South East Marts Limited HAILSHAM


South East Marts started in year 1978 as Private Limited Company with registration number 01399571. The South East Marts company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Hailsham at Hailsham Market. Postal code: BN27 2AG.

There is a single director in the firm at the moment - Roger W., appointed on 16 May 1991. In addition, a secretary was appointed - Elizabeth G., appointed on 28 January 2004. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

South East Marts Limited Address / Contact

Office Address Hailsham Market
Office Address2 Market Street
Town Hailsham
Post code BN27 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01399571
Date of Incorporation Tue, 14th Nov 1978
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Elizabeth G.

Position: Secretary

Appointed: 28 January 2004

Roger W.

Position: Director

Appointed: 16 May 1991

Roy L.

Position: Secretary

Resigned: 02 September 1993

Cibus Group Limited

Position: Corporate Director

Appointed: 15 May 2008

Resigned: 05 January 2009

Nikolai A.

Position: Secretary

Appointed: 31 March 2002

Resigned: 28 January 2004

Michael T.

Position: Director

Appointed: 14 December 1998

Resigned: 02 June 2000

Christopher S.

Position: Secretary

Appointed: 19 October 1998

Resigned: 31 March 2002

Ashley W.

Position: Director

Appointed: 02 March 1998

Resigned: 21 June 2000

Roy K.

Position: Secretary

Appointed: 31 March 1996

Resigned: 19 October 1998

Christopher S.

Position: Director

Appointed: 02 February 1996

Resigned: 31 March 2002

Glen S.

Position: Director

Appointed: 02 February 1996

Resigned: 01 August 2001

Luc B.

Position: Director

Appointed: 17 March 1995

Resigned: 15 May 2008

Ruairidh M.

Position: Director

Appointed: 10 February 1995

Resigned: 20 December 2000

Nikolai A.

Position: Director

Appointed: 10 February 1995

Resigned: 15 May 2008

Brian H.

Position: Secretary

Appointed: 02 September 1993

Resigned: 02 February 1996

Brian H.

Position: Director

Appointed: 01 September 1992

Resigned: 31 March 1996

Graham T.

Position: Director

Appointed: 30 March 1992

Resigned: 10 December 1993

Thomas L.

Position: Director

Appointed: 01 August 1991

Resigned: 31 December 1997

Timothy W.

Position: Director

Appointed: 16 May 1991

Resigned: 03 June 1996

Roy L.

Position: Director

Appointed: 16 May 1991

Resigned: 17 March 1995

Thomas A.

Position: Director

Appointed: 16 May 1991

Resigned: 20 October 1991

John C.

Position: Director

Appointed: 16 May 1991

Resigned: 10 December 1999

Alan C.

Position: Director

Appointed: 16 May 1991

Resigned: 17 March 1995

Francis G.

Position: Director

Appointed: 16 May 1991

Resigned: 15 August 1991

Roger M.

Position: Director

Appointed: 16 May 1991

Resigned: 18 September 1991

Peter S.

Position: Director

Appointed: 16 May 1991

Resigned: 14 January 2000

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is David W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David W.

Notified on 7 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth187 540378 431512 792730 693830 952       
Balance Sheet
Cash Bank On Hand     499 133438 479392 212372 323433 227529 488742 167
Current Assets782 7531 012 2521 297 9911 089 2531 093 4951 105 4942 209 4802 188 5792 151 1872 073 7892 383 5902 550 762
Debtors539 391711 799783 419613 644678 529606 3611 771 0011 796 3671 778 8641 640 5621 854 1021 808 595
Net Assets Liabilities     901 161986 1711 094 0351 212 4351 310 6121 443 7591 547 294
Other Debtors     3 4031 178 4911 196 8571 195 6211 203 1491 196 2921 216 299
Property Plant Equipment     355 90613 51813 19427 13649 81577 792125 037
Cash Bank In Hand243 362300 453514 572475 609414 966       
Net Assets Liabilities Including Pension Asset Liability187 540378 431512 792730 693830 952       
Tangible Fixed Assets8 7989 86010 477368 073360 722       
Reserves/Capital
Called Up Share Capital371 037371 037371 037371 037371 037       
Profit Loss Account Reserve-183 4977 394141 755359 656459 915       
Shareholder Funds187 540378 431512 792730 693830 952       
Other
Instalment Debts Falling Due After5 Years0289 747          
Secured Debts0399 747378 747333 923311 181       
Accumulated Depreciation Impairment Property Plant Equipment     167 664167 381170 957159 405162 673166 338169 386
Additions Other Than Through Business Combinations Property Plant Equipment        17 90727 13031 64263 685
Average Number Employees During Period       1214141212
Bank Borrowings Overdrafts     260 119235 197208 903181 503   
Corporation Tax Payable     19 54319 45426 16928 99523 65933 01618 772
Creditors     260 119235 197208 903181 503919 9851 125 0481 229 089
Fixed Assets8 798617 975618 592976 188968 837964 021121 634121 310135 252157 931185 908233 153
Increase From Depreciation Charge For Year Property Plant Equipment      3 862 3 9654 4513 6653 048
Investments Fixed Assets 608 115608 115608 115608 115608 115108 116108 116108 116108 116108 116108 116
Investments In Group Undertakings Participating Interests       108 116108 116108 116108 116108 116
Net Current Assets Liabilities178 742140 040252 50868 265149 070198 1591 102 0521 182 9541 259 9731 153 8041 258 5421 321 673
Number Shares Issued Fully Paid      371 037     
Other Creditors     295 554641 758647 639536 884525 112547 353539 910
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 145 15 5171 183  
Other Disposals Property Plant Equipment      354 145 15 5171 183 13 392
Other Taxation Social Security Payable     16 20216 92119 52019 82319 82123 98814 957
Par Value Share  1 1 1     
Property Plant Equipment Gross Cost     523 570180 899184 151186 541212 488244 130294 423
Provisions For Liabilities Balance Sheet Subtotal     9002 3181 3261 2871 1236917 532
Total Additions Including From Business Combinations Property Plant Equipment      11 474     
Total Assets Less Current Liabilities187 540758 015871 1001 044 4531 117 9071 162 1801 223 6861 304 2641 395 2251 311 7351 444 4501 554 826
Trade Creditors Trade Payables     550 505404 144286 574278 951351 393520 691655 450
Trade Debtors Trade Receivables     602 958592 510599 510583 242437 413657 810592 296
Creditors Due After One Year Total Noncurrent Liabilities 379 584          
Creditors Due Within One Year Total Current Liabilities604 011872 212          
Tangible Fixed Assets Additions 5 1815 155         
Tangible Fixed Assets Cost Or Valuation151 717156 898158 978523 751523 751       
Tangible Fixed Assets Depreciation142 919147 038148 501155 678163 029       
Tangible Fixed Assets Depreciation Charge For Period 4 119          
Total Investments Fixed Assets 608 115          
Creditors Due After One Year 379 584358 308313 760286 955       
Creditors Due Within One Year 872 2121 045 4831 020 988944 425       
Instalment Debts Due After5 Years 289 747269 584210 460177 930       
Number Shares Allotted  371 037 371 037       
Share Capital Allotted Called Up Paid 371 037371 037371 037371 037       
Tangible Fixed Assets Depreciation Charged In Period  4 538 7 351       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 075         
Tangible Fixed Assets Disposals  3 075         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements