ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mockbeggar Packing Limited

Mockbeggar Packing Limited is an active company incorporated on 19 March 2009 with the registered office located in Rochester, Kent. Mockbeggar Packing Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06852928
Private limited company
Age
16 years
Incorporated 19 March 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 March 2025 (7 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (5 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Mockbeggar Farm Town Road
Cliffe Woods
Rochester
Kent
ME3 8EU
United Kingdom
Address changed on 29 Apr 2025 (6 months ago)
Previous address was Mockbeggar Farm Higham Nr Rochester Kent ME3 8EU
Telephone
01634717425
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Farmer • British • Lives in England • Born in Apr 1960
Director • Farmer • British • Lives in England • Born in Sep 1959
Mr John Philip Gilchrist Myatt
PSC • British • Lives in England • Born in Apr 1960
Mrs Kim Christina Maria Myatt
PSC • British • Lives in England • Born in Sep 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gads Hill School
John Philip Gilchrist Myatt is a mutual person.
Active
Mockbeggar Developments Limited
John Philip Gilchrist Myatt is a mutual person.
Active
Myatt Holdings Ltd
John Philip Gilchrist Myatt is a mutual person.
Active
Mockbeggar Po Limited
John Philip Gilchrist Myatt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9.17K
Increased by £9.17K (%)
Turnover
Unreported
Decreased by £14.43K (-100%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£124.75K
Decreased by £386.85K (-76%)
Total Liabilities
-£67.64K
Decreased by £363.82K (-84%)
Net Assets
£57.11K
Decreased by £23.04K (-29%)
Debt Ratio (%)
54%
Decreased by 30.11% (-36%)
Latest Activity
Full Accounts Submitted
29 Days Ago on 30 Sep 2025
Confirmation Submitted
6 Months Ago on 30 Apr 2025
Inspection Address Changed
6 Months Ago on 29 Apr 2025
Registered Address Changed
6 Months Ago on 29 Apr 2025
Miss Hannah Myatt Details Changed
6 Months Ago on 25 Apr 2025
Miss Hannah Myatt Details Changed
8 Months Ago on 3 Mar 2025
Mr John Philip Gilchrist Myatt Details Changed
8 Months Ago on 3 Mar 2025
Mr John Philip Gilchrist Myatt (PSC) Details Changed
8 Months Ago on 3 Mar 2025
Mrs Kim Christina Maria Myatt Details Changed
8 Months Ago on 3 Mar 2025
Mrs Kim Christina Maria Myatt (PSC) Details Changed
8 Months Ago on 3 Mar 2025
Get Credit Report
Discover Mockbeggar Packing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Secretary's details changed for Miss Hannah Myatt on 25 April 2025
Submitted on 30 Apr 2025
Secretary's details changed for Miss Hannah Myatt on 3 March 2025
Submitted on 30 Apr 2025
Confirmation statement made on 19 March 2025 with no updates
Submitted on 30 Apr 2025
Change of details for Mrs Kim Christina Maria Myatt as a person with significant control on 3 March 2025
Submitted on 29 Apr 2025
Director's details changed for Mrs Kim Christina Maria Myatt on 3 March 2025
Submitted on 29 Apr 2025
Change of details for Mr John Philip Gilchrist Myatt as a person with significant control on 3 March 2025
Submitted on 29 Apr 2025
Registered office address changed from Mockbeggar Farm Higham Nr Rochester Kent ME3 8EU to Mockbeggar Farm Town Road Cliffe Woods Rochester Kent ME3 8EU on 29 April 2025
Submitted on 29 Apr 2025
Register inspection address has been changed from C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD
Submitted on 29 Apr 2025
Director's details changed for Mr John Philip Gilchrist Myatt on 3 March 2025
Submitted on 29 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year