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

M & D Foundations (midlands) Limited DONCASTER


M & D Foundations (midlands) started in year 2006 as Private Limited Company with registration number 05733637. The M & D Foundations (midlands) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Doncaster at M&d House. Postal code: DN6 7BA.

Currently there are 4 directors in the the company, namely Zilvinas A., Matas J. and Rikki W. and others. In addition one secretary - Andrew W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

M & D Foundations (midlands) Limited Address / Contact

Office Address M&d House
Office Address2 Brooklands Road Adwick Le Street
Town Doncaster
Post code DN6 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05733637
Date of Incorporation Tue, 7th Mar 2006
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 28th February
Company age 18 years old
Account next due date Sat, 30th Nov 2024 (220 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Zilvinas A.

Position: Director

Appointed: 01 March 2021

Matas J.

Position: Director

Appointed: 01 March 2021

Rikki W.

Position: Director

Appointed: 01 March 2021

Guy T.

Position: Director

Appointed: 01 March 2021

Andrew W.

Position: Secretary

Appointed: 01 October 2007

David W.

Position: Director

Appointed: 01 October 2014

Resigned: 24 June 2019

Steven W.

Position: Secretary

Appointed: 14 May 2007

Resigned: 01 October 2007

Mark W.

Position: Director

Appointed: 06 June 2006

Resigned: 06 June 2013

David W.

Position: Director

Appointed: 06 June 2006

Resigned: 01 October 2021

Steven E.

Position: Director

Appointed: 13 March 2006

Resigned: 01 October 2021

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 March 2006

Resigned: 07 March 2006

Alan M.

Position: Secretary

Appointed: 07 March 2006

Resigned: 14 May 2007

Steven W.

Position: Director

Appointed: 07 March 2006

Resigned: 20 December 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2006

Resigned: 07 March 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats researched, there is Bessacarr Properties Limited from Doncaster, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Steven E. This PSC has significiant influence or control over the company,. Then there is David W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Bessacarr Properties Limited

M & D House Brooklands Road, Adwick-Le-Street, Doncaster, DN6 7BA, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House (Registered In England & Wales)
Registration number 5603741
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steven E.

Notified on 30 June 2016
Ceased on 1 October 2021
Nature of control: significiant influence or control

David W.

Notified on 30 June 2016
Ceased on 1 October 2021
Nature of control: significiant influence or control

David W.

Notified on 30 June 2016
Ceased on 24 June 2019
Nature of control: significiant influence or control

Steven W.

Notified on 30 June 2016
Ceased on 22 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand14 91435 68342 796
Current Assets216 9601 652 0281 084 742
Debtors202 0461 616 3451 041 946
Other Debtors850 7 249
Other
Audit Fees Expenses3 7003 8004 500
Amount Specific Advance Or Credit Directors 9 3732 988
Amount Specific Advance Or Credit Made In Period Directors 19 950 
Amount Specific Advance Or Credit Repaid In Period Directors 10 5779 373
Company Contributions To Money Purchase Plans Directors 1 2211 307
Director Remuneration 116 465128 627
Dividend Recommended By Directors 80 000 
Number Directors Accruing Benefits Under Money Purchase Scheme 11
Accrued Liabilities Deferred Income3 7003 7003 700
Administrative Expenses84 040174 550558 344
Amounts Owed To Group Undertakings184 5421 597 991991 494
Average Number Employees During Period133
Comprehensive Income Expense1 19565 671236 955
Corporation Tax Payable28015 40455 582
Cost Sales1 249 8194 608 0738 794 781
Creditors194 2831 643 6801 076 939
Current Tax For Period28015 40455 582
Dividends Paid 80 000237 500
Dividends Paid On Shares 80 000237 500
Dividends Paid On Shares Interim 80 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases400400 
Gross Profit Loss 3 625343 881
Loans Owed To Related Parties-184 542-1 548 091-752 594
Net Current Assets Liabilities22 6778 3487 803
Number Shares Issued But Not Fully Paid 8 
Other Creditors2472 5122 332
Other Operating Income Format185 515252 000507 000
Other Taxation Social Security Payable1 7177 9483 987
Par Value Share 1 
Payments To Related Parties1 249 8184 608 0738 794 781
Pension Other Post-employment Benefit Costs Other Pension Costs5981 9282 272
Profit Loss1 19565 671236 955
Profit Loss On Ordinary Activities Before Tax1 47581 075292 537
Social Security Costs6 21623 81720 579
Staff Costs Employee Benefits Expense72 050158 957190 651
Tax Tax Credit On Profit Or Loss On Ordinary Activities28015 40455 582
Total Assets Less Current Liabilities22 6778 3487 803
Trade Creditors Trade Payables321571
Trade Debtors Trade Receivables201 1961 594 0411 031 709
Turnover Revenue1 249 8194 611 6989 138 662
Wages Salaries65 236133 212167 800

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Tuesday 28th February 2023
filed on: 31st, August 2023
Free Download (20 pages)

Company search

Advertisements