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

G. R. Merchant Limited SPALDING


G. R. Merchant started in year 2006 as Private Limited Company with registration number 05667107. The G. R. Merchant company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Spalding at Bank House. Postal code: PE11 1TB.

The firm has one director. Sarah D., appointed on 1 October 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jennifer M. who worked with the the firm until 31 October 2019.

G. R. Merchant Limited Address / Contact

Office Address Bank House
Office Address2 Broad Street
Town Spalding
Post code PE11 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05667107
Date of Incorporation Thu, 5th Jan 2006
Industry Architectural activities
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Sarah D.

Position: Director

Appointed: 01 October 2014

Jennifer M.

Position: Secretary

Appointed: 05 January 2006

Resigned: 31 October 2019

Jennifer M.

Position: Director

Appointed: 05 January 2006

Resigned: 31 October 2019

George M.

Position: Director

Appointed: 05 January 2006

Resigned: 31 October 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Sarah D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jennifer M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is George M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah D.

Notified on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jennifer M.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

George M.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand36 69760 08390 330114 87126 78858 60388 055119 520
Current Assets52 41888 342108 597129 63555 38776 510131 151160 456
Debtors15 72128 25918 26714 76428 59917 90743 09640 936
Net Assets Liabilities31 05855 37578 091101 37629 33754 241102 772130 057
Property Plant Equipment5 8917 3686 33110 8439 5499 2089 0307 653
Other
Accrued Liabilities Deferred Income4 6704 8504 9855 5005 6004 2004 3254 345
Accumulated Depreciation Impairment Property Plant Equipment12 57211 77612 99913 73715 03114 99015 11416 491
Additions Other Than Through Business Combinations Property Plant Equipment 3 0701866 500    
Amounts Owed To Directors6617401 0381 370    
Average Number Employees During Period55555533
Corporation Tax Payable11 52019 85920 55418 67515 55215 17520 86616 042
Creditors26 26639 02035 63437 04233 78529 71635 69336 598
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 323 814 1 5431 603 
Disposals Property Plant Equipment 2 389 1 250 2 0002 944 
Increase From Depreciation Charge For Year Property Plant Equipment 1 5271 2231 5521 2941 5021 7271 377
Net Current Assets Liabilities26 15249 32272 96392 59321 60246 79495 458123 858
Number Shares Issued Fully Paid1 0001 0001 0001 000100100100100
Other Taxation Social Security Payable6 1329 9687 8672 0513 0101 2911 3191 569
Par Value Share 1111111
Prepayments Accrued Income338377323367    
Property Plant Equipment Gross Cost18 46319 14419 33024 58024 58024 19824 144 
Taxation Including Deferred Taxation Balance Sheet Subtotal9851 3151 2032 060    
Total Assets Less Current Liabilities32 04356 69079 294103 43631 15156 002104 488131 511
Trade Creditors Trade Payables3 2834 3231 1903 1541 3312 8891 2234 800
Trade Debtors Trade Receivables15 38327 88217 94414 39728 23017 53242 71440 515
Advances Credits Directors6617401 0381 370    
Advances Credits Made In Period Directors567193761447    
Advances Credits Repaid In Period Directors5802721 059779    
Prepayments   367369375382421
Provisions For Liabilities Balance Sheet Subtotal   2 0601 8141 7611 7161 454
Total Additions Including From Business Combinations Property Plant Equipment     1 6182 890 
Value-added Tax Payable   6 2928 2926 1617 9609 842

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 17th, January 2024
Free Download (3 pages)

Company search

Advertisements