Scargill Mann (burton) Ltd BURTON-ON-TRENT


Founded in 2006, Scargill Mann (burton), classified under reg no. 06010554 is an active company. Currently registered at 17 Eastern Avenue DE13 0AT, Burton-on-trent the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Alison B., John B.. Of them, Alison B., John B. have been with the company the longest, being appointed on 1 August 2023. 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 - Audrey M. who worked with the the company until 1 August 2023.

Scargill Mann (burton) Ltd Address / Contact

Office Address 17 Eastern Avenue
Town Burton-on-trent
Post code DE13 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06010554
Date of Incorporation Mon, 27th Nov 2006
Industry Real estate agencies
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Alison B.

Position: Director

Appointed: 01 August 2023

John B.

Position: Director

Appointed: 01 August 2023

Audrey M.

Position: Director

Appointed: 31 March 2012

Resigned: 01 August 2023

Dean M.

Position: Director

Appointed: 27 November 2006

Resigned: 01 August 2023

Deborah S.

Position: Director

Appointed: 27 November 2006

Resigned: 31 March 2012

Audrey M.

Position: Secretary

Appointed: 27 November 2006

Resigned: 01 August 2023

Simon S.

Position: Director

Appointed: 27 November 2006

Resigned: 31 March 2012

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is Alison B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Dean M. This PSC owns 50,01-75% shares. Then there is Audrey M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Alison B.

Notified on 1 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dean M.

Notified on 27 November 2016
Ceased on 1 August 2023
Nature of control: 50,01-75% shares

Audrey M.

Notified on 27 November 2016
Ceased on 1 August 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-06-30
Balance Sheet
Cash Bank On Hand33 09020 10027 44541 84497 061175 616 
Current Assets48 53140 94185 19963 326115 739185 01037 833
Debtors15 44120 84157 75421 48218 6789 436 
Net Assets Liabilities-113 330-111 972-100 033-95 084-57 335-11 439-13 660
Other Debtors8 9612 6428 642 383  
Property Plant Equipment27 42526 81021 71520 99816 534180 715 
Other
Accrued Liabilities Deferred Income3 6163 3783 8052 8772 7743 291 
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 2912 701
Accumulated Depreciation Impairment Property Plant Equipment69 17275 15580 72185 54990 13894 178 
Additional Provisions Increase From New Provisions Recognised   -53   
Average Number Employees During Period11766688
Balances Amounts Owed To Related Parties144 247156 144166 144153 351103 351103 351 
Bank Borrowings Overdrafts    50 00010 000 
Corporation Tax Payable   3679 74310 424 
Creditors184 762175 192203 283175 797136 845342 349208 036
Deferred Tax Liabilities  3 6643 611   
Depreciation Rate Used For Property Plant Equipment 2020202020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  198    
Disposals Property Plant Equipment  199    
Fixed Assets27 42526 81021 71520 99816 534180 715181 810
Future Minimum Lease Payments Under Non-cancellable Operating Leases89 52659 91857 73321 43016 280  
Income From Related Parties32 35011 89710 00012 79350 000  
Increase From Depreciation Charge For Year Property Plant Equipment 5 9835 7644 8284 5894 040 
Name Or Description Related Party If Not Defined By Another Tag 156 144     
Net Current Assets Liabilities-136 231-134 251-118 084-112 471-21 106-157 297-170 158
Net Deferred Tax Liability Asset  3 6643 611   
Other Creditors156 701163 824173 741161 170111 187307 966 
Other Taxation Social Security Payable22 3295 2326 23610 73512 2577 803 
Prepayments Accrued Income  8 6423 1528 20642 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     4245
Property Plant Equipment Gross Cost96 597101 965102 436106 547106 672274 893 
Provisions  3 6643 611   
Provisions For Liabilities Balance Sheet Subtotal4 5244 5313 6643 6112 7633 1903 444
Total Additions Including From Business Combinations Property Plant Equipment   4 111125168 221 
Total Assets Less Current Liabilities-108 806-107 441-96 369-91 473-4 57226 70911 652
Trade Creditors Trade Payables2 1162 75819 5016488842 865 
Trade Debtors Trade Receivables6 48018 19949 11218 33010 0899 394 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2023
filed on: 31st, March 2024
Free Download (5 pages)

Company search