You are here: bizstats.co.uk > a-z index > J list

J. & E. Medcalf Limited WETHERBY


J. & E. Medcalf started in year 1964 as Private Limited Company with registration number 00830134. The J. & E. Medcalf company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Wetherby at Bowrake Farm. Postal code: LS22 4DD.

At the moment there are 6 directors in the the company, namely Gerald M., Robert M. and Elizabeth M. and others. In addition one secretary - Claire M. - is with the firm. Currenlty, the company lists one former director, whose name is John M. and who left the the company on 8 June 2007. In addition, there is one former secretary - Gerald M. who worked with the the company until 31 October 2007.

This company operates within the HX4 9BH postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0176913 . It is located at Wormald Farm, Barkisland, Halifax with a total of 4 cars.

J. & E. Medcalf Limited Address / Contact

Office Address Bowrake Farm
Office Address2 Addlethorpe Lane, Sicklinghall
Town Wetherby
Post code LS22 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00830134
Date of Incorporation Mon, 7th Dec 1964
Industry Wholesale of meat and meat products
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 30th April
Company age 60 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Gerald M.

Position: Director

Resigned:

Robert M.

Position: Director

Appointed: 10 October 2008

Elizabeth M.

Position: Director

Appointed: 31 October 2007

Jonathan M.

Position: Director

Appointed: 31 October 2007

Claire M.

Position: Director

Appointed: 31 October 2007

Claire M.

Position: Secretary

Appointed: 31 October 2007

Rachael R.

Position: Director

Appointed: 31 October 2007

John M.

Position: Director

Appointed: 31 December 1991

Resigned: 08 June 2007

Gerald M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 October 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Jonathan M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Jonathan M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth812 299838 140926 8821 197 1161 176 798       
Balance Sheet
Cash Bank In Hand8 2284 9719 73430 29940 985       
Cash Bank On Hand    40 98516 29630 95038 97349 83921 24741 9915 839
Current Assets662 739640 368748 082977 884826 613799 5931 198 131958 829973 337918 3041 070 4931 082 050
Debtors470 598445 780567 429754 105578 714592 459927 802725 501713 588680 203783 678817 990
Net Assets Liabilities    1 176 7981 108 0321 113 1201 120 0571 299 2991 207 5351 140 4321 101 476
Net Assets Liabilities Including Pension Asset Liability812 299838 140926 8821 197 1161 176 798       
Other Debtors    80 78580 135233 203107 48799 78174 479117 23570 752
Property Plant Equipment    2 729 9312 612 2492 548 8722 489 0952 665 5922 598 2352 512 0472 498 104
Stocks Inventory183 913189 617170 919193 480206 914       
Tangible Fixed Assets922 745932 737923 7411 975 0992 729 931       
Total Inventories    206 914190 838239 379194 355209 910216 854244 824258 221
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 000       
Profit Loss Account Reserve810 299836 140924 8821 195 1161 174 798       
Shareholder Funds812 299838 140926 8821 197 1161 176 798       
Other
Accumulated Depreciation Impairment Property Plant Equipment    618 228751 979953 7761 130 0041 320 4261 478 2911 607 4151 743 059
Average Number Employees During Period     19262727272729
Bank Borrowings    1 675 4581 614 7701 552 0061 488 1231 421 5611 401 3141 324 1251 241 952
Bank Borrowings Overdrafts    1 615 5371 552 7151 488 1241 422 1221 353 5251 324 3461 241 9521 157 193
Bank Overdrafts    312 566241 371507 128342 099363 832351 820598 902535 849
Creditors    1 637 0891 585 4161 499 6241 446 1511 379 1921 352 7651 283 7701 213 036
Creditors Due After One Year117 82538 52516 40444 7671 637 089       
Creditors Due Within One Year656 029702 095728 0551 613 813728 727       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     99 1655 61430 78417 34230 49947 28446 096
Disposals Property Plant Equipment     120 02215 80042 39557 37153 12178 46492 043
Finance Lease Liabilities Present Value Total    1 55220 7018 16724 02925 66722 58115 86141 874
Fixed Assets948 184958 176949 1802 000 5382 755 3702 637 6882 574 3112 514 5342 691 0312 623 6742 536 3612 522 418
Future Minimum Lease Payments Under Non-cancellable Operating Leases    6 6806 68025 50021 77221 77221 77211 86113 122
Increase Decrease In Property Plant Equipment     90 810 63 42582 037 39 99585 530
Increase From Depreciation Charge For Year Property Plant Equipment     232 916207 411207 012207 764188 364176 408181 740
Investments Fixed Assets25 43925 43925 43925 43925 43925 43925 43925 43925 43925 43924 31424 314
Merchandise    160 048151 292 161 451169 296   
Net Current Assets Liabilities6 710-61 72720 027-635 92997 88681 23370 69787 45216 868-44 129-102 748-207 906
Number Shares Allotted 2 0002 0002 0002 000       
Number Shares Issued Fully Paid     2 0002 0002 0002 0002 0002 0002 000
Other Creditors    20 00012 0003 33354 59066 58125 33317 3339 333
Other Taxation Social Security Payable    5 2636 55125 2067 15915 9074 7396 4957 523
Par Value Share 11111111111
Property Plant Equipment Gross Cost    3 348 1593 364 2283 502 6483 619 0993 986 0184 076 5264 119 4624 241 163
Provisions For Liabilities Balance Sheet Subtotal    39 36925 47332 26435 77829 40819 2459 411 
Provisions For Liabilities Charges24 77019 78425 921122 72639 369       
Secured Debts469 069467 908466 4061 377 3822 010 583       
Share Capital Allotted Called Up Paid2 0002 0002 0002 000        
Tangible Fixed Assets Cost Or Valuation1 376 0831 429 8091 433 4712 495 6893 348 159       
Tangible Fixed Assets Depreciation453 338497 072509 730520 590618 228       
Total Additions Including From Business Combinations Property Plant Equipment     136 091164 045158 846424 290143 629121 400213 744
Total Assets Less Current Liabilities954 894896 449969 2071 364 6092 853 2562 718 9212 645 0082 601 9862 707 8992 579 5452 433 6132 314 512
Total Borrowings    2 010 5831 899 1602 079 8351 873 7651 848 6411 778 8011 963 3731 866 185
Trade Creditors Trade Payables    266 760329 135457 548382 014404 532424 886377 018528 677
Trade Debtors Trade Receivables    497 929512 324694 599618 014613 807605 724666 443747 238

Transport Operator Data

Wormald Farm
Address Barkisland
City Halifax
Post code HX4 0ET
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 27th, November 2023
Free Download (11 pages)

Company search

Advertisements