Machrie Burn Limited
Machrie Burn Limited
#03719548 • Active
Founded: 25/02/1999
Industries: Other business support service activities n.e.c.
Location: 8th Floor 6 Kean Street, London, WC2B 4AS, United Kingdom
Financial Snapshot
Last accounts made up to 31 December 2023
Next accounts due 30 September 2025 (5 months)
Total Liabilities £1.23m
↑ 1%
Directors
Name | Role | Appointed ↓ | Nationality | Age |
---|---|---|---|---|
Josh Callum Bond | Director | 01/04/2024 | British | 33 years |
Mark Jonathan Knight | Project Executive | 31/01/2023 | British | 50 years |
Role:
Director
Appointed:
01/04/2024
Nationality:
British
Age:
33 years
Role:
Project Executive
Appointed:
31/01/2023
Nationality:
British
Age:
50 years
People with Significant Control
Name | Nature of Control | Notified On | Nationality |
---|---|---|---|
Elbon Holdings (1) Limited | Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors | 06/04/2016 | United Kingdom |
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
06/04/2016
Nationality:
United Kingdom
Financial Accounts
Dec 2023 | Dec 2022 | Dec 2021 | |
---|---|---|---|
Income Statement | |||
Turnover | |||
Export Revenue | |||
Sales | |||
Other Operating Income | |||
Other Operating Items | |||
Cost of Sales | |||
Raw Materials & Consumables | |||
Gross Profit | |||
Admin Expenses | |||
Other Operating Charges | |||
Depreciation | |||
R&D Expenses | |||
Operating Profit | |||
EBITDA | |||
Financial Revenue | |||
Financial Expenses | |||
Financial Profit/Loss | |||
Interest Paid | |||
Extraordinary Revenue | |||
Extraordinary Expenses | |||
Net Extraordinary Items | |||
Pre-Tax Profit | |||
Tax | |||
Profit After Tax | |||
Retained Profit | |||
Balance Sheet | |||
Non-Current Assets | |||
Intangible Assets | |||
Tangible Fixed Assets | |||
Other Non-Current Assets | |||
Current Assets | |||
Stock | |||
Debtors | |||
Cash in Hand | |||
Other Current Assets | |||
Called Up Share Capital | |||
P&L Account Reserve | |||
Shareholder Funds | |||
Other Shareholder Funds | |||
Provisions | |||
Long Term Debt | |||
Creditors (> 1 year) | |||
Other Non-Current Liabilities | |||
Short Term Debt | |||
Creditors | |||
Creditors (< 1 year) | |||
Other Current Liabilities | |||
Key Metrics | |||
Net Assets | |||
Net Current Assets | |||
Total Assets Less Current Liabilities | |||
Working Capital | |||
Enterprise Value | |||
Added Value | |||
Cashflow Before D&A | |||
Other Information | |||
Staff Costs | |||
Number of Employees |
Charges
1 charge registered
The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties) Outstanding
Created 06/04/2001By way of first legal mortgage all investments and/or any nominee on its behalf and all related righ...
Properties
No property information available
Grants
No grant information available
Government Council Contracts Beta
No council contracts found
Company Filings
Date | Category | Description | Document |
---|---|---|---|
19/03/2025 | Confirmation Statement | Confirmation Statement With No Updates | View (3 pages) |
25/02/2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View (1 page) |
20/02/2025 | Officers | Change Corporate Secretary Company With Change Date | View (1 page) |
19/02/2025 | Persons With Significant Control | Change To A Person With Significant Control | View (2 pages) |
22/10/2024 | Accounts | Legacy | View ( pages) |
22/10/2024 | Other | Legacy | View ( pages) |
22/10/2024 | Accounts | Accounts With Accounts Type Audit Exemption Subsiduary | View ( pages) |
25/02/2025 Address
Change Registered Office Address Company With Date Old Address New Address
19/02/2025 Persons With Significant Control
Change To A Person With Significant Control