Tettenhall Wood Limited WOLVERHAMPTON


Tettenhall Wood started in year 1992 as Private Limited Company with registration number 02701137. The Tettenhall Wood company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Wolverhampton at 50 Oak Hill. Postal code: WV3 9AA.

The firm has 2 directors, namely Sabeena K., Vinayak K.. Of them, Vinayak K. has been with the company the longest, being appointed on 4 June 2021 and Sabeena K. has been with the company for the least time - from 23 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tettenhall Wood Limited Address / Contact

Office Address 50 Oak Hill
Town Wolverhampton
Post code WV3 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02701137
Date of Incorporation Fri, 27th Mar 1992
Industry Dispensing chemist in specialised stores
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Sabeena K.

Position: Director

Appointed: 23 April 2023

Vinayak K.

Position: Director

Appointed: 04 June 2021

Christopher R.

Position: Director

Appointed: 01 May 2015

Resigned: 04 June 2021

Christopher R.

Position: Secretary

Appointed: 02 November 2004

Resigned: 04 June 2021

Andrew M.

Position: Director

Appointed: 19 June 2002

Resigned: 04 June 2021

Kathleen S.

Position: Director

Appointed: 19 June 2002

Resigned: 09 May 2008

Kathleen S.

Position: Secretary

Appointed: 31 March 1999

Resigned: 02 November 2004

Ann T.

Position: Secretary

Appointed: 27 March 1992

Resigned: 31 March 1999

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 27 March 1992

Resigned: 27 March 1992

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 27 March 1992

Resigned: 27 March 1992

David B.

Position: Director

Appointed: 27 March 1992

Resigned: 31 March 1999

Robert N.

Position: Director

Appointed: 27 March 1992

Resigned: 31 March 1999

Jeremy S.

Position: Director

Appointed: 27 March 1992

Resigned: 19 June 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Vk Healthcare Ltd from Wolverhampton, England. The abovementioned PSC is categorised as "a private 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. The second one in the PSC register is Andrea M. This PSC owns 25-50% shares. Moving on, there is Andrew M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Vk Healthcare Ltd

50 Oak Hill, Wolverhampton, WV3 9AA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Register
Registration number 13045320
Notified on 4 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrea M.

Notified on 25 March 2017
Ceased on 4 June 2021
Nature of control: 25-50% shares

Andrew M.

Notified on 25 March 2017
Ceased on 4 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand171 00183 585153 897199 619
Current Assets329 904313 139303 073374 658
Debtors98 611180 562115 366141 506
Net Assets Liabilities163 574160 690163 277137 392
Total Inventories60 29248 99233 81033 533
Property Plant Equipment14 00910 6137 745 
Other
Accumulated Amortisation Impairment Intangible Assets31 652 6 66713 334
Accumulated Depreciation Impairment Property Plant Equipment14 24717 64321 03124 057
Average Number Employees During Period15151212
Creditors252 93348 33338 333304 384
Disposals Decrease In Depreciation Impairment Property Plant Equipment   139
Disposals Property Plant Equipment   170
Fixed Assets86 603110 613101 88195 451
Increase From Amortisation Charge For Year Intangible Assets 72 5946 6676 667
Increase From Depreciation Charge For Year Property Plant Equipment 3 3963 3883 165
Intangible Assets72 594100 00094 13687 469
Intangible Assets Gross Cost104 246100 000100 803 
Net Current Assets Liabilities76 97198 41099 72970 274
Number Shares Issued Fully Paid 111
Par Value Share 1 0001 0001 000
Property Plant Equipment Gross Cost28 25628 25628 77632 039
Total Additions Including From Business Combinations Property Plant Equipment  5203 433
Total Assets Less Current Liabilities163 574209 023201 610165 725
Disposals Decrease In Amortisation Impairment Intangible Assets 104 246  
Disposals Intangible Assets 104 246  
Total Additions Including From Business Combinations Intangible Assets 100 000803 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2020
filed on: 8th, March 2021
Free Download (11 pages)

Company search