Mawsley Machinery Limited BRIXWORTH


Mawsley Machinery started in year 1980 as Private Limited Company with registration number 01522617. The Mawsley Machinery company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Brixworth at Mawsley Building. Postal code: NN6 9UA.

The company has 4 directors, namely Pauline B., Jean R. and Mark O. and others. Of them, Keith P. has been with the company the longest, being appointed on 1 January 2003 and Pauline B. has been with the company for the least time - from 15 January 2024. As of 24 April 2024, there were 7 ex directors - Ian W., Pierre-Francois P. and others listed below. There were no ex secretaries.

This company operates within the NN6 9UA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0224413 . It is located at Scaldwell Road Industrial Estate, Northampton with a total of 2 cars.

Mawsley Machinery Limited Address / Contact

Office Address Mawsley Building
Office Address2 Scaldwell Road Industrial Estate
Town Brixworth
Post code NN6 9UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01522617
Date of Incorporation Thu, 16th Oct 1980
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Pauline B.

Position: Director

Appointed: 15 January 2024

Jean R.

Position: Director

Appointed: 01 November 2019

Mark O.

Position: Director

Appointed: 01 November 2019

Keith P.

Position: Director

Appointed: 01 January 2003

Ian W.

Position: Director

Resigned: 01 November 2019

Pierre-Francois P.

Position: Director

Appointed: 01 November 2019

Resigned: 15 January 2024

Sam S.

Position: Director

Appointed: 25 September 2017

Resigned: 25 May 2023

Andrew A.

Position: Director

Appointed: 03 May 2011

Resigned: 29 June 2012

Jane S.

Position: Director

Appointed: 01 August 1998

Resigned: 01 November 2019

Roger K.

Position: Director

Appointed: 20 October 1991

Resigned: 31 July 1998

Judith K.

Position: Director

Appointed: 20 October 1991

Resigned: 31 July 1998

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we identified, there is Manitou Ps Uk Limited from Verwood, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ian W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jane S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Manitou Ps Uk Limited

Ebblake Industrial Estate Black Moor Road, Verwood, Dorset, BH31 6BB, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12148165
Notified on 9 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian W.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Jane S.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 0751 425 047118 549208 565290 40546 026104 419717
Current Assets2 597 3584 906 9002 247 1854 495 3204 868 2384 255 35310 048 50113 322 169
Debtors1 345 4221 822 9111 507 5213 004 7002 724 3792 622 8898 585 36910 795 212
Net Assets Liabilities533 206536 219535 4601 131 6651 375 7581 380 1801 811 8963 018 398
Other Debtors79 780155 66066 346245 190180 09730 08149 5094 257 494
Property Plant Equipment464 949456 838394 002343 776248 856175 396449 530370 942
Total Inventories1 250 8611 658 942621 1151 282 0551 853 4541 586 4381 358 7132 526 240
Other
Audit Fees Expenses      10 50012 500
Accrued Liabilities Deferred Income   25 437210 48045 93779 253130 647
Accumulated Depreciation Impairment Property Plant Equipment225 402186 482214 740241 161294 308324 288312 155237 044
Additions Other Than Through Business Combinations Property Plant Equipment   129 29456 155 380 698221 377
Administrative Expenses      644 2301 038 063
Amounts Owed By Group Undertakings      4 679 0883 755 213
Amounts Owed By Related Parties      4 679 088 
Amounts Owed To Group Undertakings     1 262 8207 683 7819 428 849
Average Number Employees During Period2929303027252630
Bank Borrowings Overdrafts4 183      56 966
Bank Overdrafts4 183      56 966
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      215 503205 539
Corporation Tax Payable  70 024193 799126 03048 722222 04923 309
Cost Sales      34 418 11135 003 408
Creditors214 945347 905271 445173 90660 87313 42593 98274 637
Current Tax For Period      222 335453 309
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period       -4 357
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws       20 001
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      55 028-5 304
Depreciation Expense Property Plant Equipment      43 43951 259
Distribution Costs      503 258832 541
Dividends Paid      750 000700 000
Dividends Paid On Shares Final      750 000700 000
Finance Lease Liabilities Present Value Total214 945347 905271 445173 90660 87313 42593 98274 637
Finance Lease Payments Owing Minimum Gross      160 176143 059
Finished Goods Goods For Resale      1 358 7132 526 240
Fixed Assets 456 838394 002343 777248 856   
Further Item Deferred Expense Credit Component Total Deferred Tax Expense       -4 357
Further Item Tax Increase Decrease Component Adjusting Items      138-2 673
Future Minimum Lease Payments Under Non-cancellable Operating Leases  416 000368 000320 000284 000236 000188 186
Gain Loss On Disposals Property Plant Equipment      20 72222 131
Gross Profit Loss      2 541 5874 118 061
Income From Related Parties      15 891 59610 098 596
Increase Decrease In Current Tax From Adjustment For Prior Periods       7 401
Increase From Depreciation Charge For Year Property Plant Equipment 87 31890 72386 56188 540 90 985125 731
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts      5 2625 035
Interest Income From Group Undertakings Participating Interests      70 242135 130
Interest Payable Similar Charges Finance Costs      5 2625 035
Investments Fixed Assets  11    
Investments In Group Undertakings Participating Interests   1    
Net Current Assets Liabilities361 898502 523477 2641 012 2151 213 2931 230 8741 524 0403 050 125
Number Shares Issued Fully Paid   183    
Operating Profit Loss      1 394 0992 247 457
Other Creditors125 577157 041146 770173 906    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   60 13935 393 103 118200 842
Other Disposals Property Plant Equipment   153 09797 928 118 697375 076
Other Interest Receivable Similar Income Finance Income      70 242135 130
Other Provisions Balance Sheet Subtotal       250 000
Other Taxation Social Security Payable26 91392 47170 28752 57941 825157 730134 775217 202
Par Value Share   1    
Pension Other Post-employment Benefit Costs Other Pension Costs      35 36443 861
Prepayments Accrued Income      49 50793 654
Profit Loss      1 181 7161 906 502
Profit Loss On Ordinary Activities Before Tax      1 459 0792 377 552
Property Plant Equipment Gross Cost690 351643 320608 742584 937543 164499 684761 685607 986
Provisions For Liabilities Balance Sheet Subtotal78 69675 23764 36150 42125 51812 66567 692 
Social Security Costs      95 654144 904
Staff Costs Employee Benefits Expense      1 190 9711 423 528
Taxation Including Deferred Taxation Balance Sheet Subtotal      67 69278 032
Tax Expense Credit Applicable Tax Rate      277 225451 735
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings       18 728
Tax Tax Credit On Profit Or Loss On Ordinary Activities      277 363471 050
Total Assets Less Current Liabilities826 847959 361871 2661 355 9921 462 1491 406 2701 973 5703 421 067
Total Borrowings327 484455 385     56 966
Total Current Tax Expense Credit      222 335460 710
Total Deferred Tax Expense Credit      55 02810 340
Total Operating Lease Payments      36 00048 000
Trade Creditors Trade Payables1 970 4314 047 3851 410 0803 101 7323 183 4601 440 141338 409346 649
Trade Debtors Trade Receivables1 265 6421 667 2511 441 1752 759 5102 544 2822 592 8081 250 5182 688 851
Turnover Revenue      36 959 69839 121 469
Wages Salaries      1 059 9531 234 763
Company Contributions To Defined Benefit Plans Directors      18 23922 677
Director Remuneration      246 805217 491
Director Remuneration Benefits Including Payments To Third Parties      265 044490 168
Further Item Director Remuneration Benefits Component Total Director Remuneration Benefits Excluding Payments To Third Parties       250 000
Amount Specific Advance Or Credit Made In Period Directors  3 111     
Amount Specific Advance Or Credit Repaid In Period Directors  3 111     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 126 23862 465     
Disposals Property Plant Equipment 537 330352 168     
Total Additions Including From Business Combinations Property Plant Equipment 490 299317 590     

Transport Operator Data

Scaldwell Road Industrial Estate
City Northampton
Post code NN6 9RB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (28 pages)

Company search

Advertisements