Malibu Grains Limited SANDWICH


Malibu Grains started in year 2002 as Private Limited Company with registration number 04468049. The Malibu Grains company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Sandwich at The New Barn Mill Lane. Postal code: CT13 0JW. Since 2002-08-27 Malibu Grains Limited is no longer carrying the name Busini.

At the moment there are 2 directors in the the company, namely Sarah K. and Simon K.. In addition one secretary - Sarah K. - is with the firm. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Malibu Grains Limited Address / Contact

Office Address The New Barn Mill Lane
Office Address2 Eastry
Town Sandwich
Post code CT13 0JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04468049
Date of Incorporation Mon, 24th Jun 2002
Industry Manufacture of prepared pet foods
End of financial Year 23rd December
Company age 22 years old
Account next due date Sat, 23rd Dec 2023 (142 days after)
Account last made up date Thu, 23rd Dec 2021
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Sarah K.

Position: Director

Appointed: 06 August 2002

Sarah K.

Position: Secretary

Appointed: 06 August 2002

Simon K.

Position: Director

Appointed: 06 August 2002

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 2002

Resigned: 06 August 2002

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 24 June 2002

Resigned: 06 August 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Sarah K. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Simon K. This PSC owns 25-50% shares.

Sarah K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Simon K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Busini August 27, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-232012-12-232013-12-232014-12-232015-12-232016-12-232017-12-232018-12-232019-12-232020-12-232021-12-232022-12-23
Net Worth1283282908813 67814 614      
Balance Sheet
Cash Bank On Hand     34 20238 42844 21944 32666 67870 63255 146
Current Assets101 11587 46788 77976 47388 657110 194116 032119 943126 243149 535162 893160 730
Debtors32 38014 95424 1598 67911 0669 1068 3908 2418 4908 5947 96513 108
Net Assets Liabilities     14 61429 10632 62534 41642 68146 08834 536
Other Debtors     2 0521 1247298051 6743 3395 917
Property Plant Equipment     8 4163 8894 1553 82110 2207 4784 871
Total Inventories     66 88569 21267 48373 42774 26384 29692 476
Cash Bank In Hand10 85210 5345 9038 60012 62734 203      
Net Assets Liabilities Including Pension Asset Liability1283282908813 67814 614      
Stocks Inventory57 88361 97958 71759 19464 96466 885      
Tangible Fixed Assets15 68510 6487 12415 73511 5768 416      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve1263262888793 67614 612      
Shareholder Funds1283282908813 67814 614      
Other
Accumulated Depreciation Impairment Property Plant Equipment     23 11027 63727 96428 29831 04433 78636 547
Additions Other Than Through Business Combinations Property Plant Equipment       593 9 145 154
Amounts Owed By Related Parties         7691 9533 521
Amounts Owed To Related Parties     22 85922 68921 98425 28829 76331 26330 859
Average Number Employees During Period     7887888
Creditors     102 31290 07690 68394 922115 858122 862130 139
Finance Lease Liabilities Present Value Total     3 802      
Financial Commitments Other Than Capital Commitments        23 40029 76024 560 
Increase From Depreciation Charge For Year Property Plant Equipment      4 5273273342 7462 7422 761
Net Current Assets Liabilities7 9411 980-2 951-2 834-1 7807 88125 95629 26031 32133 67740 03130 591
Number Shares Issued Fully Paid     2222222
Other Creditors     20 44518 56115 03617 20422 56318 32714 576
Other Inventories     66 88569 21267 48373 42774 26384 29692 476
Par Value Share 11111111111
Prepayments         651 4141 365
Property Plant Equipment Gross Cost     31 52631 52632 11932 11941 26441 26441 418
Provisions For Liabilities Balance Sheet Subtotal     1 6837397907261 2161 421926
Taxation Social Security Payable     3 2515 3626 5685 9755551 1182 301
Total Assets Less Current Liabilities23 62612 6284 17312 9019 79616 29729 84533 41535 14243 89747 50935 462
Total Borrowings     3 802      
Trade Creditors Trade Payables     51 95543 46247 09546 45562 97772 15482 403
Trade Debtors Trade Receivables     7 0547 2687 5127 6856 1511 2592 305
Creditors Due After One Year21 03610 7403 0218 8733 803       
Creditors Due Within One Year93 17485 48791 73079 30790 437102 313      
Fixed Assets15 68510 6487 12415 73511 5768 416      
Number Shares Allotted222222      
Provisions For Liabilities Charges2 4621 5608623 1472 3151 683      
Value Shares Allotted222222      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2021-12-23
filed on: 20th, December 2022
Free Download (9 pages)

Company search

Advertisements