Mcevoy Foods International Limited SOUTH TRENTHAM STOKE ON TRENT


Founded in 1995, Mcevoy Foods International, classified under reg no. 03049469 is an active company. Currently registered at International House ST4 8LJ, South Trentham Stoke On Trent the company has been in the business for twenty nine years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has one director. Mark B., appointed on 13 April 2011. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Suzanne M. who worked with the the company until 10 April 2019.

Mcevoy Foods International Limited Address / Contact

Office Address International House
Office Address2 Bellringer Road Trentham Lakes
Town South Trentham Stoke On Trent
Post code ST4 8LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03049469
Date of Incorporation Tue, 25th Apr 1995
Industry
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Mark B.

Position: Director

Appointed: 13 April 2011

Alastair C.

Position: Director

Appointed: 17 March 2016

Resigned: 06 March 2017

Suzanne M.

Position: Director

Appointed: 25 April 1995

Resigned: 10 April 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 1995

Resigned: 25 April 1995

Christopher F.

Position: Director

Appointed: 25 April 1995

Resigned: 31 December 1998

Suzanne M.

Position: Secretary

Appointed: 25 April 1995

Resigned: 10 April 2019

Howard M.

Position: Director

Appointed: 25 April 1995

Resigned: 10 April 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Mjs Blackshaw Holdings Limited from Stoke-On-Trent, England. 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 Suzanne M. This PSC owns 25-50% shares. Moving on, there is Howard M., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Mjs Blackshaw Holdings Limited

International House Bellringer Road, Trentham Lakes South, Stoke-On-Trent, ST4 8LJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies, England And Wales
Registration number 11882971
Notified on 10 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Suzanne M.

Notified on 6 April 2016
Ceased on 10 April 2019
Nature of control: 25-50% shares

Howard M.

Notified on 6 April 2016
Ceased on 10 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand1 238 776228 994406 623559 294745 5311 044 005
Current Assets2 142 473589 559951 7681 155 1121 487 2831 962 689
Debtors903 697360 565545 145595 818741 752918 684
Net Assets Liabilities1 597 431174 027482 855880 8611 264 3801 678 579
Other Debtors  20 65423 10324 05228 005
Property Plant Equipment35 06531 75226 36721 22220 10917 408
Other
Amount Specific Advance Or Credit Directors295 146     
Amount Specific Advance Or Credit Made In Period Directors325 149108 048    
Amount Specific Advance Or Credit Repaid In Period Directors317 030403 194    
Accrued Liabilities Deferred Income4 4753 63611 396   
Accumulated Amortisation Impairment Intangible Assets6 0006 0006 0006 0006 000 
Accumulated Depreciation Impairment Property Plant Equipment164 718176 112183 060188 496193 403197 960
Amounts Owed By Group Undertakings 106 300112 648133 704139 860351 544
Average Number Employees During Period1099101111
Bank Borrowings Overdrafts3 1572 798    
Corporation Tax Payable227 464190 497262 044   
Creditors14 762442 450492 645293 388240 788298 888
Disposals Property Plant Equipment 8 932    
Finance Lease Liabilities Present Value Total14 762     
Fixed Assets35 06531 75226 36721 22220 10917 408
Increase From Depreciation Charge For Year Property Plant Equipment 11 3946 9485 4364 9074 557
Intangible Assets Gross Cost6 0006 0006 0006 0006 000 
Net Current Assets Liabilities1 580 259147 109459 123861 7241 246 4951 663 801
Other Creditors 2 79814 0905 6055 9379 817
Other Taxation Social Security Payable15 2919 36510 496135 261111 961194 158
Prepayments Accrued Income23 18615 02311 207   
Property Plant Equipment Gross Cost199 783207 864209 427209 718213 512215 368
Provisions For Liabilities Balance Sheet Subtotal3 1314 8342 6352 0852 2242 630
Recoverable Value-added Tax9 997 9 447   
Total Additions Including From Business Combinations Property Plant Equipment 17 0131 5632913 7941 856
Total Assets Less Current Liabilities1 615 324178 861485 490882 9461 266 6041 681 209
Trade Creditors Trade Payables310 232235 151206 015152 522122 89094 913
Trade Debtors Trade Receivables476 350239 242411 843439 011577 840539 135

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 13th, February 2023
Free Download (11 pages)

Company search

Advertisements