Mickleburgh Limited


Mickleburgh started in year 1948 as Private Limited Company with registration number 00454100. The Mickleburgh company has been functioning successfully for seventy six years now and its status is active. The firm's office is based in at 1-9 Stokes Croft. Postal code: BS1 3PL.

At present there are 2 directors in the the firm, namely Michael B. and Mary B.. In addition one secretary - Mary B. - is with the company. 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.

Mickleburgh Limited Address / Contact

Office Address 1-9 Stokes Croft
Office Address2 Bristol
Town
Post code BS1 3PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00454100
Date of Incorporation Thu, 13th May 1948
Industry Retail sale of musical instruments and scores
End of financial Year 30th June
Company age 76 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Michael B.

Position: Director

Resigned:

Mary B.

Position: Secretary

Appointed: 31 March 2006

Mary B.

Position: Director

Appointed: 26 February 1998

Terence S.

Position: Secretary

Appointed: 31 March 1999

Resigned: 31 March 2006

Terence S.

Position: Director

Appointed: 26 February 1998

Resigned: 31 March 2006

Ivy M.

Position: Secretary

Appointed: 22 October 1992

Resigned: 31 March 1999

Michael B.

Position: Secretary

Appointed: 22 October 1991

Resigned: 22 October 1992

Ivy M.

Position: Director

Appointed: 22 October 1991

Resigned: 31 March 1999

Alfred M.

Position: Director

Appointed: 22 October 1991

Resigned: 04 March 1992

Ernest S.

Position: Director

Appointed: 22 October 1991

Resigned: 28 February 1999

Anthony W.

Position: Director

Appointed: 22 October 1991

Resigned: 31 August 1995

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Michael B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Mary B. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mary B.

Notified on 6 April 2016
Ceased on 26 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth916 350880 415787 126779 054803 446       
Balance Sheet
Cash Bank On Hand    29 2244 8182 5731 5923 69933 9494 9245 169
Current Assets657 926551 317580 784581 018686 964724 702699 025727 426693 092783 694843 815824 451
Debtors97 032100 524113 541116 874126 803125 828119 661139 264153 567140 675215 346193 899
Net Assets Liabilities    803 446838 530864 438860 008938 3351 288 2581 210 0531 174 118
Other Debtors      94 921104 435106 667107 365150 048170 896
Property Plant Equipment    1 006 3881 011 3561 009 916987 685997 2351 362 1661 354 7421 345 263
Total Inventories    530 937594 056576 791586 570535 826609 070623 545625 383
Cash Bank In Hand1 9431 17612 3826 71329 224       
Net Assets Liabilities Including Pension Asset Liability916 350880 415787 126779 054        
Stocks Inventory558 951449 617454 861457 431530 937       
Tangible Fixed Assets1 593 0521 547 0301 009 9151 004 7911 006 388       
Intangible Fixed Assets   1 004 791        
Reserves/Capital
Called Up Share Capital13 37513 37513 37513 37513 375       
Profit Loss Account Reserve24 352-11 583-104 872-112 944-88 552       
Shareholder Funds916 350880 415787 126779 054803 446       
Other
Instalment Debts Falling Due After5 Years566 500535 000308 000286 976        
Secured Debts715 238676 327401 384371 111        
Total Fixed Assets Additions 26 368 25 336        
Total Fixed Assets Cost Or Valuation1 784 4621 745 8841 206 3081 204 596        
Total Fixed Assets Depreciation191 409198 853196 393199 805        
Total Fixed Assets Depreciation Charge In Period 19 026 16 344        
Total Fixed Assets Depreciation Disposals -15 258 -12 932        
Total Fixed Assets Disposals -68 622 -27 048        
Accumulated Depreciation Impairment Property Plant Equipment    211 896224 595226 850234 857245 983234 564235 366225 986
Additions Other Than Through Business Combinations Property Plant Equipment     35 18339 69517 31441 24110 1532 7493 454
Average Number Employees During Period    1617181717161415
Bank Borrowings Overdrafts      20 50067 34539 14329 27977 37181 555
Corporation Tax Payable      2 8898752 6631 338  
Creditors    537 423570 722545 423576 194489 537511 261665 412702 799
Depreciation Rate Used For Property Plant Equipment     10101010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 73513 5097 6414 35719 7317 06016 913
Disposals Property Plant Equipment     17 51638 88031 53820 56556 6419 37122 313
Future Minimum Lease Payments Under Non-cancellable Operating Leases    9 8135 98411 15922 3628 12629 26415 56826 344
Increase From Depreciation Charge For Year Property Plant Equipment     18 43415 76415 64815 4838 3127 8627 533
Net Current Assets Liabilities38 5359 711178 595145 374149 541153 980153 602151 232203 555272 433178 403121 652
Other Creditors      350 566343 818306 508309 566362 304407 274
Other Taxation Social Security Payable      34 37121 55553 20858 02957 76644 642
Property Plant Equipment Gross Cost    1 218 2841 235 9511 236 7661 222 5421 243 2181 596 7301 590 1081 571 249
Taxation Including Deferred Taxation Balance Sheet Subtotal         59 63576 52174 077
Total Assets Less Current Liabilities1 631 5881 556 7421 188 5101 150 1651 155 9291 165 3361 163 5181 138 9171 200 7901 634 5991 533 1451 466 915
Total Increase Decrease From Revaluations Property Plant Equipment         400 000  
Trade Creditors Trade Payables      137 097143 47688 015113 049167 971169 328
Trade Debtors Trade Receivables      24 74034 82946 90033 31065 29823 003
Advances Credits Directors   84 210124 210274 510303 110305 783263 583273 118310 354276 254
Advances Credits Made In Period Directors    68 000199 30096 00090 50039 80039 00092 1674 400
Advances Credits Repaid In Period Directors    28 00049 00067 40087 82782 00029 46654 93138 500
Creditors Due After One Year Total Noncurrent Liabilities715 238676 327401 384371 111        
Creditors Due Within One Year Total Current Liabilities619 391541 606402 189435 644        
Fixed Assets1 593 0531 547 0311 009 9151 004 791        
Other Aggregate Reserves17 57517 57517 57517 57517 575       
Revaluation Reserve861 048861 048861 048861 048861 048       
Tangible Fixed Assets Additions 26 368 25 33647 782       
Tangible Fixed Assets Cost Or Valuation1 784 4611 745 8831 206 3081 204 6561 218 284       
Tangible Fixed Assets Depreciation191 409198 853196 393199 865211 896       
Tangible Fixed Assets Depreciation Charge For Period 19 026 16 344        
Tangible Fixed Assets Depreciation Disposals -15 258 -12 932        
Tangible Fixed Assets Disposals -68 622 -27 04834 154       
Total Fixed Asset Investments Cost Or Valuation11          
Total Investments Fixed Assets11          
Bank Borrowings Overdrafts Secured   -29 500-30 959       
Creditors Due After One Year   371 111352 483       
Creditors Due Within One Year   435 644537 423       
Net Assets Liability Excluding Pension Asset Liability   779 054803 446       
Number Shares Allotted   24 17524 175       
Par Value Share    1       
Share Capital Allotted Called Up Paid   24 17524 175       
Tangible Fixed Assets Depreciation Charged In Period    19 710       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    7 679       

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
Free Download (12 pages)

Company search

Advertisements