Brian Etherington Meat Company Limited REDRUTH


Brian Etherington Meat Company started in year 1992 as Private Limited Company with registration number 02760858. The Brian Etherington Meat Company company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Redruth at Wheal Rose. Postal code: TR16 5DF.

The firm has 5 directors, namely Michael P., Jill E. and Denise P. and others. Of them, Brian E. has been with the company the longest, being appointed on 17 June 1993 and Michael P. has been with the company for the least time - from 12 May 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brian Etherington Meat Company Limited Address / Contact

Office Address Wheal Rose
Office Address2 Scorrier
Town Redruth
Post code TR16 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02760858
Date of Incorporation Mon, 2nd Nov 1992
Industry Wholesale of meat and meat products
End of financial Year 28th February
Company age 32 years old
Account next due date Thu, 30th Nov 2023 (160 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Michael P.

Position: Director

Appointed: 12 May 2016

Jill E.

Position: Director

Appointed: 07 July 2012

Denise P.

Position: Director

Appointed: 01 October 2006

Mark E.

Position: Director

Appointed: 01 October 2006

Brian E.

Position: Director

Appointed: 17 June 1993

Melanie E.

Position: Director

Appointed: 07 July 2012

Resigned: 07 November 2014

Melvyn G.

Position: Secretary

Appointed: 01 March 1996

Resigned: 21 October 2011

Julie W.

Position: Secretary

Appointed: 30 September 1994

Resigned: 29 February 1996

William W.

Position: Director

Appointed: 17 June 1993

Resigned: 24 December 2002

John D.

Position: Director

Appointed: 17 June 1993

Resigned: 24 December 2002

Christopher P.

Position: Secretary

Appointed: 17 June 1993

Resigned: 30 September 1994

Joseph P.

Position: Director

Appointed: 17 June 1993

Resigned: 30 August 2023

Bourse Securities Limited

Position: Nominee Director

Appointed: 02 November 1992

Resigned: 17 June 1993

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 1992

Resigned: 17 June 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Brian E. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Joseph P. This PSC owns 25-50% shares.

Brian E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joseph P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 590 2961 842 387       
Balance Sheet
Cash Bank On Hand 347 382450 114312 200388 54539 459489 473471 153151 703
Current Assets989 0431 086 0021 309 8411 165 3321 281 9591 189 2531 620 1322 079 4391 839 660
Debtors531 066513 372582 170541 466556 307625 723491 580820 806654 712
Net Assets Liabilities 1 842 3872 040 5652 003 3232 165 8772 156 0602 266 4092 506 1972 593 666
Other Debtors 44 021105 21433 59566 16946 295208 83246 42864 074
Property Plant Equipment 1 493 8911 492 1841 466 2781 574 2882 254 0082 387 8032 466 8332 448 069
Total Inventories 205 043256 343289 798318 857504 796619 400770 2291 019 692
Cash Bank In Hand213 756347 381       
Net Assets Liabilities Including Pension Asset Liability1 590 2961 842 387       
Stocks Inventory224 836205 043       
Tangible Fixed Assets1 392 1221 493 892       
Reserves/Capital
Called Up Share Capital66 66666 666       
Profit Loss Account Reserve1 490 2961 742 387       
Shareholder Funds1 590 2961 842 387       
Other
Accumulated Amortisation Impairment Intangible Assets 85 85085 85085 85085 85085 85085 85085 85085 850
Accumulated Depreciation Impairment Property Plant Equipment 577 683666 992730 947848 237934 9891 081 3281 234 7921 353 786
Additions Other Than Through Business Combinations Property Plant Equipment  119 156110 049238 681827 375300 629253 373194 425
Average Number Employees During Period 4647475154717778
Bank Borrowings 57 28515 21614 053 97 226744 124546 264346 635
Bank Overdrafts     205 071   
Comprehensive Income Expense 405 147477 671312 790     
Creditors 64 77317 088466 696547 13497 226783 879577 431369 474
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -24 066-55 016-2 293-37 404-7 074-16 702-76 615
Disposals Property Plant Equipment  -31 554-72 000-13 381-60 903-20 495-20 879-94 195
Dividends Paid -153 056-279 493-350 032     
Finance Lease Liabilities Present Value Total 7 4881 8721 872  39 75531 16722 839
Financial Assets 20 20521 21421 86818 25019 27519 67917 25113 553
Financial Commitments Other Than Capital Commitments 18 04029 08412 72524 63013 17411 4034 1977 846
Increase From Depreciation Charge For Year Property Plant Equipment  113 375118 971119 583124 156153 413170 166195 609
Intangible Assets Gross Cost 85 85085 85085 85085 85085 85085 85085 85085 850
Net Current Assets Liabilities468 665602 200743 152698 636734 825439 5281 087 0301 099 996998 432
Nominal Value Allotted Share Capital  66 66666 66666 666    
Number Shares Issued Fully Paid  66 66666 66666 666    
Other Creditors 7 3688 4836 7184 0829601828881 077
Other Inventories  256 343289 798     
Other Payables Accrued Expenses 13 52618 99431 72057 78252 536146 274132 049108 271
Par Value Share 1 11    
Prepayments 19 29119 19212 53526 80719 38656 91719 52642 461
Profit Loss 405 147477 671312 790     
Property Plant Equipment Gross Cost 2 071 5742 159 1762 197 2252 422 5253 188 9973 469 1313 701 6253 801 855
Provisions For Liabilities Balance Sheet Subtotal 100 556104 037102 67499 048138 254151 375238 858253 115
Taxation Social Security Payable 20 28322 38722 32122 09419 31019 26344 96839 590
Total Assets Less Current Liabilities1 860 7872 096 0922 235 3362 164 9142 309 1132 693 5363 474 8333 566 8293 446 501
Total Borrowings 64 77317 08815 925 97 226783 879577 431369 474
Trade Creditors Trade Payables 316 192358 827311 904369 598396 203214 604530 403413 977
Trade Debtors Trade Receivables 450 060457 764495 336463 331560 042225 831754 852548 177
Unpaid Contributions To Pension Schemes 1 1875981 2213 1565 0735 1157 618 
Amount Specific Advance Or Credit Directors 11 82713 0475 34222 1416 36131 20463014 449
Amount Specific Advance Or Credit Made In Period Directors 12 63732 3785 34214 61242 07631 71113 75039 816
Amount Specific Advance Or Credit Repaid In Period Directors -10 673-31 158-40 299-19 955-57 856-508-44 954-25 997
Capital Redemption Reserve33 33433 334       
Creditors Due After One Year189 949153 148       
Creditors Due Within One Year520 378483 802       
Current Asset Investments19 38520 206       
Fixed Assets1 392 1221 493 892       
Number Shares Allotted66 66666 666       
Provisions For Liabilities Charges80 542100 557       
Value Shares Allotted66 66666 666       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 22nd, November 2023
Free Download (15 pages)

Company search

Advertisements