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

M. A. Leggat Ltd. RADCLIFFE


Founded in 2004, M. A. Leggat, classified under reg no. 05259049 is an active company. Currently registered at 16 Salisbury Road M26 4QD, Radcliffe the company has been in the business for 20 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

Currently there are 2 directors in the the firm, namely Adam T. and Martin L.. In addition one secretary - Beverley L. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

M. A. Leggat Ltd. Address / Contact

Office Address 16 Salisbury Road
Town Radcliffe
Post code M26 4QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05259049
Date of Incorporation Thu, 14th Oct 2004
Industry Site preparation
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Adam T.

Position: Director

Appointed: 13 June 2022

Beverley L.

Position: Secretary

Appointed: 14 October 2004

Martin L.

Position: Director

Appointed: 14 October 2004

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 14 October 2004

Resigned: 14 October 2004

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Martin L. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Beverley L. This PSC owns 25-50% shares.

Martin L.

Notified on 14 October 2016
Nature of control: 25-50% shares

Beverley L.

Notified on 14 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth707 3431 024 176      
Balance Sheet
Cash Bank In Hand482 801966 471      
Cash Bank On Hand 966 471746 892932 761569 739626 442516 280520 110
Current Assets881 3491 161 5061 190 5231 213 3581 013 894868 050834 1481 110 498
Debtors398 548195 035443 631280 597444 155241 608317 868590 388
Intangible Fixed Assets11 2009 600      
Net Assets Liabilities 1 024 0461 114 7291 208 4961 129 9081 016 508878 8941 145 070
Net Assets Liabilities Including Pension Asset Liability707 3431 024 176      
Other Debtors 128 756165 357129 126168 922177 936198 758171 847
Property Plant Equipment 146 246149 284129 486105 602138 545218 979345 719
Tangible Fixed Assets114 660146 246      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve707 2431 024 076      
Shareholder Funds707 3431 024 176      
Other
Amount Specific Advance Or Credit Directors40 13052 54786 43771 910113 864130 34369 81330 763
Amount Specific Advance Or Credit Made In Period Directors 235 077135 890118 473215 954193 47869 81330 763
Amount Specific Advance Or Credit Repaid In Period Directors 142 400102 000133 000174 000176 999130 34369 813
Accumulated Amortisation Impairment Intangible Assets 6 4008 0009 60011 20012 80014 40016 000
Accumulated Depreciation Impairment Property Plant Equipment 88 893120 005124 463149 617185 164231 230297 271
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -6 055-4 3996 460  
Additions Other Than Through Business Combinations Investment Property Fair Value Model    134 170   
Average Number Employees During Period  344324
Creditors 66 37236 40019 0007 00051 750143 648148 820
Creditors Due After One Year44 63466 372      
Creditors Due Within One Year238 204200 157      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 946    
Disposals Property Plant Equipment   41 874 11 00023 000 
Finance Lease Liabilities Present Value Total 66 37236 40019 0007 00051 750143 648148 820
Fixed Assets125 860155 846157 284135 886244 572275 915354 749479 889
Increase From Amortisation Charge For Year Intangible Assets  1 6001 6001 6001 6001 6001 600
Increase From Depreciation Charge For Year Property Plant Equipment  31 11230 40425 15435 54746 06666 041
Intangible Assets 9 6008 0006 4004 8003 2001 600 
Intangible Assets Gross Cost 16 00016 00016 00016 00016 00016 000 
Intangible Fixed Assets Aggregate Amortisation Impairment4 8006 400      
Intangible Fixed Assets Amortisation Charged In Period 1 600      
Intangible Fixed Assets Cost Or Valuation16 000       
Investment Property    134 170134 170134 170134 170
Investment Property Fair Value Model    134 170134 170134 170 
Net Current Assets Liabilities643 145961 3491 020 1821 111 892908 219814 686705 658870 296
Number Shares Allotted 100      
Number Shares Issued Fully Paid  10010010010010033
Other Creditors 7 2774 5004 5004 7008 8133 589 
Other Taxation Social Security Payable 109 77246 15360 03526 7824 7671 99874 917
Par Value Share 1111111
Property Plant Equipment Gross Cost 235 139269 289253 949255 219323 709450 209642 990
Provisions  26 33720 28215 88322 34337 86556 295
Provisions For Liabilities Balance Sheet Subtotal 26 64726 33720 28215 88322 34337 86556 295
Provisions For Liabilities Charges17 02826 647      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 70 000      
Tangible Fixed Assets Cost Or Valuation165 139235 139      
Tangible Fixed Assets Depreciation50 47988 893      
Tangible Fixed Assets Depreciation Charged In Period 38 414      
Total Additions Including From Business Combinations Property Plant Equipment  34 15026 5341 27079 490149 500192 781
Total Assets Less Current Liabilities769 0051 117 0651 177 4661 247 7781 152 7911 090 6011 060 4071 350 185
Trade Creditors Trade Payables 49 97589 71624 93162 19319 28482 493108 871
Trade Debtors Trade Receivables 66 279278 274151 471275 23363 672119 110418 541
Additional Provisions Increase From New Provisions Recognised      15 52218 430
Nominal Value Shares Issued Specific Share Issue       1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/10/14
filed on: 30th, October 2023
Free Download (4 pages)

Company search

Advertisements