Maccaferri Ltd WITNEY


Maccaferri started in year 1956 as Private Limited Company with registration number 00562692. The Maccaferri company has been functioning successfully for 68 years now and its status is active. The firm's office is based in Witney at 9 Blenheim Office Park. Postal code: OX29 8LN. Since 1995/07/12 Maccaferri Ltd is no longer carrying the name River And Sea Gabions.

Currently there are 5 directors in the the firm, namely Roberto P., Lapo V. and Anthony R. and others. In addition one secretary - Anthony R. - 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.

Maccaferri Ltd Address / Contact

Office Address 9 Blenheim Office Park
Office Address2 Long Hanborough
Town Witney
Post code OX29 8LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00562692
Date of Incorporation Wed, 14th Mar 1956
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 68 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Roberto P.

Position: Director

Appointed: 30 May 2023

Lapo V.

Position: Director

Appointed: 09 June 2022

Anthony R.

Position: Director

Appointed: 10 February 2020

Anthony R.

Position: Secretary

Appointed: 02 December 2015

Timothy B.

Position: Director

Appointed: 25 January 2013

Matthew S.

Position: Director

Appointed: 25 January 2013

Brian M.

Position: Secretary

Resigned: 24 June 1994

Giovanni F.

Position: Director

Appointed: 30 November 2020

Resigned: 04 May 2023

Stephen M.

Position: Director

Appointed: 25 January 2013

Resigned: 09 November 2020

Ian P.

Position: Secretary

Appointed: 14 June 2012

Resigned: 07 July 2014

Philip S.

Position: Director

Appointed: 01 January 2008

Resigned: 25 January 2013

Philip S.

Position: Secretary

Appointed: 01 January 2008

Resigned: 14 June 2012

Graham M.

Position: Secretary

Appointed: 01 January 2006

Resigned: 01 January 2008

Graham M.

Position: Director

Appointed: 01 January 2006

Resigned: 01 January 2008

Stuart S.

Position: Director

Appointed: 01 May 2005

Resigned: 30 September 2006

Marco F.

Position: Director

Appointed: 01 August 2003

Resigned: 31 March 2017

David M.

Position: Director

Appointed: 01 August 2003

Resigned: 31 January 2006

Letham E.

Position: Director

Appointed: 01 July 1999

Resigned: 09 June 2012

Philip S.

Position: Director

Appointed: 01 July 1999

Resigned: 31 July 2001

Christopher E.

Position: Director

Appointed: 01 April 1996

Resigned: 26 July 2001

Sarah P.

Position: Secretary

Appointed: 18 September 1995

Resigned: 31 December 1995

Richard G.

Position: Secretary

Appointed: 24 June 1994

Resigned: 01 January 2006

Richard G.

Position: Director

Appointed: 03 January 1994

Resigned: 01 January 2006

Alan C.

Position: Director

Appointed: 24 April 1991

Resigned: 12 June 1995

Brian M.

Position: Director

Appointed: 24 April 1991

Resigned: 31 December 1996

Enzo S.

Position: Director

Appointed: 24 April 1991

Resigned: 01 August 2003

John M.

Position: Director

Appointed: 24 April 1991

Resigned: 12 June 1995

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Officine Maccaferri Spa from Bologna, Italy. This PSC is classified as "a spa" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Officine Maccaferri Spa

Via Kennedy 10 Zola Pedrosa, Bologna, Italy, 40069, Italy

Legal authority Legislative Decree 58/1998
Legal form Spa
Country registered Italy
Place registered The Italian Business Register
Registration number 00795700152
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

River And Sea Gabions July 12, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 278 7161 734 3904 172 778
Current Assets4 314 5336 306 6538 391 728
Debtors2 335 4363 862 3233 488 109
Net Assets Liabilities1 370 3742 597 4624 090 682
Other Debtors205 122178 124186 217
Property Plant Equipment40 49932 40525 054
Total Inventories700 381709 940730 841
Other
Accrued Liabilities Deferred Income814 5301 011 2312 105 910
Accumulated Amortisation Impairment Intangible Assets231 410231 410 
Accumulated Depreciation Impairment Property Plant Equipment288 381294 106309 125
Additions Other Than Through Business Combinations Property Plant Equipment 18 7057 668
Administrative Expenses4 574 1354 463 7445 575 212
Amounts Owed To Group Undertakings6 187 6646 394 0436 073 142
Average Number Employees During Period343435
Comprehensive Income Expense-376 0831 227 0881 493 220
Corporation Tax Payable 192 687144 677
Cost Sales8 563 98412 736 27915 238 169
Creditors8 368 4969 194 4349 809 938
Current Tax For Period 298 187327 177
Deferred Tax Asset Debtors96 61238 15394 895
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-69 75458 459-56 742
Depreciation Expense Property Plant Equipment 25 39415 019
Finished Goods Goods For Resale663 501647 545662 726
Fixed Assets5 524 3375 516 2435 508 892
Further Item Tax Increase Decrease Component Adjusting Items-1 43458 459-32
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-62 18384 058-105 012
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income-24 00025 00031 000
Government Grant Income132 053  
Gross Profit Loss3 934 0615 854 1327 103 888
Increase From Depreciation Charge For Year Property Plant Equipment 25 39415 019
Intangible Assets Gross Cost231 410231 410 
Interest Income On Assets Defined Benefit Plan23 00015 00022 000
Interest Payable Similar Charges Finance Costs170 917110 32296 813
Investments Fixed Assets5 483 8385 483 8385 483 838
Investments In Subsidiaries5 483 8385 483 8385 483 838
Net Current Assets Liabilities-4 053 963-2 887 781-1 418 210
Operating Profit Loss-273 9201 654 0561 807 468
Other Creditors14 33614 30512 700
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 669 
Other Disposals Property Plant Equipment 21 074 
Other Interest Receivable Similar Income Finance Income23 00015 00022 000
Other Operating Income Format1366 154263 668278 792
Other Taxation Social Security Payable305 300293 460229 036
Pension Other Post-employment Benefit Costs Other Pension Costs140 227135 609201 183
Prepayments Accrued Income958 4001 173 7691 385 358
Profit Loss-352 0831 202 0881 462 220
Profit Loss On Ordinary Activities Before Tax-421 8371 558 7341 732 655
Property Plant Equipment Gross Cost328 880326 511334 179
Research Development Expense Recognised In Profit Or Loss8 90362 87630 727
Retirement Benefit Obligations Surplus100 00031 000 
Social Security Costs184 538205 984228 902
Staff Costs Employee Benefits Expense1 899 6372 039 6572 266 872
Tax Expense Credit Applicable Tax Rate-80 149296 159329 204
Tax Increase Decrease Arising From Group Relief Tax Reconciliation17 961  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 8431 619-1 995
Tax Tax Credit On Profit Or Loss On Ordinary Activities-69 754356 646270 435
Total Assets Less Current Liabilities1 470 3742 628 4624 090 682
Total Operating Lease Payments 79 88793 807
Trade Creditors Trade Payables1 046 6661 288 7081 244 473
Trade Debtors Trade Receivables1 075 3022 472 2771 821 639
Turnover Revenue12 498 04518 590 41122 342 057
Wages Salaries1 574 8721 698 0641 836 787
Work In Progress36 88062 39568 115
Company Contributions To Defined Benefit Plans Directors44 48330 04775 850
Director Remuneration207 554325 511 
Director Remuneration Benefits Including Payments To Third Parties252 037355 558371 165

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers
Full accounts for the period ending 2022/12/31
filed on: 3rd, April 2023
Free Download (32 pages)

Company search