Molls Meats (birmingham) Limited FORMANS ROAD SPARKHILL


Molls Meats (birmingham) started in year 1982 as Private Limited Company with registration number 01617367. The Molls Meats (birmingham) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Formans Road Sparkhill at Formans Trading Estate. Postal code: B11 3TA.

There is a single director in the company at the moment - Lucy F., appointed on 11 November 2002. In addition, a secretary was appointed - Jane P., appointed on 1 October 2003. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret O. who worked with the the company until 1 April 2000.

Molls Meats (birmingham) Limited Address / Contact

Office Address Formans Trading Estate
Office Address2 Pentos Drive
Town Formans Road Sparkhill
Post code B11 3TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01617367
Date of Incorporation Fri, 26th Feb 1982
Industry Wholesale of meat and meat products
Industry Production of meat and poultry meat products
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Jane P.

Position: Secretary

Appointed: 01 October 2003

Lucy F.

Position: Director

Appointed: 11 November 2002

Margaret O.

Position: Secretary

Resigned: 01 April 2000

Lucy F.

Position: Secretary

Appointed: 01 April 2000

Resigned: 01 October 2003

Margaret O.

Position: Director

Appointed: 07 August 1991

Resigned: 01 October 2003

Roy O.

Position: Director

Appointed: 07 August 1991

Resigned: 01 October 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Jane P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sarah J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lucy F., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jane P.

Notified on 29 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Sarah J.

Notified on 29 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Lucy F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-012017-03-312018-03-302019-03-292020-04-032021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1861438140 746272 510207 127101 38585 567
Current Assets  2 638 4131 853 7031 924 8731 657 3062 162 7531 874 023
Debtors1 404 6191 665 2862 321 0531 238 1691 193 721805 5531 457 5161 381 511
Net Assets Liabilities1 082 842894 4581 115 6831 135 3731 143 0981 280 9851 466 9701 502 503
Other Debtors85 20373 938 56 64059 64546 83161 86754 997
Property Plant Equipment1 731 9041 642 4901 534 9991 433 2791 332 6981 383 9131 610 1231 862 843
Total Inventories217 785214 010317 322474 788458 642644 626603 852 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 823 3751 975 5252 102 0302 230 4262 194 4872 311 6262 410 8262 315 715
Average Number Employees During Period   4446474345
Bank Borrowings  525 000512 012472 280282 523253 753225 764
Bank Borrowings Overdrafts829 581868 087525 000497 660431 817254 923226 153198 164
Bank Overdrafts  29 592     
Corporation Tax Payable13 191 58 59441 46356 937167 87349 804 
Corporation Tax Recoverable 13 191      
Creditors134 40033 600525 000497 660431 817254 923401 672453 812
Current Tax For Period  58 59441 46356 937110 435  
Deferred Tax Asset Debtors       18 823
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -15 123-10 502-11 112268  
Increase From Depreciation Charge For Year Property Plant Equipment 152 150 128 396127 109117 13999 200135 797
Key Management Personnel Compensation Total   109 740133 806414 008197 587150 033
Net Current Assets Liabilities-417 797-623 808181 185264 752296 103206 149363 287212 013
Other Creditors25 12023 963422 48630 13125 89660 899175 519255 648
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    163 048  230 908
Other Disposals Property Plant Equipment    164 013  242 863
Other Taxation Social Security Payable-50026 99431 67128 293 122 357 29 122
Payments To Related Parties35 00018 000      
Property Plant Equipment Gross Cost3 555 2793 618 0153 637 0293 663 7053 527 1853 695 5394 020 9494 178 558
Provisions For Liabilities Balance Sheet Subtotal96 86590 62475 50164 99853 88654 154104 768118 541
Tax Tax Credit On Profit Or Loss On Ordinary Activities  43 47130 96145 825110 703  
Total Additions Including From Business Combinations Property Plant Equipment 62 736 26 67627 493168 354325 410400 472
Total Assets Less Current Liabilities1 314 1071 018 6821 716 1841 698 0311 628 8011 590 0621 973 4102 074 856
Total Borrowings  525 000497 660431 817254 923226 153198 164
Trade Creditors Trade Payables134 40033 6001 914 8851 474 7121 505 4741 072 4281 596 8721 424 853
Trade Debtors Trade Receivables1 319 4161 578 1572 260 2211 181 5291 134 076758 7221 395 6491 307 691
Employees Total4948      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Small company accounts for the period up to March 31, 2023
filed on: 31st, August 2023
Free Download (12 pages)

Company search

Advertisements