Mccarthys Country Store Ltd BRENTWOOD


Mccarthys Country Store Ltd is a private limited company situated at 65A Ongar Road, Brentwood CM15 9AZ. Its net worth is valued to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-04-07, this 7-year-old company is run by 1 director.
Director Peter M., appointed on 07 April 2017.
The company is categorised as "manufacture of bread; manufacture of fresh pastry goods and cakes" (SIC: 10710), "production of meat and poultry meat products" (SIC code: 10130), "manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes" (SIC code: 10720).
The latest confirmation statement was filed on 2022-04-06 and the deadline for the following filing is 2023-04-20. What is more, the annual accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Mccarthys Country Store Ltd Address / Contact

Office Address 65a Ongar Road
Town Brentwood
Post code CM15 9AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10716045
Date of Incorporation Fri, 7th Apr 2017
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
Industry Production of meat and poultry meat products
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 20th Apr 2023 (2023-04-20)
Last confirmation statement dated Wed, 6th Apr 2022

Company staff

Peter M.

Position: Director

Appointed: 07 April 2017

Lisa W.

Position: Director

Appointed: 07 April 2017

Resigned: 31 December 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Peter M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Lisa W. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter M.

Notified on 7 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Lisa W.

Notified on 7 April 2017
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand10 9288 1042 71964 166
Current Assets29 25628 35113 15385 044
Debtors15 54315 6575 20914 128
Net Assets Liabilities17 61629 54721 33930 067
Property Plant Equipment91 099126 194118 838184 153
Total Inventories2 7854 5905 2256 750
Other
Accrued Liabilities Deferred Income1 0001 174  
Accumulated Amortisation Impairment Intangible Assets 20 00030 00030 000
Accumulated Depreciation Impairment Property Plant Equipment 72 43298 518154 813
Average Number Employees During Period 121113
Bank Borrowings Overdrafts  5 48245 000
Corporation Tax Payable   1 835
Creditors86 65969 402107 152121 290
Dividends Paid On Shares5 0002 0002 00022 089
Finance Lease Liabilities Present Value Total11 79411 54626 67017 952
Fixed Assets111 099136 194118 838184 153
Increase Decrease In Depreciation Impairment Property Plant Equipment 10 0516 1487 064
Increase From Amortisation Charge For Year Intangible Assets 10 00010 000 
Increase From Depreciation Charge For Year Property Plant Equipment 42 06526 08656 295
Intangible Assets20 00010 000  
Intangible Assets Gross Cost 30 00030 00030 000
Net Current Assets Liabilities-57 403-41 051-93 999-36 246
Other Creditors18 00018 0003 5004 000
Other Taxation Social Security Payable530-1 466-774-1 282
Property Plant Equipment Gross Cost 198 626217 356338 966
Raw Materials Consumables2 7854 5905 2256 750
Recoverable Value-added Tax15 54315 6575 20914 128
Total Additions Including From Business Combinations Property Plant Equipment 77 16018 730121 610
Total Assets Less Current Liabilities53 69695 14324 839147 907
Trade Creditors Trade Payables73 33558 14875 77498 785

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
Free Download (1 page)

Company search