Mold Development Limited MOLD


Mold Development started in year 1975 as Private Limited Company with registration number 01235144. The Mold Development company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Mold at Y Stablau Cefn Bychan Road. Postal code: CH7 5EW.

At the moment there are 3 directors in the the company, namely Caroline M., Jennifer S. and Kevin D.. In addition one secretary - Caroline M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Caroline M. who worked with the the company until 31 July 1994.

This company operates within the CH7 5EN postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1059683 . It is located at Cambrian Quarry, Glyndwr Road, Mold with a total of 3 cars.

Mold Development Limited Address / Contact

Office Address Y Stablau Cefn Bychan Road
Office Address2 Pantymwyn
Town Mold
Post code CH7 5EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01235144
Date of Incorporation Wed, 26th Nov 1975
Industry Development of building projects
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Caroline M.

Position: Director

Appointed: 06 April 2016

Jennifer S.

Position: Director

Appointed: 04 November 2003

Caroline M.

Position: Secretary

Appointed: 31 July 1994

Kevin D.

Position: Director

Appointed: 15 February 1991

Caroline M.

Position: Secretary

Appointed: 08 February 1994

Resigned: 31 July 1994

Edna D.

Position: Director

Appointed: 15 February 1991

Resigned: 08 February 1994

Caroline M.

Position: Director

Appointed: 15 February 1991

Resigned: 31 July 1994

Jennifer S.

Position: Director

Appointed: 15 February 1991

Resigned: 31 July 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Kevin D. This PSC has 25-50% voting rights and has 25-50% shares.

Kevin D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth526 046536 492      
Balance Sheet
Cash Bank In Hand32 83214 792      
Cash Bank On Hand 14 79231 61431 06971 19814 26927 71216 681
Current Assets517 571525 172548 679616 768615 563558 658533 917523 027
Debtors453 499450 969400 327417 033230 909275 373227 695263 317
Net Assets Liabilities 536 492548 402555 203629 436733 407706 165665 354
Net Assets Liabilities Including Pension Asset Liability526 046536 492      
Other Debtors 437 349398 283417 033174 743268 895222 160258 828
Property Plant Equipment 12 50128 17621 22515 97412 0409 0786 572
Stocks Inventory31 24059 411      
Tangible Fixed Assets3 67512 501      
Total Inventories 59 411116 738168 666313 456269 016278 510243 029
Reserves/Capital
Called Up Share Capital38 48438 484      
Profit Loss Account Reserve366 206376 652      
Shareholder Funds526 046536 492      
Other
Accumulated Depreciation Impairment Property Plant Equipment 57 66166 89773 84868 76972 70375 66578 171
Average Number Employees During Period  556544
Creditors 538 30114 10010 5006 9003 300284 627260 678
Creditors Due Within One Year534 675538 301      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 306   
Disposals Investment Property Fair Value Model    236 940   
Disposals Property Plant Equipment    10 600   
Finance Lease Liabilities Present Value Total  14 10010 5006 9003 3003 300 
Fixed Assets543 150551 976567 651560 700318 509496 040493 078426 572
Increase From Depreciation Charge For Year Property Plant Equipment  9 2366 9515 2273 9342 9622 506
Investment Property 539 475539 475539 475302 535484 000484 000420 000
Investment Property Fair Value Model 539 475539 475539 475302 535484 000484 000420 000
Net Current Assets Liabilities-17 104-13 1292049 036320 862277 432249 290262 349
Number Shares Allotted 38 484      
Other Creditors 533 639512 848579 158256 017263 237262 729225 874
Other Taxation Social Security Payable 2 698 8 49717 4755 5744 28719 234
Par Value Share 1      
Property Plant Equipment Gross Cost 70 16295 07395 07384 74384 74384 743 
Provisions For Liabilities Balance Sheet Subtotal 2 3555 3534 0333 03536 76536 20323 567
Provisions For Liabilities Charges 2 355      
Share Capital Allotted Called Up Paid38 48438 484      
Share Premium Account121 356121 356      
Tangible Fixed Assets Cost Or Valuation63 74070 162      
Tangible Fixed Assets Depreciation60 06557 661      
Total Additions Including From Business Combinations Property Plant Equipment  24 911 270   
Total Assets Less Current Liabilities526 046538 847567 855569 736639 371773 472742 368688 921
Trade Creditors Trade Payables 1 96432 02716 47717 6098 81514 31115 570
Trade Debtors Trade Receivables 13 6202 044 56 1666 4785 5354 489

Transport Operator Data

Cambrian Quarry
Address Glyndwr Road , Gwernymynydd
City Mold
Post code CH7 5LW
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
Free Download (8 pages)

Company search