Bigbury Mint Limited IVYBRIDGE


Bigbury Mint started in year 2000 as Private Limited Company with registration number 04068633. The Bigbury Mint company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Ivybridge at Unit 1 River Park. Postal code: PL21 9NT.

The company has 2 directors, namely Matthew H., David H.. Of them, David H. has been with the company the longest, being appointed on 8 September 2000 and Matthew H. has been with the company for the least time - from 15 December 2003. Currently there is one former director listed by the company - Eileen H., who left the company on 24 December 2005. In addition, the company lists several former secretaries whose names might be found in the list below.

Bigbury Mint Limited Address / Contact

Office Address Unit 1 River Park
Office Address2 Ermington Mill
Town Ivybridge
Post code PL21 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04068633
Date of Incorporation Fri, 8th Sep 2000
Industry Striking of coins
End of financial Year 30th April
Company age 24 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 Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Matthew H.

Position: Director

Appointed: 15 December 2003

David H.

Position: Director

Appointed: 08 September 2000

Eileen H.

Position: Director

Appointed: 15 December 2003

Resigned: 24 December 2005

Katherine H.

Position: Secretary

Appointed: 15 December 2003

Resigned: 10 August 2012

Eileen H.

Position: Secretary

Appointed: 08 September 2000

Resigned: 15 December 2003

Small Firms Direct Services Limited

Position: Corporate Director

Appointed: 08 September 2000

Resigned: 08 September 2000

Small Firms Services Ltd

Position: Corporate Secretary

Appointed: 08 September 2000

Resigned: 08 September 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is David H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Matthew H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

David H.

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

Matthew H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand3 84518 8967 28040 18217 23459 92136 93317 552
Current Assets 96 78778 057115 83982 880129 961106 699101 645
Debtors13 90120 66117 92922 22111 32415 81022 90515 347
Net Assets Liabilities 30 06519 08360 02943 80066 75679 80078 341
Other Debtors999961021022 527105105105
Property Plant Equipment211 895203 202194 748187 500181 317175 555173 501165 525
Total Inventories70 74857 23052 84853 43654 32254 23046 86168 746
Other
Accrued Liabilities Deferred Income     2 4272 5352 790
Accumulated Amortisation Impairment Intangible Assets76 56082 94089 32095 700102 080108 460114 840121 220
Accumulated Depreciation Impairment Property Plant Equipment91 328100 786109 240116 904124 070129 451136 510144 486
Amortisation Rate Used For Intangible Assets      55
Amounts Owed To Associates Joint Ventures Participating Interests 102 57372 095     
Average Number Employees During Period   1112121111
Bank Borrowings Overdrafts130 696124 749118 796115 422112 76933 7675 7556 481
Corporation Tax Payable1 1605 867      
Creditors92 003129 397122 514118 211114 628144 200108 48799 101
Depreciation Rate Used For Property Plant Equipment      1515
Dividends Paid On Shares   31 90025 520   
Fixed Assets    206 837194 695186 261171 905
Increase From Amortisation Charge For Year Intangible Assets 6 3806 3806 3806 3806 3806 3806 380
Increase From Depreciation Charge For Year Property Plant Equipment 9 4588 4547 6647 1666 9527 0597 976
Intangible Assets51 04044 66038 28031 90025 52019 14012 7606 380
Intangible Assets Gross Cost127 600127 600127 600127 600127 600127 600127 600127 600
Net Current Assets Liabilities -82 952-86 705-36 962-44 554-14 239-1 7882 544
Nominal Value Allotted Share Capital  100100100   
Number Shares Issued Fully Paid 100100100100   
Other Creditors96 8744 6483 7182 7891 859929  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 571  
Other Disposals Property Plant Equipment     1 962  
Other Taxation Social Security Payable6 97713 47913 58526 8273 85813 323  
Par Value Share 1111   
Property Plant Equipment Gross Cost303 223303 988303 988304 404305 387305 006310 011310 011
Provisions For Liabilities Balance Sheet Subtotal 5 4484 7264 1983 8553 6423 2961 817
Total Additions Including From Business Combinations Property Plant Equipment 765 4169831 5815 005 
Total Assets Less Current Liabilities 164 910146 323182 438162 283180 456184 473174 449
Trade Creditors Trade Payables15 4488 6277 5917 84828 08819 55619 30119 953
Trade Debtors Trade Receivables12 90220 56517 82722 1198 79715 70522 80015 242
Advances Credits Directors     74 79463 87358 612
Advances Credits Made In Period Directors     74 79415 245 
Advances Credits Repaid In Period Directors      4 324 
Employees Total 101211    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 5th, October 2023
Free Download (13 pages)

Company search

Advertisements