Witt Limited BUDE


Witt started in year 2007 as Private Limited Company with registration number 06348505. The Witt company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bude at Metherell Gard. Postal code: EX23 8BX.

The firm has 5 directors, namely Timothy W., John E. and William C. and others. Of them, Martin W. has been with the company the longest, being appointed on 21 August 2007 and Timothy W. has been with the company for the least time - from 1 July 2022. 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.

Witt Limited Address / Contact

Office Address Metherell Gard
Office Address2 Burn View
Town Bude
Post code EX23 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06348505
Date of Incorporation Tue, 21st Aug 2007
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th April
Company age 17 years old
Account next due date Fri, 31st Jan 2025 (282 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Timothy W.

Position: Director

Appointed: 01 July 2022

John E.

Position: Director

Appointed: 01 September 2019

William C.

Position: Director

Appointed: 05 August 2013

Mary W.

Position: Director

Appointed: 06 October 2008

Martin W.

Position: Director

Appointed: 21 August 2007

Ronald C.

Position: Director

Appointed: 01 June 2017

Resigned: 22 July 2019

James B.

Position: Director

Appointed: 03 February 2016

Resigned: 31 August 2019

Ian R.

Position: Director

Appointed: 09 September 2015

Resigned: 01 December 2015

Nicholas G.

Position: Director

Appointed: 25 April 2014

Resigned: 09 January 2019

Russell W.

Position: Director

Appointed: 12 July 2012

Resigned: 16 February 2013

Edwin S.

Position: Director

Appointed: 12 July 2012

Resigned: 10 February 2020

Penelope P.

Position: Director

Appointed: 15 February 2012

Resigned: 11 April 2014

Mary W.

Position: Secretary

Appointed: 06 October 2008

Resigned: 09 September 2009

Mary W.

Position: Secretary

Appointed: 21 August 2007

Resigned: 06 October 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Martin W. This PSC and has 25-50% shares. The second one in the persons with significant control register is Mairi W. This PSC owns 25-50% shares.

Martin W.

Notified on 21 August 2016
Nature of control: 25-50% shares

Mairi W.

Notified on 21 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-11 439-4 42036 837-120 8391 988 694       
Balance Sheet
Cash Bank On Hand    1 994 6141 501 560659 560287 665170 14943 71815 91635 431
Current Assets142 907185 178187 10759 0882 080 6691 505 072698 949299 581177 284125 964130 509103 989
Debtors1 9418 0933 11912 48886 0553 51239 38911 9167 13582 24698 52927 570
Net Assets Liabilities    1 988 6941 519 3831 651 9361 543 2981 610 6041 608 2271 602 6311 582 797
Other Debtors    39 1093 51227 9259 9807 13582 24697 20917 885
Property Plant Equipment    3 0253 7782 97524 86921 66416 24812 1869 139
Cash Bank In Hand140 966177 085183 98846 6001 994 614       
Intangible Fixed Assets45 59582 966174 867179 171360 740       
Net Assets Liabilities Including Pension Asset Liability-11 439-4 42036 837-120 8391 988 694       
Tangible Fixed Assets3342502 4481 8363 025       
Total Inventories          16 06440 988
Reserves/Capital
Called Up Share Capital11 71311 85911 97411 97415 568       
Profit Loss Account Reserve-122 835-171 968-201 480-359 156-790 094       
Shareholder Funds-11 439-4 42036 837-120 8391 988 694       
Other
Accumulated Amortisation Impairment Intangible Assets    4080120147187200200 
Accumulated Depreciation Impairment Property Plant Equipment    2 4913 7574 7528 61315 25120 66724 72927 776
Additions Other Than Through Business Combinations Intangible Assets      337 682288 426160 04776 566  
Additions Other Than Through Business Combinations Property Plant Equipment      19225 7553 433   
Amounts Owed To Related Parties     3 0003 0003 000    
Average Number Employees During Period     6743223
Creditors    200 000442 874279 693299 256263 455285 649224 851224 851
Fixed Assets46 92984 216181 315185 007367 865457 1851 232 6801 542 9731 696 7751 767 9121 775 2701 772 223
Increase From Amortisation Charge For Year Intangible Assets     4040274013  
Increase From Depreciation Charge For Year Property Plant Equipment     1 2669953 8616 6385 4164 0623 047
Intangible Assets    360 740450 3071 226 6051 515 0041 675 0111 751 5641 763 0841 763 084
Intangible Assets Gross Cost    360 780450 3871 226 7251 515 1511 675 1981 751 7641 763 284 
Investments Fixed Assets1 0001 0004 0004 0004 1003 1003 1003 100100100  
Investments In Subsidiaries     3 1003 1003 100100100  
Net Current Assets Liabilities42 62868 51112 669-148 6991 820 8291 062 198419 256325-86 171-159 68552 21235 425
Nominal Value Allotted Share Capital     15 56815 56815 56815 56815 568  
Number Shares Issued Fully Paid     15 567 52815 567 52815 567 52815 567 52815 567 5281 476 5221 476 522
Other Creditors    200 000411 69812 7577 2534 972244 106224 851224 851
Par Value Share 1 10 000000
Prepayments         44 560  
Property Plant Equipment Gross Cost    5 5167 5357 72733 48236 91536 91536 915 
Research Development Expense Recognised In Profit Or Loss     80 30035 1057 8956 6625 460  
Taxation Social Security Payable     5 5976 3506 6774071 049  
Trade Creditors Trade Payables    52 46322 57931 71345 44022 25240 49429 46421 713
Company Contributions To Money Purchase Plans Directors     781 1881 1151 161   
Director Remuneration     164 000167 50090 89656 675   
Accounting Period Subsidiary2 0122 0132 0142 0152 016       
Amounts Owed To Group Undertakings    4 0003 000      
Creditors Due After One Year100 996157 147157 147157 147200 000       
Creditors Due Within One Year100 279116 667174 438207 787259 840       
Intangible Fixed Assets Additions 37 371 4 304181 609       
Intangible Fixed Assets Aggregate Amortisation Impairment    40       
Intangible Fixed Assets Amortisation Charged In Period    40       
Intangible Fixed Assets Cost Or Valuation45 59582 966174 867179 171360 780       
Investments In Group Undertakings    4 1003 100   100-100 
Number Shares Allotted11 71311 859 11 9741 476 522       
Other Remaining Borrowings    200 000200 000      
Other Taxation Social Security Payable    4 2545 597   1 049417391
Secured Debts  179 647192 247200 000       
Share Capital Allotted Called Up Paid  11 97411 9741 477       
Share Premium Account99 683155 689226 343226 3432 763 220       
Tangible Fixed Assets Additions    1 707       
Tangible Fixed Assets Cost Or Valuation795 3 8093 8095 516       
Tangible Fixed Assets Depreciation4615451 3611 9732 491       
Tangible Fixed Assets Depreciation Charged In Period 84 612518       
Total Additions Including From Business Combinations Intangible Assets     89 607    11 520 
Total Additions Including From Business Combinations Property Plant Equipment     2 019      
Total Assets Less Current Liabilities89 557152 727193 98436 3082 188 6941 519 383   1 608 2271 827 4821 807 648
Trade Debtors Trade Receivables    46 946     1 3209 685
Value Shares Allotted11 71311 859 11 97414 091       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 26th, July 2023
Free Download (10 pages)

Company search