Employee Owners Group Limited TOTNES


Employee Owners Group started in year 2006 as Private Limited Company with registration number 05832964. The Employee Owners Group company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Totnes at The Framing Yard. Postal code: TQ9 7HF. Since 2017/01/25 Employee Owners Group Limited is no longer carrying the name Mkm (UK).

Currently there are 4 directors in the the firm, namely Luke C., Charles B. and Lee M. and others. In addition one secretary - John L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lee M. who worked with the the firm until 26 July 2017.

Employee Owners Group Limited Address / Contact

Office Address The Framing Yard
Office Address2 East Cornworthy
Town Totnes
Post code TQ9 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05832964
Date of Incorporation Wed, 31st May 2006
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Luke C.

Position: Director

Appointed: 24 July 2018

C4c Ownership Partners Limited

Position: Corporate Director

Appointed: 26 July 2017

John L.

Position: Secretary

Appointed: 26 July 2017

Charles B.

Position: Director

Appointed: 28 April 2016

Lee M.

Position: Director

Appointed: 23 June 2006

Adam M.

Position: Director

Appointed: 23 June 2006

Stuart V.

Position: Director

Appointed: 28 April 2016

Resigned: 04 July 2018

Lee M.

Position: Secretary

Appointed: 23 June 2006

Resigned: 26 July 2017

Paul K.

Position: Director

Appointed: 23 June 2006

Resigned: 16 July 2019

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 31 May 2006

Resigned: 31 May 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 2006

Resigned: 31 May 2006

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As BizStats established, there is Carpenter Oak Group Limited from Totnes. 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 PSC register is Paul K. This PSC and has 25-50% voting rights. Moving on, there is Adam M., who also meets the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Carpenter Oak Group Limited

The Framing Yard East Cornworthy, Totnes, Devon, TQ9 7HF

Legal authority Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14083161
Notified on 9 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Adam M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Paul K.

Notified on 6 April 2016
Ceased on 9 January 2023
Nature of control: 25-50% shares

Adam M.

Notified on 6 April 2016
Ceased on 9 January 2023
Nature of control: 25-50% shares

Company previous names

Mkm (UK) January 25, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth190 300794 634       
Balance Sheet
Cash Bank On Hand   87 98553 99420 8146 6905 6125 594
Current Assets  129100 129118 968101 24867 519  
Debtors  12912 14464 97480 43460 83061 83161 749
Net Assets Liabilities  1 251 0291 651 0291 616 6641 618 3871 617 4121 617 1241 616 867
Other Debtors      8080 
Property Plant Equipment     1 123842631474
Net Assets Liabilities Including Pension Asset Liability190 300794 634       
Reserves/Capital
Called Up Share Capital190 300190 100       
Profit Loss Account Reserve 549 405       
Shareholder Funds190 300794 634       
Other
Accumulated Depreciation Impairment Property Plant Equipment     3756568671 024
Additions Other Than Through Business Combinations Property Plant Equipment     1 498   
Amounts Owed By Group Undertakings Participating Interests      60 75061 75161 749
Amounts Owed By Related Parties  12912 14462 54479 80560 750  
Average Number Employees During Period    44   
Creditors    53 20434 8841 8501 8501 850
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -456 000-12 015-194 876 -60 750  
Fixed Assets1 195 9501 250 900  1 550 9001 552 0231 551 742  
Income From Related Parties    192 062134 136   
Increase From Depreciation Charge For Year Property Plant Equipment     375281211157
Increase In Loans Owed To Related Parties Due To Loans Advanced    144 475 79 805  
Investments Fixed Assets1 195 9501 250 9001 250 9001 550 9001 550 9001 550 9001 550 9001 550 9001 550 900
Investments In Subsidiaries  1 250 9001 550 9001 550 9001 550 9001 550 9001 550 9001 550 900
Investments In Subsidiaries Measured Fair Value  1 250 9001 550 9001 550 9001 550 9001 550 900  
Loans Owed To Related Parties 455 871-129-12 144-62 545-79 805-60 750  
Net Current Assets Liabilities   100 12965 76466 36465 669  
Nominal Value Allotted Share Capital  190 1001431431431435252
Number Shares Issued Fully Paid  200 00014 28614 28614 28614 2865 2485 248
Other Creditors    13 9183513501 8501 850
Other Payables Accrued Expenses    1 5001 5001 500  
Par Value Share 1 100000
Prepayments    2 430629   
Property Plant Equipment Gross Cost     1 4981 4981 4981 498
Taxation Social Security Payable    17 52112 821   
Unpaid Contributions To Pension Schemes    1 015962   
Useful Life Property Plant Equipment Years       44
Capital Redemption Reserve 200       
Consideration For Shares Issued 30 150       
Creditors Due Within One Year1 005 650456 266       
Nominal Value Shares Issued 12       
Number Shares Allotted100962       
Number Shares Issued 1 174       
Percentage Subsidiary Held 100       
Share Premium Account 54 929       
Value Shares Allotted10010       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, September 2023
Free Download (7 pages)

Company search

Advertisements