Marcus (bradford) Limited BRADFORD


Marcus (bradford) started in year 1964 as Private Limited Company with registration number 00797829. The Marcus (bradford) company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Bradford at Unit 8 Friars Industrial Estate Bradford Road. Postal code: BD10 8SX.

The firm has one director. Ross T., appointed on 1 January 2003. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Geoffrey B. and who left the the firm on 26 October 2012. In addition, there is one former secretary - Anita B. who worked with the the firm until 26 October 2012.

This company operates within the BD10 8SX postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0192118 . It is located at Black Dyke Garage, Black Dyke Lane, Bradford with a total of 28 carsand 31 trailers. It has two locations in the UK.

Marcus (bradford) Limited Address / Contact

Office Address Unit 8 Friars Industrial Estate Bradford Road
Office Address2 Idle
Town Bradford
Post code BD10 8SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00797829
Date of Incorporation Tue, 24th Mar 1964
Industry Freight transport by road
End of financial Year 30th April
Company age 60 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Ross T.

Position: Director

Appointed: 01 January 2003

Anita B.

Position: Secretary

Appointed: 31 December 1990

Resigned: 26 October 2012

Geoffrey B.

Position: Director

Appointed: 31 December 1990

Resigned: 26 October 2012

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Ross T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher B. This PSC owns 25-50% shares and has 25-50% voting rights.

Ross T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

Notified on 6 April 2016
Ceased on 18 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand4 61751 8646 60974 729178 17822 999
Current Assets604 919714 183680 929816 060887 038968 519
Debtors600 302662 319674 320741 331708 860945 520
Net Assets Liabilities111 936124 511163 763294 989295 127300 328
Other Debtors14 75921 51723 64523 64535 04343 505
Property Plant Equipment266 532317 793461 213789 901990 4311 259 334
Other
Accumulated Amortisation Impairment Intangible Assets22 06022 06022 06022 06022 060 
Accumulated Depreciation Impairment Property Plant Equipment983 394918 448521 742563 632483 610602 785
Average Number Employees During Period373537404348
Bank Borrowings Overdrafts  24 712 44 67534 027
Bank Overdrafts  24 712 21 909 
Creditors759 51654 443122 914178 628355 175334 702
Disposals Decrease In Depreciation Impairment Property Plant Equipment 134 316488 59671 167178 83043 264
Disposals Property Plant Equipment 156 775507 22678 343243 31143 443
Finance Lease Liabilities Present Value Total59 33054 443122 914178 628310 500300 675
Fixed Assets266 533317 794461 214789 902990 4321 259 335
Increase Decrease In Property Plant Equipment 135 611253 940224 027336 080236 079
Increase From Depreciation Charge For Year Property Plant Equipment 69 37091 890113 05798 808162 439
Intangible Assets111111
Intangible Assets Gross Cost22 06122 06122 06122 06122 061 
Net Current Assets Liabilities-154 597-138 840-174 537-316 285-340 130-624 305
Other Creditors492 526620 492595 991646 779533 762805 867
Other Taxation Social Security Payable90 38280 20898 55794 125168 211202 383
Property Plant Equipment Gross Cost1 249 9261 236 241982 9551 353 5331 474 0411 862 119
Total Additions Including From Business Combinations Property Plant Equipment 143 090253 940448 921363 819431 521
Total Assets Less Current Liabilities111 936178 954286 677473 617650 302635 030
Total Borrowings547 264669 471806 614937 6341 025 5371 271 406
Trade Creditors Trade Payables117 27896 40943 251257 870327 153393 577
Trade Debtors Trade Receivables585 543640 802650 675717 686673 817902 015

Transport Operator Data

Black Dyke Garage
Address Black Dyke Lane , Thornton
City Bradford
Post code BD13 3RR
Vehicles 3
Trailers 1
Friars Works
Address Bradford Road , Idle
City Bradford
Post code BD10 8SX
Vehicles 25
Trailers 30

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements