You are here: bizstats.co.uk > a-z index > T list

T&M Agricultural Contractors Limited SPALDING


T&M Agricultural Contractors started in year 2005 as Private Limited Company with registration number 05605186. The T&M Agricultural Contractors company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Spalding at Harrington House. Postal code: PE12 6RS.

Currently there are 2 directors in the the firm, namely Michael C. and Timothy C.. In addition one secretary - Sarah C. - is with the company. Currenlty, the firm lists one former director, whose name is Richard L. and who left the the firm on 2 November 2005. In addition, there is one former secretary - Jane M. who worked with the the firm until 2 November 2005.

T&M Agricultural Contractors Limited Address / Contact

Office Address Harrington House
Office Address2 Thorpes Lane Whaplode
Town Spalding
Post code PE12 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05605186
Date of Incorporation Thu, 27th Oct 2005
Industry Support activities for crop production
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Sarah C.

Position: Secretary

Appointed: 02 November 2005

Michael C.

Position: Director

Appointed: 02 November 2005

Timothy C.

Position: Director

Appointed: 02 November 2005

Richard L.

Position: Director

Appointed: 27 October 2005

Resigned: 02 November 2005

Jane M.

Position: Secretary

Appointed: 27 October 2005

Resigned: 02 November 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Timothy C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy C.

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

Michael C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth70 504129 52886 545113 294164 081      
Balance Sheet
Cash Bank On Hand    102 21076 083139 534177 452112 056117 916158 373
Current Assets71 718145 80492 847131 008173 496120 478194 471217 599159 731214 597223 439
Debtors24 86286 68938 14636 01447 76321 46847 28715 50229 21594 68163 066
Net Assets Liabilities    164 080134 353149 759199 658135 437209 979227 928
Other Debtors    20 9057 604600600600600 
Property Plant Equipment    26 29531 07141 98634 88043 52377 94458 449
Total Inventories    23 52322 9277 65024 64518 4602 000 
Cash Bank In Hand32 68649 61539 84181 320102 210      
Net Assets Liabilities Including Pension Asset Liability70 504129 52886 543113 294164 081      
Stocks Inventory14 1709 50014 86013 67423 523      
Tangible Fixed Assets64 07648 09936 07327 91726 295      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve70 404129 42886 445113 194163 981      
Shareholder Funds70 504129 52886 545113 294164 081      
Other
Accrued Liabilities     1 8002 6002 9502 950  
Accumulated Depreciation Impairment Property Plant Equipment    97 149107 508120 908132 579147 117129 446148 941
Additions Other Than Through Business Combinations Property Plant Equipment     15 13525 4654 56723 18071 500 
Average Number Employees During Period    4444444
Creditors    34 14114 16580 79147 89160 9399 33342 855
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -665    
Disposals Property Plant Equipment      -1 150    
Increase From Depreciation Charge For Year Property Plant Equipment     10 35914 06511 67314 53826 00219 495
Net Current Assets Liabilities35 75093 50052 19986 460139 355106 313113 680169 70898 792156 177180 584
Other Creditors    24 0213 50640 67624 04652 4399 33314 230
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         43 673 
Other Disposals Property Plant Equipment         54 750 
Other Inventories    1 5501 4502 0002 0002 000  
Other Taxation Social Security Payable        7 12818 58128 606
Prepayments     681658802880  
Property Plant Equipment Gross Cost    123 444138 579162 894167 460190 640207 390 
Provisions For Liabilities Balance Sheet Subtotal    1 5713 0315 9074 9306 87814 80911 105
Taxation Social Security Payable    5 7051944 52215 6493 029  
Total Assets Less Current Liabilities99 826141 59988 272114 377165 650137 384155 666204 588142 315234 121239 033
Trade Creditors Trade Payables    4 4158 66532 9935 2452 5213 85519
Trade Debtors Trade Receivables    26 85913 86446 02914 10027 73594 08163 066
Work In Progress    21 97321 4775 65022 64516 460  
Amount Due From To Related Party    20 211      
Creditors Due After One Year24 8059 139         
Creditors Due Within One Year35 96852 30440 64844 54834 141      
Fixed Assets64 07648 09936 07327 91726 295      
Number Shares Allotted100100100100100      
Par Value Share 1111      
Provisions For Liabilities Charges4 5172 9301 7271 0831 569      
Value Shares Allotted100100100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 18th, August 2023
Free Download (12 pages)

Company search

Advertisements