Mccrory Brickwork Limited STOCKPORT


Founded in 1997, Mccrory Brickwork, classified under reg no. 03350268 is an active company. Currently registered at 47-107 Europa Business Park SK3 0XA, Stockport the company has been in the business for 27 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022. Since 31st October 1997 Mccrory Brickwork Limited is no longer carrying the name Tripletop Construction.

At the moment there are 2 directors in the the firm, namely Andrew K. and Paul M.. In addition one secretary - Catherine M. - 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 - Pamela S. who worked with the the firm until 29 April 1998.

Mccrory Brickwork Limited Address / Contact

Office Address 47-107 Europa Business Park
Office Address2 Bird Hall Lane Cheadle Heath
Town Stockport
Post code SK3 0XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03350268
Date of Incorporation Thu, 10th Apr 1997
Industry Construction of commercial buildings
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Andrew K.

Position: Director

Appointed: 08 October 2004

Catherine M.

Position: Secretary

Appointed: 30 April 1998

Paul M.

Position: Director

Appointed: 23 October 1997

Colin J.

Position: Director

Appointed: 01 August 2015

Resigned: 01 January 2016

Angela P.

Position: Director

Appointed: 15 June 2014

Resigned: 01 January 2016

Colin J.

Position: Director

Appointed: 01 May 2013

Resigned: 30 April 2015

John F.

Position: Director

Appointed: 09 November 2007

Resigned: 01 January 2016

Nicolas F.

Position: Director

Appointed: 20 October 2006

Resigned: 29 April 2015

Colin J.

Position: Director

Appointed: 12 October 2006

Resigned: 11 February 2011

Phillip D.

Position: Director

Appointed: 07 April 2006

Resigned: 30 April 2015

Mary M.

Position: Director

Appointed: 15 April 2003

Resigned: 03 October 2014

Pamela S.

Position: Secretary

Appointed: 23 October 1997

Resigned: 29 April 1998

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Mccrory (Holdings) Limited from Stockport, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew K. This PSC has significiant influence or control over the company,.

Mccrory (Holdings) Limited

47-107 Europa Business Park Bird Hall Lane, Stockport, SK3 0XA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 14 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew K.

Notified on 6 April 2016
Ceased on 14 April 2020
Nature of control: significiant influence or control

Company previous names

Tripletop Construction October 31, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand102 355273 397806 27425 081411 913177 969
Current Assets2 395 1973 572 1574 945 7004 844 8686 634 5987 572 786
Debtors1 442 9022 435 0063 346 0954 026 4565 429 3547 394 817
Net Assets Liabilities1 248 9061 573 3542 564 2072 632 3123 172 4333 584 256
Other Debtors1 397 8032 365 5153 239 2903 878 6635 286 5962 136 340
Property Plant Equipment130 986234 453189 072198 45870 37996 905
Total Inventories849 940863 754793 331793 331793 331 
Other
Accrued Liabilities Deferred Income    297 991473 173
Accumulated Depreciation Impairment Property Plant Equipment154 478174 443229 491272 420190 409189 547
Additions Other Than Through Business Combinations Property Plant Equipment     62 384
Administrative Expenses    1 910 7081 641 574
Amounts Owed To Group Undertakings53 069133 26658 994161 60669 539489 439
Amounts Recoverable On Contracts    4 721 0914 931 088
Average Number Employees During Period 3563688175
Bank Borrowings    1 300 0001 002 083
Bank Borrowings Overdrafts    1 002 083677 083
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    55 09259 944
Corporation Tax Payable    358 854566 985
Corporation Tax Recoverable    53 46349 694
Cost Sales    9 232 5647 520 799
Creditors108 190141 534104 488102 2111 039 754726 555
Current Tax For Period    138 569215 838
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    -31 576-20
Dividends Paid     462 320
Dividends Paid On Shares Final     462 320
Finance Lease Liabilities Present Value Total    37 67149 472
Finance Lease Payments Owing Minimum Gross    51 61170 338
Finished Goods Goods For Resale    793 331 
Further Item Tax Increase Decrease Component Adjusting Items    -7 578-5
Future Minimum Lease Payments Under Non-cancellable Operating Leases 91 22573 02374 63268 71455 526
Increase Decrease In Current Tax From Adjustment For Prior Periods    -75 7121 900
Increase From Depreciation Charge For Year Property Plant Equipment 35 34855 04843 64739 69624 701
Interest Income On Bank Deposits    3 6681 480
Interest Payable Similar Charges Finance Costs    215 270303 190
Net Current Assets Liabilities1 226 1101 514 5492 506 4142 578 2834 152 4504 224 528
Number Shares Issued Fully Paid 1    
Other Creditors108 190141 534104 488102 21137 67150 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 383 718121 70725 563
Other Disposals Property Plant Equipment 15 383 1 974210 09036 720
Other Interest Expense    209 611299 377
Other Interest Receivable Similar Income Finance Income    3 6681 480
Other Operating Income Format1    389 165 
Other Remaining Borrowings    683 518719 466
Other Taxation Social Security Payable90 212217 707609 126460 27387 14881 028
Par Value Share 1    
Pension Other Post-employment Benefit Costs Other Pension Costs    82 925291 722
Prepayments Accrued Income    118 240113 835
Profit Loss    540 121874 143
Profit Loss On Ordinary Activities Before Tax    571 4021 091 861
Property Plant Equipment Gross Cost285 464408 896418 563470 878260 788286 452
Provisions For Liabilities Balance Sheet Subtotal 34 11426 79142 21810 642 
Staff Costs Employee Benefits Expense    5 057 4383 890 151
Taxation Including Deferred Taxation Balance Sheet Subtotal    10 64210 622
Tax Expense Credit Applicable Tax Rate    108 566207 454
Tax Increase Decrease From Effect Capital Allowances Depreciation     -342
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    6 0058 711
Tax Tax Credit On Profit Or Loss On Ordinary Activities    31 281217 718
Total Additions Including From Business Combinations Property Plant Equipment 138 8159 66754 289  
Total Assets Less Current Liabilities1 357 0961 749 0022 695 4862 776 7414 222 8294 321 433
Total Borrowings    1 983 5181 721 549
Total Current Tax Expense Credit    62 857217 738
Trade Creditors Trade Payables595 462851 934820 5311 003 855620 451622 301
Trade Debtors Trade Receivables45 09969 491106 805147 793142 758163 860
Wages Salaries    4 641 5163 370 010
Company Contributions To Defined Benefit Plans Directors    3 000229 085
Director Remuneration    106 14734 954
Director Remuneration Benefits Including Payments To Third Parties    109 147264 039

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 31st October 2022
filed on: 28th, July 2023
Free Download (26 pages)

Company search

Advertisements