Merrinworth Limited CHELMSFORD


Merrinworth started in year 1987 as Private Limited Company with registration number 02118567. The Merrinworth company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Chelmsford at Suite 2, The Aquarium. Postal code: CM2 0AU. Since July 13, 1995 Merrinworth Limited is no longer carrying the name Locum Group (the).

At present there are 2 directors in the the company, namely Warren S. and Marc S.. In addition one secretary - Warren S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Merrinworth Limited Address / Contact

Office Address Suite 2, The Aquarium
Office Address2 Lower Anchor Street
Town Chelmsford
Post code CM2 0AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02118567
Date of Incorporation Wed, 1st Apr 1987
Industry Development of building projects
End of financial Year 31st August
Company age 37 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Warren S.

Position: Secretary

Appointed: 10 May 1996

Warren S.

Position: Director

Appointed: 24 November 1995

Marc S.

Position: Director

Appointed: 24 November 1995

Maura F.

Position: Secretary

Appointed: 24 November 1995

Resigned: 10 May 1996

Andrew S.

Position: Director

Appointed: 30 March 1995

Resigned: 24 November 1995

Balbir H.

Position: Secretary

Appointed: 25 June 1992

Resigned: 10 May 1996

Patricia M.

Position: Director

Appointed: 30 June 1991

Resigned: 30 March 1995

Warren S.

Position: Secretary

Appointed: 30 June 1991

Resigned: 25 June 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Warren S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Marc S. This PSC owns 25-50% shares and has 25-50% voting rights.

Warren S.

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

Marc S.

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

Company previous names

Locum Group (the) July 13, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth2 892 6912 809 2482 692 082      
Balance Sheet
Cash Bank In Hand909314 107201 321      
Cash Bank On Hand  201 321203 708158 10479 650   
Current Assets15 950327 878215 271206 588161 04982 613124 84696 60674 257
Debtors15 04113 77113 9502 8802 9452 963   
Net Assets Liabilities  2 692 0822 680 5112 804 9002 724 5922 754 6532 765 2002 735 753
Net Assets Liabilities Including Pension Asset Liability2 892 6912 809 2482 692 082      
Other Debtors  13 9502 8802 9452 963   
Property Plant Equipment  3 275 0033 273 6533 435 5903 434 478   
Tangible Fixed Assets3 361 5953 276 7683 275 003      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve612 325611 632494 466      
Shareholder Funds2 892 6912 809 2482 692 082      
Other
Amount Specific Advance Or Credit Directors 28 92430 46535 29233 11430 860   
Amount Specific Advance Or Credit Made In Period Directors  6 5113 27015 44822 749   
Amount Specific Advance Or Credit Repaid In Period Directors  8 0528 09713 27020 495   
Accumulated Depreciation Impairment Property Plant Equipment  52 39753 94755 26056 372   
Bank Borrowings  750 000750 000750 000750 000   
Bank Borrowings Overdrafts  750 000750 000750 000750 000   
Creditors  783 245750 000750 00042 499803 729764 034770 339
Creditors Due After One Year430 507780 162783 245      
Creditors Due Within One Year54 34715 23614 947      
Increase From Depreciation Charge For Year Property Plant Equipment   1 5501 3131 112   
Net Current Assets Liabilities-38 397312 642200 324156 858119 31040 11471 117667 428696 082
Number Shares Allotted 100100      
Number Shares Issued Fully Paid   100100100   
Other Creditors  33 24545 22940 82141 607   
Other Taxation Social Security Payable    918892   
Par Value Share 11111   
Property Plant Equipment Gross Cost  3 327 4003 327 6003 490 850    
Revaluation Reserve2 280 2662 197 5162 197 516      
Secured Debts429 634750 000750 000      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation3 457 2513 327 400       
Tangible Fixed Assets Depreciation95 65650 63252 397      
Total Additions Including From Business Combinations Property Plant Equipment   200     
Total Assets Less Current Liabilities3 323 1983 589 4103 475 3273 430 5113 554 9003 474 5923 504 6532 765 2002 735 753
Total Increase Decrease From Revaluations Property Plant Equipment    163 250    
Trade Creditors Trade Payables  4 5014 500     
Average Number Employees During Period     4444
Fixed Assets     3 434 4783 433 5363 432 6283 431 835

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, May 2023
Free Download (3 pages)

Company search