Teal & Mackrill Limited


Teal & Mackrill started in year 1913 as Private Limited Company with registration number 00126674. The Teal & Mackrill company has been functioning successfully for 111 years now and its status is active. The firm's office is based in Hull at 30 Lockwood Street. Postal code: HU2 0HN.

Currently there are 2 directors in the the company, namely Richard B. and Benjamin M.. In addition one secretary - Stephen M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John W. who worked with the the company until 9 April 1996.

Teal & Mackrill Limited Address / Contact

Office Address 30 Lockwood Street
Office Address2 Hull
Town Hull
Post code HU2 0HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00126674
Date of Incorporation Wed, 22nd Jan 1913
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 111 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Richard B.

Position: Director

Appointed: 11 September 2018

Stephen M.

Position: Secretary

Appointed: 02 December 1996

Benjamin M.

Position: Director

Appointed: 30 October 1991

Patricia M.

Position: Director

Appointed: 29 May 2014

Resigned: 29 May 2014

Margaret M.

Position: Director

Appointed: 23 January 1998

Resigned: 20 April 2016

Alfred T.

Position: Director

Appointed: 30 October 1992

Resigned: 03 October 1999

Benjamin M.

Position: Director

Appointed: 30 October 1991

Resigned: 14 March 1999

John W.

Position: Secretary

Appointed: 30 October 1991

Resigned: 09 April 1996

Patricia M.

Position: Director

Appointed: 30 October 1991

Resigned: 31 December 2000

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Benjamin M. The abovementioned PSC and has 75,01-100% shares.

Benjamin M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth830 0811 046 6411 107 643       
Balance Sheet
Cash Bank In Hand7 47871 82354 586       
Cash Bank On Hand  54 586105 73543 51267 45457 605367 004474 094 
Current Assets1 914 7992 252 3242 522 8442 415 1252 547 7232 262 8592 181 9692 466 3333 084 8452 723 849
Debtors964 1341 094 1461 176 2151 076 4911 119 9421 072 3411 009 3001 020 0651 001 1621 033 316
Net Assets Liabilities  1 107 6431 226 0141 197 0711 189 8261 258 0451 652 3362 021 1992 009 954
Net Assets Liabilities Including Pension Asset Liability830 0811 046 6411 107 643       
Other Debtors  190 188209 121220 529198 505215 512208 713225 507267 501
Property Plant Equipment  854 754926 520859 695796 946755 889754 825781 685938 183
Stocks Inventory943 1871 086 3551 292 043       
Tangible Fixed Assets437 900691 905854 754       
Total Inventories  1 292 0431 232 8991 384 2691 123 0641 115 0641 079 2641 609 5891 690 533
Reserves/Capital
Called Up Share Capital7 5387 5377 537       
Profit Loss Account Reserve820 0811 036 6411 097 643       
Shareholder Funds830 0811 046 6411 107 643       
Other
Amount Specific Advance Or Credit Directors 72 43198 62191 815109 07871 75468 5111 40044 54635 161
Amount Specific Advance Or Credit Made In Period Directors  98 03899 894110 50075 00286 9841 40044 54654 850
Amount Specific Advance Or Credit Repaid In Period Directors  71 848106 70093 237112 32690 22768 5311 40064 235
Accumulated Amortisation Impairment Intangible Assets    13 17228 50746 19964 24782 29587 170
Accumulated Depreciation Impairment Property Plant Equipment  1 229 8841 324 7981 412 0351 547 4901 607 2171 619 7491 719 3551 818 960
Amounts Owed To Group Undertakings  15 52715 52715 52715 52715 52715 52715 52715 527
Average Number Employees During Period  6670707069675757
Bank Borrowings Overdrafts  401 925376 874350 932328 609299 334469 701238 556210 539
Capital Redemption Reserve2 4622 4632 463       
Creditors  477 340465 482403 876368 450324 418478 048281 311378 133
Creditors Due After One Year75 256417 873492 867       
Creditors Due Within One Year1 439 3891 480 6281 787 053       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   60 34057 690 69 172110 48619 09459 089
Disposals Property Plant Equipment   78 336102 048 69 175123 82919 30159 092
Finance Lease Liabilities Present Value Total  75 41588 60852 94439 84125 08423 13922 95469 987
Fixed Assets453 427707 432870 281942 047927 911860 644813 678796 348805 160956 783
Future Minimum Lease Payments Under Non-cancellable Operating Leases  42 00035 00035 00033 13530 00030 00030 00030 000
Increase From Amortisation Charge For Year Intangible Assets    13 172 17 69218 04818 0484 875
Increase From Depreciation Charge For Year Property Plant Equipment   155 254144 927 128 899123 018118 700158 694
Intangible Assets    52 68948 17142 26225 9967 9483 073
Intangible Assets Gross Cost    65 86176 67888 46190 24390 243 
Investments Fixed Assets15 52715 52715 52715 52715 52715 52715 52715 52715 52715 527
Investments In Group Undertakings  15 52715 52715 52715 52715 52715 52715 52715 527
Net Current Assets Liabilities475 410771 696720 264765 279673 036697 632768 7851 385 3941 562 9671 453 575
Number Shares Allotted 7 5377 537       
Other Creditors  247 968221 242204 777167 810177 681262 614237 126176 094
Other Taxation Social Security Payable  29 27081 70496 967137 49285 126133 827129 64974 754
Par Value Share 11    111
Property Plant Equipment Gross Cost  2 084 6382 251 3182 271 7302 344 4362 363 1062 374 5742 501 0402 757 143
Provisions For Liabilities Balance Sheet Subtotal  5 56215 830   51 35865 61722 271
Provisions For Liabilities Charges23 50014 6145 562       
Secured Debts112 470473 440558 067       
Share Capital Allotted Called Up Paid7 5387 5377 537       
Tangible Fixed Assets Additions 469 219328 371       
Tangible Fixed Assets Cost Or Valuation1 695 7141 939 9762 084 638       
Tangible Fixed Assets Depreciation1 257 8141 248 0711 229 884       
Tangible Fixed Assets Depreciation Charged In Period 118 377146 626       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 128 120164 813       
Tangible Fixed Assets Disposals 224 957183 709       
Total Additions Including From Business Combinations Intangible Assets    65 861 11 7831 782  
Total Additions Including From Business Combinations Property Plant Equipment   245 016122 460 87 845135 297145 767315 195
Total Assets Less Current Liabilities928 8371 479 1281 606 0721 707 3261 600 9471 558 2761 582 4632 181 7422 368 1272 410 358
Total Borrowings  1 278 0561 245 6341 319 9731 120 426949 731569 283795 942707 377
Trade Creditors Trade Payables  709 099551 221641 319492 423509 537575 170624 945665 464
Trade Debtors Trade Receivables  986 027867 370899 413873 836793 788811 352775 655765 815
Advances Credits Directors77 93072 43198 621       
Advances Credits Made In Period Directors77 94972 471        
Advances Credits Repaid In Period Directors72 15977 970        
Number Shares Issued Fully Paid       7 5377 5377 537

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, August 2023
Free Download (12 pages)

Company search

Advertisements