Moulton Farm Machinery Ltd COALVILLE


Founded in 2016, Moulton Farm Machinery, classified under reg no. 09996798 is an active company. Currently registered at 6 Launceston Drive LE67 2HW, Coalville the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Michael M., appointed on 14 February 2020. In addition, a secretary was appointed - James H., appointed on 10 February 2016. As of 29 May 2024, there were 3 ex directors - Jeremy H., John H. and others listed below. There were no ex secretaries.

Moulton Farm Machinery Ltd Address / Contact

Office Address 6 Launceston Drive
Office Address2 Hugglescote
Town Coalville
Post code LE67 2HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09996798
Date of Incorporation Wed, 10th Feb 2016
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Michael M.

Position: Director

Appointed: 14 February 2020

James H.

Position: Secretary

Appointed: 10 February 2016

Jeremy H.

Position: Director

Appointed: 15 November 2016

Resigned: 15 May 2020

John H.

Position: Director

Appointed: 01 May 2016

Resigned: 15 May 2020

James H.

Position: Director

Appointed: 10 February 2016

Resigned: 15 November 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Michael M. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Hallnash Holdings Ltd that put Ashby-De-La-Zouch, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Michael M.

Notified on 14 February 2020
Nature of control: 75,01-100% shares

Hallnash Holdings Ltd

Hallmark Smisby Road, Ashby-De-La-Zouch, LE65 2UE, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 9687154
Notified on 6 April 2016
Ceased on 14 February 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 19317 0222 6492 10833 65223 8574 968
Current Assets94 875141 38079 72870 125117 99392 546116 472
Debtors62 38370 46425 97529 79165 43748 00065 129
Net Assets Liabilities -36 515-102 545-93 697-91 424-73 319-79 344
Other Debtors1005441 169100896243100
Property Plant Equipment15 95411 9976 9792 3794 4883 9343 548
Total Inventories24 29953 89451 10438 22618 90420 68946 375
Other
Version Production Software    2 021 2 024
Accrued Liabilities  3 380    
Accumulated Depreciation Impairment Property Plant Equipment3 9068 07413 09217 69220 53321 53722 800
Additions Other Than Through Business Combinations Property Plant Equipment    4 950450877
Amounts Owed To Group Undertakings Participating Interests  38 61345 613   
Average Number Employees During Period5322333
Bank Borrowings    45 27635 37448 948
Bank Borrowings Overdrafts    4 7249 62617 325
Creditors132 091189 892189 253166 20162 10169 02399 203
Finished Goods Goods For Resale  51 10438 226   
Fixed Assets 11 9976 979    
Increase From Depreciation Charge For Year Property Plant Equipment 4 1685 0184 6002 8411 0041 263
Loans From Directors    -4 580-2 754-2 008
Net Current Assets Liabilities-37 216-48 512-109 524-96 07655 89223 52317 269
Other Creditors68 8821 500 6 8518141 0381 390
Prepayments Accrued Income   1 112201206 
Property Plant Equipment Gross Cost19 86020 07120 07120 07125 02125 47126 348
Taxation Social Security Payable  25 98535 26524 02925 89716 312
Total Assets Less Current Liabilities-21 262-36 515-102 546-93 69760 38027 45720 817
Trade Creditors Trade Payables50 588132 145121 27478 47218 48727 71759 760
Trade Debtors Trade Receivables62 28369 92024 80628 57964 34047 55165 029
Value-added Tax Payable    18 6277 4996 424
Advances Credits Directors    4 5802 7542 754
Advances Credits Repaid In Period Directors     1 826 
Amount Specific Advance Or Credit Directors    4 5802 7542 754
Amount Specific Advance Or Credit Repaid In Period Directors     1 826 
Amounts Owed To Group Undertakings 27 661     
Other Taxation Social Security Payable12 62128 586     
Total Additions Including From Business Combinations Property Plant Equipment 211     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Fri, 9th Feb 2024
filed on: 21st, February 2024
Free Download (3 pages)

Company search