Mckillens (ballymena) Limited CO.ANTRIM


Founded in 1973, Mckillens (ballymena), classified under reg no. NI009761 is an active company. Currently registered at Church Street BT43 6DF, Co.antrim the company has been in the business for 51 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

The company has 4 directors, namely Esther M., Jonathan M. and Thomas M. and others. Of them, Thomas M., Margaret M. have been with the company the longest, being appointed on 30 November 2000 and Esther M. and Jonathan M. have been with the company for the least time - from 27 May 2022. As of 21 May 2024, there were 2 ex directors - Matthew M., Matthew M. and others listed below. There were no ex secretaries.

Mckillens (ballymena) Limited Address / Contact

Office Address Church Street
Office Address2 Ballymena
Town Co.antrim
Post code BT43 6DF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI009761
Date of Incorporation Thu, 4th Oct 1973
Industry Retail sale of footwear in specialised stores
End of financial Year 31st January
Company age 51 years old
Account next due date Thu, 31st Oct 2024 (163 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Margaret M.

Position: Secretary

Resigned:

Esther M.

Position: Director

Appointed: 27 May 2022

Jonathan M.

Position: Director

Appointed: 27 May 2022

Thomas M.

Position: Director

Appointed: 30 November 2000

Margaret M.

Position: Director

Appointed: 30 November 2000

Matthew M.

Position: Director

Resigned: 22 August 2018

Matthew M.

Position: Director

Appointed: 30 November 2000

Resigned: 30 September 2004

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 Margaret M. This PSC and has 50,01-75% shares. Another one in the PSC register is Thomas M. This PSC owns 25-50% shares. The third one is Matthew M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Margaret M.

Notified on 30 November 2016
Nature of control: 50,01-75% shares

Thomas M.

Notified on 30 November 2016
Nature of control: 25-50% shares

Matthew M.

Notified on 30 November 2016
Ceased on 4 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand145 960185 47433 053 3 1233 133305 667150 354
Current Assets664 065623 201558 351542 477503 637526 447657 590583 574
Debtors105 35247 76251 58043 75721 17841 4077 0439 325
Net Assets Liabilities3 171 9153 131 4633 023 7501 816 3681 689 3441 659 9731 727 9211 553 047
Other Debtors18 71413 0202 955     
Property Plant Equipment2 206 5452 184 2452 213 2451 128 9001 108 3001 090 6401 088 0721 102 844
Total Inventories412 753389 965473 718498 720482 459481 907344 879423 895
Other
Accrued Liabilities67 75363 13076 95474 49558 20423 43718 91826 446
Accumulated Depreciation Impairment Property Plant Equipment1 247 6801 274 4951 252 3351 276 2251 260 2041 277 8641 294 8821 300 413
Additions Other Than Through Business Combinations Property Plant Equipment 4 51594 6651 29035 369 14 45043 803
Amount Specific Bank Loan     50 00043 73234 056
Average Number Employees During Period6057575151453631
Bank Borrowings     6 3189 6759 919
Bank Overdrafts   96 995130 842105 257  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  2 081 7452 081 7452 081 7452 081 7452 081 7452 081 745
Creditors12 4024 11629 38012 303498 61343 68234 05729 947
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -37 325 -33 891  -15 180
Disposals Investment Property Fair Value Model      -246 349 
Disposals Property Plant Equipment  -87 825 -71 991  -23 500
Finance Lease Liabilities Present Value Total12 4024 11629 38012 30312 3021 330 4 940
Financial Assets 3 6133 6133 6133 6133 6133 6133 613
Fixed Assets2 779 4422 757 1422 786 1421 701 7971 681 1971 663 5371 414 6201 429 392
Government Grant Income     246 897206 999636
Increase From Depreciation Charge For Year Property Plant Equipment 26 81515 16523 89017 86917 66017 01820 711
Investment Property569 284569 284569 284569 284569 284569 284322 935322 935
Investment Property Fair Value Model569 284569 284569 284569 284569 284569 284322 935322 935
Net Current Assets Liabilities409 163378 437266 988126 8748 14740 118347 358153 602
Number Shares Issued Fully Paid2 3002 3002 3002 3002 3002 3002 3002 300
Other Creditors15 9458 5015 27146 69381 67490 750105 441103 259
Other Inventories412 753389 965473 718498 720482 459481 907344 879423 895
Par Value Share 1111111
Prepayments86 63834 74248 62543 75721 17841 4077 0449 325
Property Plant Equipment Gross Cost3 454 2253 458 7403 465 5802 405 1252 368 5042 368 5042 382 9542 403 257
Provisions For Liabilities Balance Sheet Subtotal4 288       
Taxation Social Security Payable23 01829 45732 75240 30327 71448 63542 65550 556
Total Assets Less Current Liabilities3 188 6053 135 5793 053 1301 828 6711 689 3441 703 6551 761 9781 582 994
Total Borrowings12 4024 11629 38012 303140 02243 68234 05729 947
Total Increase Decrease From Revaluations Property Plant Equipment   -1 061 745    
Trade Creditors Trade Payables134 399135 391159 309140 040187 876210 603133 542235 224
Company Contributions To Money Purchase Plans Directors     7 7229 66010 145
Director Remuneration110 84077 300  61 70055 33756 57597 233

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 31st, October 2023
Free Download (12 pages)

Company search

Advertisements