Microferm Limited MALVERN LINK WORCS


Founded in 1985, Microferm, classified under reg no. 01947718 is an active company. Currently registered at Microferm House WR14 1BU, Malvern Link Worcs the company has been in the business for thirty nine years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

The company has 4 directors, namely Christopher G., David S. and John S. and others. Of them, John S., Leslie A. have been with the company the longest, being appointed on 27 September 2002 and Christopher G. has been with the company for the least time - from 1 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Microferm Limited Address / Contact

Office Address Microferm House
Office Address2 Spring Lane North
Town Malvern Link Worcs
Post code WR14 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01947718
Date of Incorporation Tue, 17th Sep 1985
Industry Other manufacturing n.e.c.
Industry Manufacture of other food products n.e.c.
End of financial Year 30th November
Company age 39 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Christopher G.

Position: Director

Appointed: 01 June 2023

David S.

Position: Director

Appointed: 01 June 2017

John S.

Position: Director

Appointed: 27 September 2002

Leslie A.

Position: Director

Appointed: 27 September 2002

Marc K.

Position: Director

Appointed: 28 July 2021

Resigned: 31 October 2022

Timothy B.

Position: Director

Appointed: 01 June 2020

Resigned: 10 August 2020

Martyn B.

Position: Director

Appointed: 05 January 1999

Resigned: 31 December 2000

Joan C.

Position: Secretary

Appointed: 09 October 1996

Resigned: 01 December 2016

John S.

Position: Director

Appointed: 04 December 1995

Resigned: 31 October 2001

Michael B.

Position: Director

Appointed: 29 November 1995

Resigned: 07 September 2020

Ian W.

Position: Director

Appointed: 14 September 1991

Resigned: 17 August 2001

Elizabeth H.

Position: Secretary

Appointed: 14 September 1991

Resigned: 10 September 1996

Patricia M.

Position: Director

Appointed: 14 September 1991

Resigned: 31 October 1991

Brian H.

Position: Director

Appointed: 14 September 1991

Resigned: 30 September 1996

Carol D.

Position: Director

Appointed: 14 September 1991

Resigned: 27 November 1995

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Leslie A. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Joan C. This PSC has significiant influence or control over the company,.

Leslie A.

Notified on 1 October 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
significiant influence or control

Joan C.

Notified on 14 September 2016
Ceased on 1 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand521 573348 898758 175794 356850 385995 6271 297 888838 256
Current Assets2 719 6692 922 7493 282 0243 898 9493 972 3993 931 5323 286 3903 270 736
Debtors584 456511 649530 057639 772843 884922 357587 573560 734
Net Assets Liabilities3 753 4134 950 0045 548 3026 344 1526 599 8787 349 4158 223 2218 656 009
Property Plant Equipment1 232 4402 069 7362 132 9592 247 1872 371 2092 461 2823 131 9953 281 976
Total Inventories463 640462 202393 792464 821678 130773 548740 9291 381 494
Other
Accumulated Depreciation Impairment Property Plant Equipment1 936 7552 022 0142 133 8862 276 0102 385 1452 629 0352 868 9803 593 882
Average Number Employees During Period 17192022242528
Capital Commitments 100 000 48 250    
Creditors599 316463 760530 503461 043865 391688 371490 738621 391
Current Asset Investments1 150 0001 600 0001 600 0002 000 0001 600 0001 240 000660 000490 252
Disposals Decrease In Depreciation Impairment Property Plant Equipment 53 470 7 638103 9022 40543 66855 325
Disposals Property Plant Equipment 53 470 7 638103 9022 68343 66865 353
Fixed Assets1 717 3752 746 0133 064 4913 178 7193 813 2544 413 8395 850 3216 462 858
Increase From Depreciation Charge For Year Property Plant Equipment 138 729111 872149 762213 036246 295283 613413 974
Investments Fixed Assets484 935676 277931 532931 5321 442 0451 952 5572 718 3263 180 882
Net Current Assets Liabilities2 120 3532 458 9892 751 5213 437 9063 107 0083 243 1612 795 6522 649 345
Profit Loss   795 851855 726749 537873 806432 788
Property Plant Equipment Gross Cost3 169 1954 091 7504 266 8454 523 1974 756 3545 090 3176 000 9756 875 858
Provisions For Liabilities Balance Sheet Subtotal84 315254 998267 710272 473320 384307 585422 752456 194
Total Additions Including From Business Combinations Property Plant Equipment 131 460175 095263 990337 059336 646954 326597 446
Total Assets Less Current Liabilities3 837 7285 205 0025 816 0126 616 6256 920 2627 657 0008 645 9739 112 203
Total Increase Decrease From Revaluations Property Plant Equipment 844 565      
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       342 790
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       366 253

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2015-11-30
filed on: 24th, August 2016
Free Download (8 pages)

Company search

Advertisements