Twenty First Amendment Ltd MITCHAM


Founded in 2013, Twenty First Amendment, classified under reg no. 08774396 is an active company. Currently registered at Units 1&2, Falcon Business Centre CR4 4FG, Mitcham the company has been in the business for 11 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely Thomas D., Simon W. and Charles S.. In addition one secretary - Charles S. - is with the company. As of 10 May 2024, there was 1 ex director - Edward M.. There were no ex secretaries.

Twenty First Amendment Ltd Address / Contact

Office Address Units 1&2, Falcon Business Centre
Office Address2 14 Wandle Way
Town Mitcham
Post code CR4 4FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08774396
Date of Incorporation Thu, 14th Nov 2013
Industry Manufacture of other non-distilled fermented beverages
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Thomas D.

Position: Director

Appointed: 01 November 2018

Simon W.

Position: Director

Appointed: 16 January 2014

Charles S.

Position: Director

Appointed: 14 November 2013

Charles S.

Position: Secretary

Appointed: 14 November 2013

Edward M.

Position: Director

Appointed: 13 October 2017

Resigned: 30 September 2018

People with significant control

The register of PSCs that own or control the company includes 3 names. As we researched, there is Simon W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Charles S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Pernod Ricard Uk Ltd, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Simon W.

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

Charles S.

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

Pernod Ricard Uk Ltd

Building 12 Chiswick High Road, London, W4 5AN, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 01870414
Notified on 12 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand67 210110 625208 536105 140212 35488 582
Current Assets572 215728 482698 532641 135694 484783 658
Debtors366 932484 465409 436417 941357 606538 745
Net Assets Liabilities535 772373 770201 237117 333272 82435 622
Other Debtors126 477105 869155 808133 929123 334109 510
Property Plant Equipment417 019372 259321 533271 081229 161182 767
Total Inventories138 073133 39280 560118 054124 524156 331
Other
Accumulated Amortisation Impairment Intangible Assets 37 81737 817   
Accumulated Depreciation Impairment Property Plant Equipment63 790114 940165 666215 410267 013313 510
Average Number Employees During Period 1912121320
Bank Borrowings Overdrafts   41 29432 38722 435
Creditors4 567193 119231 436322 730313 823297 871
Dividends Paid On Shares5 316     
Fixed Assets422 335372 259    
Future Minimum Lease Payments Under Non-cancellable Operating Leases425 000325 000225 000125 00025 000130 424
Increase From Amortisation Charge For Year Intangible Assets 5 316    
Increase From Depreciation Charge For Year Property Plant Equipment 51 15050 72650 45251 60346 779
Intangible Assets5 316     
Intangible Assets Gross Cost37 81737 81737 817   
Issue Equity Instruments982 893     
Net Current Assets Liabilities118 004201 107117 108174 977362 369157 157
Other Creditors4 5671 683231 436281 436281 436275 436
Other Disposals Decrease In Amortisation Impairment Intangible Assets   37 817  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   708  
Other Disposals Intangible Assets   37 817  
Other Disposals Property Plant Equipment   708  
Other Taxation Social Security Payable23 87035 15336 88636 22044 53349 773
Profit Loss-219 130-155 399-172 533-83 904155 491 
Property Plant Equipment Gross Cost480 809487 199487 199486 491496 174496 277
Provisions For Liabilities Balance Sheet Subtotal 6 4775 9685 9954 8836 431
Taxation Including Deferred Taxation Balance Sheet Subtotal  5 9685 9954 883 
Total Additions Including From Business Combinations Property Plant Equipment 6 390  9 6831 513
Total Assets Less Current Liabilities540 339381 930438 641446 058591 530339 924
Trade Creditors Trade Payables268 629258 873345 372231 791163 567209 586
Trade Debtors Trade Receivables240 455378 596253 628284 012234 272429 235
Disposals Decrease In Depreciation Impairment Property Plant Equipment     282
Disposals Property Plant Equipment     1 410
Other Remaining Borrowings    281 436275 436

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Tue, 13th Feb 2024 - the day director's appointment was terminated
filed on: 2nd, March 2024
Free Download (1 page)

Company search