Mcb Seafoods Limited E SUSSEX


Mcb Seafoods started in year 2006 as Private Limited Company with registration number 05853673. The Mcb Seafoods company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in E Sussex at Preston Park House, South Road. Postal code: BN1 6SB. Since January 14, 2009 Mcb Seafoods Limited is no longer carrying the name Mcb Mussels.

The company has 2 directors, namely Christopher B., Joe B.. Of them, Joe B. has been with the company the longest, being appointed on 21 July 2006 and Christopher B. has been with the company for the least time - from 28 June 2012. At present there is one former director listed by the company - Michael B., who left the company on 21 July 2006. In addition, the company lists several former secretaries whose names might be found in the table below.

Mcb Seafoods Limited Address / Contact

Office Address Preston Park House, South Road
Office Address2 Brighton
Town E Sussex
Post code BN1 6SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05853673
Date of Incorporation Wed, 21st Jun 2006
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Christopher B.

Position: Director

Appointed: 28 June 2012

Joe B.

Position: Director

Appointed: 21 July 2006

Paula F.

Position: Secretary

Appointed: 21 July 2006

Resigned: 02 May 2017

Joe B.

Position: Secretary

Appointed: 21 June 2006

Resigned: 21 July 2006

Michael B.

Position: Director

Appointed: 21 June 2006

Resigned: 21 July 2006

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 identified, there is Christopher B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Michael B. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher B.

Notified on 29 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 29 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mcb Mussels January 14, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth29 54865 22663 76572 85760 607       
Balance Sheet
Cash Bank In Hand6 15436461959 72017 424       
Cash Bank On Hand    17 42410 8205 53135 68610 54134 565153 324292 066
Current Assets297 279235 150349 534526 570619 430758 288763 585921 3251 126 4981 017 7541 234 7431 616 909
Debtors269 625204 786305 415404 363472 964600 287609 981718 249903 607947 4821 027 8501 225 194
Net Assets Liabilities    60 60718 53947 05563 67330 605105 888155 470500 769
Net Assets Liabilities Including Pension Asset Liability29 54865 22663 76572 85760 607       
Other Debtors    19 03437 70639 66934 18346 677488 939115 811130 152
Property Plant Equipment    219 496241 471294 720301 115293 250111 022447 622434 159
Stocks Inventory21 50030 00043 50062 487129 042       
Tangible Fixed Assets94 230159 611199 528216 438219 496       
Total Inventories    129 042147 181148 073167 390212 35035 70753 56999 649
Reserves/Capital
Called Up Share Capital12222       
Profit Loss Account Reserve29 54765 22463 76372 85560 605       
Shareholder Funds29 54865 22663 76572 85760 607       
Other
Amount Specific Advance Or Credit Directors    4 8902 210      
Amount Specific Advance Or Credit Made In Period Directors     7 100      
Amount Specific Advance Or Credit Repaid In Period Directors      2 210     
Accumulated Depreciation Impairment Property Plant Equipment    137 567171 018203 539223 988282 03759 389112 725178 643
Average Number Employees During Period    2524201921201822
Bank Borrowings Overdrafts    37 98429 58241 98729 91216 59640 48529 97718 463
Creditors    12 51733 67441 98729 91226 38060 991104 90271 803
Creditors Due After One Year43 89310 51039 20626 23712 517       
Creditors Due Within One Year322 068309 271426 555619 345731 883       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 47718 2249 104242 5788 7606 437
Disposals Property Plant Equipment      11 06632 85012 950457 80039 36711 519
Finance Lease Liabilities Present Value Total    10 5164 0923 9925 9749 7847 19411 4689 159
Finance Lease Payments Owing Minimum Gross    7 11711 2474 030     
Fixed Assets98 230163 611203 528220 438223 496245 471298 720305 115297 250115 022451 622438 159
Future Finance Charges On Finance Leases    40222238     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    6 78514 86710 435   54 00054 000
Increase Decrease In Property Plant Equipment       3 20012 00039 49021 867 
Increase From Depreciation Charge For Year Property Plant Equipment     33 45136 99838 67367 15319 93062 09672 355
Intangible Assets    4 0004 0004 0004 0004 0004 0004 0004 000
Intangible Assets Gross Cost    4 0004 0004 0004 0004 0004 0004 000 
Investments Fixed Assets4 0004 0004 0004 0004 000       
Net Current Assets Liabilities-24 789-74 121-77 021-92 775-112 453-149 983-174 233-173 194-196 48171 107-109 723221 304
Number Shares Allotted12222       
Number Shares Issued Fully Paid     2222 22
Other Creditors    2 001387 948399 802532 266627 041178 68962 13349 706
Other Taxation Social Security Payable    16 0839 8469 50428 24030 26660 38421 929117 687
Par Value Share 11111111 11
Property Plant Equipment Gross Cost    357 063412 489498 259525 103575 287170 411560 347612 802
Provisions     43 27535 44538 33643 78419 25081 52786 891
Provisions For Liabilities Balance Sheet Subtotal    37 91943 27535 44538 33643 78419 25081 52786 891
Provisions For Liabilities Charges 13 75423 53628 56937 919       
Secured Debts152 607109 762163 763282 099340 628       
Share Capital Allotted Called Up Paid12222       
Tangible Fixed Assets Additions 88 30166 958 42 750       
Tangible Fixed Assets Cost Or Valuation146 529229 905292 113335 421357 063       
Tangible Fixed Assets Depreciation52 29970 29492 585118 983137 567       
Tangible Fixed Assets Depreciation Charged In Period 19 50624 417 31 523       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 5112 126 12 939       
Tangible Fixed Assets Disposals 4 9254 750 21 108       
Total Additions Including From Business Combinations Property Plant Equipment     55 42696 83659 69463 13452 924429 30363 974
Total Assets Less Current Liabilities73 44189 490126 507127 663111 04395 488124 487131 921100 769186 129341 899659 463
Total Borrowings    340 628396 036387 987520 665645 667215 641421 529474 636
Trade Creditors Trade Payables    344 295471 227504 027510 323647 378665 152881 488769 622
Trade Debtors Trade Receivables    453 930562 581570 312684 066856 930458 543912 0391 095 042

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates June 21, 2023
filed on: 28th, June 2023
Free Download (4 pages)

Company search

Advertisements