Mcgowan & Rutherford Limited COLCHESTER


Mcgowan & Rutherford started in year 1994 as Private Limited Company with registration number 02938639. The Mcgowan & Rutherford company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Colchester at 47 Butt Road. Postal code: CO3 3BZ. Since Tue, 3rd Jun 1997 Mcgowan & Rutherford Limited is no longer carrying the name Mcgowan & Rutherford Antiques.

At present there are 2 directors in the the firm, namely George R. and Ian R.. In addition one secretary - Ian R. - is with the company. As of 1 May 2024, there were 4 ex directors - William B., William B. and others listed below. There were no ex secretaries.

This company operates within the CB8 7QF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1006880 . It is located at Rear Of Ashpoles, Southmill Road, Bishop's Stortford with a total of 4 carsand 2 trailers. It has two locations in the UK.

Mcgowan & Rutherford Limited Address / Contact

Office Address 47 Butt Road
Town Colchester
Post code CO3 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02938639
Date of Incorporation Tue, 14th Jun 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

George R.

Position: Director

Appointed: 10 August 2022

Ian R.

Position: Director

Appointed: 17 June 1994

Ian R.

Position: Secretary

Appointed: 17 June 1994

William B.

Position: Director

Appointed: 19 July 2019

Resigned: 10 August 2022

William B.

Position: Director

Appointed: 10 January 2017

Resigned: 19 July 2019

Kelly R.

Position: Director

Appointed: 24 June 2015

Resigned: 24 June 2021

Edward M.

Position: Director

Appointed: 17 June 1994

Resigned: 12 March 2015

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1994

Resigned: 17 June 1994

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 14 June 1994

Resigned: 17 June 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Mcgowan and Rutherford Holdings Limited from Colchester, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mcgowan And Rutherford Holdings Limited

Legal authority Companes Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England
Registration number 08456511
Notified on 1 August 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Mcgowan & Rutherford Antiques June 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 889 0431 638 393      
Balance Sheet
Cash Bank On Hand  1 431 105807 0431 084 6661 126 010547 7391 284 550
Current Assets2 076 3082 233 7843 236 2042 713 1653 304 6073 592 1283 561 5883 611 284
Debtors563 282570 084448 301468 566743 307982 765405 001496 776
Net Assets Liabilities  3 105 0232 660 412  3 369 0953 461 394
Other Debtors    583 081841 075257 953360 102
Property Plant Equipment  115 296132 858136 990143 322118 154116 392
Total Inventories  1 356 7981 437 5561 476 6341 483 3532 608 8481 829 958
Cash Bank In Hand571 568639 209      
Net Assets Liabilities Including Pension Asset Liability1 889 0431 638 393      
Stocks Inventory941 4581 024 491      
Tangible Fixed Assets111 77790 868      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 888 9431 638 293      
Shareholder Funds1 889 0431 638 393      
Other
Accumulated Depreciation Impairment Property Plant Equipment  263 159306 150351 820397 535434 937471 839
Amounts Owed By Related Parties     299428137
Average Number Employees During Period    1511119
Bank Borrowings Overdrafts    12   
Corporation Tax Payable  201 39468 543175 692268 10498 36159 187
Creditors  224 571138 462378 150465 421289 529238 881
Dividends Paid    514 532946 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     10 400  
Increase From Depreciation Charge For Year Property Plant Equipment   42 991 45 71537 40236 902
Net Current Assets Liabilities1 767 9731 559 6343 011 6332 574 7032 926 4573 126 7073 272 0593 372 403
Other Creditors  6 80012 87011 41010 22931 08323 708
Other Taxation Social Security Payable  16 37757 049171 370165 185139 806136 505
Profit Loss    891 5391 150 916  
Property Plant Equipment Gross Cost  378 455439 008488 810540 857553 091588 231
Provisions For Liabilities Balance Sheet Subtotal  21 90647 149  21 11827 401
Total Additions Including From Business Combinations Property Plant Equipment   60 553 52 04712 23435 140
Total Assets Less Current Liabilities1 904 7501 650 5023 126 9292 707 5613 063 4473 270 0293 390 2133 488 795
Trade Creditors Trade Payables    19 66621 90320 27919 481
Trade Debtors Trade Receivables  114 312162 396160 226141 391146 620136 537
Creditors Due Within One Year308 335674 150      
Fixed Assets136 77790 868      
Investments Fixed Assets25 000       
Number Shares Allotted 100      
Par Value Share 1      
Provisions For Liabilities Charges15 70712 109      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 2 461      
Tangible Fixed Assets Cost Or Valuation256 400258 861      
Tangible Fixed Assets Depreciation144 623167 993      
Tangible Fixed Assets Depreciation Charged In Period 23 370      

Transport Operator Data

Rear Of Ashpoles
Address Southmill Road
City Bishop's Stortford
Post code CM23 3DJ
Vehicles 3
73 Station Road
Address Kennett
City Newmarket
Post code CB8 7QF
Vehicles 1
Trailers 2

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 company accounts data drawn up to Mon, 31st Jul 2023
filed on: 23rd, November 2023
Free Download (10 pages)

Company search

Advertisements