Machenair Limited OSSETT


Founded in 1987, Machenair, classified under reg no. 02178169 is an active company. Currently registered at Machenair House WF5 9LB, Ossett the company has been in the business for 37 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 5 directors, namely Katie B., Matthew M. and Michael R. and others. Of them, John M., Ronald M. have been with the company the longest, being appointed on 14 June 1991 and Katie B. and Matthew M. have been with the company for the least time - from 1 January 2024. As of 30 April 2024, there were 4 ex directors - Jonathan L., Alan D. and others listed below. There were no ex secretaries.

Machenair Limited Address / Contact

Office Address Machenair House
Office Address2 Wakefield Road
Town Ossett
Post code WF5 9LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02178169
Date of Incorporation Wed, 14th Oct 1987
Industry Plumbing, heat and air-conditioning installation
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Ronald M.

Position: Secretary

Resigned:

Katie B.

Position: Director

Appointed: 01 January 2024

Matthew M.

Position: Director

Appointed: 01 January 2024

Michael R.

Position: Director

Appointed: 27 June 2018

John M.

Position: Director

Appointed: 14 June 1991

Ronald M.

Position: Director

Appointed: 14 June 1991

Jonathan L.

Position: Director

Appointed: 01 October 2002

Resigned: 31 December 2018

Alan D.

Position: Director

Appointed: 22 August 1994

Resigned: 10 March 1999

Joseph H.

Position: Director

Appointed: 22 August 1994

Resigned: 26 April 2002

Eric M.

Position: Director

Appointed: 14 June 1991

Resigned: 25 June 1992

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Horbury Bridge ( Holdings ) Limited from Wakefield, United Kingdom. This PSC is classified as "a ltd", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Horbury Bridge ( Holdings ) Limited

Unit 1, Hanwiz House Milner Way, Ossett, Wakefield, West Yorkshire, WF5 9JF, United Kingdom

Legal authority Companies Act 2006
Legal form Ltd
Country registered England And Wales
Place registered United Kingdom
Registration number 05946935
Notified on 14 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand828 413610 7461 169 884888 7431 800 6221 240 8631 340 4461 416 936
Current Assets2 076 1112 011 6683 248 0412 788 4153 581 1423 077 7402 774 6633 160 674
Debtors1 177 2451 358 4411 904 1121 684 3461 718 4551 801 3761 354 9361 668 889
Net Assets Liabilities939 6971 201 4611 291 9781 413 5441 569 9491 763 1041 815 1991 965 979
Property Plant Equipment140 542200 000189 267128 651101 800133 347108 875142 694
Total Inventories70 45342 481174 045215 32662 06535 50179 28174 849
Other Debtors     4 66032 364 
Other
Accrued Liabilities164 449168 079354 486319 246746 661356 558228 265231 043
Accumulated Depreciation Impairment Property Plant Equipment124 560150 421179 577205 552182 495200 349183 987214 413
Amounts Owed To Group Undertakings   3 0014 219 66 251141 251
Corporation Tax Payable86 54670 65036 67744 22840 31253 63410 66366 996
Creditors8 3649 24711 6421 0202 100 2261 427 5661 054 3481 323 231
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 27027 24920 69959 2479 21151 200 
Disposals Property Plant Equipment 34 04957 30734 64197 34312 48580 580 
Dividends Paid33 80033 800      
Finance Lease Liabilities Present Value Total8 3649 24711 6421 0202 775   
Increase Decrease In Property Plant Equipment 27 57622 200     
Increase From Depreciation Charge For Year Property Plant Equipment 44 13156 40546 67436 19027 06534 83830 426
Merchandise11 72511 95936 92153 87422 22522 22522 22535 191
Net Current Assets Liabilities828 6731 035 1041 133 7381 298 0161 480 9161 650 1741 720 3151 837 443
Number Shares Issued Fully Paid   100100100100100
Other Taxation Social Security Payable235 866158 266212 569234 898290 118114 13428 20254 529
Par Value Share   11111
Prepayments41 39158 67862 29869 40672 89663 87574 35274 802
Profit Loss349 569295 564      
Property Plant Equipment Gross Cost265 102350 421368 844334 203284 295333 696292 862357 107
Provisions For Liabilities Balance Sheet Subtotal21 15424 39619 38512 10312 76720 41713 99114 158
Total Additions Including From Business Combinations Property Plant Equipment 119 36875 730 47 43561 88639 74664 245
Total Assets Less Current Liabilities969 2151 235 1041 323 0051 426 6671 582 7161 783 5211 829 1901 980 137
Trade Creditors Trade Payables746 847568 1981 496 871877 2041 016 141866 107697 932608 707
Trade Debtors Trade Receivables1 135 8541 299 7631 841 8141 614 9401 645 5591 702 1711 190 1531 388 090
Work In Progress58 72830 522137 124161 45239 84013 27657 05639 658
Amounts Owed By Group Undertakings     30 67030 670145 665
Average Number Employees During Period    32262019
Loans From Directors     37 133  
Other Creditors       16 194
Recoverable Value-added Tax      27 39760 332

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 5th, September 2023
Free Download (8 pages)

Company search

Advertisements