Three Musketeers Limited WOODBRIDGE


Founded in 2001, Three Musketeers, classified under reg no. 04150994 is an active company. Currently registered at Building 708 Bentwaters Parks IP12 2TW, Woodbridge the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since May 8, 2008 Three Musketeers Limited is no longer carrying the name Three Musketeers Vegetables.

The company has 6 directors, namely Jacqueline M., Timothy P. and Richard M. and others. Of them, Edward B. has been with the company the longest, being appointed on 26 March 2015 and Jacqueline M. has been with the company for the least time - from 23 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Three Musketeers Limited Address / Contact

Office Address Building 708 Bentwaters Parks
Office Address2 Rendlesham
Town Woodbridge
Post code IP12 2TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04150994
Date of Incorporation Wed, 31st Jan 2001
Industry Support activities for crop production
End of financial Year 31st March
Company age 23 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 Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Jacqueline M.

Position: Director

Appointed: 23 May 2023

Timothy P.

Position: Director

Appointed: 01 August 2022

Richard M.

Position: Director

Appointed: 04 September 2018

Andrew G.

Position: Director

Appointed: 01 February 2018

Malcolm W.

Position: Director

Appointed: 01 July 2017

Edward B.

Position: Director

Appointed: 26 March 2015

Iain H.

Position: Director

Appointed: 02 October 2017

Resigned: 17 November 2021

Richard P.

Position: Director

Appointed: 05 April 2017

Resigned: 08 August 2018

Andrew P.

Position: Director

Appointed: 26 March 2015

Resigned: 05 April 2017

Andrew G.

Position: Director

Appointed: 26 March 2015

Resigned: 05 April 2017

Richard M.

Position: Director

Appointed: 26 March 2015

Resigned: 05 April 2017

Richard P.

Position: Director

Appointed: 26 March 2015

Resigned: 05 April 2017

Timothy P.

Position: Director

Appointed: 26 March 2015

Resigned: 05 April 2017

Andrew R.

Position: Director

Appointed: 26 March 2015

Resigned: 05 April 2017

Richard P.

Position: Director

Appointed: 05 November 2002

Resigned: 27 March 2015

Philip W.

Position: Director

Appointed: 05 November 2002

Resigned: 27 March 2015

David C.

Position: Secretary

Appointed: 18 May 2001

Resigned: 15 February 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2001

Resigned: 31 January 2001

Richard P.

Position: Secretary

Appointed: 31 January 2001

Resigned: 18 May 2001

Graham T.

Position: Director

Appointed: 31 January 2001

Resigned: 31 March 2014

John P.

Position: Director

Appointed: 31 January 2001

Resigned: 31 March 2014

Richard P.

Position: Director

Appointed: 31 January 2001

Resigned: 18 May 2001

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Suffolk Coastal Farmers Limited from Woodbridge, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Suffolk Coastal Farmers Limited

Building 723 Bentwaters Parks, Rendlesham, Woodbridge, IP12 2TW, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 08055215
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Three Musketeers Vegetables May 8, 2008
Three Musketeers April 29, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 60738 810220 820       
Balance Sheet
Cash Bank On Hand  685 662626 427787 629612 037525 37094 024404 156352 038
Current Assets1 421 8871 041 3261 910 2232 668 7753 281 8561 964 4871 595 4391 173 0872 181 8502 405 270
Debtors731 043524 4791 589 1502 042 3482 494 2271 352 4501 022 3261 022 7771 674 4341 933 769
Net Assets Liabilities  526 272746 491808 982-319 569-176 930-232 292-268 773-249 606
Other Debtors   351 244731 030616 410434 053363 955629 183867 029
Property Plant Equipment  40 961536 485708 453753 210805 9331 115 572862 644703 523
Total Inventories      47 74356 286103 260 
Cash Bank In Hand690 844516 847685 662       
Net Assets Liabilities Including Pension Asset Liability 38 810220 820       
Tangible Fixed Assets 112 97140 961       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve4 60338 806220 816       
Shareholder Funds4 60738 810220 820       
Other
Accumulated Depreciation Impairment Property Plant Equipment  107 667133 744229 734361 003528 126754 9191 049 4101 238 353
Additions Other Than Through Business Combinations Property Plant Equipment    294 610176 026219 846551 61241 56384 634
Amounts Owed By Related Parties   1 300 5891 302 889     
Average Number Employees During Period   10 2421293632
Bank Borrowings Overdrafts  878 126630 695982 451813 200683 457676 782620 767570 901
Corporation Tax Payable   114 22626 00831 93925 404 32 82527 905
Corporation Tax Recoverable    1 9661 966 57 34357 343 
Creditors  878 126630 6951 327 1491 103 330916 8641 101 730924 909748 861
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 304 4601 021 074723 085453 879610 491642 957
Increase From Depreciation Charge For Year Property Plant Equipment   26 077122 062131 269167 123229 070294 491219 810
Net Current Assets Liabilities4 607-74 1611 363 437840 7011 480 38997 02224 171-107 182-61 175-85 601
Number Shares Issued Fully Paid    4     
Other Creditors  579 691773 797344 698290 130233 407424 948304 142177 960
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    26 072  2 277 30 867
Other Disposals Property Plant Equipment    26 652  15 180 54 812
Other Taxation Social Security Payable  73 195114 22620 84419 63748 33640 02059 95829 567
Par Value Share 11 1     
Property Plant Equipment Gross Cost  148 628670 229938 1871 114 2131 334 0591 870 4911 912 0541 941 876
Provisions For Liabilities Balance Sheet Subtotal    52 71166 47190 170138 952145 333118 667
Total Assets Less Current Liabilities4 60738 8101 404 3981 377 1862 188 842850 232830 1041 008 390801 469617 922
Trade Creditors Trade Payables  38 960250 9441 406 6931 396 0011 141 905933 4161 633 5271 807 105
Trade Debtors Trade Receivables  288 561390 515458 342734 074588 273601 479987 9081 066 740
Amounts Owed By Group Undertakings  1 300 5891 300 589      
Bank Borrowings  1 097 6551 319 802      
Creditors Due After One Year  878 126       
Creditors Due Within One Year1 417 2801 115 487852 238       
Number Shares Allotted 44       
Secured Debts  1 097 655       
Share Capital Allotted Called Up Paid444       
Tangible Fixed Assets Additions 150 628        
Tangible Fixed Assets Cost Or Valuation 148 628        
Tangible Fixed Assets Depreciation 35 657107 667       
Tangible Fixed Assets Depreciation Charged In Period 35 65772 010       
Tangible Fixed Assets Disposals 2 000        
Total Additions Including From Business Combinations Property Plant Equipment   521 601      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements