Mf Bennion Limited GLOUCESTERSHIRE


Founded in 2001, Mf Bennion, classified under reg no. 04223369 is an active company. Currently registered at Rose Hill GL18 2EF, Gloucestershire the company has been in the business for twenty three years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31. Since 2021/01/26 Mf Bennion Limited is no longer carrying the name Mf Bennion (potatoes).

There is a single director in the firm at the moment - Mark B., appointed on 25 May 2001. In addition, a secretary was appointed - Anne B., appointed on 25 May 2001. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Mf Bennion Limited Address / Contact

Office Address Rose Hill
Office Address2 Dymock
Town Gloucestershire
Post code GL18 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04223369
Date of Incorporation Fri, 25th May 2001
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Anne B.

Position: Secretary

Appointed: 25 May 2001

Mark B.

Position: Director

Appointed: 25 May 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2001

Resigned: 25 May 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 May 2001

Resigned: 25 May 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Mark B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Anne B. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anne B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mf Bennion (potatoes) January 26, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth4 556 3635 954 1866 747 7127 324 912       
Balance Sheet
Cash Bank In Hand193 5821 210 247806 4411 607 787       
Cash Bank On Hand   1 607 7873 128 8113 996 0155 226 5505 195 7122 304 7682 660 3411 993 452
Current Assets641 4432 125 3111 787 0482 433 3983 962 8584 763 0195 924 4556 194 0203 177 4003 572 5353 973 690
Debtors434 895895 854880 805752 992780 464697 470624 667949 383783 860828 7981 794 717
Net Assets Liabilities   7 324 9128 268 3079 189 15310 369 48111 190 445   
Net Assets Liabilities Including Pension Asset Liability4 556 3635 954 1866 747 7127 324 912       
Other Debtors   414 482609 152436 044370 192422 751273 955283 694291 524
Property Plant Equipment   5 516 4205 010 3174 729 8134 818 9904 355 3557 822 8077 440 594 
Stocks Inventory12 96619 21099 80272 619       
Tangible Fixed Assets4 723 0084 583 3625 629 3245 516 420       
Total Inventories   72 61953 58369 53473 23848 92588 77283 396185 521
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve4 555 3635 953 1866 746 7127 323 912       
Shareholder Funds4 556 3635 954 1866 747 7127 324 912       
Other
Accruals Deferred Income48 331          
Accumulated Depreciation Impairment Property Plant Equipment   3 624 8204 188 6814 507 2154 984 5855 532 6246 173 4266 663 8777 148 077
Amounts Owed By Group Undertakings          760 485
Average Number Employees During Period   77768787
Corporation Tax Payable   123 607148 8767 57671 97174 800  44 724
Corporation Tax Recoverable        42 42912 791 
Creditors   509 506641 268259 079359 964358 930269 185207 061529 520
Creditors Due Within One Year707 357683 487546 860509 506       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    57 000250 500105 75046 125 133 731193 974
Disposals Property Plant Equipment    190 000272 033138 000102 82310 888275 370256 695
Dividends Paid    200 000100 000100 000    
Fixed Assets      4 818 9905 355 3559 097 1229 626 06811 514 504
Increase From Depreciation Charge For Year Property Plant Equipment    620 861569 034583 120594 164640 802624 182672 635
Investments Fixed Assets       1 000 0001 274 3152 185 4742 212 723
Merchandise    53 58369 53473 23848 92588 77283 396185 521
Net Current Assets Liabilities-65 9141 441 8241 240 1881 923 8923 321 5904 503 9405 564 4915 835 0903 008 2153 365 4743 444 170
Nominal Value Shares Issued Specific Share Issue          1
Number Shares Allotted 1 0001 0001 000       
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 0001 0001 000
Other Creditors   90 198243 49499 6736 50018 58720 66534 74719 333
Other Taxation Social Security Payable   54 134   64 1714 15443 45670 940
Par Value Share 1111111111
Profit Loss    1 143 3951 020 8461 280 328    
Property Plant Equipment Gross Cost   9 141 2409 198 9989 237 0289 803 5759 887 97913 996 23314 104 47116 449 858
Provisions    63 60044 60014 000    
Provisions For Liabilities Balance Sheet Subtotal   115 40063 60044 60014 000    
Provisions For Liabilities Charges52 40071 000121 800115 400       
Recoverable Value-added Tax    13 298   34 994  
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation6 835 9297 276 0798 653 1349 141 240       
Tangible Fixed Assets Depreciation2 112 9212 692 7173 023 8103 624 820       
Total Additions Including From Business Combinations Property Plant Equipment    247 758310 063704 547187 2274 119 142383 6081 526 275
Total Assets Less Current Liabilities4 657 0946 025 1866 869 5127 440 3128 331 9079 233 75310 383 48111 190 44512 105 33712 991 54214 958 674
Trade Creditors Trade Payables   104 803246 60262 77993 644101 567112 18236 71733 905
Trade Debtors Trade Receivables   338 510158 014261 426254 475526 632432 482532 313742 708

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 26th, February 2024
Free Download (12 pages)

Company search

Advertisements