M J Caine & Sons Limited SHEFFIELD


M J Caine & Sons started in year 2008 as Private Limited Company with registration number 06573223. The M J Caine & Sons company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Sheffield at Bella Vista Farm Hartcliffe Road. Postal code: S36 9FN.

Currently there are 5 directors in the the firm, namely Alistair C., Graham P. and Jeffrey P. and others. In addition one secretary - Benjamin C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LD7 1SD postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1080908 . It is located at The Slaughter Yard, Penybont Road, Knighton with a total of 21 carsand 10 trailers. It has two locations in the UK.

M J Caine & Sons Limited Address / Contact

Office Address Bella Vista Farm Hartcliffe Road
Office Address2 Penistone
Town Sheffield
Post code S36 9FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06573223
Date of Incorporation Tue, 22nd Apr 2008
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Alistair C.

Position: Director

Appointed: 07 October 2020

Graham P.

Position: Director

Appointed: 07 October 2020

Jeffrey P.

Position: Director

Appointed: 07 October 2020

Paul B.

Position: Director

Appointed: 07 October 2020

Benjamin C.

Position: Secretary

Appointed: 20 April 2018

Benjamin C.

Position: Director

Appointed: 01 June 2014

Sam W.

Position: Director

Appointed: 06 November 2018

Resigned: 07 October 2020

William W.

Position: Director

Appointed: 06 November 2018

Resigned: 07 October 2020

Matthew C.

Position: Director

Appointed: 21 January 2011

Resigned: 31 March 2017

Matthew C.

Position: Secretary

Appointed: 03 February 2009

Resigned: 20 April 2018

Michael C.

Position: Director

Appointed: 22 April 2008

Resigned: 06 November 2018

Ann C.

Position: Secretary

Appointed: 22 April 2008

Resigned: 03 February 2009

People with significant control

The register of PSCs who own or control the company consists of 5 names. As we established, there is P Waddington Limited from Sheffield, England. This PSC is categorised 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 Benjamin C. This PSC . Moving on, there is William W., who also fulfils the Companies House criteria to be listed as a PSC. This PSC .

P Waddington Limited

Bella Vista Farm Hartcliffe Road, Penistone, Sheffield, West Yorkshire, S36 9FN, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 00430093
Notified on 6 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Benjamin C.

Notified on 6 November 2018
Nature of control: right to appoint and remove directors

William W.

Notified on 6 November 2018
Ceased on 7 October 2020
Nature of control: right to appoint and remove directors

Sam W.

Notified on 6 November 2018
Ceased on 7 October 2020
Nature of control: right to appoint and remove directors

Michael C.

Notified on 6 April 2016
Ceased on 6 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-03-312020-03-31
Net Worth1 930 1362 037 667    
Balance Sheet
Cash Bank On Hand 236 906239 637201 708149 987133 210
Current Assets423 335456 900456 189465 398575 835637 739
Debtors131 805210 614206 587251 801415 469495 693
Net Assets Liabilities 2 097 6672 013 9332 076 5701 839 1501 839 271
Other Debtors 51 6252 02159814 1856 845
Property Plant Equipment 1 249 0261 152 5081 267 0471 295 4711 407 672
Total Inventories 9 3809 96511 88910 3798 836
Cash Bank In Hand281 800236 906    
Intangible Fixed Assets591 500549 250    
Stocks Inventory9 7309 380    
Tangible Fixed Assets1 353 2341 499 026    
Reserves/Capital
Called Up Share Capital45 46145 461    
Profit Loss Account Reserve344 287451 818    
Shareholder Funds1 930 1362 037 667    
Other
Accumulated Amortisation Impairment Intangible Assets 381 007435 932490 857518 320573 245
Accumulated Depreciation Impairment Property Plant Equipment 299 124263 382372 541420 098580 930
Bank Borrowings Overdrafts 35 04625 777   
Corporation Tax Payable 38 12251 35843 58184 9892 708
Creditors 54 6807 854281 545346 63789 699
Fixed Assets1 944 7342 048 2761 956 8331 988 4471 707 4081 764 684
Increase From Amortisation Charge For Year Intangible Assets  54 92554 92527 46354 925
Increase From Depreciation Charge For Year Property Plant Equipment  119 958135 67863 035180 167
Intangible Assets 549 250494 325439 400411 937357 012
Intangible Assets Gross Cost 930 257930 257930 257930 257 
Investment Property 310 000310 000282 000  
Net Current Assets Liabilities110 536124 746155 615183 853229 198284 097
Number Shares Issued Fully Paid  10 000  11 365
Other Creditors 19 6345153602941 515
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  155 700   
Other Disposals Property Plant Equipment  392 578   
Other Taxation Social Security Payable 22 83020 89810 67314 66717 123
Par Value Share 11  1
Property Plant Equipment Gross Cost 1 548 1501 415 8901 639 5881 715 5691 988 602
Provisions For Liabilities Balance Sheet Subtotal 80 67590 66195 73097 456119 811
Total Additions Including From Business Combinations Property Plant Equipment  260 318259 948105 481330 008
Total Assets Less Current Liabilities2 055 2702 173 0222 112 4482 172 3001 936 6062 048 781
Trade Creditors Trade Payables 140 292128 865152 45298 849101 355
Trade Debtors Trade Receivables 158 989201 454207 554268 813333 638
Accrued Liabilities Deferred Income  6 66918 28222 82521 890
Average Number Employees During Period  21242527
Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 51915 47819 335
Disposals Investment Property Fair Value Model    282 000 
Disposals Property Plant Equipment   36 25029 50056 975
Finance Lease Liabilities Present Value Total  7 8547 8541 96389 699
Investment Property Fair Value Model  310 000282 000  
Prepayments  3 11243 649132 471155 210
Raw Materials  9 96511 88910 3798 836
Increase Decrease In Property Plant Equipment     149 275
Creditors Due After One Year67 53154 680    
Creditors Due Within One Year312 799332 154    
Intangible Fixed Assets Aggregate Amortisation Impairment338 757381 007    
Intangible Fixed Assets Amortisation Charged In Period 42 250    
Intangible Fixed Assets Cost Or Valuation930 257930 257    
Number Shares Allotted 10 000    
Provisions For Liabilities Charges57 60380 675    
Share Capital Allotted Called Up Paid10 00010 000    
Share Premium Account1 540 3881 540 388    
Tangible Fixed Assets Additions 221 759    
Tangible Fixed Assets Cost Or Valuation1 596 3911 798 150    
Tangible Fixed Assets Depreciation243 157299 124    
Tangible Fixed Assets Depreciation Charged In Period 67 530    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 563    
Tangible Fixed Assets Disposals 20 000    

Transport Operator Data

The Slaughter Yard
Address Penybont Road
City Knighton
Post code LD7 1HB
Vehicles 20
Trailers 10
Fairview
Address Bwlchau
City Llanfechain
Post code SY22 6XG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/04/30
filed on: 2nd, February 2024
Free Download (16 pages)

Company search