Mike England Timber Company Limited HOGHTON


Mike England Timber Company started in year 1969 as Private Limited Company with registration number 00957191. The Mike England Timber Company company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Hoghton at Brindle Mill. Postal code: PR5 0DR.

At present there are 4 directors in the the company, namely Christine T., Elizabeth B. and Jeanette C. and others. In addition one secretary - Jeanette C. - is with the firm. As of 2 May 2024, there were 6 ex directors - Paul K., John H. and others listed below. There were no ex secretaries.

This company operates within the PR5 0DR postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0221965 . It is located at Brindle Mill, Bournes Row, Preston with a total of 5 cars.

Mike England Timber Company Limited Address / Contact

Office Address Brindle Mill
Office Address2 Bournes Row
Town Hoghton
Post code PR5 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00957191
Date of Incorporation Mon, 30th Jun 1969
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th September
Company age 55 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Christine T.

Position: Director

Appointed: 22 May 2007

Elizabeth B.

Position: Director

Appointed: 22 May 2007

Jeanette C.

Position: Director

Appointed: 31 August 1993

Jeanette C.

Position: Secretary

Appointed: 31 December 1991

Margery H.

Position: Director

Appointed: 31 December 1991

Paul K.

Position: Director

Appointed: 28 August 1995

Resigned: 23 February 2007

John H.

Position: Director

Appointed: 01 February 1994

Resigned: 01 September 1995

Andrew G.

Position: Director

Appointed: 31 December 1991

Resigned: 09 December 1993

John H.

Position: Director

Appointed: 31 December 1991

Resigned: 18 August 2005

John H.

Position: Director

Appointed: 31 December 1991

Resigned: 27 August 1993

Colin J.

Position: Director

Appointed: 31 December 1991

Resigned: 27 November 1995

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Margery H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Margery H.

Notified on 6 April 2016
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 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand73 2286 2978 39140 56641 7998 10849 681
Current Assets1 093 2121 081 4261 033 919810 347890 4181 339 149911 260
Debtors674 093626 294525 757362 089483 492746 494502 339
Net Assets Liabilities425 123463 032436 771333 089353 042496 487507 569
Other Debtors5 5235 4042 81121 69018 90718 49219 819
Property Plant Equipment464 260458 962525 150506 575469 872561 309587 499
Total Inventories345 891448 835499 771407 692365 127584 547359 240
Other
Accumulated Depreciation Impairment Property Plant Equipment347 460380 275422 190462 802502 080534 913588 890
Additions Other Than Through Business Combinations Property Plant Equipment 35 267     
Average Number Employees During Period2423  212121
Bank Borrowings53 59143 590     
Bank Borrowings Overdrafts 43 59032 11121 89347 64637 50027 500
Creditors67 44143 59050 67124 54547 64643 42840 163
Disposals Decrease In Depreciation Impairment Property Plant Equipment -6 077     
Disposals Property Plant Equipment -7 750     
Finance Lease Liabilities Present Value Total13 85013 851     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  80 86630 55315 2422 885419 512
Increase From Depreciation Charge For Year Property Plant Equipment 38 89241 91540 61239 27840 80253 977
Net Current Assets Liabilities104 204120 86033 192-79 6852 31284 90469 180
Number Shares Issued Fully Paid  6 000    
Other Creditors458 088459 94418 5602 652362 6605 92812 663
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 969 
Other Disposals Property Plant Equipment     9 500 
Other Taxation Social Security Payable 126 231107 55574 378144 709176 639157 895
Par Value Share  1    
Property Plant Equipment Gross Cost811 720839 237947 340969 377971 9521 096 2221 176 389
Provisions For Liabilities Balance Sheet Subtotal75 90073 20070 90069 25671 496106 298108 947
Taxation Social Security Payable109 77996 235     
Total Additions Including From Business Combinations Property Plant Equipment  108 10322 0372 575133 77080 167
Total Assets Less Current Liabilities568 464579 822558 342426 890472 184646 213656 679
Total Borrowings67 44143 590     
Trade Creditors Trade Payables394 955380 250448 669334 566378 382492 548276 883
Trade Debtors Trade Receivables668 570620 890522 946340 399464 585728 002482 520

Transport Operator Data

Brindle Mill
Address Bournes Row , Hoghton
City Preston
Post code PR5 0DR
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 18th, April 2023
Free Download (12 pages)

Company search

Advertisements