Middletons Dairy Limited HATHERSAGE


Founded in 2012, Middletons Dairy, classified under reg no. 08032923 is an active company. Currently registered at Riverside Herb Centre S32 1EG, Hathersage the company has been in the business for twelve years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Helen B., Timothy B.. Of them, Timothy B. has been with the company the longest, being appointed on 17 April 2012 and Helen B. has been with the company for the least time - from 21 December 2015. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Middletons Dairy Limited Address / Contact

Office Address Riverside Herb Centre
Office Address2 Main Road
Town Hathersage
Post code S32 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08032923
Date of Incorporation Tue, 17th Apr 2012
Industry Other retail sale of food in specialised stores
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Helen B.

Position: Director

Appointed: 21 December 2015

Timothy B.

Position: Director

Appointed: 17 April 2012

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Helen B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Timothy B. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen B.

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

Timothy B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth52 58330 535      
Balance Sheet
Cash Bank On Hand 17 36113 1577 7313 1225 07566 03724 740
Current Assets207 826195 856166 097160 577149 575175 590280 923292 752
Debtors202 761173 995148 940148 846143 828167 890179 736264 512
Net Assets Liabilities  12 97027 48128 86616 98068 63484 708
Other Debtors 16 75917 87717 13819 41218 24522 2641 700
Property Plant Equipment 52 19447 63948 84951 39155 19594 670137 106
Total Inventories 4 5004 0004 0002 6252 6254 2353 500
Cash Bank In Hand3 06517 361      
Intangible Fixed Assets130 51293 309      
Stocks Inventory2 0004 500      
Tangible Fixed Assets48 92552 194      
Reserves/Capital
Called Up Share Capital2020      
Profit Loss Account Reserve52 56330 515      
Shareholder Funds52 58330 535      
Other
Accumulated Amortisation Impairment Intangible Assets 92 707111 900132 219152 788173 357193 926197 917
Accumulated Depreciation Impairment Property Plant Equipment 46 71653 91653 75654 10357 77856 93651 534
Bank Borrowings Overdrafts 17 1917 4333 0344 8136 54450 00027 601
Corporation Tax Payable 4 9892 87313 93114 015 23 7709 460
Creditors 297 3917 4333 0344 8136 54450 00057 411
Fixed Assets179 437145 503 119 810104 28387 518106 424154 869
Increase From Amortisation Charge For Year Intangible Assets  19 19320 31920 56920 56920 5693 991
Increase From Depreciation Charge For Year Property Plant Equipment  15 9381 1098 0394 1756 2145 282
Intangible Assets 93 30987 28070 96152 89232 32311 75417 763
Intangible Assets Gross Cost 186 016199 180203 180205 680205 680205 680215 680
Net Current Assets Liabilities-77 978-101 535-114 516-74 895-61 868-53 507-2 66313 300
Number Shares Issued Fully Paid  2020    
Other Creditors 13 4337 4336 4614 7465 9389 0342 002
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 7381 2697 692   
Other Disposals Property Plant Equipment  16 3802 90013 825   
Other Taxation Social Security Payable 4 1954 6844 23620 05321 2416 59111 595
Par Value Share 111    
Property Plant Equipment Gross Cost 98 910101 555102 605105 494112 973151 606188 640
Provisions For Liabilities Balance Sheet Subtotal   14 4008 73610 48717 98726 050
Total Additions Including From Business Combinations Property Plant Equipment  19 0253 95016 7149 47947 93973 808
Total Assets Less Current Liabilities101 45943 96820 40344 91542 41534 011136 621168 169
Trade Creditors Trade Payables 191 070230 804188 441165 730182 101193 613222 361
Trade Debtors Trade Receivables 157 236131 063131 708124 416149 645157 472193 884
Amount Specific Advance Or Credit Directors     87430 91539 603
Amount Specific Advance Or Credit Made In Period Directors      114 68991 830
Amount Specific Advance Or Credit Repaid In Period Directors      82 90083 142
Accrued Liabilities Deferred Income      3 8633 803
Average Number Employees During Period    21232727
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5007 05610 684
Disposals Property Plant Equipment     2 0009 30636 774
Prepayments Accrued Income      15 34925 384
Recoverable Value-added Tax      5 7853 941
Total Additions Including From Business Combinations Intangible Assets       10 000
Creditors Due After One Year48 87613 433      
Creditors Due Within One Year285 804297 391      
Intangible Fixed Assets Aggregate Amortisation Impairment55 50492 707      
Intangible Fixed Assets Amortisation Charged In Period 37 203      
Intangible Fixed Assets Cost Or Valuation186 016186 016      
Number Shares Allotted 20      
Share Capital Allotted Called Up Paid2020      
Tangible Fixed Assets Additions 20 959      
Tangible Fixed Assets Cost Or Valuation79 45298 910      
Tangible Fixed Assets Depreciation30 52746 716      
Tangible Fixed Assets Depreciation Charged In Period 16 443      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 254      
Tangible Fixed Assets Disposals 1 501      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, August 2023
Free Download (8 pages)

Company search

Advertisements