D Mahony & Sons Limited NORTHAMPTONSHIRE


D Mahony & Sons started in year 2002 as Private Limited Company with registration number 04610833. The D Mahony & Sons company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Northamptonshire at 15 High Street. Postal code: NN13 7DH.

At present there are 2 directors in the the company, namely Wendy M. and David M.. In addition one secretary - Wendy M. - is with the firm. As of 7 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the NN13 5QY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1067087 . It is located at The Warren Farm, Welsh Lane, Brackley with a total of 1 carsand 1 trailers.

D Mahony & Sons Limited Address / Contact

Office Address 15 High Street
Office Address2 Brackley
Town Northamptonshire
Post code NN13 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04610833
Date of Incorporation Fri, 6th Dec 2002
Industry Support activities for crop production
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Wendy M.

Position: Director

Appointed: 06 December 2002

Wendy M.

Position: Secretary

Appointed: 06 December 2002

David M.

Position: Director

Appointed: 06 December 2002

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2002

Resigned: 06 December 2002

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 06 December 2002

Resigned: 06 December 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is David M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Wendy M. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Wendy M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth249 701312 707366 317456 601502 338        
Balance Sheet
Cash Bank In Hand19 67735 17097 044100 075211 529        
Current Assets77 68894 630127 033130 894307 21872 337151 472226 470149 582148 760243 741256 207294 362
Debtors55 32356 24222 24427 89995 189        
Intangible Fixed Assets60 00055 00050 00045 00040 000        
Net Assets Liabilities    737 461782 309923 100991 1351 085 0961 178 5761 201 1711 249 5941 306 733
Net Assets Liabilities Including Pension Asset Liability249 701312 707366 317456 601502 338        
Stocks Inventory2 6883 2187 7452 920500        
Tangible Fixed Assets834 011892 935748 596988 8211 303 358        
Reserves/Capital
Called Up Share Capital9501 0001 0001 0001 000        
Profit Loss Account Reserve248 751311 707365 317455 601501 338        
Shareholder Funds249 701312 707366 317456 601502 338        
Other
Secured Debts155 234206 320           
Creditors    182 458104 608108 456129 887125 448215 234189 360140 80647 333
Creditors Due After One Year 60 058  182 458        
Creditors Due Within One Year 489 966433 835556 155730 657        
Fixed Assets894 011947 935798 5961 033 8211 343 3581 368 1511 482 5151 642 6271 537 4171 683 3581 644 9891 576 2781 486 934
Intangible Fixed Assets Aggregate Amortisation Impairment40 00045 00050 00055 00060 000        
Intangible Fixed Assets Amortisation Charged In Period 5 0005 0005 0005 000        
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000100 000         
Net Current Assets Liabilities-392 624-395 336-306 802-425 261-423 439-481 234-450 959-521 605-326 873-289 548-254 458-183 065-129 855
Number Shares Allotted  505050        
Par Value Share  111        
Provisions For Liabilities Charges186 194179 834125 477151 959235 123        
Share Capital Allotted Called Up Paid 50505050        
Tangible Fixed Assets Additions 307 90042 908412 088681 256        
Tangible Fixed Assets Cost Or Valuation1 375 0411 506 5411 464 8491 871 4212 205 586        
Tangible Fixed Assets Depreciation541 030613 606716 253882 600902 228        
Tangible Fixed Assets Depreciation Charged In Period  147 156171 862203 209        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  44 5095 515183 581        
Tangible Fixed Assets Disposals -176 40084 6005 516347 091        
Total Assets Less Current Liabilities501 387552 599491 794608 560919 919886 9171 031 5561 121 0221 210 5441 393 8101 393 1941 393 2131 357 079
Accrued Liabilities Not Expressed Within Creditors Subtotal          2 6632 8133 013
Average Number Employees During Period        56555
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          177551578
Creditors Due After One Year Total Noncurrent Liabilities65 49260 058           
Creditors Due Within One Year Total Current Liabilities470 312489 966           
Tangible Fixed Assets Depreciation Charge For Period 152 561           
Tangible Fixed Assets Depreciation Disposals -79 985           

Transport Operator Data

The Warren Farm
Address Welsh Lane , Falcutt
City Brackley
Post code NN13 5QY
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, December 2023
Free Download (5 pages)

Company search

Advertisements