Mortlock Brothers (toppesfield) Limited HALSTEAD


Founded in 1973, Mortlock Brothers (toppesfield), classified under reg no. 01132536 is an active company. Currently registered at Hill Farm CO9 4ED, Halstead the company has been in the business for 51 years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on April 5, 2022.

The company has 4 directors, namely Robert M., Thomas M. and Betty M. and others. Of them, Betty M., Mary M. have been with the company the longest, being appointed on 15 November 1991 and Robert M. and Thomas M. have been with the company for the least time - from 16 November 1998. As of 5 May 2024, there were 2 ex directors - Edward M., Dennis M. and others listed below. There were no ex secretaries.

Mortlock Brothers (toppesfield) Limited Address / Contact

Office Address Hill Farm
Office Address2 Toppesfield
Town Halstead
Post code CO9 4ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01132536
Date of Incorporation Tue, 4th Sep 1973
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 5th April
Company age 51 years old
Account next due date Fri, 5th Jan 2024 (121 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Betty M.

Position: Secretary

Resigned:

Robert M.

Position: Director

Appointed: 16 November 1998

Thomas M.

Position: Director

Appointed: 16 November 1998

Betty M.

Position: Director

Appointed: 15 November 1991

Mary M.

Position: Director

Appointed: 15 November 1991

Edward M.

Position: Director

Resigned: 23 November 2017

Dennis M.

Position: Director

Resigned: 01 September 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats found, there is Thomas M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Robert M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Thomas M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Thomas M.

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

Robert M.

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

Thomas M.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Robert M.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth659 449678 934637 862       
Balance Sheet
Current Assets591 213611 086528 593495 789465 027447 406468 619594 742684 100725 009
Net Assets Liabilities  669 785648 521616 958649 542641 811730 974819 863 
Cash Bank In Hand289 635306 382224 997       
Debtors30 02391 16967 302       
Intangible Fixed Assets  6 730       
Stocks Inventory271 555213 535236 294       
Tangible Fixed Assets232 275190 2101 029 370       
Reserves/Capital
Called Up Share Capital15 00015 00015 000       
Profit Loss Account Reserve644 449663 934622 862       
Shareholder Funds659 449678 934637 862       
Other
Average Number Employees During Period    555555
Creditors  759 818730 509700 168667 359633 847601 462561 171514 590
Fixed Assets 190 2101 036 1001 003 682988 7821 013 938982 436957 129997 651990 864
Net Current Assets Liabilities473 155526 412393 503375 348328 344302 963293 222375 307383 383 
Total Assets Less Current Liabilities705 430716 6221 429 6031 379 0301 317 1261 316 9011 275 6581 332 4361 381 034 
Creditors Due After One Year  759 818       
Creditors Due Within One Year118 05884 674135 090       
Intangible Fixed Assets Additions  6 730       
Intangible Fixed Assets Cost Or Valuation  6 730       
Number Shares Allotted 15 00015 000       
Par Value Share 11       
Provisions For Liabilities Charges45 98137 68831 923       
Share Capital Allotted Called Up Paid15 00015 00015 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on April 5, 2023
filed on: 6th, December 2023
Free Download (4 pages)

Company search

Advertisements