Antigo Mhb Breakers Ltd WANTAGE


Antigo Mhb Breakers started in year 2002 as Private Limited Company with registration number 04434379. The Antigo Mhb Breakers company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Wantage at Boston House. Postal code: OX12 9FF. Since Thu, 5th Feb 2015 Antigo Mhb Breakers Ltd is no longer carrying the name Mhb (UK).

The firm has 2 directors, namely Matthew S., Joseph G.. Of them, Joseph G. has been with the company the longest, being appointed on 10 December 2013 and Matthew S. has been with the company for the least time - from 21 October 2014. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the OX12 0EE postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1110781 . It is located at Tallys Farm Buildings, Lyford, Wantage with a total of 2 carsand 2 trailers.

Antigo Mhb Breakers Ltd Address / Contact

Office Address Boston House
Office Address2 Grove Business Park
Town Wantage
Post code OX12 9FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04434379
Date of Incorporation Thu, 9th May 2002
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Aspen Waite South Limited

Position: Corporate Secretary

Appointed: 18 March 2022

Matthew S.

Position: Director

Appointed: 21 October 2014

Joseph G.

Position: Director

Appointed: 10 December 2013

Mark S.

Position: Secretary

Appointed: 13 September 2011

Resigned: 18 March 2022

Richard W.

Position: Director

Appointed: 01 July 2009

Resigned: 30 September 2012

Chapman Worth Limited

Position: Corporate Secretary

Appointed: 25 February 2004

Resigned: 13 September 2011

Pagesave Limited

Position: Secretary

Appointed: 01 October 2002

Resigned: 25 February 2004

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 09 May 2002

Resigned: 13 May 2002

Secretarial Services (london & Essex) Limited

Position: Secretary

Appointed: 09 May 2002

Resigned: 30 April 2003

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 2002

Resigned: 13 May 2002

George S.

Position: Director

Appointed: 09 May 2002

Resigned: 22 October 2014

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Christopher S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Matthew S. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher S.

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

Matthew S.

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

Company previous names

Mhb (UK) February 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth35 166-166 849-144 49078 633227 460        
Balance Sheet
Cash Bank In Hand87 0944 68581 998156 584100 268        
Cash Bank On Hand    100 26853 40644 49268 21651 44292 06078 78663 629127 724
Current Assets194 31298 454143 114233 804214 066146 932297 298188 213205 389252 362203 173162 969542 694
Debtors91 69676 54831 65750 69786 60253 036245 628114 662112 711134 426107 30086 499397 234
Net Assets Liabilities      89 01394 532387 048359 047314 902208 923434 325
Net Assets Liabilities Including Pension Asset Liability35 166-166 849-144 49078 633227 460        
Other Debtors     32 71690 000 34 518 15 5806 99113 715
Property Plant Equipment    77 82157 95242 86569 626203 576154 334123 113101 724 
Stocks Inventory13 91613 91613 92020 32221 200        
Tangible Fixed Assets73 29353 67038 72750 81377 821        
Total Inventories    21 20034 690  25 12616 7508 3754 4238 513
Reserves/Capital
Called Up Share Capital11111        
Profit Loss Account Reserve35 165-166 850-144 49178 632227 459        
Shareholder Funds35 166-166 849-144 49078 633227 460        
Other
Accumulated Depreciation Impairment Property Plant Equipment    89 990109 859123 44681 275133 433184 739237 034269 747261 839
Administrative Expenses 182 806168 823          
Amounts Owed To Group Undertakings Other Participating Interests After One Year 289 326293 196          
Average Number Employees During Period     33323344
Cost Sales 199 965260 511          
Creditors    64 427135 12654 41165 5412 5142 7079312 911257 674
Creditors Due After One Year180 423289 326293 196170 508         
Creditors Due Within One Year52 01629 64733 13535 47664 427        
Depreciation Tangible Fixed Assets Expense 18 15514 251          
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 50065 5353 040  26 659 
Disposals Property Plant Equipment      1 50090 6453 830  29 625 
Foreign Exchange Gain Loss Recognised In Profit Loss -1 609-2 030          
Gain Loss From Disposal Fixed Assets -1 468865          
Gross Profit Loss -17 342191 182          
Increase From Depreciation Charge For Year Property Plant Equipment     19 86915 08723 36455 19851 30652 29559 37212 491
Interest Payable Similar Charges 1 867           
Net Current Assets Liabilities142 29668 807109 979198 328149 63911 807100 55990 447185 986207 420192 720110 110285 020
Nominal Value Shares Issued Specific Share Issue      1 1   1
Number Shares Allotted 1111   313 258    
Number Shares Issued Fully Paid      90 00290 002403 260403 260403 260403 260537 660
Number Shares Issued Specific Share Issue      90 000      
Operating Profit Loss -200 14822 359          
Other Creditors    4 97048 23954 41165 5412 5142 7079312 9112 295
Other Creditors Due Within One Year 2 622620          
Other Taxation Social Security Payable    39 4504 6874 68622 5652 26532 989 -14 0209 698
Par Value Share 1111 1111111
Pension Costs 3 860           
Prepayments Accrued Income Current Asset1 6063 30515 5396 2015 996        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    5 9965 8007 1785 33516 1109 1268 7128 4189 223
Profit Loss For Period -202 01522 359          
Profit Loss On Ordinary Activities Before Tax -202 01522 359          
Property Plant Equipment Gross Cost    167 811167 811166 311150 901337 009339 073360 147371 471132 781
Share Capital Allotted Called Up Paid11111        
Tangible Fixed Assets Additions  12 24333 73559 000        
Tangible Fixed Assets Cost Or Valuation122 631102 32884 076113 811167 811        
Tangible Fixed Assets Depreciation49 33848 65845 34962 99989 990        
Tangible Fixed Assets Depreciation Charged In Period 18 15514 25119 96230 409        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 83517 5602 3133 418        
Tangible Fixed Assets Disposals 20 30330 4954 0005 000        
Taxation Social Security Due Within One Year 16 64828 898          
Total Additions Including From Business Combinations Property Plant Equipment       75 235189 9382 06421 07440 949170 840
Total Assets Less Current Liabilities215 589122 477148 706249 141227 46069 75889 013160 073389 562361 754315 833211 834468 209
Trade Creditors Trade Payables    20 00782 199141 38321 55214 23811 95310 45365 884245 681
Trade Creditors Within One Year 10 3773 617          
Trade Debtors Trade Receivables    86 60220 320155 628114 66278 193134 42691 72079 508383 519
Turnover Gross Operating Revenue 182 623451 693          
Director Remuneration Benefits Excluding Payments To Third Parties 47 445           

Transport Operator Data

Tallys Farm Buildings
Address Lyford
City Wantage
Post code OX12 0EG
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 12th, February 2024
Free Download (9 pages)

Company search