Enfield Beef Company Limited BLACKBURN


Enfield Beef Company Limited was formally closed on 2023-03-14. Enfield Beef Company was a private limited company that was situated at Mentor House, Ainsworth Street, Blackburn, BB1 6AY, Lancashire. Its total net worth was valued to be approximately 67318 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (officially started on 1991-01-30) was run by 2 directors and 1 secretary.
Director Amy S. who was appointed on 07 January 2022.
Director Robert S. who was appointed on 19 September 2002.
Moving on to the secretaries, we can name: Amy S. appointed on 05 August 2005.

The company was classified as "wholesale of meat and meat products" (46320). The most recent confirmation statement was filed on 2022-01-30 and last time the annual accounts were filed was on 28 April 2021. 2016-01-30 was the date of the last annual return.

Enfield Beef Company Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02578411
Date of Incorporation Wed, 30th Jan 1991
Date of Dissolution Tue, 14th Mar 2023
Industry Wholesale of meat and meat products
End of financial Year 28th April
Company age 32 years old
Account next due date Sat, 28th Jan 2023
Account last made up date Wed, 28th Apr 2021
Next confirmation statement due date Mon, 13th Feb 2023
Last confirmation statement dated Sun, 30th Jan 2022

Company staff

Amy S.

Position: Director

Appointed: 07 January 2022

Amy S.

Position: Secretary

Appointed: 05 August 2005

Robert S.

Position: Director

Appointed: 19 September 2002

Philip E.

Position: Director

Appointed: 19 September 2002

Resigned: 05 August 2005

Philip E.

Position: Secretary

Appointed: 19 September 2002

Resigned: 05 August 2005

David B.

Position: Secretary

Appointed: 30 November 1991

Resigned: 22 April 1991

Thomas S.

Position: Secretary

Appointed: 22 April 1991

Resigned: 19 September 2002

Thomas S.

Position: Director

Appointed: 22 April 1991

Resigned: 19 September 2002

John S.

Position: Director

Appointed: 22 April 1991

Resigned: 10 April 2022

Brian D.

Position: Director

Appointed: 16 April 1991

Resigned: 23 April 1991

David B.

Position: Secretary

Appointed: 16 April 1991

Resigned: 22 April 1991

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 30 January 1991

Resigned: 16 April 1991

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1991

Resigned: 16 April 1991

People with significant control

Amy S.

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

Robert S.

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

Lorna S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-292017-04-282018-04-282019-04-282020-04-282021-04-28
Net Worth67 31871 577     
Balance Sheet
Cash Bank On Hand 11 60322 55212 0079 2078 446 
Current Assets86 55393 61491 16690 72080 85983 429200
Debtors72 26882 01168 61478 71371 65274 983200
Other Debtors 77 96464 16578 71371 65274 983200
Cash Bank In Hand14 28511 603     
Reserves/Capital
Called Up Share Capital200200     
Profit Loss Account Reserve67 11871 377     
Shareholder Funds67 31871 577     
Other
Average Number Employees During Period     22
Bank Borrowings Overdrafts 112     
Corporation Tax Payable 13 9019 140    
Corporation Tax Recoverable 4 0474 449    
Creditors 22 03716 75215 34312 93910 855 
Net Current Assets Liabilities 71 57774 41475 37767 92072 574200
Number Shares Issued Fully Paid  200200   
Other Creditors 8 0927 4767 3167 0685 993 
Other Taxation Social Security Payable -689 2768 0275 8714 862 
Par Value Share 111   
Advances Credits Directors 38 090     
Advances Credits Made In Period Directors 3 733     
Advances Credits Repaid In Period Directors 4 000     
Creditors Due Within One Year19 23522 037     
Number Shares Allotted 200     
Share Capital Allotted Called Up Paid200200     
Total Assets Less Current Liabilities67 31871 577     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/04/28
filed on: 14th, April 2022
Free Download (7 pages)

Company search

Advertisements