Michael Caines Limited EXMOUTH


Founded in 2003, Michael Caines, classified under reg no. 04890768 is an active company. Currently registered at Lympstone Manor Ltd EX8 3NZ, Exmouth the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 20th October 2003 Michael Caines Limited is no longer carrying the name Quayshelfco 1034.

The firm has 3 directors, namely Philippa W., Steven E. and Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 23 October 2003 and Philippa W. has been with the company for the least time - from 1 August 2020. At the moment 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.

Michael Caines Limited Address / Contact

Office Address Lympstone Manor Ltd
Office Address2 Courtlands Lane
Town Exmouth
Post code EX8 3NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04890768
Date of Incorporation Mon, 8th Sep 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Philippa W.

Position: Director

Appointed: 01 August 2020

Steven E.

Position: Director

Appointed: 06 October 2014

Michael C.

Position: Director

Appointed: 23 October 2003

Alison S.

Position: Secretary

Appointed: 26 March 2014

Resigned: 01 July 2014

Nicholas B.

Position: Secretary

Appointed: 30 December 2013

Resigned: 26 March 2014

Deborah H.

Position: Secretary

Appointed: 17 August 2004

Resigned: 30 December 2013

David K.

Position: Director

Appointed: 10 November 2003

Resigned: 21 February 2023

Jeremy H.

Position: Secretary

Appointed: 20 October 2003

Resigned: 17 August 2004

Jeremy H.

Position: Director

Appointed: 20 October 2003

Resigned: 01 July 2014

Andrew B.

Position: Director

Appointed: 20 October 2003

Resigned: 01 July 2014

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 08 September 2003

Resigned: 20 October 2003

Nqh Limited

Position: Nominee Director

Appointed: 08 September 2003

Resigned: 20 October 2003

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Michael C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Quayshelfco 1034 October 20, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth21 71764 046123 094       
Balance Sheet
Cash Bank In Hand12 48554 40718 677       
Cash Bank On Hand  18 6778 08262426126135 20511 62713 336
Current Assets24 967126 504193 069123 33097 57367 03355 145254 879213 449204 245
Debtors12 48272 097174 392115 24884 43762 05947 776189 768195 460184 665
Intangible Fixed Assets1122 344       
Net Assets Liabilities  123 09484 30757 9635 519-27 893763 8223 311
Other Debtors  78 38582665 04130 69745 581159 507158 896138 372
Property Plant Equipment  2 68029 77627 54319 50711 14936 42227 91018 197
Tangible Fixed Assets  2 680       
Total Inventories    12 5124 7137 10829 9066 3626 244
Reserves/Capital
Called Up Share Capital57 14357 14357 143       
Profit Loss Account Reserve-206 854-164 525-105 477       
Shareholder Funds21 71764 046123 094       
Other
Accumulated Amortisation Impairment Intangible Assets  231 075236 176242 694249 212255 790260 043261 700261 940
Accumulated Depreciation Impairment Property Plant Equipment  2366 41113 97622 28530 64316 03826 08035 793
Average Number Employees During Period   2221221
Bank Borrowings Overdrafts     16 31218 720   
Bank Overdrafts     16 31218 720   
Creditors  94 99918 00313 8649 7265 588223 553171 081118 609
Creditors Due Within One Year3 25162 45994 999       
Finance Lease Liabilities Present Value Total   18 00313 8649 7265 58811 5537 0812 609
Fixed Assets 125 024104 76096 009100 45598 719131 739133 570128 617
Increase From Amortisation Charge For Year Intangible Assets   5 1016 5186 5186 5784 2531 657240
Increase From Depreciation Charge For Year Property Plant Equipment   6 1757 5658 3098 35816 73810 0429 713
Intangible Assets  22 34424 98418 46611 9486 5702 317660420
Intangible Assets Gross Cost  253 419261 160261 160261 160262 360262 360262 360 
Intangible Fixed Assets Aggregate Amortisation Impairment228 570228 570231 075       
Intangible Fixed Assets Cost Or Valuation228 571228 571253 419       
Investments Fixed Assets   50 00050 00069 00081 00093 000105 000110 000
Net Current Assets Liabilities21 71664 04598 0703 505-18 673-81 504-118 79499 17546 761-2 322
Number Shares Allotted 228 571228 571       
Other Creditors  50 83824 9823 13859 59688 682212 000164 000116 000
Other Investments Other Than Loans   50 00050 00069 00081 00093 000105 000110 000
Other Taxation Social Security Payable  40 25876 12186 95361 42260 008108 737100 81591 160
Par Value Share 025       
Property Plant Equipment Gross Cost  2 91636 18741 51941 79241 79252 46053 990 
Provisions For Liabilities Balance Sheet Subtotal   5 9555 5093 7062 2307 2855 4284 375
Share Capital Allotted Called Up Paid57 14357 14357 143       
Share Premium Account171 428171 428171 428       
Tangible Fixed Assets Cost Or Valuation  2 916       
Tangible Fixed Assets Depreciation  236       
Total Additions Including From Business Combinations Intangible Assets   7 741  1 200   
Total Additions Including From Business Combinations Property Plant Equipment   33 2715 332273 43 0731 530 
Total Assets Less Current Liabilities21 71764 046123 094108 26577 33618 951-20 075230 914180 331126 295
Total Borrowings    18 00330 17728 44716 025  
Trade Creditors Trade Payables  3 90314 58322 0167 0682 3904 8489 359236
Trade Debtors Trade Receivables  96 007114 42219 39631 3622 19530 26136 56446 293
Disposals Decrease In Depreciation Impairment Property Plant Equipment       31 343  
Disposals Property Plant Equipment       32 405  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements