Margaret Green Animal Rescue (trading) Ltd WAREHAM


Founded in 2016, Margaret Green Animal Rescue (trading), classified under reg no. 09967026 is an active company. Currently registered at Margaret Green Animal Rescue BH20 5NQ, Wareham the company has been in the business for eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 5 directors in the the company, namely Tracy S., Nigel M. and Duane W. and others. In addition one secretary - Michael N. - is with the firm. As of 29 March 2024, there were 5 ex directors - Karl R., Michael N. and others listed below. There were no ex secretaries.

Margaret Green Animal Rescue (trading) Ltd Address / Contact

Office Address Margaret Green Animal Rescue
Office Address2 Church Knowle
Town Wareham
Post code BH20 5NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09967026
Date of Incorporation Mon, 25th Jan 2016
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Tracy S.

Position: Director

Appointed: 23 May 2023

Nigel M.

Position: Director

Appointed: 29 March 2022

Michael N.

Position: Secretary

Appointed: 29 January 2020

Duane W.

Position: Director

Appointed: 28 January 2020

Alan S.

Position: Director

Appointed: 25 January 2016

Lorraine S.

Position: Director

Appointed: 25 January 2016

Karl R.

Position: Director

Appointed: 24 March 2020

Resigned: 07 June 2022

Michael N.

Position: Director

Appointed: 29 January 2020

Resigned: 29 January 2020

Matthew D.

Position: Director

Appointed: 25 January 2016

Resigned: 18 July 2023

Geoffrey W.

Position: Director

Appointed: 25 January 2016

Resigned: 07 October 2021

Timothy P.

Position: Director

Appointed: 25 January 2016

Resigned: 29 January 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Margaret Green Animal Rescue from Wareham, England. This PSC is classified as "a registered charity" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Geoffrey W. This PSC has significiant influence or control over the company,.

Margaret Green Animal Rescue

Animal Sanctuary Church Knowle, Wareham, BH20 5NQ, England

Legal authority Charity Law
Legal form Registered Charity
Country registered United Kingdom
Place registered Charity Commission
Registration number 1167990
Notified on 14 October 2021
Nature of control: 75,01-100% shares

Geoffrey W.

Notified on 6 April 2016
Ceased on 7 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand42 65791 12650 14992 107123 071
Current Assets79 003131 81194 801149 963181 982
Debtors27 07926 80333 12147 10850 175
Net Assets Liabilities-12 16615 30016 31778 798102 312
Other Debtors27 07926 80333 121  
Property Plant Equipment23 96023 82822 08025 61316 351
Total Inventories9 26713 88211 53110 7488 736
Other
Accumulated Depreciation Impairment Property Plant Equipment8 12814 78823 08633 74943 011
Additions Other Than Through Business Combinations Property Plant Equipment 6 5286 55014 196 
Amounts Owed To Related Parties4 65234 19229 66921 59623 134
Average Number Employees During Period5991014
Balances Amounts Owed By Related Parties 23 761   
Balances Amounts Owed To Related Parties 22 924   
Creditors92 50086 50054 27557 50057 500
Decrease In Loans Owed By Related Parties Due To Loans Repaid-6 000-6 000-35 000 -6 445
Financial Commitments Other Than Capital Commitments230 021181 188132 354245 849161 349
Further Item Creditors Component Total Creditors56 50050 50044 500  
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions 2 7751 8081 8621 725
Increase From Depreciation Charge For Year Property Plant Equipment 6 6608 29810 6639 262
Increase In Loans Owed By Related Parties Due To Loans Advanced25 000    
Loans Owed By Related Parties98 50092 50062 08363 94559 225
Net Current Assets Liabilities56 37477 97248 512110 685143 461
Number Shares Issued Fully Paid100100100100100
Other Creditors9 1338 2618 038  
Par Value Share 1111
Property Plant Equipment Gross Cost32 08838 61645 16659 36259 362
Total Assets Less Current Liabilities80 334101 80070 592136 298159 812
Total Borrowings92 50086 50054 27557 50057 500
Trade Creditors Trade Payables2 8442 6117743 6215 444

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: July 18, 2023
filed on: 18th, July 2023
Free Download (1 page)

Company search

Advertisements