Mike Benney Butchers Ltd ST IVES


Mike Benney Butchers Ltd is a private limited company located at The Old School, The Stennack, St Ives TR26 1QU. Its total net worth is valued to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-11-29, this 6-year-old company is run by 1 director.
Director Michael B., appointed on 29 August 2019.
The company is officially categorised as "retail sale of meat and meat products in specialised stores" (SIC code: 47220).
The latest confirmation statement was sent on 2023-01-06 and the due date for the subsequent filing is 2024-01-20. Furthermore, the statutory accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Mike Benney Butchers Ltd Address / Contact

Office Address The Old School
Office Address2 The Stennack
Town St Ives
Post code TR26 1QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11087611
Date of Incorporation Wed, 29th Nov 2017
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 30th November
Company age 7 years old
Account next due date Sat, 31st Aug 2024 (21 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Michael B.

Position: Director

Appointed: 29 August 2019

Rachelle B.

Position: Director

Appointed: 22 May 2019

Resigned: 03 November 2023

Mathew W.

Position: Director

Appointed: 01 January 2018

Resigned: 22 May 2019

Michael B.

Position: Director

Appointed: 29 November 2017

Resigned: 01 March 2018

Rachelle B.

Position: Director

Appointed: 29 November 2017

Resigned: 29 November 2017

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As BizStats found, there is Michael B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Liam B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rachelle B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael B.

Notified on 29 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Liam B.

Notified on 6 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rachelle B.

Notified on 24 May 2019
Ceased on 6 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mathew W.

Notified on 8 October 2018
Ceased on 24 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 29 November 2017
Ceased on 8 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 16399258 56685 51415 065
Current Assets9 01314 94384 924103 86456 415
Debtors3 9307 2078 45410 40634 727
Net Assets Liabilities 348-3 44624 3435 618
Other Debtors3 9306 2077 2338 40126 274
Property Plant Equipment2 3302 0975 96214 29850 869
Total Inventories3 9206 74417 9047 9446 623
Other
Accrued Liabilities Deferred Income1 600    
Accumulated Depreciation Impairment Property Plant Equipment2604931 1562 1523 581
Average Number Employees During Period32223
Bank Borrowings Overdrafts  23 40814 51024 186
Creditors30 43516 69250 00049 67847 175
Increase From Depreciation Charge For Year Property Plant Equipment2602336639961 429
Merchandise3 920    
Net Current Assets Liabilities-21 422-1 74940 59259 7231 924
Other Creditors29 64513 95750 00049 67847 175
Other Remaining Borrowings6 373    
Other Taxation Social Security Payable7901285 25711 31813 184
Property Plant Equipment Gross Cost2 5902 5907 11816 45054 450
Recoverable Value-added Tax3 930    
Total Additions Including From Business Combinations Property Plant Equipment2 590 4 5289 33238 000
Total Assets Less Current Liabilities-19 09234846 55474 02152 793
Trade Creditors Trade Payables 2 607 14 66912 614
Trade Debtors Trade Receivables 1 0001 2212 0058 453

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2023-11-03
filed on: 5th, April 2024
Free Download (1 page)

Company search

Advertisements