Martin Dairy Limited BODMIN


Founded in 2010, Martin Dairy, classified under reg no. 07360879 is an active company. Currently registered at Treveighan Farm Treveighan PL30 3JN, Bodmin the company has been in the business for fourteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Donna M., Richard M. and Timothy M.. In addition one secretary - Donna M. - is with the company. As of 29 May 2024, there was 1 ex director - Emma B.. There were no ex secretaries.

Martin Dairy Limited Address / Contact

Office Address Treveighan Farm Treveighan
Office Address2 St Teath
Town Bodmin
Post code PL30 3JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07360879
Date of Incorporation Tue, 31st Aug 2010
Industry Raising of dairy cattle
End of financial Year 31st December
Company age 14 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 Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Donna M.

Position: Secretary

Appointed: 31 August 2010

Donna M.

Position: Director

Appointed: 31 August 2010

Richard M.

Position: Director

Appointed: 31 August 2010

Timothy M.

Position: Director

Appointed: 31 August 2010

Emma B.

Position: Director

Appointed: 31 August 2010

Resigned: 16 March 2022

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Martin Dairy Holdings Limited from Bodmin, United Kingdom. This PSC is categorised as "a private company limited by shares", 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 persons with significant control register is Donna M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Timothy M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin Dairy Holdings Limited

Treveighan Farm Treveighan, St Teath, Bodmin, Cornwall, PL30 3JN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13956020
Notified on 15 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Donna M.

Notified on 6 April 2016
Ceased on 15 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Timothy M.

Notified on 6 April 2016
Ceased on 15 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-12-312022-12-31
Net Worth957 723902 977904 201      
Balance Sheet
Cash Bank On Hand  3 2903 3902 0002 0002 0002 0002 000
Current Assets1 024 250996 083965 6211 929 9931 938 5241 950 1532 189 6422 080 272 
Debtors332 222283 870191 809264 294305 696410 810505 887618 4211 342 483
Net Assets Liabilities  691 954979 7781 167 4691 353 0281 830 3272 142 6102 759 057
Other Debtors  14 6117 84341 32047 206126 913254 144187 152
Property Plant Equipment  765 683796 5791 087 0611 233 5692 189 2512 126 0152 364 500
Total Inventories  1 702 3721 662 1591 630 6781 537 1931 681 6051 459 7011 517 446
Cash Bank In Hand7 6862 9813 290      
Intangible Fixed Assets76 56836 80124 534      
Net Assets Liabilities Including Pension Asset Liability957 723902 977904 201      
Stocks Inventory684 192709 082770 372      
Tangible Fixed Assets2 172 0122 089 7031 909 929      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve956 723901 977903 201      
Shareholder Funds957 723902 977904 201      
Other
Accrued Liabilities      12 6099 786 
Accrued Liabilities Deferred Income       9 78636 061
Accumulated Amortisation Impairment Intangible Assets  126 080138 348150 615150 615150 615151 026151 437
Accumulated Depreciation Impairment Property Plant Equipment  635 206669 516782 921872 344950 1311 096 8801 119 376
Additions Other Than Through Business Combinations Intangible Assets       1 643 
Additions Other Than Through Business Combinations Property Plant Equipment   268 857439 787414 4101 284 837174 657 
Amounts Owed By Directors       95 397158 108
Amounts Owed By Parent Entities        399 850
Average Number Employees During Period  15151414151517
Bank Borrowings  849 444640 035385 525309 8041 359 4441 295 219 
Bank Borrowings Overdrafts       1 295 2191 596 487
Bank Overdrafts  507 377317 778468 036537 987505 380211 959 
Corporation Tax Payable       157 481104 163
Creditors  870 580675 539404 472343 2731 408 8991 329 4761 645 453
Current Asset Investments150150150    150150
Deferred Income  14 3239 5494 775    
Depreciation Rate Used For Property Plant Equipment        20
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -99 364-26 930-65 621-97 463-52 952-127 436
Disposals Property Plant Equipment   -203 650-35 900-178 479-251 368-91 144-368 479
Finance Lease Liabilities Present Value Total  6 81325 95514 17233 46949 45534 25748 966
Financial Assets   150150150150150 
Financial Commitments Other Than Capital Commitments  1 142 5001 053 000963 500874 000784 500695 000 
Fixed Assets2 248 5802 126 5051 934 463808 8461 087 061 2 189 2512 127 247 
Increase From Amortisation Charge For Year Intangible Assets   12 26812 267  411411
Increase From Depreciation Charge For Year Property Plant Equipment   133 674140 335155 044175 250199 701149 932
Intangible Assets  24 53512 267   1 232821
Intangible Assets Gross Cost  150 615150 615150 615150 615150 615152 258152 258
Net Current Assets Liabilities-438 344-233 893-93 274926 422565 919551 7911 152 3681 440 120 
Nominal Value Allotted Share Capital       1 000240
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 000240
Other Creditors  180 826223 868270 552380 53639 2087901 151
Other Inventories  1 702 3721 662 1591 630 678    
Other Investments Other Than Loans       150150
Other Payables Accrued Expenses  8 2888 97014 97312 51112 609  
Other Provisions Balance Sheet Subtotal       95 282155 820
Other Taxation Payable       6 0367 617
Par Value Share 11111111
Prepayments  1 2501 0001 0001 00012 41929 433 
Prepayments Accrued Income       29 43236 771
Property Plant Equipment Gross Cost  1 400 8881 466 0951 869 9822 105 9133 139 3823 222 8953 483 876
Provisions For Liabilities Balance Sheet Subtotal  66 40879 95181 03989 059102 39395 282 
Recoverable Value-added Tax       53 09268 314
Taxation Social Security Payable  1 6254 4195 2056 4648 7046 036 
Total Additions Including From Business Combinations Property Plant Equipment        629 460
Total Assets Less Current Liabilities1 810 2361 892 6111 841 1891 735 2681 652 9801 785 3603 341 6193 567 367 
Total Borrowings  856 257665 990399 697343 2731 408 8991 329 475 
Trade Creditors Trade Payables  217 961191 570211 204228 951227 928149 351252 544
Trade Debtors Trade Receivables  175 943255 451263 376362 604366 555334 844492 288
Useful Life Intangible Assets Years        4
Useful Life Property Plant Equipment Years        20
Amount Specific Advance Or Credit Directors     56 461-17 178-57 311 
Amount Specific Advance Or Credit Made In Period Directors     -169-93 462-98 825 
Amount Specific Advance Or Credit Repaid In Period Directors     7 84619 82358 692 
Accruals Deferred Income -19 097-14 322      
Creditors Due After One Year763 007891 712856 257      
Creditors Due Within One Year1 462 5941 229 9771 058 895      
Number Shares Allotted1 0001 0001 000      
Provisions For Liabilities Charges89 50678 82566 409      
Value Shares Allotted1 0001 0001 000      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sat, 16th Mar 2024
filed on: 18th, March 2024
Free Download (3 pages)

Company search

Advertisements