You are here: bizstats.co.uk > a-z index > F list

F.e.maughan Limited NEWCASTLE-UPON-TYNE


F.e.maughan started in year 1938 as Private Limited Company with registration number 00336880. The F.e.maughan company has been functioning successfully for 86 years now and its status is active. The firm's office is based in Newcastle-upon-tyne at Morne House. Postal code: NE27 0DE.

The company has 4 directors, namely Catherine M., David M. and Michael M. and others. Of them, Dorothy M. has been with the company the longest, being appointed on 3 September 1991 and Catherine M. has been with the company for the least time - from 19 August 1996. As of 6 May 2024, there was 1 ex director - Rowland M.. There were no ex secretaries.

This company operates within the NE26 1DQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0205539 . It is located at Morne Depot, Holystone, Newcastle Upon Tyne with a total of 1 cars.

F.e.maughan Limited Address / Contact

Office Address Morne House
Office Address2 Holystone
Town Newcastle-upon-tyne
Post code NE27 0DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00336880
Date of Incorporation Wed, 16th Feb 1938
Industry Retail sale of hardware, paints and glass in specialised stores
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st March
Company age 86 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Dorothy M.

Position: Secretary

Resigned:

Catherine M.

Position: Director

Appointed: 19 August 1996

David M.

Position: Director

Appointed: 01 April 1992

Michael M.

Position: Director

Appointed: 01 April 1992

Dorothy M.

Position: Director

Appointed: 03 September 1991

Rowland M.

Position: Director

Resigned: 13 April 2016

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we established, there is Catherine M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Michael M. This PSC owns 25-50% shares. Moving on, there is David M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Catherine M.

Notified on 15 February 2021
Nature of control: 25-50% shares

Michael M.

Notified on 15 February 2021
Nature of control: 25-50% shares

David M.

Notified on 15 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 62714 62737737716 009234 93870 200377
Current Assets272 474291 982269 683265 041325 134531 685394 096325 981
Debtors83 46896 715102 607100 738137 721113 924107 408104 391
Net Assets Liabilities254 023290 690243 927227 271300 428410 048412 191381 711
Other Debtors67 62976 65677 06178 805122 85182 93886 43391 255
Property Plant Equipment108 999129 779124 201118 491113 132120 360142 831144 313
Total Inventories174 379180 640166 699163 926171 404182 823216 488 
Other
Accumulated Depreciation Impairment Property Plant Equipment94 072103 896112 424119 24298 951103 031109 142115 009
Average Number Employees During Period   1919181816
Bank Borrowings Overdrafts32 11927 08021 94816 90011 310  10 394
Corporation Tax Payable7802 621      
Creditors62 11958 18651 94846 90041 31073 33339 04729 146
Fixed Assets432 549458 329441 751434 041428 682435 910458 381459 863
Future Minimum Lease Payments Under Non-cancellable Operating Leases  16 08011 0025 9241 269  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -2 000 -17 000  
Increase From Depreciation Charge For Year Property Plant Equipment 10 0438 5286 8185 1844 0806 1115 867
Investment Property320 000325 000314 000312 000312 000312 000312 000312 000
Investment Property Fair Value Model  314 000312 000312 000312 000312 000 
Investments Fixed Assets3 5503 5503 5503 5503 5503 5503 5503 550
Net Current Assets Liabilities-113 695-107 511-145 876-159 870-86 94452 319-1 582-42 879
Number Shares Issued Fully Paid 1 6001 600     
Other Creditors30 00031 10630 00030 00030 00073 33339 04729 146
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 219  25 475   
Other Disposals Property Plant Equipment 500  25 937   
Other Investments Other Than Loans   3 5503 5503 5503 5503 550
Other Taxation Social Security Payable14 94813 08315 59915 5971 98249 43413 8852 009
Par Value Share 11     
Property Plant Equipment Gross Cost203 071233 675236 625237 733212 083223 391251 973259 322
Provisions For Liabilities Balance Sheet Subtotal2 7121 942   4 8485 5616 127
Total Additions Including From Business Combinations Property Plant Equipment 31 1042 9501 10828711 30828 5827 349
Total Assets Less Current Liabilities318 854350 818295 875274 171341 738488 229456 799416 984
Trade Creditors Trade Payables46 77377 14651 68747 522118 480193 974114 53189 609
Trade Debtors Trade Receivables15 83920 05925 54621 93314 87030 98620 97513 136

Transport Operator Data

Morne Depot
Address Holystone
City Newcastle Upon Tyne
Post code NE27 0DE
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (10 pages)

Company search

Advertisements