Manchetts (burwell) Limited CAMBS


Founded in 1961, Manchetts (burwell), classified under reg no. 00696950 is an active company. Currently registered at Ness Road Garage, Ness Road CB25 0AA, Cambs the company has been in the business for sixty three years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 5 directors, namely Christopher G., Robert M. and Glenn M. and others. Of them, Glenn M., Ann M., Sean M. have been with the company the longest, being appointed on 31 December 1991 and Christopher G. has been with the company for the least time - from 7 January 2003. As of 29 May 2024, there were 2 ex directors - Helen G., Peter M. and others listed below. There were no ex secretaries.

Manchetts (burwell) Limited Address / Contact

Office Address Ness Road Garage, Ness Road
Office Address2 Burwell
Town Cambs
Post code CB25 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00696950
Date of Incorporation Thu, 29th Jun 1961
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 63 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ann M.

Position: Secretary

Resigned:

Christopher G.

Position: Director

Appointed: 07 January 2003

Robert M.

Position: Director

Appointed: 08 April 1993

Glenn M.

Position: Director

Appointed: 31 December 1991

Ann M.

Position: Director

Appointed: 31 December 1991

Sean M.

Position: Director

Appointed: 31 December 1991

Helen G.

Position: Director

Appointed: 31 December 1997

Resigned: 07 January 2003

Peter M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1998

People with significant control

The register of PSCs that own or control the company includes 5 names. As BizStats identified, there is Robert M. This PSC has significiant influence or control over this company,. Another one in the PSC register is Sean M. This PSC has significiant influence or control over the company,. Moving on, there is Glenn M., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Robert M.

Notified on 1 December 2016
Nature of control: significiant influence or control

Sean M.

Notified on 1 December 2016
Nature of control: significiant influence or control

Glenn M.

Notified on 1 December 2016
Nature of control: significiant influence or control

Christopher G.

Notified on 1 December 2016
Nature of control: significiant influence or control

Ann M.

Notified on 1 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand35 75729 42329 56029 365602 146371 364788 613
Current Assets1 681 8871 954 9582 582 3792 100 3242 134 0742 089 1233 466 730
Debtors1 027 5341 109 1261 785 2681 232 361969 1181 186 3111 144 618
Net Assets Liabilities412 876622 810692 995791 4971 189 1231 253 4151 694 466
Other Debtors201 842362 599892 735734 041578 616480 912313 644
Property Plant Equipment580 924669 692652 234483 175545 196806 2911 111 239
Total Inventories618 596816 409767 551838 598562 810531 4481 533 499
Other
Amount Specific Advance Or Credit Directors19 69320 41019 38526 81272 6725 000462 674
Amount Specific Advance Or Credit Made In Period Directors71 51090 10386 47594 927108 3605 000 
Amount Specific Advance Or Credit Repaid In Period Directors66 00050 00087 50087 50062 500462 5005 000
Accumulated Amortisation Impairment Intangible Assets1 4002 6003 8005 0006 0006 000 
Accumulated Depreciation Impairment Property Plant Equipment531 215623 734714 582682 876652 340714 340800 538
Additional Provisions Increase From New Provisions Recognised  -11 479-2 36417 71651 47564 229
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -13 771     
Amounts Owed By Group Undertakings425 915425 915227 500    
Amounts Owed To Group Undertakings40 50023 000753 870711 311219 305403 576535 354
Average Number Employees During Period33404339393639
Bank Borrowings279 553206 083131 07153 453   
Bank Borrowings Overdrafts208 251131 25153 726172 081   
Bank Overdrafts502 704549 710306 793118 628   
Creditors333 118259 875128 37413 4482 39350 44388 991
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 81929 259137 106155 58657 643107 405
Disposals Property Plant Equipment 43 72248 808242 240243 246141 687352 709
Finance Lease Liabilities Present Value Total84 367128 62474 64813 44811 05522 19452 618
Fixed Assets585 524673 092654 434484 175545 196806 2911 111 239
Future Minimum Lease Payments Under Non-cancellable Operating Leases156 048168 007128 913125 502125 545144 82346 929
Increase Decrease In Property Plant Equipment 30 32545 767  97 590162 345
Increase From Amortisation Charge For Year Intangible Assets 1 2001 2001 2001 000  
Increase From Depreciation Charge For Year Property Plant Equipment 115 338120 107105 400125 050119 643193 603
Intangible Assets4 6003 4002 2001 000   
Intangible Assets Gross Cost6 0006 0006 0006 0006 0006 000 
Net Current Assets Liabilities222 955258 307204 170355 641698 907601 629840 509
Number Shares Issued Fully Paid 2 4002 4002 4002 4002 4002 400
Other Creditors253 098263 072311 844122 576168 656433 449726 130
Other Taxation Social Security Payable77 151169 431198 130217 098256 150182 120201 068
Par Value Share 111111
Property Plant Equipment Gross Cost1 112 1391 293 4261 366 8161 166 0511 197 5361 520 6311 911 777
Provisions62 48548 71437 23534 87152 587104 062168 291
Provisions For Liabilities Balance Sheet Subtotal62 48548 71437 23534 87152 587104 062168 291
Total Additions Including From Business Combinations Property Plant Equipment 225 009122 19841 475274 731464 782743 855
Total Assets Less Current Liabilities808 479931 399858 604839 8161 244 1031 407 9201 951 748
Total Borrowings901 760952 587598 557202 21413 448  
Trade Creditors Trade Payables519 541548 436644 182504 932780 001446 1551 111 051
Trade Debtors Trade Receivables399 777320 612665 033498 320390 502705 399830 974
Capital Commitments     26 080 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Small company accounts made up to 2022/09/30
filed on: 28th, June 2023
Free Download

Company search

Advertisements