Mcdiarmid Spa Limited OKEHAMPTON


Founded in 2008, Mcdiarmid Spa, classified under reg no. 06645584 is an active company. Currently registered at Wood House EX20 2LS, Okehampton the company has been in the business for 16 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2020-07-03 Mcdiarmid Spa Limited is no longer carrying the name Mcdiarmid-hall Spa.

The company has 2 directors, namely Francesca M., James M.. Of them, James M. has been with the company the longest, being appointed on 14 July 2008 and Francesca M. has been with the company for the least time - from 9 September 2019. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Mcdiarmid Spa Limited Address / Contact

Office Address Wood House
Office Address2 South Tawton
Town Okehampton
Post code EX20 2LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06645584
Date of Incorporation Mon, 14th Jul 2008
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Francesca M.

Position: Director

Appointed: 09 September 2019

James M.

Position: Director

Appointed: 14 July 2008

People with significant control

The list of PSCs who own or control the company includes 3 names. As we identified, there is Mcdiarmid Holdings Limited from Plymouth, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Marie M. This PSC owns 50,01-75% shares. Then there is James M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mcdiarmid Holdings Limited

Plymouth Science Park Davy Road, Plymouth, Devon, PL6 8BX, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 06644441
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Marie M.

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

James M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Mcdiarmid-hall Spa July 3, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand69332 7399 3205 69010 04625 69921 86615 430
Current Assets68 15772 08337 04733 65736 71666 464181 614317 646
Debtors67 46439 34427 72827 96726 67040 765159 748302 216
Net Assets Liabilities-964 850-1 174 599-1 379 834-1 566 142-1 737 386-1 706 955-1 966 887-2 112 545
Other Debtors67 46439 34424 14924 14822 85140 76516 861157 631
Property Plant Equipment3 502 9433 422 6063 505 2043 550 1433 623 8984 207 3374 286 1984 646 884
Other
Accrued Liabilities1 5001 5003 575     
Accumulated Depreciation Impairment Property Plant Equipment238 236362 717483 468547 386610 991678 580750 996828 148
Additions Other Than Through Business Combinations Property Plant Equipment 44 144203 349108 857137 360651 028310 084437 838
Amounts Owed To Group Undertakings    2 636 0002 636 0002 459 9972 636 000
Amounts Owed To Related Parties 167 789170 472363 807762 801   
Average Number Employees During Period 2222239
Balances Amounts Owed By Related Parties    22 8508 3508 350149 343
Balances Amounts Owed To Related Parties    3 613 6803 860 7224 770 6555 588 397
Bank Borrowings1 741 2201 580 3931 501 9821 423 9361 342 767   
Bank Borrowings Overdrafts    1 342 7671 292 7151 232 7971 107 270
Creditors3 791 2203 630 3933 887 9824 059 9363 978 7673 928 7153 692 7943 743 270
Financial Liabilities2 050 0002 050 0002 386 000     
Increase From Depreciation Charge For Year Property Plant Equipment 124 481120 75163 91863 60567 58972 41677 152
Net Current Assets Liabilities-667 438-966 812-997 056-1 056 349-1 382 517-1 985 577-2 492 500-3 006 389
Nominal Value Allotted Share Capital  81 00081 00081 000   
Number Shares Issued Fully Paid  81 00081 00081 00080 000  
Other Creditors667 593783 793774 537629 955561 137654 173376 8637 099
Other Disposals Property Plant Equipment      158 807 
Other Payables Accrued Expenses  3 5752 0502 050   
Other Remaining Borrowings  2 386 0002 636 0002 636 000   
Other Taxation Social Security Payable    13 33313 33318 391166 259
Par Value Share   11   
Payments To Related Parties    346 322609 016  
Prepayments  3 5793 8193 819   
Property Plant Equipment Gross Cost3 741 1793 785 3233 988 6724 097 5294 234 8894 885 9175 037 1945 475 032
Provisions For Liabilities Balance Sheet Subtotal9 135     67 7919 770
Taxation Social Security Payable  1 70214 24413 333   
Total Assets Less Current Liabilities2 835 5052 455 7942 508 1482 493 7942 241 3812 221 7601 793 6981 640 495
Total Borrowings1 741 2201 580 3933 887 9824 059 9363 978 767   
Trade Creditors Trade Payables66 5024 6663 986  64 0767 10654 012
Unpaid Contributions To Pension Schemes  52170132   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search