You are here: bizstats.co.uk > a-z index > T list

T. Masters & Sons Limited TIPTON


T. Masters & Sons started in year 1943 as Private Limited Company with registration number 00380170. The T. Masters & Sons company has been functioning successfully for 81 years now and its status is active. The firm's office is based in Tipton at Salem Street Off Sheepwash Lane. Postal code: DY4 7JH. Since Saturday 17th October 2009 T. Masters & Sons Limited is no longer carrying the name T.masters & Sons(park Foundry).

The company has 2 directors, namely Emma W., Stephen W.. Of them, Stephen W. has been with the company the longest, being appointed on 1 April 1995 and Emma W. has been with the company for the least time - from 1 January 2002. 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 - Janet W. who worked with the the company until 1 April 2008.

T. Masters & Sons Limited Address / Contact

Office Address Salem Street Off Sheepwash Lane
Office Address2 Great Bridge
Town Tipton
Post code DY4 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00380170
Date of Incorporation Tue, 20th Apr 1943
Industry Manufacture of metal forming machinery
End of financial Year 31st March
Company age 81 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Emma W.

Position: Director

Appointed: 01 January 2002

Stephen W.

Position: Director

Appointed: 01 April 1995

Janet W.

Position: Secretary

Appointed: 03 February 2001

Resigned: 01 April 2008

Eva M.

Position: Director

Appointed: 15 August 1991

Resigned: 25 October 1997

Thomas H.

Position: Director

Appointed: 15 August 1991

Resigned: 15 October 2004

Philip W.

Position: Director

Appointed: 15 August 1991

Resigned: 01 April 2001

George M.

Position: Director

Appointed: 15 August 1991

Resigned: 03 February 2001

Janet W.

Position: Director

Appointed: 15 August 1991

Resigned: 01 April 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Stephen W. The abovementioned PSC and has 25-50% shares.

Stephen W.

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

Company previous names

T.masters & Sons(park Foundry) October 17, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth813 999807 587
Balance Sheet
Cash Bank In Hand485 503508 371
Current Assets916 779812 137
Debtors341 076241 103
Stocks Inventory90 20062 663
Tangible Fixed Assets111 555109 257
Reserves/Capital
Called Up Share Capital20 06319 544
Profit Loss Account Reserve604 889598 477
Shareholder Funds813 999807 587
Other
Capital Redemption Reserve5 3895 908
Creditors Due Within One Year319 335218 807
Fixed Assets216 555214 257
Intangible Fixed Assets Aggregate Amortisation Impairment 12 000
Intangible Fixed Assets Cost Or Valuation 12 000
Investments Fixed Assets105 000105 000
Net Assets Liability Excluding Pension Asset Liability813 999807 587
Net Current Assets Liabilities597 444593 330
Number Shares Allotted20 06319 544
Par Value Share 1
Share Capital Allotted Called Up Paid20 06319 544
Share Premium Account183 658183 658
Tangible Fixed Assets Cost Or Valuation 138 621
Tangible Fixed Assets Depreciation27 06629 364
Tangible Fixed Assets Depreciation Charged In Period 2 298

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, October 2023
Free Download (10 pages)

Company search

Advertisements