Macbeth 47 Limited LINCOLN


Founded in 2005, Macbeth 47, classified under reg no. 05611272 is an active company. Currently registered at Westminster Industrial Estate LN6 3QY, Lincoln the company has been in the business for nineteen years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Tuesday 30th November 2021.

Currently there are 2 directors in the the company, namely Julie C. and Simon C.. In addition one secretary - Julie C. - is with the firm. As of 24 April 2024, there was 1 ex director - Tracey N.. There were no ex secretaries.

Macbeth 47 Limited Address / Contact

Office Address Westminster Industrial Estate
Office Address2 North Hykeham
Town Lincoln
Post code LN6 3QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05611272
Date of Incorporation Thu, 3rd Nov 2005
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 19 years old
Account next due date Thu, 31st Aug 2023 (237 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Julie C.

Position: Secretary

Appointed: 01 January 2006

Julie C.

Position: Director

Appointed: 01 January 2006

Simon C.

Position: Director

Appointed: 01 January 2006

Tracey N.

Position: Director

Appointed: 01 December 2006

Resigned: 23 February 2009

Shakespeares Secretaries Limited

Position: Corporate Secretary

Appointed: 03 November 2005

Resigned: 16 March 2006

Shakespeares Directors Limited

Position: Corporate Director

Appointed: 03 November 2005

Resigned: 16 March 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Julie C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Simon C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Julie C.

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

Simon C.

Notified on 6 April 2016
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 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312019-11-302020-11-302021-11-302022-11-30
Net Worth69 50833 87732 413       
Balance Sheet
Cash Bank On Hand  13 8348 26537 8881 51033875 31163 60363 488
Current Assets184 535160 969185 476164 398253 363190 190152 678206 988251 890233 905
Debtors92 49968 26977 89979 710123 344112 83089 43878 697123 97496 304
Net Assets Liabilities  32 415-3 86524 48011 10727 99347 63662 97364 417
Other Debtors  2 5645 28020 68121 37220 43316 08016 379 
Property Plant Equipment  57 67337 72635 98117 3237 4263 0952 92531 271
Total Inventories  93 74376 42392 13175 85062 90252 98064 31374 113
Cash Bank In Hand8 33017 55713 834       
Intangible Fixed Assets9 5834 583        
Net Assets Liabilities Including Pension Asset Liability69 50833 87732 413       
Stocks Inventory83 70675 14393 743       
Tangible Fixed Assets5 9502 71857 671       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve59 50823 87722 413       
Shareholder Funds69 50833 87732 413       
Other
Accumulated Amortisation Impairment Intangible Assets  50 00050 00050 00050 00050 00052 67155 34258 013
Accumulated Depreciation Impairment Property Plant Equipment  83 164105 889125 749146 822156 719119 050120 296129 207
Additions Other Than Through Business Combinations Property Plant Equipment   2 777      
Average Number Employees During Period  67 77777
Balances Amounts Owed By Related Parties        1 0001 000
Bank Borrowings Overdrafts     4 14834 96550 00046 068 
Corporation Tax Payable   6 77014 4208 78314 03016 20522 137 
Creditors  41 10225 08428 56111 8226 40750 000152 899140 687
Dividends Paid On Shares      13 358   
Dividends Paid On Shares Interim  45 00045 000      
Finance Lease Liabilities Present Value Total  41 10225 084      
Fixed Assets15 5337 30157 671  17 32320 78413 78210 94136 616
Increase From Amortisation Charge For Year Intangible Assets       2 6712 6712 671
Increase From Depreciation Charge For Year Property Plant Equipment   22 72519 86020 9989 8974 3311 2488 911
Intangible Assets      13 35810 6878 0165 345
Intangible Assets Gross Cost  50 00050 00050 00050 00063 35863 35863 35863 358
Key Management Personnel Compensation Total     10 4648 333   
Loans From Directors  18 47118 471      
Net Current Assets Liabilities73 54645 04744 726-9 88023 1818 02514 52784 85298 99193 218
Number Shares Issued Fully Paid    10 00010 000    
Other Creditors  15 81521 65528 56111 8226 40760 68578 328 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       42 000  
Other Disposals Property Plant Equipment       42 000  
Other Inventories  93 74376 423      
Other Taxation Social Security Payable   11 14316 12214 54818 07719 22424 421 
Par Value Share 11511    
Property Plant Equipment Gross Cost  140 837145 126161 730164 145164 145122 145123 221160 478
Provisions For Liabilities Balance Sheet Subtotal  10 4126 6266 1212 4199119988915 666
Taxation Social Security Payable  11 61911 143      
Total Additions Including From Business Combinations Property Plant Equipment    16 6042 415  1 07637 257
Total Assets Less Current Liabilities89 07952 348102 39727 84559 16225 34835 31188 734109 932129 834
Total Borrowings  41 10225 084      
Trade Creditors Trade Payables  97 722107 415137 202114 44525 64826 02228 013 
Trade Debtors Trade Receivables  75 33674 430102 66391 45869 00562 617107 595 
Creditors Due After One Year19 57118 47159 572       
Creditors Due Within One Year110 989115 922140 750       
Number Shares Allotted10 00010 00010 000       
Provisions For Liabilities Charges  10 412       
Value Shares Allotted10 00010 00010 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 11th, January 2024
Free Download (12 pages)

Company search

Advertisements