You are here: bizstats.co.uk > a-z index > M list

M.c.mountain And Son Limited SLEAFORD


Founded in 1940, M.c.mountain And Son, classified under reg no. 00362993 is an active company. Currently registered at Home Farm 38 Town Road NG34 8RS, Sleaford the company has been in the business for 84 years. Its financial year was closed on March 29 and its latest financial statement was filed on 29th March 2023.

At the moment there are 3 directors in the the firm, namely Simon M., Mowbray M. and Mowbray M.. In addition one secretary - Mowbray 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 - Frances M. who worked with the the firm until 1 April 2003.

M.c.mountain And Son Limited Address / Contact

Office Address Home Farm 38 Town Road
Office Address2 Quarrington
Town Sleaford
Post code NG34 8RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00362993
Date of Incorporation Mon, 26th Aug 1940
Industry Growing of vegetables and melons, roots and tubers
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 29th March
Company age 84 years old
Account next due date Sun, 29th Dec 2024 (232 days left)
Account last made up date Wed, 29th Mar 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Simon M.

Position: Director

Appointed: 01 April 2011

Mowbray M.

Position: Director

Appointed: 01 April 2003

Mowbray M.

Position: Secretary

Appointed: 01 April 2003

Mowbray M.

Position: Director

Appointed: 17 January 1991

Darren T.

Position: Director

Appointed: 30 September 2016

Resigned: 06 November 2019

Thomas M.

Position: Director

Appointed: 01 April 2003

Resigned: 06 April 2021

Frances M.

Position: Secretary

Appointed: 28 February 2003

Resigned: 01 April 2003

Gertrude M.

Position: Director

Appointed: 17 January 1991

Resigned: 28 February 2003

Trudie A.

Position: Director

Appointed: 17 January 1991

Resigned: 28 February 2003

Patricia M.

Position: Director

Appointed: 17 January 1991

Resigned: 31 March 2003

Leslie M.

Position: Director

Appointed: 17 January 1991

Resigned: 31 March 2003

Frances M.

Position: Director

Appointed: 17 January 1991

Resigned: 18 January 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Green Planet Products Limited from Sleaford, England. The abovementioned PSC is categorised as "a private 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.

Green Planet Products Limited

House Farm Town Road, Quarrington, Sleaford, NG34 8RS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies Act
Registration number 04186397
Notified on 17 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-292020-03-292021-03-292022-03-292023-03-29
Balance Sheet
Cash Bank On Hand5 888440 064463 46660 422102 887
Current Assets362 501580 9821 018 2892 348 7632 373 525
Debtors352 651136 956550 8602 284 3792 266 676
Net Assets Liabilities5 356 9056 060 0136 246 5016 297 3696 413 401
Other Debtors1 0461 24039 6748 5606 859
Property Plant Equipment10 660 4625 673 7355 655 3685 623 2515 591 134
Total Inventories3 9623 9623 9623 9623 962
Other
Accrued Liabilities 22 55422 689  
Accrued Liabilities Deferred Income   25 59927 320
Accumulated Depreciation Impairment Property Plant Equipment4 530 3534 573 0654 603 9314 626 3134 658 430
Additions Other Than Through Business Combinations Property Plant Equipment 40 39512 500  
Amounts Owed By Related Parties 62 661469 6612 230 0222 230 022
Amounts Owed To Related Parties4 583 775    
Average Number Employees During Period 2222
Bank Borrowings Overdrafts   1 508 8421 230 321
Corporation Tax Payable  47 894 28 589
Creditors184 551202 08310 1961 508 8421 230 321
Depreciation Expense Property Plant Equipment45 01656 744   
Disposals Investment Property Fair Value Model    142 969
Disposals Property Plant Equipment -5 000 000   
Finance Lease Liabilities Present Value Total38 70036 63237 68016 475 
Fixed Assets11 279 9936 293 2666 274 8986 242 7826 067 696
Increase From Depreciation Charge For Year Property Plant Equipment 27 12230 86632 11632 117
Investment Property619 531619 531619 531619 531476 562
Investment Property Fair Value Model619 531619 531619 531619 531476 562
Net Current Assets Liabilities-4 620 795476 966489 9342 229 5252 222 645
Other Creditors3 0003 725419 21245 9773 228
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 735 
Other Disposals Property Plant Equipment   9 735 
Other Payables Accrued Expenses21 60922 554   
Other Remaining Borrowings184 551165 45110 196  
Other Taxation Social Security Payable  7 2469 72710 595
Prepayments321 24538 76039 675  
Property Plant Equipment Gross Cost15 190 81510 231 21010 259 29910 249 564 
Provisions For Liabilities Balance Sheet Subtotal1 117 742508 136508 136666 096646 619
Raw Materials Consumables3 9623 9623 962  
Taxation Social Security Payable14 6612 9677 246  
Total Assets Less Current Liabilities6 659 1986 770 2326 764 8338 472 3078 290 341
Total Borrowings184 551202 08310 196  
Trade Creditors Trade Payables321 55153 76841 5275 61621 816
Trade Debtors Trade Receivables30 36034 29541 52445 79729 795

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 29th March 2023
filed on: 31st, July 2023
Free Download (12 pages)

Company search

Advertisements