Mancroft International Limited NORWICH


Founded in 2008, Mancroft International, classified under reg no. 06661708 is an active company. Currently registered at Suite 1 Manor Farm Barns Fox Road NR14 7PZ, Norwich the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 1st December 2015 Mancroft International Limited is no longer carrying the name Mancroft Associates.

At the moment there are 3 directors in the the firm, namely Kirsty P., Lindsey W. and Richard J.. In addition one secretary - Lindsey W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Temple Secretaries Limited who worked with the the firm until 1 August 2008.

Mancroft International Limited Address / Contact

Office Address Suite 1 Manor Farm Barns Fox Road
Office Address2 Framingham Pigot
Town Norwich
Post code NR14 7PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06661708
Date of Incorporation Fri, 1st Aug 2008
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Kirsty P.

Position: Director

Appointed: 15 July 2019

Lindsey W.

Position: Director

Appointed: 01 August 2008

Richard J.

Position: Director

Appointed: 01 August 2008

Lindsey W.

Position: Secretary

Appointed: 01 August 2008

Temple Secretaries Limited

Position: Secretary

Appointed: 01 August 2008

Resigned: 01 August 2008

Nial A.

Position: Director

Appointed: 01 August 2008

Resigned: 28 February 2010

Company Directors Limited

Position: Director

Appointed: 01 August 2008

Resigned: 01 August 2008

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Richard J. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Deborah J. This PSC owns 25-50% shares.

Richard J.

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

Deborah J.

Notified on 20 September 2018
Nature of control: 25-50% shares

Company previous names

Mancroft Associates December 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth141 409       
Balance Sheet
Cash Bank On Hand  5 49644 77722 651215 59277 71272 010136 066
Current Assets1127 30330 640142 723103 163278 91981 593211 827319 642
Debtors157 65821 54494 34676 91259 727281136 217179 976
Net Assets Liabilities     177 75424 409-20 4041 387
Other Debtors  1 93468 49818716228155 614117 501
Property Plant Equipment  7 2386 0764 17112 74712 21710 9409 300
Total Inventories  3 6003 6003 6003 6003 6003 600 
Cash Bank In Hand 66 045       
Stocks Inventory 3 600       
Tangible Fixed Assets 8 214       
Reserves/Capital
Called Up Share Capital1100       
Profit Loss Account Reserve 41 309       
Shareholder Funds141 409       
Other
Accumulated Amortisation Impairment Intangible Assets      8 31416 62824 941
Accumulated Depreciation Impairment Property Plant Equipment 3711 3472 5092 4383 9256 0847 5519 192
Average Number Employees During Period  5555553
Bank Borrowings Overdrafts      50 000165 000132 000
Corporation Tax Payable      -14 108 7 527
Corporation Tax Recoverable       20 020 
Creditors  52 034120 600122 980138 85350 000165 000132 000
Fixed Assets   6 07622 96737 68828 84419 2539 300
Increase From Amortisation Charge For Year Intangible Assets      8 3148 3148 313
Increase From Depreciation Charge For Year Property Plant Equipment  9761 1628421 6942 1591 9311 641
Intangible Assets    18 79624 94116 6278 313 
Intangible Assets Gross Cost    18 79624 94124 94124 941 
Net Current Assets Liabilities133 195-21 39422 123-19 817140 06645 565125 343124 087
Other Creditors    10 5548 24816 44722 89060 012
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       464 
Other Disposals Property Plant Equipment       699 
Property Plant Equipment Gross Cost 8 5858 5858 5856 60916 67218 30118 492 
Total Additions Including From Business Combinations Property Plant Equipment     11 5901 629889 
Total Assets Less Current Liabilities141 409-14 15628 1993 150177 75474 409144 596133 387
Trade Creditors Trade Payables  36 77254 50564 50656 57816 34163 594111 516
Trade Debtors Trade Receivables  19 61025 84876 72559 565 60 58362 475
Amount Specific Advance Or Credit Directors 15 2151 21268 290     
Amount Specific Advance Or Credit Made In Period Directors   142 620151 858    
Amount Specific Advance Or Credit Repaid In Period Directors  14 00375 542220 148    
Creditors Due Within One Year 94 108       
Debtors Due Within One Year157 658       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    913207   
Disposals Property Plant Equipment    1 9761 527   
Number Shares Allotted 1       
Other Debtors Within One Year 17 057       
Other Taxation Social Security Payable  15 26266 09547 92074 0273 240  
Par Value Share 1       
Tangible Fixed Assets Additions 8 585       
Tangible Fixed Assets Cost Or Valuation 8 585       
Tangible Fixed Assets Depreciation 371       
Tangible Fixed Assets Depreciation Charged In Period 371       
Taxation Social Security Due Within One Year 25 778       
Total Additions Including From Business Combinations Intangible Assets    18 7966 145   
Trade Creditors Within One Year 68 330       
Trade Debtors Within One Year140 601       
Value Shares Allotted1100       
Advances Credits Directors 15 215       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, December 2023
Free Download (8 pages)

Company search