 991423 127232 824564 463
Finance Lease Payments Owing Minimum Gross    429 961278 844159 023
Fixed Assets940 3261 405 7521 362 5191 528 7401 400 6521 260 7331 136 569
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 73921 13532 43932 43949 37521 77455 142
Increase From Amortisation Charge For Year Intangible Assets 13 71112 1601 319 586391
Increase From Depreciation Charge For Year Property Plant Equipment 129 342174 510136 412 145 038140 398
Intangible Assets29 82716 1163 9562 6371 7581 172781
Intangible Assets Gross Cost41 44541 44541 445 41 44541 445 
Net Current Assets Liabilities1 619 4211 572 4041 407 9801 268 155908 152862 1291 161 616
Other Creditors335 769280 899224 642166 962386 666206 212547 949
Other Remaining Borrowings389 286335 769280 899224 642166 962107 823458 272
Other Taxation Social Security Payable139 658135 879177 364116 165146 439187 446412 520
Property Plant Equipment Gross Cost1 952 0072 540 9192 646 6572 950 6092 938 3912 944 0962 960 721
Provisions For Liabilities Balance Sheet Subtotal27 37675 84682 306122 008105 94086 63686 636
Total Additions Including From Business Combinations Property Plant Equipment 632 467178 393303 952 5 70516 625
Total Assets Less Current Liabilities2 559 7472 978 1562 770 4992 796 8952 308 8042 122 8622 298 185
Total Borrowings434 948829 629741 066824 543461 017198 755484 884
Trade Creditors Trade Payables484 365352 330241 504220 338516 998254 543353 739
Trade Debtors Trade Receivables1 291 8361 361 5101 023 859665 1191 061 904728 521834 814
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 Sunday 30th June 2024
filed on: 31st, March 2025
Free Download (12 pages)

Company search

Advertisements