Meadow Cottage Industries Limited SCARBOROUGH


Meadow Cottage Industries started in year 2003 as Private Limited Company with registration number 04791591. The Meadow Cottage Industries company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Scarborough at Meadow Cottage Malton Road. Postal code: YO12 4SN.

There is a single director in the company at the moment - Davina C., appointed on 16 May 2019. In addition, a secretary was appointed - Davina C., appointed on 9 June 2003. As of 21 May 2024, there was 1 ex director - Terence C.. There were no ex secretaries.

This company operates within the YO12 4SN postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1028190 . It is located at Meadow Cottage, Ganton Ser Stn Malton Road, Scarborough with a total of 4 carsand 4 trailers.

Meadow Cottage Industries Limited Address / Contact

Office Address Meadow Cottage Malton Road
Office Address2 Staxton
Town Scarborough
Post code YO12 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04791591
Date of Incorporation Mon, 9th Jun 2003
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Davina C.

Position: Director

Appointed: 16 May 2019

Davina C.

Position: Secretary

Appointed: 09 June 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 2003

Resigned: 09 June 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 June 2003

Resigned: 09 June 2003

Terence C.

Position: Director

Appointed: 09 June 2003

Resigned: 24 April 2023

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Terence C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Terence C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Terence C.

Notified on 24 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence C.

Notified on 10 June 2016
Ceased on 24 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 359-6271973 7714 7115 115       
Balance Sheet
Cash Bank In Hand1001003020 4581 71520 072       
Cash Bank On Hand     20 07228 40725 88822 24022 08529 76129 3544 122
Current Assets5 7258 79012 92335 16510 92826 68728 84625 92722 66422 49029 97829 6734 179
Debtors2051314243742942152643942440521731957
Other Debtors      2643942440521731957
Property Plant Equipment     10 3637 8056 3386 3745 1296 8216 63415 259
Stocks Inventory5 4208 55912 46914 3338 9196 400       
Tangible Fixed Assets12 79913 36913 01613 45013 10910 363       
Total Inventories     6 400175      
Net Assets Liabilities Including Pension Asset Liability-2 359-627           
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-2 459-727973 6714 6115 015       
Shareholder Funds-2 359-6271973 7714 7115 115       
Other
Accrued Liabilities     1 1261 027      
Accumulated Depreciation Impairment Property Plant Equipment     12 36612 60113 56814 54714 64615 96817 15512 576
Amounts Owed To Directors     30 37830 562      
Average Number Employees During Period        11122
Bank Borrowings Overdrafts     243       
Corporation Tax Payable      31      
Creditors     31 93531 62031 45829 66629 84930 03032 39310 982
Creditors Due Within One Year 22 78525 74244 84419 32631 935       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 194193 833  5 673
Disposals Property Plant Equipment      2 323500 1 146  6 449
Increase From Depreciation Charge For Year Property Plant Equipment      1 4291 1609799321 3221 1871 094
Net Current Assets Liabilities-15 158-13 996-12 819-9 679-8 398-5 248-2 774-5 531-7 002-7 359-52-2 720-6 803
Number Shares Allotted  100100100100       
Number Shares Issued Fully Paid         100100100100
Other Creditors      31 58931 43529 63529 81829 48632 39310 982
Other Taxation Social Security Payable      31233131544  
Par Value Share  1111   1111
Prepayments     215       
Property Plant Equipment Gross Cost     22 72920 40619 90620 92119 77522 78923 78927 835
Recoverable Value-added Tax      264      
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 3 2342 4813 0152 200        
Tangible Fixed Assets Cost Or Valuation12 79916 03318 51421 52923 72922 729       
Tangible Fixed Assets Depreciation 2 6645 4988 07910 62012 366       
Tangible Fixed Assets Depreciation Charged In Period  2 8342 5812 5411 896       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     150       
Tangible Fixed Assets Disposals     1 000       
Total Additions Including From Business Combinations Property Plant Equipment        1 015 3 0141 00010 495
Total Assets Less Current Liabilities-2 359-6271973 7714 7115 1155 031807-628-2 2306 7693 9148 456
Value-added Tax Payable    188        
Creditors Due Within One Year Total Current Liabilities20 88322 786           
Fixed Assets12 79913 369           
Tangible Fixed Assets Depreciation Charge For Period 2 664           

Transport Operator Data

Meadow Cottage
Address Ganton Ser Stn Malton Road , Staxton
City Scarborough
Post code YO12 4SN
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, November 2023
Free Download (7 pages)

Company search

Advertisements