John Birrell & Son(st.andrews)limited ST. ANDREWS


John Birrell & Son(st.andrews) started in year 1976 as Private Limited Company with registration number SC060155. The John Birrell & Son(st.andrews) company has been functioning successfully for 48 years now and its status is active. The firm's office is based in St. Andrews at Kinburn Castle. Postal code: KY16 9DR.

The company has 2 directors, namely Lynn B., Alan B.. Of them, Alan B. has been with the company the longest, being appointed on 11 July 1988 and Lynn B. has been with the company for the least time - from 24 January 1997. 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 - Messrs R. who worked with the the company until 26 July 2004.

John Birrell & Son(st.andrews)limited Address / Contact

Office Address Kinburn Castle
Office Address2 Doubledykes Road
Town St. Andrews
Post code KY16 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC060155
Date of Incorporation Tue, 8th Jun 1976
Industry Wholesale of fruit and vegetables
Industry Retail sale of fruit and vegetables in specialised stores
End of financial Year 30th April
Company age 48 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 01 November 2014

Lynn B.

Position: Director

Appointed: 24 January 1997

Alan B.

Position: Director

Appointed: 11 July 1988

Murray Donald Llp

Position: Corporate Secretary

Appointed: 01 November 2005

Resigned: 01 November 2014

Murray Donald Llp

Position: Corporate Secretary

Appointed: 26 July 2004

Resigned: 01 November 2005

Robina B.

Position: Director

Appointed: 24 January 1997

Resigned: 21 February 2014

Messrs R.

Position: Secretary

Appointed: 11 July 1988

Resigned: 26 July 2004

John B.

Position: Director

Appointed: 11 July 1988

Resigned: 13 March 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Alan B. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Lyn B. This PSC has significiant influence or control over the company,.

Alan B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Lyn B.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth672 798684 613583 201     
Balance Sheet
Cash Bank On Hand   255 309249 523   
Current Assets710 189762 600672 516488 438473 502542 322512 963331 705
Debtors144 368104 53479 223233 129223 979   
Net Assets Liabilities   509 743487 032508 341486 922319 705
Property Plant Equipment   52 46850 195   
Cash Bank In Hand560 791653 103593 293     
Net Assets Liabilities Including Pension Asset Liability672 798684 613583 201     
Stocks Inventory5 0304 963      
Tangible Fixed Assets82 54774 70362 843     
Reserves/Capital
Called Up Share Capital3 0003 0003 000     
Profit Loss Account Reserve648 821660 636559 224     
Shareholder Funds672 798684 613583 201     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 2601 3801 4401 500
Accumulated Depreciation Impairment Property Plant Equipment   64 02166 294   
Creditors   31 16335 40532 60124 60110 500
Depreciation Rate Used For Property Plant Equipment    25   
Fixed Assets82 54774 70362 84352 46850 195   
Increase From Depreciation Charge For Year Property Plant Equipment    2 273   
Net Current Assets Liabilities593 777612 453520 358457 275438 097509 721488 362321 205
Par Value Share 11 1   
Property Plant Equipment Gross Cost    116 489   
Total Assets Less Current Liabilities676 324687 156583 201509 743488 292509 721488 362321 205
Advances Credits Directors   19 43022 572   
Advances Credits Made In Period Directors   16 8803 142   
Average Number Employees During Period    222 
Creditors Due Within One Year116 412150 147152 158     
Number Shares Allotted 3 0003 000     
Provisions For Liabilities Charges3 5262 543      
Revaluation Reserve20 97720 97720 977     
Share Capital Allotted Called Up Paid3 0003 0003 000     
Tangible Fixed Assets Cost Or Valuation206 025206 025146 767     
Tangible Fixed Assets Depreciation123 478131 32283 924     
Tangible Fixed Assets Depreciation Charged In Period 7 8444 459     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  51 857     
Tangible Fixed Assets Disposals  59 258     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Micro company accounts made up to 2023-04-30
filed on: 24th, January 2024
Free Download (8 pages)

Company search

Advertisements