Merriott Plastics Limited CREWKERNE


Founded in 1998, Merriott Plastics, classified under reg no. 03496165 is an active company. Currently registered at Eden Works TA18 7HE, Crewkerne the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since April 16, 1999 Merriott Plastics Limited is no longer carrying the name Aldela.

At present there are 6 directors in the the company, namely David J., Paul D. and Graham G. and others. In addition one secretary - Andrew L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John F. who worked with the the company until 6 March 2003.

Merriott Plastics Limited Address / Contact

Office Address Eden Works
Office Address2 Blacknell Lane
Town Crewkerne
Post code TA18 7HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03496165
Date of Incorporation Wed, 21st Jan 1998
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

David J.

Position: Director

Appointed: 01 July 2019

Paul D.

Position: Director

Appointed: 31 January 2019

Graham G.

Position: Director

Appointed: 25 October 2012

Ian C.

Position: Director

Appointed: 25 October 2012

Kevin W.

Position: Director

Appointed: 25 October 2012

Andrew L.

Position: Director

Appointed: 02 July 2003

Andrew L.

Position: Secretary

Appointed: 06 March 2003

Richard C.

Position: Director

Appointed: 25 October 2012

Resigned: 31 January 2019

Ian L.

Position: Director

Appointed: 24 August 2000

Resigned: 02 November 2015

John F.

Position: Director

Appointed: 20 April 1999

Resigned: 28 November 2003

John F.

Position: Secretary

Appointed: 11 March 1998

Resigned: 06 March 2003

William H.

Position: Director

Appointed: 11 March 1998

Resigned: 15 July 2022

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 21 January 1998

Resigned: 11 March 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 1998

Resigned: 11 March 1998

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 January 1998

Resigned: 11 March 1998

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Merriott Plastics Group from Crewkerne, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Merriott Plastics Group

Eden Works Blacknell Lane, Crewkerne, Somerset, TA18 7HE, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07994415
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Aldela April 16, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand361 3051 213 558241 747
Current Assets5 314 3716 022 5416 420 040
Debtors4 558 1104 397 0385 863 688
Net Assets Liabilities4 872 2245 429 115 
Other Debtors 4 605 
Property Plant Equipment193 051118 87462 241
Total Inventories394 956411 945 
Other
Audit Fees Expenses9 7009 90011 600
Accrued Liabilities Deferred Income76 45191 39395 640
Accumulated Depreciation Impairment Property Plant Equipment1 119 9711 194 1481 199 101
Additions Other Than Through Business Combinations Property Plant Equipment  1 720
Administrative Expenses980 3641 074 6201 056 308
Amounts Owed By Group Undertakings3 643 0213 597 8754 912 702
Amounts Owed To Group Undertakings 9 549 
Average Number Employees During Period494339
Corporation Tax Payable97 44786 795 
Corporation Tax Recoverable  84 219
Cost Sales2 065 4722 348 5582 059 440
Creditors631 230712 400508 991
Current Tax For Period97 811136 795-84 219
Deferred Tax Asset Debtors 5 98012 897
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  -1 207
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-6 742-10 048-6 917
Depreciation Expense Property Plant Equipment92 89974 177 
Dividend Income From Group Undertakings1 092 206  
Dividends Paid3 092 206  
Dividends Paid On Shares Final3 092 206  
Finished Goods Goods For Resale107 306178 349137 555
Fixed Assets193 151118 97462 341
Further Item Tax Increase Decrease Component Adjusting Items  -98
Future Minimum Lease Payments Under Non-cancellable Operating Leases580 406466 8891 027 590
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-291251-3 249
Gain Loss On Disposals Property Plant Equipment25 208  
Government Grant Income43 980  
Gross Profit Loss1 463 3291 758 258 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -1 560
Increase From Depreciation Charge For Year Property Plant Equipment 74 17724 977
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings5 036  
Interest Payable Similar Charges Finance Costs5 036 1 726
Investments Fixed Assets100100100
Investments In Subsidiaries100100100
Loans Owed To Related Parties  2 177
Net Current Assets Liabilities4 683 1415 310 1415 911 049
Nominal Value Allotted Share Capital324 002324 002324 002
Number Shares Issued Fully Paid324 002324 002324 002
Operating Profit Loss526 945683 638 
Other Creditors  2 177
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 024
Other Disposals Property Plant Equipment  53 400
Other Interest Receivable Similar Income Finance Income1 092 206  
Other Operating Income Format143 980  
Other Taxation Social Security Payable110 702113 501118 004
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs33 88435 83437 104
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income7 08021 10854 123
Profit Loss1 523 046556 891544 275
Profit Loss On Ordinary Activities Before Tax1 614 115683 638453 139
Property Plant Equipment Gross Cost1 313 0221 313 0221 261 342
Raw Materials Consumables246 354223 923 
Social Security Costs102 031102 446 
Staff Costs Employee Benefits Expense1 252 1831 324 5781 234 797
Taxation Including Deferred Taxation Balance Sheet Subtotal4 068  
Tax Decrease Increase From Effect Revenue Exempt From Taxation207 519  
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-8 394-3 3383 843
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3001941 614
Tax Tax Credit On Profit Or Loss On Ordinary Activities91 069126 747-91 136
Total Assets Less Current Liabilities4 876 2925 429 1155 973 390
Total Current Tax Expense Credit97 811136 795-84 219
Total Operating Lease Payments126 001133 080 
Trade Creditors Trade Payables346 630411 162293 170
Trade Debtors Trade Receivables908 009767 470799 747
Turnover Revenue3 528 8014 106 816 
Wages Salaries1 116 2681 186 2981 093 880
Work In Progress41 2969 673 
Advances Credits Directors  4 605
Advances Credits Made In Period Directors 4 605 
Advances Credits Repaid In Period Directors  4 605
Company Contributions To Defined Benefit Plans Directors11 39116 798 
Director Remuneration230 120266 137250 835
Director Remuneration Benefits Including Payments To Third Parties241 511282 935268 943

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 8th, December 2023
Free Download (25 pages)

Company search

Advertisements