Mabur Chemicals Limited


Mabur Chemicals started in year 1983 as Private Limited Company with registration number 01731677. The Mabur Chemicals company has been functioning successfully for 41 years now and its status is active. The firm's office is based in at 263 Whitehall Road. Postal code: LS12 6ER.

At the moment there are 3 directors in the the firm, namely Patricia B., Thomas B. and Terrance B.. In addition one secretary - Patricia B. - is with the company. As of 27 April 2024, there was 1 ex director - David M.. There were no ex secretaries.

This company operates within the LS12 6ER postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0198934 . It is located at Far Royds Ind Est, 263 Whitehall Road, Leeds with a total of 2 cars.

Mabur Chemicals Limited Address / Contact

Office Address 263 Whitehall Road
Office Address2 Leeds
Town
Post code LS12 6ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 01731677
Date of Incorporation Tue, 14th Jun 1983
Industry Manufacture of cleaning and polishing preparations
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Patricia B.

Position: Secretary

Appointed: 01 May 2007

Patricia B.

Position: Director

Appointed: 01 May 2007

Thomas B.

Position: Director

Appointed: 01 May 2007

Terrance B.

Position: Director

Appointed: 10 September 1991

David M.

Position: Director

Appointed: 10 September 1991

Resigned: 01 May 2007

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Terrance B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Patricia B. This PSC owns 25-50% shares and has 25-50% voting rights.

Terrance B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Patricia B.

Notified on 15 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth84 688106 433126 378      
Balance Sheet
Cash Bank On Hand   26 10858 602190 097196 28182 014129 007
Current Assets154 934201 622217 613184 141182 610286 539339 487224 340264 746
Debtors70 46285 51079 48097 99870 44552 71997 19071 21183 092
Net Assets Liabilities   96 476110 859143 049176 027142 176156 345
Other Debtors   4 8145 0275 1845 59325 85815 382
Property Plant Equipment   34 09025 94533 98840 91030 82232 630
Total Inventories   60 03553 56343 72346 01671 115 
Cash Bank In Hand43 97079 68399 534      
Net Assets Liabilities Including Pension Asset Liability84 688106 433126 378      
Stocks Inventory40 50236 42938 599      
Tangible Fixed Assets27 39130 69524 990      
Reserves/Capital
Called Up Share Capital11 66711 66711 667      
Profit Loss Account Reserve64 68886 433106 378      
Shareholder Funds84 688106 433126 378      
Other
Accumulated Depreciation Impairment Property Plant Equipment   83 17991 82772 22581 05391 46679 987
Additional Provisions Increase From New Provisions Recognised    -1 449-3 4571 649-1 603 
Average Number Employees During Period   655557
Bank Borrowings Overdrafts     50 00010 00010 00020 000
Corporation Tax Payable    3 36516 5017 494 5 147
Corporation Tax Recoverable       3 625 
Creditors   117 41094 800128 039163 28283 50120 000
Depreciation Rate Used For Property Plant Equipment    25252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     30 933   
Disposals Property Plant Equipment     45 250   
Fixed Assets27 39130 69524 99035 54027 39535 43842 36032 27234 080
Increase From Depreciation Charge For Year Property Plant Equipment    8 64811 3318 82810 4138 539
Intangible Assets   1 4501 4501 4501 4501 4501 450
Intangible Assets Gross Cost    1 4501 4501 4501 450 
Net Current Assets Liabilities62 55178 776103 96666 73187 810158 500176 205140 839143 840
Net Deferred Tax Liability Asset   5 7954 3468892 538935 
Other Creditors   46 77935 12721 0319 4773 7424 140
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        20 018
Other Disposals Property Plant Equipment        20 171
Other Taxation Social Security Payable   9 70710 93111 9839 2276 4009 970
Par Value Share 11 1111 
Property Plant Equipment Gross Cost   117 269117 772106 213121 963122 288112 617
Provisions   5 7954 3468892 538935 
Provisions For Liabilities Balance Sheet Subtotal   5 7954 3468892 5389351 575
Total Additions Including From Business Combinations Property Plant Equipment     33 69115 75032510 500
Total Assets Less Current Liabilities89 942109 471128 956102 271115 205193 938 173 111177 920
Trade Creditors Trade Payables   60 92445 37778 524127 08463 35991 649
Trade Debtors Trade Receivables   93 18465 41847 53591 59745 35367 710
Creditors Due After One Year4 489        
Creditors Due Within One Year92 383122 846113 647      
Number Shares Allotted 1 16711 667      
Other Aggregate Reserves8 3338 3338 333      
Provisions For Liabilities Charges7653 0382 578      
Secured Debts10 4744 489       
Share Capital Allotted Called Up Paid11 66711 66711 667      
Tangible Fixed Assets Additions 11 6802 017      
Tangible Fixed Assets Cost Or Valuation128 046139 726125 243      
Tangible Fixed Assets Depreciation100 655109 031100 253      
Tangible Fixed Assets Depreciation Charged In Period 8 3767 329      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  16 107      
Tangible Fixed Assets Disposals  16 500      

Transport Operator Data

Far Royds Ind Est
Address 263 Whitehall Road
City Leeds
Post code LS12 6ER
Vehicles 2

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2023
filed on: 16th, February 2024
Free Download (12 pages)

Company search

Advertisements