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

W & M Mcdonald (pencarn Farms) Limited NEWPORT


Founded in 1995, W & M Mcdonald (pencarn Farms), classified under reg no. 03013172 is an active company. Currently registered at Cedar House NP10 8FY, Newport the company has been in the business for 29 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Fintan M., Antonio A.. Of them, Antonio A. has been with the company the longest, being appointed on 20 October 2016 and Fintan M. has been with the company for the least time - from 12 June 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - William M. who worked with the the firm until 3 November 2013.

W & M Mcdonald (pencarn Farms) Limited Address / Contact

Office Address Cedar House
Office Address2 Hazell Drive
Town Newport
Post code NP10 8FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03013172
Date of Incorporation Tue, 24th Jan 1995
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Fintan M.

Position: Director

Appointed: 12 June 2018

Antonio A.

Position: Director

Appointed: 20 October 2016

Gary M.

Position: Director

Appointed: 01 February 2013

Resigned: 12 June 2018

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1995

Resigned: 24 January 1995

Marlene M.

Position: Director

Appointed: 24 January 1995

Resigned: 10 August 2011

William M.

Position: Secretary

Appointed: 24 January 1995

Resigned: 03 November 2013

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 January 1995

Resigned: 24 January 1995

William M.

Position: Director

Appointed: 24 January 1995

Resigned: 03 November 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats found, there is Michelle R. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Mary M. This PSC owns 75,01-100% shares. Moving on, there is Gary M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michelle R.

Notified on 18 April 2018
Nature of control: 75,01-100% shares

Mary M.

Notified on 18 April 2018
Nature of control: 75,01-100% shares

Gary M.

Notified on 6 April 2016
Ceased on 18 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Administrators E.

Notified on 6 April 2016
Ceased on 18 April 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand332 174549 659346 090133 868827 6401 052 420
Current Assets1 091 9811 273 9031 250 820559 2381 456 3381 221 689
Debtors759 807724 244904 730425 370628 698169 269
Net Assets Liabilities8 707 3348 673 4788 591 2768 640 7448 956 0208 924 474
Other Debtors759 807724 244904 730425 370628 698169 269
Property Plant Equipment7 460 0417 450 2147 376 7818 057 6287 835 3187 513 006
Other
Accumulated Depreciation Impairment Property Plant Equipment59 07978 54491 12789 530110 433444 555
Additions Other Than Through Business Combinations Property Plant Equipment 13 33840 844701 75021 015486 239
Administrative Expenses96 605148 892    
Average Number Employees During Period122222
Comprehensive Income Expense-7 124-33 856    
Corporation Tax Payable51 99159 75646 8022 656157 173 
Cost Sales62 67255 775    
Creditors55 973263 568255 912194 416553 75719 395
Depreciation Expense Property Plant Equipment20 37822 395    
Depreciation Rate Used For Property Plant Equipment 1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 93025 70822 500 3 910
Disposals Property Plant Equipment 3 700119 16322 500222 422789 772
Fixed Assets7 695 4297 685 6027 612 1698 293 0168 070 7067 748 394
Gross Profit Loss17 98046 614    
Increase From Depreciation Charge For Year Property Plant Equipment 22 39520 82220 90320 90322 689
Intangible Assets235 388235 388235 388235 388235 388235 388
Intangible Assets Gross Cost 235 388235 388235 388235 388235 388
Net Current Assets Liabilities1 036 0081 010 335994 908364 822902 5811 202 294
Operating Profit Loss-11 703-37 358    
Other Creditors3 000203 812207 331189 950394 79819 395
Other Interest Receivable Similar Income Finance Income2971 312    
Other Operating Income Format166 92264 920    
Other Taxation Social Security Payable982 1 7791 8101 786 
Profit Loss-7 124-33 856    
Profit Loss On Ordinary Activities Before Tax-11 406-36 046    
Property Plant Equipment Gross Cost7 519 1207 528 7587 467 9088 147 1588 261 0947 957 561
Provisions For Liabilities Balance Sheet Subtotal24 10322 45915 80117 09417 26726 214
Tax Tax Credit On Profit Or Loss On Ordinary Activities-4 282-2 190    
Total Assets Less Current Liabilities8 731 4378 695 9378 607 0778 657 8388 973 2878 950 688
Turnover Revenue80 652102 389    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, August 2023
Free Download (9 pages)

Company search

Advertisements