Mlc (york) Limited YORK


Founded in 2007, Mlc (york), classified under reg no. 06261698 is an active company. Currently registered at Triune House Monks Cross Drive YO32 9GZ, York the company has been in the business for seventeen years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 2012/03/13 Mlc (york) Limited is no longer carrying the name Moor Lane Nurseries.

Currently there are 5 directors in the the firm, namely Jack H., William H. and Edward H. and others. In addition one secretary - Emma H. - is with the company. Currently 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.

Mlc (york) Limited Address / Contact

Office Address Triune House Monks Cross Drive
Office Address2 Huntington
Town York
Post code YO32 9GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06261698
Date of Incorporation Tue, 29th May 2007
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Jack H.

Position: Director

Appointed: 01 April 2023

William H.

Position: Director

Appointed: 01 April 2023

Edward H.

Position: Director

Appointed: 01 April 2023

Emma H.

Position: Director

Appointed: 12 May 2021

Stephen H.

Position: Director

Appointed: 18 April 2015

Emma H.

Position: Secretary

Appointed: 31 August 2013

George C.

Position: Director

Appointed: 01 April 2014

Resigned: 24 April 2015

Lorraine K.

Position: Secretary

Appointed: 22 September 2008

Resigned: 31 August 2013

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 29 May 2007

Resigned: 29 May 2007

Gail F.

Position: Secretary

Appointed: 29 May 2007

Resigned: 17 September 2008

Stephen H.

Position: Director

Appointed: 29 May 2007

Resigned: 01 April 2014

Rm Nominees Limited

Position: Corporate Director

Appointed: 29 May 2007

Resigned: 29 May 2007

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Stephen H. This PSC has 75,01-100% voting rights and has 50,01-75% shares.

Stephen H.

Notified on 12 September 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Moor Lane Nurseries March 13, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth61 01897 883140 093      
Balance Sheet
Cash Bank On Hand  73 90432 031209 723545 479692 307348 754196 036
Current Assets331 980194 115284 523132 559307 510645 519858 485405 898389 991
Debtors189 633189 136181 65675 52855 45657 793159 62952 144144 455
Net Assets Liabilities  140 09473 262132 634369 446496 467347 981277 139
Other Debtors  47 8913 015  17 76325 23970 823
Property Plant Equipment  18 48778 61499 657130 159259 460202 932151 561
Total Inventories  28 96325 00042 33142 2476 5495 00049 500
Cash Bank In Hand138 2982 97973 904      
Net Assets Liabilities Including Pension Asset Liability61 01897 883140 093      
Stocks Inventory4 0492 00028 963      
Tangible Fixed Assets3 77016 78018 486      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve61 01697 881140 091      
Shareholder Funds61 01897 883140 093      
Other
Accrued Liabilities  52 83912 24522 68716 06413 044  
Accumulated Depreciation Impairment Property Plant Equipment  11 13025 39751 18982 234116 772178 304170 638
Additions Other Than Through Business Combinations Property Plant Equipment   74 39446 83662 547163 8395 00489 920
Average Number Employees During Period  5677987
Bank Borrowings Overdrafts      47 22236 66727 580
Creditors  161 46024 59831 43554 669167 006118 87187 819
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -47 851     
Decrease In Loans Owed To Related Parties Due To Loans Repaid    -3 566    
Deferred Tax Asset Debtors        9 800
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -772   
Disposals Property Plant Equipment     -1 000   
Increase From Depreciation Charge For Year Property Plant Equipment   14 26725 79331 81734 53861 53234 331
Increase In Loans Owed By Related Parties Due To Loans Advanced  26 148      
Increase In Loans Owed To Related Parties Due To Loans Advanced   3 666     
Loans Owed By Related Parties 21 70347 851      
Loans Owed To Related Parties   3 666100    
Net Current Assets Liabilities57 38083 949123 06229 00872 370304 916412 569264 920213 397
Other Creditors  22 49018 55922 20118 9032 68382 20460 239
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        41 997
Other Disposals Property Plant Equipment        148 957
Other Taxation Social Security Payable      211 34945 00555 756
Prepayments  15 5968 76416 47517 59117 766  
Property Plant Equipment Gross Cost  29 617104 011150 846212 393376 232381 236322 199
Provisions For Liabilities Balance Sheet Subtotal  1 4559 7627 95810 9608 5561 000 
Taxation Social Security Payable  14 1866 26332 852185 985211 349  
Total Assets Less Current Liabilities61 150100 729141 548107 622172 027435 075672 029467 852364 958
Total Borrowings   24 59831 43554 669167 006  
Trade Creditors Trade Payables  71 94553 07479 84397 875184 20035 73465 168
Trade Debtors Trade Receivables  118 16863 74938 98140 202141 86626 90563 832
Work In Progress  28 96325 00042 33142 2476 549  
Creditors Due Within One Year274 600110 166161 461      
Fixed Assets3 77016 78018 486      
Number Shares Allotted222      
Par Value Share 11      
Provisions For Liabilities Charges1322 8461 455      
Value Shares Allotted222      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 24th, July 2023
Free Download (12 pages)

Company search