Wood Mitchell & Co Limited STAFFORDSHIRE


Founded in 1999, Wood Mitchell &, classified under reg no. 03887460 is an active company. Currently registered at Festival Way ST1 5TH, Staffordshire the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2000-04-17 Wood Mitchell & Co Limited is no longer carrying the name K & S (370).

There is a single director in the company at the moment - Sampson M., appointed on 1 December 2002. In addition, a secretary was appointed - Sampson M., appointed on 29 March 2000. As of 2 May 2024, there were 3 ex directors - Charles M., William H. and others listed below. There were no ex secretaries.

Wood Mitchell & Co Limited Address / Contact

Office Address Festival Way
Office Address2 Stoke On Trent
Town Staffordshire
Post code ST1 5TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03887460
Date of Incorporation Thu, 2nd Dec 1999
Industry Activities of head offices
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Sampson M.

Position: Director

Appointed: 01 December 2002

Sampson M.

Position: Secretary

Appointed: 29 March 2000

Charles M.

Position: Director

Appointed: 29 March 2000

Resigned: 10 December 2017

William H.

Position: Director

Appointed: 29 March 2000

Resigned: 25 August 2009

Sampson M.

Position: Director

Appointed: 29 March 2000

Resigned: 27 October 2005

K & S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1999

Resigned: 29 March 2000

K & S Directors Limited

Position: Corporate Nominee Director

Appointed: 02 December 1999

Resigned: 29 March 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 9 names. As we discovered, there is Ross M. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Julian M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Ross M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Julian M.

Notified on 1 January 2021
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Jonathan M.

Notified on 1 January 2021
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Anna N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annabel B.

Notified on 1 January 2021
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Suzette P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Mary M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Charles J.

Notified on 6 April 2016
Ceased on 9 February 2022
Nature of control: 25-50% shares

Charles M.

Notified on 6 April 2016
Ceased on 10 December 2017
Nature of control: 25-50% shares

Company previous names

K & S (370) April 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand106 806111 020135 10977 2523 869
Current Assets 420 395452 038357 082245 177
Debtors352 413309 375316 929279 830241 308
Other Debtors247 500247 500255 054217 243178 745
Property Plant Equipment564 206556 333529 560512 237494 914
Other
Accumulated Depreciation Impairment Property Plant Equipment498 947519 420516 579533 902551 225
Additions Other Than Through Business Combinations Property Plant Equipment 12 600   
Amounts Owed By Related Parties43 038    
Average Number Employees During Period11111
Corporation Tax Recoverable61 87561 87561 87562 56362 563
Creditors  13 92531 49621 561
Fixed Assets582 296556 334529 561512 237 
Increase From Depreciation Charge For Year Property Plant Equipment 20 47319 94817 32317 323
Investments Fixed Assets18 09011  
Investments In Group Undertakings Participating Interests18 09011  
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases1 014    
Net Current Assets Liabilities459 219420 395438 113325 586223 616
Other Creditors  3353331 917
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 789  
Other Disposals Property Plant Equipment  29 614  
Other Taxation Social Security Payable  2 5891 7661 990
Property Plant Equipment Gross Cost1 063 1531 075 7531 046 1391 046 139 
Total Assets Less Current Liabilities1 041 515976 729967 674837 823718 530
Trade Creditors Trade Payables  11 00129 39717 654
Trade Debtors Trade Receivables   24 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 10th, November 2023
Free Download (8 pages)

Company search

Advertisements