Magpie Recycling Co-operative Limited BRIGHTON


Magpie Recycling -operative started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02682656. The Magpie Recycling -operative company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Brighton at Saunders Park View Depot. Postal code: BN2 4AY.

The company has one director. Jay J., appointed on 6 December 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Magpie Recycling Co-operative Limited Address / Contact

Office Address Saunders Park View Depot
Office Address2 Lewes Road
Town Brighton
Post code BN2 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02682656
Date of Incorporation Thu, 30th Jan 1992
Industry Recovery of sorted materials
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 29th September
Company age 32 years old
Account next due date Sat, 29th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Jay J.

Position: Director

Appointed: 06 December 2020

George O.

Position: Director

Appointed: 25 January 2017

Resigned: 16 March 2020

Robert J.

Position: Secretary

Appointed: 20 February 2006

Resigned: 11 October 2016

John H.

Position: Secretary

Appointed: 28 November 2001

Resigned: 14 February 2006

Joseph P.

Position: Director

Appointed: 14 December 1998

Resigned: 01 January 2002

James F.

Position: Director

Appointed: 09 September 1996

Resigned: 19 August 1998

David H.

Position: Director

Appointed: 01 February 1996

Resigned: 17 July 2013

Robert J.

Position: Director

Appointed: 15 July 1994

Resigned: 24 September 2020

Jonathan L.

Position: Director

Appointed: 30 January 1992

Resigned: 28 January 2019

Andrew J.

Position: Director

Appointed: 27 January 1992

Resigned: 24 April 2001

Jonathan L.

Position: Secretary

Appointed: 27 January 1992

Resigned: 01 January 2002

Christopher N.

Position: Director

Appointed: 27 January 1992

Resigned: 11 October 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Magpie from Brighton, United Kingdom. The abovementioned PSC is categorised as "a workers co-op", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Magpie

Saunders Park View Depot Saunders Park, Brighton, Sussex, BN2 4AE, United Kingdom

Legal authority Company Law
Legal form Workers Co-Op
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-09-302021-09-302022-09-30
Net Worth104 846108 90791 28589 48877 23571 121      
Balance Sheet
Current Assets128 581121 54999 543103 17299 54981 62461 28735 71631 18088 159103 76288 271
Net Assets Liabilities      51 69214 7463 818   
Cash Bank In Hand82 892104 73387 84182 75379 14568 612      
Cash Bank On Hand     68 61240 243 16 36472 25986 05373 196
Debtors45 53916 51611 40220 11920 40413 01221 044 14 81615 90017 70915 075
Net Assets Liabilities Including Pension Asset Liability104 846108 90791 285         
Other Debtors     5 0726 562 9 60212 94412 55212 018
Property Plant Equipment     2 7418 938 10 9384 0013 4282 572
Tangible Fixed Assets6 3895 1594 3803 7803 0792 741      
Reserves/Capital
Profit Loss Account Reserve104 846108 90791 28589 48877 23571 121      
Shareholder Funds104 846108 90791 28589 48877 23571 121      
Other
Average Number Employees During Period     1616 1081920
Creditors     13 24418 53329 90838 29839 65331 91832 867
Fixed Assets      8 9388 93810 938   
Net Current Assets Liabilities99 798104 78187 78185 70874 15668 38042 7545 808-7 11848 50671 84455 404
Total Assets Less Current Liabilities106 187109 94092 16189 48877 23571 12151 69214 7463 82052 50775 27257 976
Accrued Liabilities     1 9002 757     
Accumulated Depreciation Impairment Property Plant Equipment     48 22051 518 51 51814 40410 88911 745
Creditors Due Within One Year28 78316 76811 76217 46425 39313 244      
Current Asset Investments150300300300        
Future Minimum Lease Payments Under Non-cancellable Operating Leases      23 800 23 80028 00028 00030 700
Increase From Depreciation Charge For Year Property Plant Equipment      3 298  6 5051 143856
Other Creditors      154 8 0121 8849 46914 233
Other Taxation Social Security Payable     1 2731 143 12 7989 22612 4655 447
Prepayments Accrued Income     6 8959 602     
Property Plant Equipment Gross Cost     50 96160 456 62 45618 40514 317 
Provisions For Liabilities Charges1 3411 033876         
Tangible Fixed Assets Additions 471500 167416      
Tangible Fixed Assets Cost Or Valuation51 20050 67650 17650 58650 54550 961      
Tangible Fixed Assets Depreciation44 81145 51745 79646 80647 46648 220      
Tangible Fixed Assets Depreciation Charged In Period 1 3191 149 830754      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 613870 170       
Tangible Fixed Assets Disposals 9951 000 208       
Total Additions Including From Business Combinations Property Plant Equipment      9 495  831 250 
Trade Creditors Trade Payables     113 622 17 48828 5439 98413 187
Trade Debtors Trade Receivables     9944 880 5 2142 9565 1573 057
Disposals Decrease In Depreciation Impairment Property Plant Equipment         43 6194 658 
Disposals Property Plant Equipment         44 1345 338 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements