Magfern Mini-waste Limited DERBY


Magfern Mini-waste started in year 1987 as Private Limited Company with registration number 02186057. The Magfern Mini-waste company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Derby at Magfern Mini-waste Longbridge Lane. Postal code: DE24 8ST.

The company has 2 directors, namely John K., Michael K.. Of them, John K., Michael K. have been with the company the longest, being appointed on 1 November 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dennis H. who worked with the the company until 6 June 2007.

This company operates within the DE24 8ST postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0277230 . It is located at Longbridge Lane, Derby with a total of 22 carsand 4 trailers. It has two locations in the UK.

Magfern Mini-waste Limited Address / Contact

Office Address Magfern Mini-waste Longbridge Lane
Office Address2 Ascot Drive
Town Derby
Post code DE24 8ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02186057
Date of Incorporation Fri, 30th Oct 1987
Industry Dormant Company
Industry Collection of non-hazardous waste
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

John K.

Position: Director

Appointed: 01 November 2018

Michael K.

Position: Director

Appointed: 01 November 2018

Antony H.

Position: Director

Resigned: 01 November 2018

Dennis H.

Position: Secretary

Resigned: 06 June 2007

John K.

Position: Director

Appointed: 01 November 2018

Resigned: 15 December 2022

Deborah L.

Position: Director

Appointed: 19 March 2009

Resigned: 01 January 2014

Deborah L.

Position: Secretary

Appointed: 06 June 2007

Resigned: 01 November 2018

Darren H.

Position: Director

Appointed: 05 December 1991

Resigned: 31 January 2008

Albert H.

Position: Director

Appointed: 05 December 1991

Resigned: 31 January 2008

Dennis H.

Position: Director

Appointed: 05 December 1991

Resigned: 31 January 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats discovered, there is John K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael K., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John K.

Notified on 1 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John K.

Notified on 1 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael K.

Notified on 1 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Antony H.

Notified on 7 April 2016
Ceased on 1 November 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth584 891464 972500 267539 433677 706       
Balance Sheet
Current Assets493 094389 540303 849169 859279 12289 27260 97711 297  44 90044 900
Net Assets Liabilities    677 706535 874506 179   526 233526 233
Cash Bank In Hand18 073828216 09183 114       
Cash Bank On Hand    83 11423 045982978    
Debtors475 021389 458303 767153 768196 00866 22759 99510 31944 90044 90044 900 
Net Assets Liabilities Including Pension Asset Liability584 891464 972500 267539 433677 706       
Other Debtors    10 16710 16710 16710 31944 90044 90044 900 
Property Plant Equipment    717 217691 909677 818663 822649 895649 895637 645 
Tangible Fixed Assets834 029803 289759 784735 654717 217       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve583 891463 972499 267538 433676 706       
Shareholder Funds584 891464 972500 267539 433677 706       
Other
Description Principal Activities           38 110
Creditors    74 678239 996232 617122 708111 411156 311156 312156 311
Fixed Assets          637 644637 644
Net Current Assets Liabilities155 345-11 960-14 705-31 76843 357-150 724-171 640-111 411-111 411-111 411-111 412-111 411
Total Assets Less Current Liabilities989 374791 329745 079703 886760 574541 185506 178552 411538 484538 484526 233526 233
Accrued Liabilities    5 4335 3249 053     
Accumulated Depreciation Impairment Property Plant Equipment    1 087 621981 489995 5801 009 5761 023 5031 023 5031 035 753 
Amounts Owed By Group Undertakings     44 90044 900     
Amounts Owed To Group Undertakings     37 312105 394     
Average Number Employees During Period    282318103   
Bank Borrowings    155 04174 515      
Bank Borrowings Overdrafts    74 67874 51519 6925    
Bank Overdrafts      19 692     
Corporation Tax Payable    38 34811 629      
Creditors Due After One Year385 529310 054233 338154 90974 678       
Creditors Due Within One Year337 749401 500318 554201 627235 765       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     121 395      
Disposals Property Plant Equipment     131 440      
Increase From Depreciation Charge For Year Property Plant Equipment     15 26314 09113 99613 927 12 250 
Number Shares Allotted 1 0001 0001 0001 000       
Other Creditors    3 98211 72220 81923 637156 311156 311156 312 
Other Taxation Social Security Payable    101 30195 02382 24299 066    
Par Value Share 1111       
Prepayments    4 9653 407      
Property Plant Equipment Gross Cost    1 804 8381 673 3981 673 3981 673 3981 673 3981 673 398  
Provisions For Liabilities Balance Sheet Subtotal    8 1905 311      
Provisions For Liabilities Charges18 95416 30311 4749 5448 190       
Secured Debts458 711453 578394 536233 528155 041       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation1 997 4901 988 5091 850 6721 804 838        
Tangible Fixed Assets Depreciation1 163 4611 185 2201 090 8881 069 1841 087 621       
Tangible Fixed Assets Depreciation Charged In Period 29 95323 45520 79318 437       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 194117 78742 497        
Tangible Fixed Assets Disposals 8 981137 83745 834        
Total Borrowings     74 51519 692     
Trade Creditors Trade Payables    6 3384 4714 470     
Trade Debtors Trade Receivables    5 1127 7534 776     

Transport Operator Data

Longbridge Lane
City Derby
Post code DE24 8ST
Vehicles 15
Trailers 4
Unit 9
Address Downing Road , West Meadows Industrial Estate
City Derby
Post code DE21 6HA
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
Free Download (7 pages)

Company search