Monaghan Mushrooms Limited SOMERSET


Monaghan Mushrooms started in year 2003 as Private Limited Company with registration number 04949651. The Monaghan Mushrooms company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Somerset at Stock Lane. Postal code: BS40 5ES. Since 2004-04-13 Monaghan Mushrooms Limited is no longer carrying the name Brever.

At the moment there are 3 directors in the the company, namely Paul W., Philip W. and Ronald W.. In addition one secretary - Philip W. - is with the firm. Currenlty, the company lists one former director, whose name is John S. and who left the the company on 20 July 2016. In addition, there is one former secretary - John S. who worked with the the company until 26 September 2006.

This company operates within the BS40 5ES postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1111376 . It is located at Gravelhill Lane, Whitley, Goole with a total of 1 cars.

Monaghan Mushrooms Limited Address / Contact

Office Address Stock Lane
Office Address2 Langford
Town Somerset
Post code BS40 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04949651
Date of Incorporation Fri, 31st Oct 2003
Industry Other processing and preserving of fruit and vegetables
End of financial Year 29th June
Company age 21 years old
Account next due date Thu, 29th Jun 2023 (340 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Paul W.

Position: Director

Appointed: 01 January 2013

Philip W.

Position: Director

Appointed: 05 October 2010

Philip W.

Position: Secretary

Appointed: 29 May 2004

Ronald W.

Position: Director

Appointed: 27 November 2003

John S.

Position: Director

Appointed: 27 November 2003

Resigned: 20 July 2016

John S.

Position: Secretary

Appointed: 27 November 2003

Resigned: 26 September 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2003

Resigned: 03 December 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 31 October 2003

Resigned: 03 December 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Ronald W. This PSC has significiant influence or control over the company,.

Ronald W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Brever April 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-31
Net Worth6 226 0007 451 000
Balance Sheet
Cash Bank In Hand2 046 0004 206 000
Current Assets20 205 00021 208 000
Debtors17 628 00016 534 000
Net Assets Liabilities Including Pension Asset Liability6 226 0007 451 000
Stocks Inventory531 000468 000
Tangible Fixed Assets3 168 0002 725 000
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve6 225 0007 450 000
Shareholder Funds6 226 0007 451 000
Other
Creditors Due After One Year22 457 00022 508 000
Creditors Due Within One Year12 982 00013 249 000
Fixed Assets21 460 00022 000 000
Investments Fixed Assets18 292 00019 275 000
Net Current Assets Liabilities7 223 0007 959 000
Number Shares Allotted 1 000
Other Debtors Due After One Year17 628 00016 534 000
Par Value Share 1
Secured Debts12 982 00013 249 000
Share Capital Allotted Called Up Paid1 0001 000
Tangible Fixed Assets Additions 204 000
Tangible Fixed Assets Cost Or Valuation26 441 00026 640 000
Tangible Fixed Assets Depreciation23 273 00023 915 000
Tangible Fixed Assets Depreciation Charged In Period 642 000
Tangible Fixed Assets Disposals 5 000
Total Assets Less Current Liabilities28 683 00029 959 000

Transport Operator Data

Gravelhill Lane
Address Whitley
City Goole
Post code DN14 0JJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2022-06-30
filed on: 28th, November 2023
Free Download (41 pages)

Company search

Advertisements