Manns Family Butchers Limited IPSWICH


Founded in 2016, Manns Family Butchers, classified under reg no. 10028281 is an active company. Currently registered at 336 Nacton Road IP3 9NA, Ipswich the company has been in the business for 8 years. Its financial year was closed on February 29 and its latest financial statement was filed on 2023/02/28.

The firm has 4 directors, namely Emma W., Lucy O. and Christopher W. and others. Of them, Matthew O. has been with the company the longest, being appointed on 23 May 2016 and Emma W. and Lucy O. have been with the company for the least time - from 13 April 2022. As of 28 March 2024, there was 1 ex director - Spencer M.. There were no ex secretaries.

Manns Family Butchers Limited Address / Contact

Office Address 336 Nacton Road
Town Ipswich
Post code IP3 9NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10028281
Date of Incorporation Fri, 26th Feb 2016
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 29th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (247 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Emma W.

Position: Director

Appointed: 13 April 2022

Lucy O.

Position: Director

Appointed: 13 April 2022

Christopher W.

Position: Director

Appointed: 23 November 2020

Matthew O.

Position: Director

Appointed: 23 May 2016

Spencer M.

Position: Director

Appointed: 26 February 2016

Resigned: 23 November 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is Matthew O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Christopher W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Spencer M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Matthew O.

Notified on 13 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher W.

Notified on 13 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Spencer M.

Notified on 23 May 2016
Ceased on 9 May 2019
Nature of control: 25-50% shares

Matthew O.

Notified on 23 May 2016
Ceased on 9 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets47 06282 404136 326157 664212 363183 022218 623
Net Assets Liabilities36 35366 53398 007104 807135 441140 398169 263
Cash Bank On Hand30 04345 68867 21250 60862 59059 95263 546
Debtors5 1622 6288 13515 54951 8338 2835 476
Other Debtors1 2112 6283 4673 15937 0915 4263 569
Property Plant Equipment25 570114 008104 10486 57695 67576 48566 250
Total Inventories11 85734 08860 97991 50797 940114 787149 601
Other
Creditors36 27940 42728 78318 77970 72054 41643 278
Fixed Assets25 570      
Net Current Assets Liabilities10 78314 04442 03853 139128 664137 450162 854
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 000      
Total Assets Less Current Liabilities36 353128 052146 142139 715224 339213 935229 104
Amount Specific Advance Or Credit Directors    35 214  
Amount Specific Advance Or Credit Made In Period Directors    70 298  
Amount Specific Advance Or Credit Repaid In Period Directors    35 08435 214 
Accumulated Depreciation Impairment Property Plant Equipment8 52422 36254 19571 89193 00838 19325 484
Additional Provisions Increase From New Provisions Recognised  -1 740    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 21 092 -3 223   
Average Number Employees During Period678101199
Disposals Decrease In Depreciation Impairment Property Plant Equipment 563 8 6308 696  
Disposals Property Plant Equipment 2 250 17 65018 758  
Finance Lease Liabilities Present Value Total 40 42728 78318 77924 88711 8236 241
Increase Decrease In Property Plant Equipment 55 950  27 733  
Increase From Depreciation Charge For Year Property Plant Equipment 14 40113 16426 32629 8139 19819 665
Number Shares Issued Fully Paid 44444100
Other Creditors27 39642 31255 72874 59443 3525 52912 939
Other Taxation Social Security Payable5 65749718 68119 02522 37419 74528 815
Par Value Share 111111
Property Plant Equipment Gross Cost34 09455 950158 299158 467188 683194 302203 732
Provisions 21 09219 35216 12918 17819 12116 563
Provisions For Liabilities Balance Sheet Subtotal 21 09219 35216 12918 17819 12116 563
Total Additions Including From Business Combinations Property Plant Equipment 104 52621 92917 81848 9745 6199 430
Trade Creditors Trade Payables3 22613 7078 0351 6349061 5472 512
Trade Debtors Trade Receivables3 951 4 66812 39014 7422 8571 907
Bank Borrowings Overdrafts    45 83342 59337 037
Nominal Value Shares Issued Specific Share Issue      1

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 16th, August 2023
Free Download (12 pages)

Company search

Advertisements