W M H Transmissions Limited WILNECOTE


Founded in 1987, W M H Transmissions, classified under reg no. 02166349 is an active company. Currently registered at 2 Centurion Way B77 5PN, Wilnecote the company has been in the business for thirty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 22, 1998 W M H Transmissions Limited is no longer carrying the name Wmh & Raine Transmissions.

The company has 3 directors, namely Gary P., Joel T. and Mark B.. Of them, Joel T., Mark B. have been with the company the longest, being appointed on 14 February 2020 and Gary P. has been with the company for the least time - from 1 January 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

W M H Transmissions Limited Address / Contact

Office Address 2 Centurion Way
Office Address2 Centurion Park
Town Wilnecote
Post code B77 5PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02166349
Date of Incorporation Thu, 17th Sep 1987
Industry Manufacture of bearings, gears, gearing and driving elements
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Gary P.

Position: Director

Appointed: 01 January 2021

Joel T.

Position: Director

Appointed: 14 February 2020

Hamiltons Group Limited

Position: Corporate Secretary

Appointed: 14 February 2020

Mark B.

Position: Director

Appointed: 14 February 2020

Wolfgang H.

Position: Director

Resigned: 14 February 2020

Mandy M.

Position: Secretary

Appointed: 17 August 2000

Resigned: 14 February 2020

Julie L.

Position: Secretary

Appointed: 09 April 1999

Resigned: 17 August 2000

Andrew B.

Position: Director

Appointed: 15 June 1998

Resigned: 11 December 2020

Andrew B.

Position: Secretary

Appointed: 15 June 1998

Resigned: 09 April 1999

Noel R.

Position: Director

Appointed: 21 March 1993

Resigned: 30 September 1998

Beryl R.

Position: Director

Appointed: 21 March 1993

Resigned: 15 June 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Nova Acquisition Limited from Halesowen, 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. Another one in the persons with significant control register is Andrew B. This PSC owns 25-50% shares and has 25-50% voting rights.

Nova Acquisition Limited

. Shelah Road, Halesowen, B63 3XL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, England And Wales
Registration number 10532731
Notified on 14 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew B.

Notified on 6 April 2016
Ceased on 14 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wmh & Raine Transmissions December 22, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand506 737193 641359 151215 119107 972472 154595 615245 375
Current Assets2 789 6372 673 0493 456 9634 051 0162 629 0654 051 0274 279 1864 560 158
Debtors727 873908 6961 192 4271 638 375786 1391 846 1952 151 6082 236 545
Net Assets Liabilities2 014 1212 043 8951 867 3403 091 7343 208 2273 253 8843 316 3523 429 706
Other Debtors80 74980 84577 247431 95712 020 190 195108 517
Property Plant Equipment408 325431 630459 9483 498 9703 421 205329 967356 735359 885
Total Inventories1 555 0271 570 7121 905 3852 197 5221 734 9541 732 6781 531 9632 078 238
Other
Accumulated Amortisation Impairment Intangible Assets240 000240 000240 000240 000240 000240 000240 000 
Accumulated Depreciation Impairment Property Plant Equipment651 940717 117782 893845 779940 098963 362908 740915 020
Average Number Employees During Period 28303334313033
Bank Borrowings   2 432 0831 914 063225 000213 750168 750
Bank Borrowings Overdrafts217 817174 882336 8401 914 2861 835 07333 75045 00045 000
Bank Overdrafts217 817174 882336 840423 411173 714   
Capital Commitments27 920       
Creditors109 745140 825316 7152 179 0551 941 957284 795208 224146 593
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 83314 78736 197 53 970121 92653 207
Disposals Property Plant Equipment 35 20538 43374 698 3 087 609186 23256 626
Finance Lease Liabilities Present Value Total109 745140 825100 383161 314106 88423 51016 21216 633
Fixed Assets408 325431 630459 9483 498 9703 421 205329 967356 735359 885
Future Minimum Lease Payments Under Non-cancellable Operating Leases 163 519166 4395 2005 200216 934268 286279 734
Increase From Depreciation Charge For Year Property Plant Equipment 79 01080 56399 08394 32077 23467 30459 487
Intangible Assets Gross Cost240 000240 000240 000240 000240 000240 000240 000 
Net Current Assets Liabilities1 775 7551 811 9191 788 3851 822 1421 770 5473 237 9313 204 0833 272 359
Number Shares Issued Fully Paid 10 0008 0008 0008 000 8 0008 000
Other Creditors21 72919 751216 332103 455116 040153 1687 4238 562
Other Investments Other Than Loans2 2312 2312 2312 231-2 231   
Other Taxation Social Security Payable121 01788 040101 446144 863115 597152 87744 912199 323
Par Value Share 1111 11
Property Plant Equipment Gross Cost1 060 2651 148 7471 242 8414 344 7494 361 3031 293 3291 265 4751 274 905
Provisions For Liabilities Balance Sheet Subtotal60 21458 82964 27850 32341 56829 21936 24255 945
Total Additions Including From Business Combinations Property Plant Equipment 123 687132 5272 498 10616 55419 635158 37866 056
Total Assets Less Current Liabilities2 184 0802 243 5492 248 3335 321 1125 191 7523 567 8983 560 8183 632 244
Total Borrowings364 479369 576487 7033 071 0932 249 091319 555269 436208 226
Total Increase Decrease From Revaluations Property Plant Equipment   678 500    
Trade Creditors Trade Payables616 402524 5881 054 083966 001319 746406 494885 948910 815
Trade Debtors Trade Receivables647 124827 8511 115 1801 206 418774 119599 894744 120966 062
Accrued Liabilities Deferred Income     23 52067 84945 749
Additional Provisions Increase From New Provisions Recognised       19 703
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -12 3497 023 
Amounts Owed By Associates      45 5114 030
Amounts Owed By Group Undertakings     1 172 8441 137 2281 128 029
Amounts Owed To Group Undertakings     40 131 17 445
Corporation Tax Payable     2 146 42 955
Finished Goods    1 734 9541 732 6781 531 9632 078 238
Prepayments    12 02030 92234 55429 907
Provisions    41 56829 21936 24255 945

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 11th, April 2023
Free Download (12 pages)

Company search