Cecil Macdonald & Co Limited CRAWLEY


Cecil Macdonald & started in year 1947 as Private Limited Company with registration number 00439454. The Cecil Macdonald & company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in Crawley at Macdonald House 1 Lowfield Way. Postal code: RH11 0PW.

At the moment there are 2 directors in the the company, namely Gordon S. and Stephen W.. In addition one secretary - Deborah G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Gordon S. who worked with the the company until 28 October 1998.

Cecil Macdonald & Co Limited Address / Contact

Office Address Macdonald House 1 Lowfield Way
Office Address2 Lowfield Heath
Town Crawley
Post code RH11 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00439454
Date of Incorporation Wed, 23rd Jul 1947
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Deborah G.

Position: Secretary

Appointed: 28 October 1998

Gordon S.

Position: Director

Appointed: 09 December 1994

Stephen W.

Position: Director

Appointed: 31 October 1992

John S.

Position: Director

Resigned: 09 February 2018

Barry S.

Position: Director

Appointed: 09 February 2018

Resigned: 31 March 2020

Tim K.

Position: Director

Appointed: 01 September 2011

Resigned: 30 June 2020

Richard S.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2014

Gordon S.

Position: Secretary

Appointed: 09 April 1998

Resigned: 28 October 1998

Helen H.

Position: Director

Appointed: 31 October 1992

Resigned: 09 April 1998

Barbara S.

Position: Director

Appointed: 31 October 1992

Resigned: 09 December 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats researched, there is Stephen W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Gordon S. This PSC owns 50,01-75% shares. Moving on, there is Barry S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares.

Stephen W.

Notified on 31 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Gordon S.

Notified on 9 February 2018
Nature of control: 50,01-75% shares

Barry S.

Notified on 9 February 2018
Ceased on 31 January 2023
Nature of control: 50,01-75% shares

John S.

Notified on 1 July 2016
Ceased on 9 February 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 091 1572 266 9813 145 081
Current Assets4 152 6827 039 7719 922 974
Debtors1 266 5942 951 6432 948 117
Net Assets Liabilities4 052 0644 354 1965 138 458
Other Debtors96 200  
Property Plant Equipment1 647 6451 689 4701 313 915
Total Inventories794 9311 821 1473 829 776
Other
Accrued Liabilities Deferred Income693 711729 249960 719
Accumulated Depreciation Impairment Property Plant Equipment231 909110 437649 609
Additional Provisions Increase From New Provisions Recognised  60 000
Amounts Owed By Group Undertakings85 000  
Amounts Owed To Group Undertakings257 572844 6351 207 396
Average Number Employees During Period533236
Bank Borrowings Overdrafts20 14242 754128 769
Bank Overdrafts20 14242 754128 769
Comprehensive Income Expense-398 742302 132784 262
Corporation Tax Payable 47 612291 606
Creditors1 671 5394 298 3216 055 207
Disposals Decrease In Depreciation Impairment Property Plant Equipment 169 32534 290
Disposals Property Plant Equipment 255 18794 719
Dividends Paid46 224  
Fixed Assets1 664 4211 706 2461 330 691
Future Minimum Lease Payments Under Non-cancellable Operating Leases328 054528 115551 714
Increase From Depreciation Charge For Year Property Plant Equipment 47 85373 462
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  500 000
Investments Fixed Assets16 77616 77616 776
Investments In Group Undertakings16 77616 77616 776
Merchandise794 9311 821 1473 829 776
Net Current Assets Liabilities2 481 1432 741 4503 867 767
Number Shares Issued Fully Paid 100 000100 000
Other Creditors340 904465 0611 020 613
Prepayments Accrued Income129 914283 925341 529
Profit Loss-407 742302 1321 284 262
Property Plant Equipment Gross Cost1 879 5541 799 9071 963 524
Provisions93 50093 50060 000
Provisions For Liabilities Balance Sheet Subtotal93 50093 50060 000
Total Additions Including From Business Combinations Property Plant Equipment 175 540258 336
Total Assets Less Current Liabilities4 145 5644 447 6965 198 458
Total Borrowings20 14242 754128 769
Trade Creditors Trade Payables303 3562 076 8502 228 894
Trade Debtors Trade Receivables955 4802 667 7182 606 588

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 10th, August 2023
Free Download (33 pages)

Company search

Advertisements