Mansell Building Solutions Ltd BOLTON


Mansell Building Solutions started in year 1990 as Private Limited Company with registration number 02503907. The Mansell Building Solutions company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Bolton at Rigby House Crown Lane. Postal code: BL6 5HP. Since Fri, 2nd Jul 2021 Mansell Building Solutions Ltd is no longer carrying the name Mansell Finishes.

The firm has 4 directors, namely Stephanie M., Stephen G. and Michael F. and others. Of them, Angela S. has been with the company the longest, being appointed on 9 January 2006 and Stephanie M. has been with the company for the least time - from 24 May 2018. At present 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.

Mansell Building Solutions Ltd Address / Contact

Office Address Rigby House Crown Lane
Office Address2 Horwich
Town Bolton
Post code BL6 5HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02503907
Date of Incorporation Mon, 21st May 1990
Industry Plastering
Industry Other building completion and finishing
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Stephanie M.

Position: Director

Appointed: 24 May 2018

Stephen G.

Position: Director

Appointed: 23 October 2014

Michael F.

Position: Director

Appointed: 23 October 2014

Angela S.

Position: Director

Appointed: 09 January 2006

Edward M.

Position: Director

Resigned: 24 May 2018

Colin B.

Position: Director

Appointed: 23 October 2014

Resigned: 31 May 2016

Angela S.

Position: Secretary

Appointed: 14 March 2008

Resigned: 31 January 2014

Dean J.

Position: Director

Appointed: 09 January 2006

Resigned: 20 April 2018

Phillip B.

Position: Director

Appointed: 09 January 2006

Resigned: 26 May 2015

Keith H.

Position: Director

Appointed: 09 January 2006

Resigned: 23 October 2014

Damian J.

Position: Director

Appointed: 01 January 2000

Resigned: 31 March 2003

Irene M.

Position: Secretary

Appointed: 19 August 1999

Resigned: 14 March 2008

Edward M.

Position: Secretary

Appointed: 21 May 1992

Resigned: 19 August 1999

Irene M.

Position: Director

Appointed: 21 May 1992

Resigned: 02 April 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is M & J Holdings (Manchester) Limited from Bolton, United Kingdom. This PSC is classified as "a 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.

M & J Holdings (Manchester) Limited

Rigby House Crown Lane, Horwich, Bolton, BL6 5HP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 6524595
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mansell Finishes July 2, 2021
Mansell Plasterers October 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand398 3998579517 385
Current Assets10 447 6357 411 0527 286 8678 993 211
Debtors10 049 2367 021 2867 286 7888 475 826
Net Assets Liabilities6 267 4173 062 9073 030 8403 820 101
Other Debtors116 721 88 632129 813
Property Plant Equipment147 72789 248243 698250 087
Other
Audit Fees Expenses9 60014 23510 00011 300
Accrued Liabilities Deferred Income347 255446 016837 8311 021 905
Accumulated Depreciation Impairment Property Plant Equipment109 482103 23418 17962 189
Additions Other Than Through Business Combinations Property Plant Equipment 6 641250 58964 280
Administrative Expenses2 454 2052 341 0861 528 3941 950 137
Amounts Owed By Group Undertakings5 231 3605 381 4035 541 5825 876 366
Average Number Employees During Period48423146
Bank Borrowings 1 050 0001 016 111789 445
Bank Borrowings Overdrafts 1 011 111789 444562 778
Bank Overdrafts 493 409128 265 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment75 36282 023101 521116 474
Corporation Tax Recoverable   83 771
Cost Sales18 256 4418 872 8636 932 57411 617 819
Creditors67 4691 464 409927 782635 705
Current Tax For Period129 039  2 610
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit   110 700
Depreciation Expense Property Plant Equipment34 67320 50612 902 
Finance Lease Liabilities Present Value Total67 46981 61294 78872 927
Finance Lease Payments Owing Minimum Gross147 67081 612119 903115 259
Further Item Tax Increase Decrease Component Adjusting Items   1 081
Future Minimum Lease Payments Under Non-cancellable Operating Leases151 165175 590665 384686 764
Gain Loss On Disposals Property Plant Equipment-21 657-13 763-5 946-2 173
Government Grant Income 305 984120 09748 329
Gross Profit Loss3 212 262-1 698 3711 753 6002 714 741
Increase Decrease In Current Tax From Adjustment For Prior Periods-151 288-201 992-168 568-83 771
Increase From Depreciation Charge For Year Property Plant Equipment 22 31214 11650 037
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings98 34158 214145 05995 582
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts13 0374 49611 1989 251
Interest Payable Similar Charges Finance Costs111 37862 710156 257104 833
Net Current Assets Liabilities6 187 1594 048 3873 714 9244 205 719
Operating Profit Loss758 057-3 733 473345 303812 933
Other Creditors358 559377 969174 985276 466
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 28 56099 1716 027
Other Disposals Property Plant Equipment 71 368181 19413 881
Other Operating Income Format1 305 984120 09748 329
Other Taxation Social Security Payable149 154453 29843 55083 579
Pension Other Post-employment Benefit Costs Other Pension Costs90 22181 90361 680109 441
Prepayments Accrued Income401 773132 085114 244170 631
Profit Loss668 928-3 204 510357 614789 261
Profit Loss On Ordinary Activities Before Tax646 679-3 406 502189 046708 100
Property Plant Equipment Gross Cost257 209192 482261 877312 276
Social Security Costs223 431109 04078 308120 440
Staff Costs Employee Benefits Expense1 483 7212 360 1141 374 0592 057 270
Tax Decrease From Utilisation Tax Losses -74 040  
Tax Expense Credit Applicable Tax Rate122 869-647 23535 919134 539
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-151 288-201 992-168 568-180 493
Tax Increase Decrease From Effect Capital Allowances Depreciation307-1 270-43 298-4 051
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   -145 935
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 863809-1782 998
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 644 9537 557 
Tax Increase Decrease From Other Short-term Timing Differences 2 743  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-22 249-201 992-168 568-81 161
Total Assets Less Current Liabilities6 334 8864 137 6353 958 6224 455 806
Total Borrowings 1 543 4091 144 376789 445
Total Current Tax Expense Credit-22 249-201 992-168 568-81 161
Total Operating Lease Payments 13 21350 583712
Trade Creditors Trade Payables3 325 3071 326 3561 883 6453 136 543
Trade Debtors Trade Receivables4 299 3821 507 7981 542 3302 215 245
Turnover Revenue21 468 7037 564 1738 686 17414 332 560
Wages Salaries1 170 069 1 234 0711 827 389
Company Contributions To Defined Benefit Plans Directors32 72428 12328 28145 279
Director Remuneration544 024312 500333 440536 034
Director Remuneration Benefits Including Payments To Third Parties576 748340 623361 721581 313

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 Sat, 31st Dec 2022
filed on: 14th, August 2023
Free Download (25 pages)

Company search