Woodtech (joinery) Limited MIDDLESBROUGH


Woodtech (joinery) started in year 1998 as Private Limited Company with registration number 03551596. The Woodtech (joinery) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Middlesbrough at Unit 8 Newcomen Road. Postal code: TS6 6PS.

At the moment there are 2 directors in the the firm, namely Stefanie S. and Andrew S.. In addition one secretary - Andrew S. - is with the company. As of 14 May 2024, there were 3 ex directors - Shirley W., Paul W. and others listed below. There were no ex secretaries.

This company operates within the TS6 6PS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1014369 . It is located at Unit 8, Newcomen Road, Middlesbrough with a total of 1 cars.

Woodtech (joinery) Limited Address / Contact

Office Address Unit 8 Newcomen Road
Office Address2 Skippers Lane Industrial Estate
Town Middlesbrough
Post code TS6 6PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03551596
Date of Incorporation Thu, 23rd Apr 1998
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Stefanie S.

Position: Director

Appointed: 05 December 2010

Andrew S.

Position: Director

Appointed: 23 April 1998

Andrew S.

Position: Secretary

Appointed: 23 April 1998

Shirley W.

Position: Director

Appointed: 05 December 2010

Resigned: 04 April 2017

Paul W.

Position: Director

Appointed: 01 June 2003

Resigned: 04 April 2017

Mark S.

Position: Director

Appointed: 23 April 1998

Resigned: 01 June 2003

Dmcs Directors Limited

Position: Nominee Director

Appointed: 23 April 1998

Resigned: 23 April 1998

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1998

Resigned: 23 April 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Andrew S. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Andrew S.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth409 838610 730665 136947 799934 404963 184       
Balance Sheet
Cash Bank In Hand158 95048 767201 851295 324265 701407 136       
Cash Bank On Hand     407 136287 941281 374596 800250 314501 706356 824214 497
Current Assets1 116 3751 200 0841 339 5741 539 2661 414 5631 455 7441 304 7521 214 2141 250 6081 444 5231 671 2181 753 9391 976 393
Debtors119 450147 58492 219136 47393 283228 830355 100221 378354 048325 543270 007441 488513 689
Net Assets Liabilities     963 184750 344866 369918 603893 4721 097 7191 141 2781 242 738
Net Assets Liabilities Including Pension Asset Liability409 838610 730665 136947 799934 404963 184       
Property Plant Equipment     294 346298 545315 269283 606264 976323 536446 375653 643
Stocks Inventory837 9751 003 7331 045 5041 107 4691 055 579819 778       
Tangible Fixed Assets124 557110 073304 969309 615302 923294 346       
Total Inventories     819 778661 711711 462299 760868 666899 505955 6271 248 207
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve409 738610 630665 036947 699934 304963 084       
Shareholder Funds409 838610 730665 136947 799934 404963 184       
Other
Accumulated Depreciation Impairment Property Plant Equipment     241 223244 234293 865333 587357 054404 835450 045443 661
Average Number Employees During Period      54484847484859
Bank Borrowings Overdrafts       41 684227 036146 236   
Creditors     96 463106 52479 870237 487158 954220 378386 967605 178
Creditors Due After One Year60 14432 979118 744124 520114 01096 463       
Creditors Due Within One Year770 950666 448860 663776 562669 072690 443       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      45 842 2 41911 737  68 658
Disposals Property Plant Equipment      53 091 8 93524 258  140 635
Finance Lease Liabilities Present Value Total       38 18610 45112 718   
Increase From Depreciation Charge For Year Property Plant Equipment      48 85349 63142 14135 20447 781 62 274
Net Current Assets Liabilities345 425533 636478 911762 704745 491765 301558 323630 970872 484787 450994 5611 081 8701 194 273
Number Shares Allotted 100100100100100       
Other Creditors       25 55317 12165 333   
Other Taxation Social Security Payable       171 319118 331187 951   
Par Value Share 11111       
Property Plant Equipment Gross Cost     535 569542 779609 134617 193622 030728 371896 4201 097 304
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 13 493231 70849 76050 57233 614       
Tangible Fixed Assets Cost Or Valuation247 354260 847483 157502 489501 955535 569       
Tangible Fixed Assets Depreciation122 797150 774178 188192 874199 032241 223       
Tangible Fixed Assets Depreciation Charged In Period 27 97736 81239 11447 62642 191       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 39824 42841 468        
Tangible Fixed Assets Disposals  9 39830 42851 106        
Total Additions Including From Business Combinations Property Plant Equipment      60 30166 35516 99429 095106 341 341 519
Total Assets Less Current Liabilities469 982643 709783 8801 072 3191 048 4141 059 647856 868946 2391 156 0901 052 4261 318 0971 528 2451 847 916
Trade Creditors Trade Payables       336 527195 990346 900   
Trade Debtors Trade Receivables       221 378354 048325 543   

Transport Operator Data

Unit 8
Address Newcomen Road , Skippers Lane Industrial Estate
City Middlesbrough
Post code TS6 6PS
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2020
filed on: 25th, March 2021
Free Download (7 pages)

Company search

Advertisements