Mustard Enterprises Limited BRISTOL


Mustard Enterprises started in year 2009 as Private Limited Company with registration number 06978420. The Mustard Enterprises company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Bristol at The Tramshed. Postal code: BS1 5BN.

At present there are 4 directors in the the company, namely Joe B., David M. and Peter B. and others. In addition one secretary - Ian P. - is with the firm. 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 - David M. who worked with the the company until 18 May 2010.

Mustard Enterprises Limited Address / Contact

Office Address The Tramshed
Office Address2 25 Lower Park Row
Town Bristol
Post code BS1 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06978420
Date of Incorporation Mon, 3rd Aug 2009
Industry Other activities of employment placement agencies
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Joe B.

Position: Director

Appointed: 31 March 2023

David M.

Position: Director

Appointed: 01 April 2012

Peter B.

Position: Director

Appointed: 19 May 2010

Ian P.

Position: Director

Appointed: 19 May 2010

Ian P.

Position: Secretary

Appointed: 18 May 2010

Archibald H.

Position: Director

Appointed: 31 March 2023

Resigned: 30 September 2023

Jack C.

Position: Director

Appointed: 21 March 2017

Resigned: 15 September 2020

David M.

Position: Secretary

Appointed: 03 August 2009

Resigned: 18 May 2010

David M.

Position: Director

Appointed: 03 August 2009

Resigned: 24 May 2010

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Peter B. This PSC and has 25-50% shares. The second entity in the persons with significant control register is David M. This PSC owns 25-50% shares.

Peter B.

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

David M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth303 038470 519467 997474 365      
Balance Sheet
Cash Bank On Hand   11 0059 1177 94611 7278 69913 5981 320
Current Assets720 927995 666993 6081 193 5611 261 7991 038 8761 074 597761 9721 148 7961 180 296
Debtors693 133985 617987 5331 182 5561 252 6821 030 9301 062 870753 2731 135 1981 178 976
Net Assets Liabilities   474 365502 460390 946445 620447 016476 100511 108
Other Debtors       57 359137 184110 684
Property Plant Equipment   14 60930 04423 73820 55214 17112 898159 033
Cash Bank In Hand27 79410 0496 07511 005      
Net Assets Liabilities Including Pension Asset Liability303 038470 519467 997474 365      
Tangible Fixed Assets23 67121 88616 57814 609      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve302 938470 419467 897474 265      
Shareholder Funds303 038470 519467 997474 365      
Other
Accumulated Depreciation Impairment Property Plant Equipment   28 89433 48335 77341 85447 88846 68830 175
Additions Other Than Through Business Combinations Property Plant Equipment    25 3374 1047 0403 5507 330154 435
Amounts Owed By Related Parties   71 21273 38447 73551 14850 05159 077 
Amounts Owed To Related Parties         9 964
Average Number Employees During Period   41503935312837
Consideration Received For Shares Issued In Period    50 000     
Creditors   734 678790 229672 514650 375329 973686 440805 467
Current Tax For Period   107 80695 646     
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -282 650-174 740-138 000-192 000-60 570-25 000-174 090
Deferred Tax Liabilities         23 600
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -4 830-8 021-4 145-3 897-9 759-24 813
Disposals Property Plant Equipment    -5 313-8 120-4 145-3 897-9 803-24 813
Expenses Recognised For Doubtful Debts Owed By Related Parties   514-15 442     
Fixed Assets24 51722 73217 42415 48230 89024 58421 39815 01713 744159 879
Future Minimum Lease Payments Under Non-cancellable Operating Leases    166 927104 40241 87718 333 60 000
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions   10 5779 0639 4618 7377 1808 82310 567
Increase Decrease In Loans Owed By Related Parties Due To Other Changes   8 1008 95011 10011 80016 50019 50016 500
Increase From Depreciation Charge For Year Property Plant Equipment    9 41910 31110 2269 9318 5598 300
Increase In Loans Owed By Related Parties Due To Loans Advanced   310 71095 990179 25259 13718 000176 200194 943
Investments Fixed Assets846846846873846846846846846846
Investments In Group Undertakings Participating Interests   873846     
Investments In Joint Ventures   2727-27    
Investments In Subsidiaries   846846846846846846846
Loans Owed By Related Parties  312 270359 007298 270360 083247 757228 867408 390456 310
Minimum Operating Lease Payments Recognised As Expense    63 35457 675   20 000
Net Current Assets Liabilities283 421447 787450 573458 883471 570366 362424 222431 999462 356374 829
Nominal Value Allotted Share Capital    5     
Number Shares Issued Fully Paid   1 0001 0531 0531 0531 0531 0531 053
Number Shares Issued In Period- Gross    53     
Other Remaining Borrowings   65 56753 69841 21445 490   
Ownership Interest In Joint Venture Percent   5050     
Ownership Interest In Subsidiary Percent   909090100100100100
Par Value Share 000000000
Property Plant Equipment Gross Cost   43 50363 52759 51162 40662 05959 586189 208
Provisions For Liabilities Balance Sheet Subtotal         23 600
Taxation Social Security Payable       152 744111 482169 426
Total Assets Less Current Liabilities307 938470 519467 997     476 100534 708
Trade Creditors Trade Payables   203 113173 50684 132159 28674 684192 438104 685
Trade Debtors Trade Receivables   605 886725 165513 720621 908206 065528 010607 088
Accounting Period Subsidiary2 0132 0142 015       
Creditors Due Within One Year437 506547 879543 035734 678      
Number Shares Allotted 1 0001 0001 000      
Percentage Subsidiary Held By Direct Holdings 100100       
Provisions For Liabilities Charges4 900         
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 8 5183 893       
Tangible Fixed Assets Cost Or Valuation37 28241 21745 110       
Tangible Fixed Assets Depreciation13 61119 33128 532       
Tangible Fixed Assets Depreciation Charged In Period 9 1019 201       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 381        
Tangible Fixed Assets Disposals 4 583        
Percentage Associate Held   50      
Percentage Subsidiary Held   100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 13th, December 2023
Free Download (25 pages)

Company search

Advertisements