Mcbeath & Co. (warwick) Limited WARWICKSHIRE


Mcbeath & . (warwick) started in year 1926 as Private Limited Company with registration number 00215396. The Mcbeath & . (warwick) company has been functioning successfully for 98 years now and its status is active. The firm's office is based in Warwickshire at Barclays Bank Chambers. Postal code: CV37 6AH. Since 1997/05/01 Mcbeath & Co. (warwick) Limited is no longer carrying the name Mellor & .(warwick).

There is a single director in the firm at the moment - Stuart M., appointed on 29 November 1996. In addition, a secretary was appointed - Stuart M., appointed on 7 March 1994. As of 27 April 2024, there were 4 ex directors - Ian M., Christine M. and others listed below. There were no ex secretaries.

Mcbeath & Co. (warwick) Limited Address / Contact

Office Address Barclays Bank Chambers
Office Address2 Stratford Upon Avon
Town Warwickshire
Post code CV37 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00215396
Date of Incorporation Fri, 30th Jul 1926
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 98 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Stuart M.

Position: Director

Appointed: 29 November 1996

Stuart M.

Position: Secretary

Appointed: 07 March 1994

Ian M.

Position: Director

Resigned: 27 October 2017

Christine M.

Position: Director

Resigned: 12 October 2018

Kathleen M.

Position: Secretary

Resigned: 07 March 1994

Keith F.

Position: Director

Appointed: 31 August 1991

Resigned: 29 November 1996

Kathleen M.

Position: Director

Appointed: 31 August 1991

Resigned: 05 April 1995

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Stuart M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Christine M. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christine M.

Notified on 6 April 2016
Ceased on 12 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mellor & .(warwick) May 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth 72 12371 08569 505       
Balance Sheet
Cash Bank In Hand 37 05737 90739 730       
Current Assets65 10874 82273 95468 03671 78579 90378 62582 585112 454104 90497 239
Debtors 13 96512 8478 763       
Intangible Fixed Assets 8 7387 4526 166       
Net Assets Liabilities       74 45584 98484 02583 846
Net Assets Liabilities Including Pension Asset Liability 72 12371 08569 505       
Stocks Inventory 23 80023 20019 543       
Tangible Fixed Assets 29 12822 64613 782       
Reserves/Capital
Called Up Share Capital 3 3003 3003 300       
Profit Loss Account Reserve 68 82367 78566 205       
Shareholder Funds 72 12371 08569 505       
Other
Average Number Employees During Period      88655
Capital Reserves72 84572 123         
Creditors   18 47916 22117 71814 58316 62914 70010 9186 445
Creditors Due After One Year6 5755 4033 912        
Creditors Due Within One Year35 25035 16229 05518 479       
Fixed Assets49 56237 86630 09819 94810 3248 54312 0168 4995 3054 3965 934
Intangible Fixed Assets Aggregate Amortisation Impairment 16 98618 27219 558       
Intangible Fixed Assets Amortisation Charged In Period  1 2861 286       
Intangible Fixed Assets Cost Or Valuation 25 72425 724        
Net Assets Liability Excluding Pension Asset Liability72 84572 123         
Net Current Assets Liabilities29 85839 66044 89949 55755 56462 18564 04265 95694 37990 54784 357
Number Shares Allotted  3 3003 300       
Par Value Share  11       
Secured Debts 6 8035 3121 922       
Share Capital Allotted Called Up Paid 3 3003 3003 300       
Tangible Fixed Assets Additions  4 710        
Tangible Fixed Assets Cost Or Valuation 196 077200 787        
Tangible Fixed Assets Depreciation 166 949178 141187 005       
Tangible Fixed Assets Depreciation Charged In Period  11 1928 864       
Total Assets Less Current Liabilities79 42077 52674 99769 50565 88870 72876 05874 45599 68494 94390 291

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 5th, September 2023
Free Download (5 pages)

Company search

Advertisements