Makins Limited TADCASTER


Makins started in year 1998 as Private Limited Company with registration number 03505124. The Makins company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Tadcaster at Leeds East Airport. Postal code: LS24 9SE. Since 17th December 1998 Makins Limited is no longer carrying the name Dawnlane.

The firm has 2 directors, namely Sally R., Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 16 March 1998 and Sally R. has been with the company for the least time - from 2 March 2023. At the moment there is 1 former director listed by the firm - Philip M., who left the firm on 25 November 2009. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Makins Limited Address / Contact

Office Address Leeds East Airport
Office Address2 Church Fenton
Town Tadcaster
Post code LS24 9SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03505124
Date of Incorporation Thu, 5th Feb 1998
Industry Operation of warehousing and storage facilities for land transport activities
Industry Non-scheduled passenger air transport
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Sally R.

Position: Director

Appointed: 02 March 2023

Christopher M.

Position: Director

Appointed: 16 March 1998

Gary P.

Position: Secretary

Appointed: 21 December 2012

Resigned: 15 January 2020

Kathleen K.

Position: Secretary

Appointed: 15 November 1998

Resigned: 21 December 2012

Philip M.

Position: Director

Appointed: 16 March 1998

Resigned: 25 November 2009

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1998

Resigned: 16 March 1998

London Law Services Limited

Position: Nominee Director

Appointed: 05 February 1998

Resigned: 16 March 1998

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Christopher M. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Christopher M.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dawnlane December 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 37 80930 1972 955
Current Assets487 959474 172193 739254 380
Debtors390 334330 495139 823220 435
Net Assets Liabilities1 718 7432 312 0482 636 8342 954 083
Other Debtors94 567104 40954 018 
Property Plant Equipment5 588 7586 176 9137 928 6367 771 849
Total Inventories97 625105 86923 719 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 280 8192 379 6033 170 667951 091
Additions Other Than Through Business Combinations Property Plant Equipment 692 439542 78746 879
Amounts Owed By Related Parties6 00097 040  
Amounts Owed To Group Undertakings1 318 1241 292 801  
Average Number Employees During Period15132735
Bank Borrowings Overdrafts2 166 3251 857 4011 571 387 
Comprehensive Income Expense  358 713 
Corporation Tax Payable1 12178 550  
Corporation Tax Recoverable359   
Creditors2 166 3251 857 4013 015 4983 467 239
Dividends Paid  33 927 
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax  2 000 000 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  2 000 000 
Income Tax Expense Credit On Components Other Comprehensive Income  380 000 
Increase From Depreciation Charge For Year Property Plant Equipment 98 784791 064202 629
Net Current Assets Liabilities-1 482 125-1 753 623-2 014 720-889 643
Other Creditors121 732327 0121 444 111 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 758
Other Disposals Property Plant Equipment 5 500 6 795
Other Taxation Social Security Payable12 10721 12710 662 
Profit Loss 593 305-1 261 287 
Property Plant Equipment Gross Cost7 869 5778 556 51611 099 3038 722 940
Provisions For Liabilities Balance Sheet Subtotal221 565253 841261 584460 884
Taxation Including Deferred Taxation Balance Sheet Subtotal221 565253 841261 584460 884
Total Assets Less Current Liabilities4 106 6334 423 2905 913 9166 882 206
Total Increase Decrease From Revaluations Property Plant Equipment  2 000 000 
Trade Creditors Trade Payables223 277241 513332 241 
Trade Debtors Trade Receivables289 408129 04585 805 
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   2 416 447
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   2 416 447

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
Free Download (8 pages)

Company search