Mcdonald Publishing Limited KIBWORTH BEAUCHAMP


Mcdonald Publishing started in year 1980 as Private Limited Company with registration number 01492315. The Mcdonald Publishing company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Kibworth Beauchamp at The Old Mill. Postal code: LE8 0HG.

The company has 3 directors, namely John M., Vincent G. and Helen M.. Of them, Helen M. has been with the company the longest, being appointed on 26 September 1995 and John M. has been with the company for the least time - from 21 February 2007. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mcdonald Publishing Limited Address / Contact

Office Address The Old Mill
Office Address2 76 Fleckney Road
Town Kibworth Beauchamp
Post code LE8 0HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01492315
Date of Incorporation Mon, 21st Apr 1980
Industry Book publishing
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

John M.

Position: Director

Appointed: 21 February 2007

Vincent G.

Position: Director

Appointed: 01 January 1997

Helen M.

Position: Director

Appointed: 26 September 1995

Andrew W.

Position: Secretary

Appointed: 09 November 2005

Resigned: 22 November 2019

Colin C.

Position: Director

Appointed: 12 February 1993

Resigned: 26 September 1995

Dawn M.

Position: Secretary

Appointed: 31 December 1992

Resigned: 09 November 2005

Marie M.

Position: Director

Appointed: 06 December 1992

Resigned: 16 November 2018

Dawn M.

Position: Director

Appointed: 01 January 1992

Resigned: 09 November 2005

Michael M.

Position: Director

Appointed: 08 June 1991

Resigned: 18 June 2014

Ethel H.

Position: Director

Appointed: 08 June 1991

Resigned: 31 December 1992

Peter H.

Position: Director

Appointed: 08 June 1991

Resigned: 31 December 1992

Patricia H.

Position: Director

Appointed: 08 June 1991

Resigned: 31 December 1992

David H.

Position: Director

Appointed: 08 June 1991

Resigned: 31 December 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Helen M. This PSC and has 25-50% shares. The second entity in the PSC register is Michael M. This PSC owns 25-50% shares. The third one is Marie M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Helen M.

Notified on 10 June 2016
Nature of control: 25-50% shares

Michael M.

Notified on 10 June 2016
Nature of control: 25-50% shares

Marie M.

Notified on 10 June 2016
Ceased on 16 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand913 7461 002 9671 460 2821 090 803974 2581 314 8351 180 325
Current Assets1 933 2662 058 1862 528 7512 268 5332 265 0112 250 7602 322 383
Debtors607 615697 396609 419691 397538 518463 416553 453
Other Debtors44 94846 72549 16463 06453 75877 53983 671
Property Plant Equipment246 542236 042229 059287 398269 832251 328233 949
Total Inventories411 905357 823459 050486 333752 235472 509588 605
Other
Amount Specific Advance Or Credit Directors  14722 439808  
Amount Specific Advance Or Credit Made In Period Directors   29 4634 170  
Amount Specific Advance Or Credit Repaid In Period Directors   7 17125 801  
Accumulated Depreciation Impairment Property Plant Equipment193 736205 483217 245183 855203 447224 125242 297
Amounts Recoverable On Contracts2 5863 8544 5091632 5755 2187 695
Creditors426 154459 930810 441481 751358 529256 748409 153
Fixed Assets247 134236 634229 651287 990270 424251 920234 541
Increase From Depreciation Charge For Year Property Plant Equipment 11 74711 7627 93019 59220 67818 172
Investments Fixed Assets592592592592592592592
Investments In Group Undertakings4444444
Merchandise411 905357 823459 050486 333752 235472 509588 605
Net Current Assets Liabilities1 507 1121 598 2561 718 3101 786 7821 906 4821 994 0121 913 230
Other Creditors10 55815 7877 0014 06722 4166 6854 899
Other Investments Other Than Loans588588588588588588588
Other Taxation Social Security Payable46 76761 99171 49766 54380 59561 88135 327
Property Plant Equipment Gross Cost440 278441 525446 304471 253473 279475 453476 246
Total Additions Including From Business Combinations Property Plant Equipment 1 2474 77966 2692 0262 174793
Total Assets Less Current Liabilities1 754 2461 834 8901 947 9612 074 7722 176 9062 245 9322 147 771
Trade Creditors Trade Payables368 829382 152731 943411 141255 518188 182368 927
Trade Debtors Trade Receivables560 081646 817555 746628 170482 185380 659462 087
Average Number Employees During Period  88766
Disposals Decrease In Depreciation Impairment Property Plant Equipment   41 320   
Disposals Property Plant Equipment   41 320   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, July 2023
Free Download (11 pages)

Company search

Advertisements