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

M & B Plant (devon) Limited SOUTH MOLTON


M & B Plant (devon) started in year 2001 as Private Limited Company with registration number 04257639. The M & B Plant (devon) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in South Molton at M & B Plant (devon) Lted. Postal code: EX36 3EH.

There is a single director in the company at the moment - Christopher M., appointed on 26 July 2001. In addition, a secretary was appointed - Barbara M., appointed on 26 December 2022. Currenlty, the company lists one former director, whose name is Andrew B. and who left the the company on 26 December 2022. In addition, there is one former secretary - Andrew B. who worked with the the company until 26 December 2022.

This company operates within the EX36 3EH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1040480 . It is located at Hanson Concrete, Bidna Yard, Appledore with a total of 18 carsand 1 trailers. It has eight locations in the UK.

M & B Plant (devon) Limited Address / Contact

Office Address M & B Plant (devon) Lted
Office Address2 Hacche Lane
Town South Molton
Post code EX36 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04257639
Date of Incorporation Mon, 23rd Jul 2001
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Barbara M.

Position: Secretary

Appointed: 26 December 2022

Christopher M.

Position: Director

Appointed: 26 July 2001

Andrew B.

Position: Secretary

Appointed: 26 July 2001

Resigned: 26 December 2022

Andrew B.

Position: Director

Appointed: 26 July 2001

Resigned: 26 December 2022

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 2001

Resigned: 26 July 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 23 July 2001

Resigned: 26 July 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Andrew B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Christopher M. This PSC owns 25-50% shares.

Andrew B.

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

Christopher M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth141 010172 558109 388      
Balance Sheet
Current Assets148 384150 623196 631206 291197 86961 162176 11670 244171 497
Debtors148 384150 623196 631206 291197 86961 162176 11670 244171 497
Net Assets Liabilities  109 38835 121-61 239-121 774-94 108-237 265-125 001
Other Debtors  30 81630 5385 9495 9499684 1924 192
Property Plant Equipment  774 249928 990953 348745 849711 681606 013571 378
Net Assets Liabilities Including Pension Asset Liability141 010172 558109 388      
Tangible Fixed Assets746 660790 770774 249      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve141 009125 294109 387      
Shareholder Funds141 010172 558109 388      
Other
Accrued Liabilities Deferred Income  8 4089 3087 3587 4589 5087 5087 908
Accumulated Depreciation Impairment Property Plant Equipment  383 008401 407507 679590 178688 846707 514585 562
Average Number Employees During Period  8101513101110
Bank Borrowings Overdrafts  79 585110 252139 46597 668140 248120 468111 857
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment       283 942283 942
Creditors  372 338421 896539 709508 827596 547537 226558 900
Depreciation Rate Used For Property Plant Equipment   252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   94 08720 86826 875 70 000205 995
Disposals Property Plant Equipment   196 50045 370125 000 87 000246 745
Fixed Assets746 660790 770774 249928 990953 348745 849711 681606 013571 378
Increase From Depreciation Charge For Year Property Plant Equipment   112 486127 140109 37498 66888 668102 943
Net Current Assets Liabilities-175 898-194 251-175 707-215 605-341 840-447 665-420 431-466 982-387 403
Other Creditors  185 230324 493381 979197 263169 78485 013171 738
Property Plant Equipment Gross Cost  1 157 2571 330 3971 461 0271 336 0271 400 5271 313 5271 156 940
Provisions For Liabilities Balance Sheet Subtotal  39 48027 6958 230 1 396  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment        -18 900
Total Additions Including From Business Combinations Property Plant Equipment        43 000
Total Assets Less Current Liabilities570 762596 519598 542713 385611 508298 184291 250139 031183 975
Total Increase Decrease From Revaluations Property Plant Equipment        47 158
Trade Creditors Trade Payables  54 99714 03278 74954 08268 48263 36735 871
Trade Debtors Trade Receivables  165 815175 753191 92055 213175 14866 052167 305
Advances Credits Directors 115 606128 589141 71874 13397 72792 621  
Advances Credits Made In Period Directors  6 48323 50067 58523 594   
Advances Credits Repaid In Period Directors  6 50010 371     
Creditors Due After One Year351 509381 694449 674      
Creditors Due Within One Year324 282344 874372 338      
Instalment Debts Due After5 Years 142 799127 500      
Number Shares Allotted 1010      
Par Value Share 00      
Provisions For Liabilities Charges78 24342 26739 480      
Secured Debts262 915512 037590 595      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions 191 120203 880      
Tangible Fixed Assets Cost Or Valuation1 039 7831 091 1721 157 257      
Tangible Fixed Assets Depreciation293 123300 402383 008      
Tangible Fixed Assets Depreciation Charged In Period 75 497112 351      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 68 21829 745      
Tangible Fixed Assets Disposals 139 731137 795      
Amount Specific Advance Or Credit Directors 115 605128 589      

Transport Operator Data

Hanson Concrete
Address Bidna Yard , Hubbastone Road
City Appledore
Post code EX39 1LZ
Vehicles 1
Fagus Yard
Address Tree Beech Rural Enterprise Park , Gunn , Goodleigh
City Barnstaple
Post code EX32 7NZ
Vehicles 2
Venn Quarry
Address Landkey
City Barnstaple
Post code EX32 0NU
Vehicles 3
Evans Transport Ltd
Address Gammaton Road
City Bideford
Post code EX39 4FG
Vehicles 2
Hanson Premix
Address Bidna Yard , Hubbastone Road , Appledore
City Bideford
Post code EX39 1LZ
Vehicles 1
Herdbury Quarry
Address Ivyleaf Hill
City Bude
Post code EX23 9LD
Vehicles 1
Aggregate Industries
Address Heron Road , Sowton Industrial Estate
City Exeter
Post code EX2 7LL
Vehicles 3
M&b Plant (devon) Ltd
Address Hacche Lane , Pathfields Industrial Estate
City South Molton
Post code EX36 3EH
Vehicles 5
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 11th, May 2023
Free Download (12 pages)

Company search

Advertisements