Massilly (UK) Limited SWANSEA


Founded in 1984, Massilly (UK), classified under reg no. 01856541 is an active company. Currently registered at Unit 2 Hendy Industrial Estate Hendy SA4 0XP, Swansea the company has been in the business for fourty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Christine L., Patrick B.. Of them, Patrick B. has been with the company the longest, being appointed on 31 March 1992 and Christine L. has been with the company for the least time - from 2 December 1997. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Massilly (UK) Limited Address / Contact

Office Address Unit 2 Hendy Industrial Estate Hendy
Office Address2 Near Pontarddulais
Town Swansea
Post code SA4 0XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01856541
Date of Incorporation Wed, 17th Oct 1984
Industry Manufacture of light metal packaging
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Christine L.

Position: Director

Appointed: 02 December 1997

Patrick B.

Position: Director

Appointed: 31 March 1992

Huw J.

Position: Secretary

Appointed: 02 March 2001

Resigned: 31 March 2008

Haydn S.

Position: Secretary

Appointed: 01 March 2000

Resigned: 02 March 2001

Huw J.

Position: Director

Appointed: 13 September 1999

Resigned: 31 March 2008

Julie M.

Position: Secretary

Appointed: 07 May 1999

Resigned: 01 March 2000

Patrick R.

Position: Director

Appointed: 02 December 1997

Resigned: 31 December 2017

Louis G.

Position: Director

Appointed: 01 March 1995

Resigned: 02 December 1997

Raphael M.

Position: Director

Appointed: 01 March 1995

Resigned: 02 December 1997

Haydn S.

Position: Director

Appointed: 01 January 1994

Resigned: 02 March 2001

Roger O.

Position: Director

Appointed: 31 March 1992

Resigned: 01 July 1999

Haydn S.

Position: Secretary

Appointed: 31 March 1992

Resigned: 07 May 1999

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 BizStats researched, there is Patrick B. The abovementioned PSC and has 75,01-100% shares.

Patrick B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  211119 5161 014 003
Current Assets3 2163 9623 9623 0743 2973 6565 348 983
Debtors1 4691 8132 5871 4001 4822 5632 200 460
Other Debtors5559860888289 57947 486
Property Plant Equipment 7247372 0331 7881 571 3061 313 246
Total Inventories8091 4031 3731 5631 8141 083 3902 134 520
Other
Audit Fees Expenses151616161815 
Accumulated Depreciation Impairment Property Plant Equipment1 8351 9441 9952 0942 4081 632 7801 967 353
Additions Other Than Through Business Combinations Property Plant Equipment 57139    
Administrative Expenses1 3321 3201 2891 1621 8911 2182 081 922
Amounts Owed By Related Parties2540592132  
Amounts Owed To Group Undertakings4 7125 5276 7967 9308 6188 51710 365 100
Average Number Employees During Period   32283128
Bank Borrowings Overdrafts142207210 35149 604 
Bank Overdrafts142207210 35149 604 
Cost Sales4 6465 6805 9406 1045 5267 3896 716 888
Creditors5 8416 7997 7458 5509 4999 734 10511 497 696
Distribution Costs253289339353299426 048404 852
Finished Goods Goods For Resale401711752770573  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  80647486 28237 715
Gross Profit Loss1 0861 5331 4451 1241 1581 5052 153 619
Increase From Depreciation Charge For Year Property Plant Equipment 109114135314317334 573
Interest Payable Similar Charges Finance Costs454614900
Number Shares Issued Fully Paid 1 5401 5401 5401 5401 5401 540
Operating Profit Loss-499-76-183-391-970-88 869-328 007
Other Creditors127202117146137319 977249 897
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  7 3828 380   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6336   
Other Disposals Property Plant Equipment  7536   
Other Operating Income Format1    6250 3035 148
Other Taxation Social Security Payable211310153170249390 843459 759
Par Value Share 111111
Profit Loss-503-81-187-397-971-93-328 907
Profit Loss On Ordinary Activities Before Tax-503-81-187-397-971-92 800-328 907
Property Plant Equipment Gross Cost2 6112 6682 7324 1274 1963 2043 280 599
Raw Materials Consumables2575955085761 023  
Total Additions Including From Business Combinations Property Plant Equipment   1 4316810076 513
Total Borrowings142207210 35  
Total Liabilities  4 6995 1075 0855 2276 662 229
Trade Creditors Trade Payables649553469304460356422 940
Trade Debtors Trade Receivables1 3891 7141 6681 2911 3682 4732 152 974
Turnover Revenue5 7327 2137 3857 2286 6848 8948 870 507
Work In Progress15197113217218  
Employees Total  3432   
Amounts Owed By Group Undertakings    32  
Depreciation Expense Property Plant Equipment    314317 202334 573
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 092 
Disposals Property Plant Equipment     1 092 
Further Operating Expense Item Component Total Operating Expenses     15 00017 500

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (19 pages)

Company search

Advertisements