Merchant Vintners Company Limited(the) MELTON


Merchant Vintners Company (the) started in year 1967 as Private Limited Company with registration number 00911202. The Merchant Vintners Company (the) company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Melton at House Of Townend Wyke Way. Postal code: HU14 3BQ.

Currently there are 7 directors in the the company, namely Simon W., Mary T. and Anthony C. and others. In addition one secretary - Andrew S. - is with the firm. 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.

Merchant Vintners Company Limited(the) Address / Contact

Office Address House Of Townend Wyke Way
Office Address2 Melton West Industrial Estate
Town Melton
Post code HU14 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00911202
Date of Incorporation Thu, 20th Jul 1967
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Simon W.

Position: Director

Appointed: 01 October 2021

Andrew S.

Position: Secretary

Appointed: 10 September 2019

Mary T.

Position: Director

Appointed: 09 February 2015

Anthony C.

Position: Director

Appointed: 09 February 2015

Nicholas H.

Position: Director

Appointed: 07 February 2011

John T.

Position: Director

Appointed: 31 October 2000

James T.

Position: Director

Appointed: 08 October 1999

James E.

Position: Director

Appointed: 23 October 1998

Stephen R.

Position: Director

Appointed: 05 July 2016

Resigned: 31 March 2018

James R.

Position: Secretary

Appointed: 08 February 2011

Resigned: 10 September 2019

Christopher C.

Position: Director

Appointed: 22 September 2006

Resigned: 21 February 2016

Stephen D.

Position: Director

Appointed: 22 September 2006

Resigned: 31 March 2009

Geoffrey D.

Position: Director

Appointed: 23 October 1998

Resigned: 31 March 2015

David C.

Position: Director

Appointed: 01 September 1995

Resigned: 23 October 1998

John D.

Position: Director

Appointed: 01 September 1995

Resigned: 23 October 1998

Alan T.

Position: Director

Appointed: 30 September 1994

Resigned: 09 February 2015

Ian U.

Position: Director

Appointed: 04 October 1991

Resigned: 19 September 2008

Richard B.

Position: Secretary

Appointed: 04 October 1991

Resigned: 08 February 2011

John T.

Position: Director

Appointed: 04 October 1991

Resigned: 31 October 2000

Anthony T.

Position: Director

Appointed: 04 October 1991

Resigned: 17 January 1995

John F.

Position: Director

Appointed: 04 October 1991

Resigned: 09 February 2015

Simon L.

Position: Director

Appointed: 04 October 1991

Resigned: 26 January 1994

Derek J.

Position: Director

Appointed: 04 October 1991

Resigned: 31 December 1998

Andrew A.

Position: Director

Appointed: 04 October 1991

Resigned: 01 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand156 061168 051165 025177 009189 192201 134213 137213 000
Current Assets2 402 3792 533 7332 297 4522 397 3832 326 8052 233 5622 784 0063 047 469
Debtors575 373522 811534 738510 976394 348355 162650 153685 989
Net Assets Liabilities646 244664 947695 270725 858749 595807 328978 2771 085 465
Other Debtors9 45715 17814 42911 39712 0917983 0417 364
Property Plant Equipment1 8891 1887166026 1834 6923 9622 384
Total Inventories1 670 9451 842 8711 597 6891 709 3981 743 2651 677 2661 920 7162 148 480
Other
Accrued Liabilities103 75984 257107 497101 53173 09070 83784 69788 949
Accumulated Depreciation Impairment Property Plant Equipment10 41611 11711 58911 3514 6396 1307 6749 252
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -133-90-221 061-28420-363
Average Number Employees During Period33333333
Bank Borrowings Overdrafts593 573667 398261 455202 747590 807747 2601 052 0541 109 911
Bank Overdrafts593 573667 398261 455202 747590 807747 2601 052 0541 109 911
Convertible Bonds In Issue255 000255 000240 000240 000210 000210 000191 250168 750
Corporation Tax Payable5 5035 3257 4847 1974 45113 12240 37425 547
Creditors335 326340 437311 915318 880294 705294 705270 955248 455
Deferred Tax Liabilities3592261361141 175891911548
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6167 784   
Disposals Property Plant Equipment   6167 942   
Increase From Depreciation Charge For Year Property Plant Equipment 7014723781 0721 4911 5441 578
Loans From Other Related Parties Other Than Directors  71 91578 88084 70584 70579 70579 705
Net Current Assets Liabilities980 0401 004 4221 006 6051 044 2501 039 2921 098 2321 246 1811 332 084
Nominal Value Allotted Share Capital 40 00040 00040 00044 00048 000  
Number Shares Issued But Not Fully Paid 40 000      
Number Shares Issued Fully Paid  40 00040 00044 00048 000  
Other Creditors46 68445 99352 89152 87243 681314328377
Other Remaining Borrowings80 32685 43771 915     
Other Taxation Social Security Payable931  2 3852 9082 7511 6371 709
Par Value Share 11111  
Prepayments5 1214 66417 24719 88027 86319 88729 21133 359
Profit Loss 20 703      
Property Plant Equipment Gross Cost12 30512 30512 30511 95310 82210 82211 636 
Provisions3592261361141 175891911548
Provisions For Liabilities Balance Sheet Subtotal3592261361141 175891911548
Total Additions Including From Business Combinations Property Plant Equipment   2646 811 814 
Total Assets Less Current Liabilities981 9291 005 6101 007 3211 044 8521 045 4751 102 9241 250 1431 334 468
Trade Creditors Trade Payables671 889726 338861 520986 401572 576301 046358 735488 892
Trade Debtors Trade Receivables560 795502 969503 062479 699354 394334 477617 901645 266
Consideration Received For Shares Issued Specific Share Issue    4 0004 000  
Nominal Value Shares Issued Specific Share Issue    11  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements