Malvern Tyres (wholesale) Limited GLOUCESTER


Malvern Tyres (wholesale) started in year 2000 as Private Limited Company with registration number 04066994. The Malvern Tyres (wholesale) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Gloucester at Malvern House. Postal code: GL1 2RQ. Since 12th October 2000 Malvern Tyres (wholesale) Limited is no longer carrying the name Farmdean.

The firm has 4 directors, namely Claire F., Christopher F. and Alan S. and others. Of them, Michael C. has been with the company the longest, being appointed on 4 January 2006 and Claire F. has been with the company for the least time - from 1 July 2021. 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.

Malvern Tyres (wholesale) Limited Address / Contact

Office Address Malvern House
Office Address2 Priory Road
Town Gloucester
Post code GL1 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04066994
Date of Incorporation Thu, 7th Sep 2000
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Claire F.

Position: Director

Appointed: 01 July 2021

Christopher F.

Position: Director

Appointed: 29 June 2016

Alan S.

Position: Director

Appointed: 08 January 2014

Michael C.

Position: Director

Appointed: 04 January 2006

Alan M.

Position: Director

Appointed: 28 July 2005

Resigned: 01 August 2022

Richard K.

Position: Director

Appointed: 11 May 2005

Resigned: 11 May 2005

Richard K.

Position: Secretary

Appointed: 15 March 2004

Resigned: 24 November 2021

Darrell S.

Position: Director

Appointed: 17 November 2002

Resigned: 25 March 2003

Robert F.

Position: Director

Appointed: 26 September 2000

Resigned: 29 April 2021

Paul E.

Position: Director

Appointed: 26 September 2000

Resigned: 11 May 2005

Robert F.

Position: Secretary

Appointed: 26 September 2000

Resigned: 29 April 2021

London Law Services Limited

Position: Nominee Director

Appointed: 07 September 2000

Resigned: 25 September 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2000

Resigned: 25 September 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is The Tyre Group Holdings Limited from Gloucester, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Malvern Tyres Holdings Limited that put Gloucester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Robert F., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

The Tyre Group Holdings Limited

Malvern House Priory Road, Gloucester, Gloucester, GL1 2RQ, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 12952186
Notified on 11 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malvern Tyres Holdings Limited

Malvern House Priory Road, Gloucester, GL1 2RQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06593414
Notified on 6 April 2016
Ceased on 11 January 2024
Nature of control: 75,01-100% shares

Robert F.

Notified on 6 April 2016
Ceased on 29 April 2021
Nature of control: significiant influence or control

Company previous names

Farmdean October 12, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand 795 200828 5271 731 289603 493
Current Assets9 156 9979 983 6129 103 70811 164 31411 213 748
Debtors3 343 4543 276 9002 625 6492 719 8003 230 352
Net Assets Liabilities2 131 7482 313 2472 492 8804 482 0574 943 394
Other Debtors36 44526 946196 053156 203156 051
Property Plant Equipment6 586 0828 183 3378 302 1268 218 9288 314 226
Total Inventories5 813 5435 911 5125 649 5326 713 2257 379 903
Other
Audit Fees Expenses11 00011 00011 00012 00012 250
Fees For Non-audit Services3 2503 25010 2906 2505 500
Other Non-audit Services Fees1 7501 7508 7904 7503 750
Taxation Compliance Services Fees1 5001 5001 5001 5001 750
Accumulated Amortisation Impairment Intangible Assets519 238549 493575 847589 004596 992
Accumulated Depreciation Impairment Property Plant Equipment2 332 7182 540 4312 780 1853 028 9193 253 605
Additions Other Than Through Business Combinations Property Plant Equipment 1 827 968358 543165 536319 984
Administration Support Average Number Employees57769
Administrative Expenses6 890 3367 206 9506 898 7717 334 6877 880 920
Amortisation Expense Intangible Assets30 25130 25526 35413 1577 988
Amounts Owed To Related Parties1 246 0171 505 7031 218 771823 732200 018
Applicable Tax Rate1919191919
Average Number Employees During Period198198193194193
Bank Borrowings1 867 5092 412 0752 146 3881 574 6991 130 542
Bank Overdrafts671 796    
Cost Inventories Recognised As Expense Net Write Downs Reversals19 962 05919 745 426   
Cost Sales19 703 12319 627 40016 967 67818 817 29719 394 230
Creditors3 158 6863 113 1813 585 1563 251 9083 541 970
Current Tax For Period91 70329 075101 377155 590196 242
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  1 818  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws56642915 65044 843-7 619
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences38 83215 6561 81836 35210 626
Deferred Tax Liabilities117 369133 025150 493186 845197 521
Depreciation Expense Property Plant Equipment208 338230 713239 754248 734224 686
Disposals Decrease In Depreciation Impairment Property Plant Equipment -23 000   
Disposals Property Plant Equipment -23 000   
Dividends Paid-144 390-164 653-164 477-159 270-432 800
Finance Lease Liabilities Present Value Total99 699101 04080 85249 31160 605
Finance Lease Payments Owing Minimum Gross226 900206 483133 46973 173137 770
Fixed Assets6 672 2868 239 2868 331 7218 235 3668 322 677
Further Item Creditors Component Total Creditors240 547806 258731 739545 471399 562
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 188 7851 555 6321 090 652599 0922 662 531
Gain Loss On Disposals Property Plant Equipment2 4805 540   
Gross Profit Loss7 363 5237 663 1097 093 5198 043 0569 068 364
Increase Decrease In Current Tax From Adjustment For Prior Periods-4 515-12 481-1 507  
Increase From Amortisation Charge For Year Intangible Assets 30 25526 35413 1577 988
Increase From Depreciation Charge For Year Property Plant Equipment 230 713239 754248 734224 686
Intangible Assets82 86952 61426 26013 1035 116
Intangible Assets Gross Cost602 107602 107602 107602 108 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings105 36159 76963 35161 42865 885
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss 7 05443 59432 36948 143
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts14 39612 60711 6489 3096 351
Interest Payable Similar Charges Finance Costs119 75779 430118 593103 106120 379
Investments Fixed Assets3 3353 3353 3353 3353 335
Investments In Subsidiaries3 3353 3353 3353 3353 335
Minimum Operating Lease Payments Recognised As Expense591 122589 693513 919613 938 
Net Current Assets Liabilities-1 264 483-2 679 833-2 103 192-314 556360 158
Number Shares Issued Fully Paid55 80055 80055 80055 80055 800
Operating Profit Loss473 187456 159578 0492 441 4811 219 365
Other Creditors 1 996 0221 220 2211 681 2871 820 005
Other Interest Receivable Similar Income Finance Income 1 6731 9922 0142 019
Other Operating Income Format1  383 3011 733 11231 921
Other Payables Accrued Expenses37 14750 62732 64131 86517 530
Other Remaining Operating Income  296 6841 649 018 
Ownership Interest In Associate Percent2525252525
Ownership Interest In Subsidiary Percent100100100100100
Par Value Share 1111
Pension Costs Defined Contribution Plan34 64257 50266 28469 59173 507
Prepayments390 666219 622152 404121 929145 829
Production Average Number Employees193191186188184
Profit Loss227 410346 152344 1102 148 447894 137
Profit Loss On Ordinary Activities Before Tax353 430378 402461 4482 340 3891 101 005
Property Plant Equipment Gross Cost8 918 80010 723 76811 082 31111 247 84711 567 831
Provisions For Liabilities Balance Sheet Subtotal117 369133 025150 493186 845197 471
Social Security Costs310 143314 871312 843334 049362 054
Staff Costs Employee Benefits Expense4 288 2574 435 5394 388 4584 718 4924 873 126
Taxation Social Security Payable522 205631 371350 753579 083608 023
Tax Decrease Increase From Effect Revenue Exempt From Taxation   -294 880 
Tax Expense Credit Applicable Tax Rate67 15271 89687 675444 674209 191
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -44 824   
Tax Increase Decrease From Effect Capital Allowances Depreciation34 1513 771522-1 395-4 159
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss28 66613 45913 1801 8479 455
Tax Increase Decrease From Other Short-term Timing Differences  -1 507-3 147 
Tax Tax Credit On Profit Or Loss On Ordinary Activities126 02032 250117 338191 942206 868
Total Assets Less Current Liabilities5 407 8035 559 4536 228 5297 920 8108 682 835
Total Borrowings1 994 7102 517 5182 199 0051 598 5611 207 707
Total Deferred Tax Expense Credit 15 65617 46836 352 
Total Operating Lease Payments591 122589 6934224 6654 424
Trade Creditors Trade Payables7 390 5467 821 3397 744 8907 629 1177 326 692
Trade Debtors Trade Receivables2 271 1162 616 7981 843 6582 008 1342 006 772
Turnover Revenue27 066 64627 290 50924 061 19726 860 35328 462 594
Unpaid Contributions To Pension Schemes  13 93514 16814 374
Wages Salaries3 943 4724 063 1664 009 3314 314 8524 437 565
Director Remuneration87 56692 73283 48893 469195 580

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th November 2022
filed on: 30th, August 2023
Free Download (26 pages)

Company search

Advertisements