Lawrence Marr & Son Limited LIVERPOOL


Lawrence Marr & Son started in year 1958 as Private Limited Company with registration number 00602184. The Lawrence Marr & Son company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Liverpool at Unit 4, Speke Business Park. Postal code: L24 9AB.

Currently there are 3 directors in the the firm, namely Benjamin T., Mark B. and John M.. In addition one secretary - Edward B. - is with the company. As of 24 April 2024, there were 5 ex directors - Benjamin T., Eithne T. and others listed below. There were no ex secretaries.

Lawrence Marr & Son Limited Address / Contact

Office Address Unit 4, Speke Business Park
Office Address2 Sprint Way
Town Liverpool
Post code L24 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00602184
Date of Incorporation Thu, 3rd Apr 1958
Industry Development of building projects
Industry Construction of roads and motorways
End of financial Year 31st March
Company age 66 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Benjamin T.

Position: Director

Appointed: 23 November 2007

Mark B.

Position: Director

Appointed: 23 November 2007

John M.

Position: Director

Appointed: 31 December 1991

Edward B.

Position: Secretary

Appointed: 31 December 1991

Benjamin T.

Position: Director

Appointed: 31 December 1991

Resigned: 01 February 2006

Eithne T.

Position: Director

Appointed: 31 December 1991

Resigned: 05 March 2005

Shelagh B.

Position: Director

Appointed: 31 December 1991

Resigned: 16 April 2005

Moira C.

Position: Director

Appointed: 31 December 1991

Resigned: 11 October 2009

Donald M.

Position: Director

Appointed: 31 December 1991

Resigned: 04 July 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Benjamin T. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Mark B. This PSC has significiant influence or control over the company,. Then there is Edward B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Benjamin T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Edward B.

Notified on 6 April 2016
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth282 811314 789350 936414 377508 016      
Balance Sheet
Cash Bank On Hand     753 0221 031 147908 688667 965447 866454 393
Current Assets445 042424 726704 486711 840882 0081 130 7591 226 243981 085784 673713 3761 208 868
Debtors217 851168 727546 832355 424456 598369 737187 00464 397108 708165 510553 775
Net Assets Liabilities     709 878823 566581 447518 235501 857609 034
Other Debtors         29 97822 289
Property Plant Equipment     235 25426 1799 4661 6809 7168 577
Total Inventories     8 0008 0008 0008 000100 000200 700
Cash Bank In Hand181 191211 346154 102348 416418 110      
Net Assets Liabilities Including Pension Asset Liability282 811314 789 414 377508 016      
Stocks Inventory46 00044 6533 5528 0007 300      
Tangible Fixed Assets82 16181 53178 29175 051119 450      
Reserves/Capital
Called Up Share Capital12 00012 00012 00012 00012 000      
Profit Loss Account Reserve170 811202 789238 936302 377396 016      
Shareholder Funds282 811314 789350 936414 377508 016      
Other
Accrued Liabilities         6 4155 409
Accrued Liabilities Not Expressed Within Creditors Subtotal        -4 778-6 415 
Accumulated Depreciation Impairment Property Plant Equipment     114 876131 589148 302158 188160 722163 605
Additions Other Than Through Business Combinations Property Plant Equipment         10 5701 744
Average Number Employees During Period     554433
Creditors     638 860405 545407 607267 798222 664606 781
Disposals Property Plant Equipment      195 000    
Dividend Per Share Interim        8 2
Fixed Assets82 16181 531   235 25426 1799 4661 680  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      -195 000    
Increase From Depreciation Charge For Year Property Plant Equipment      16 71316 7139 8862 5342 883
Net Current Assets Liabilities200 650233 258272 645339 326398 056491 899820 606573 780521 653493 987602 087
Number Shares Issued Fully Paid        12 00012 00012 000
Other Creditors         13 75627 657
Other Remaining Borrowings         40 20032 307
Par Value Share 1 11    11
Prepayments         3 2753 275
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        3 5403 275 
Property Plant Equipment Gross Cost     350 130157 768157 768159 868170 438172 182
Provisions For Liabilities Balance Sheet Subtotal     17 27523 2191 7993201 8461 630
Taxation Social Security Payable         22 423111 327
Total Additions Including From Business Combinations Property Plant Equipment      2 638 2 100  
Total Assets Less Current Liabilities282 811314 789350 936414 377517 506727 153846 785583 246523 333510 118610 664
Total Borrowings         40 20032 307
Trade Creditors Trade Payables         139 870430 081
Trade Debtors Trade Receivables         135 532528 211
Work In Progress        8 000100 000200 700
Director Remuneration        25 00025 00030 500
Creditors Due Within One Year244 392191 468431 841372 514483 952      
Number Shares Allotted 12 000 12 00012 000      
Provisions For Liabilities Charges    9 490      
Revaluation Reserve100 000100 000100 000100 000100 000      
Share Capital Allotted Called Up Paid12 00012 00012 00012 00012 000      
Tangible Fixed Assets Additions 2 611  59 312      
Tangible Fixed Assets Cost Or Valuation170 227172 838172 838172 838232 150      
Tangible Fixed Assets Depreciation88 06691 30794 54797 787112 700      
Tangible Fixed Assets Depreciation Charged In Period 3 241 3 24014 913      
Amount Specific Advance Or Credit Directors54          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (12 pages)

Company search