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

M & N Meats Ltd BRIERLEY HILL


M & N Meats started in year 2002 as Private Limited Company with registration number 04595979. The M & N Meats company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Brierley Hill at Admiral House. Postal code: DY5 1XG.

At the moment there are 3 directors in the the company, namely Tracey N., Helen H. and Mark H.. In addition one secretary - Mark H. - is with the firm. Currenlty, the company lists one former director, whose name is Nigel N. and who left the the company on 15 April 2009. In addition, there is one former secretary - Solihull Business Services Limited who worked with the the company until 20 November 2002.

This company operates within the B77 5HH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1018209 . It is located at Unit 5, Hedging Lane Ind. Estate, Tamworth with a total of 4 cars.

M & N Meats Ltd Address / Contact

Office Address Admiral House
Office Address2 Waterfront East
Town Brierley Hill
Post code DY5 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04595979
Date of Incorporation Wed, 20th Nov 2002
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Tracey N.

Position: Director

Appointed: 21 November 2003

Helen H.

Position: Director

Appointed: 21 November 2003

Mark H.

Position: Director

Appointed: 20 November 2002

Mark H.

Position: Secretary

Appointed: 20 November 2002

Solihull Business Services Limited

Position: Secretary

Appointed: 20 November 2002

Resigned: 20 November 2002

Company Names Uk Limited

Position: Corporate Director

Appointed: 20 November 2002

Resigned: 20 November 2002

Nigel N.

Position: Director

Appointed: 20 November 2002

Resigned: 15 April 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Tracey N. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mark H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Tracey N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark H.

Notified on 21 November 2016
Ceased on 16 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand5 3566 66216 44712 27112 76513 89119 16215 630
Current Assets13 00117 10123 55920 27231 59320 74627 11129 238
Debtors2 8345 9392 6123 50114 3282 3552 4493 608
Net Assets Liabilities48 50871 55958 82032 51861 27045 46342 05036 479
Other Debtors2 8345 9392 6123 50114 3282 3552 4493 608
Property Plant Equipment30 70240 41732 43726 04320 91816 81038 27430 681
Total Inventories4 8114 5004 5004 5004 5004 5005 50010 000
Other
Amount Specific Advance Or Credit Directors  88764211 84510316 388 
Amount Specific Advance Or Credit Made In Period Directors   21 70116 78973221 814 
Amount Specific Advance Or Credit Repaid In Period Directors   21 4564 30212 68038 099 
Accumulated Amortisation Impairment Intangible Assets 7 00914 01821 02728 03635 04542 05449 063
Accumulated Depreciation Impairment Property Plant Equipment68 38060 52668 50674 90080 02584 13337 59545 188
Average Number Employees During Period 91088888
Creditors65 2858 4933 64057 86029 29523 93846 37137 967
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 574    52 646 
Disposals Property Plant Equipment 25 779    55 074 
Finance Lease Liabilities Present Value Total 8 4933 6403 640    
Fixed Assets100 792103 49888 50975 10662 97251 85566 31051 708
Increase From Amortisation Charge For Year Intangible Assets 7 0097 0097 0097 0097 0097 0097 009
Increase From Depreciation Charge For Year Property Plant Equipment 6 7207 9806 3945 1254 1086 1087 593
Intangible Assets70 09063 08156 07249 06342 05435 04528 03621 027
Intangible Assets Gross Cost70 09070 09070 09070 09070 09070 09070 090 
Net Current Assets Liabilities-52 284-15 546-19 849-37 5882 298-3 192-19 260-8 729
Other Creditors51 38224 65235 52349 60616 38415 00333 76435 483
Other Taxation Social Security Payable13 9033 1423 0323 89312 5149 9322 5052 484
Property Plant Equipment Gross Cost99 082100 943100 943100 943100 943100 94375 869 
Provisions For Liabilities Balance Sheet Subtotal 7 9006 2005 0004 0003 2005 0006 500
Total Additions Including From Business Combinations Property Plant Equipment 27 640    30 000 
Total Assets Less Current Liabilities48 50887 95268 66037 51865 27048 66347 05042 979
Trade Creditors Trade Payables   721397-99710 102 

Transport Operator Data

Unit 5
Address Hedging Lane Ind. Estate
City Tamworth
Post code B77 1PD
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-10-31
filed on: 2nd, April 2024
Free Download (8 pages)

Company search