Merritt Holdings Limited KIRKBY IN ASHFIELD


Merritt Holdings started in year 2004 as Private Limited Company with registration number 05197001. The Merritt Holdings company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Kirkby In Ashfield at Unit 40 Byron Avenue. Postal code: NG17 7LA. Since 2005/02/09 Merritt Holdings Limited is no longer carrying the name Sph 278.

Currently there are 3 directors in the the firm, namely Kenneth M., James M. and Richard M.. In addition one secretary - James M. - is with the company. As of 15 June 2024, our data shows no information about any ex officers on these positions.

Merritt Holdings Limited Address / Contact

Office Address Unit 40 Byron Avenue
Office Address2 Lowmoor Business Park
Town Kirkby In Ashfield
Post code NG17 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05197001
Date of Incorporation Wed, 4th Aug 2004
Industry Non-trading company
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (76 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Kenneth M.

Position: Director

Appointed: 01 September 2007

James M.

Position: Director

Appointed: 18 November 2004

James M.

Position: Secretary

Appointed: 18 November 2004

Richard M.

Position: Director

Appointed: 18 November 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 2004

Resigned: 04 August 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 04 August 2004

Resigned: 04 August 2004

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we found, there is Jamco Management Limited from Stockport, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Amm Consultants Limited that entered Stockport, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Jamco Management Limited

Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10819874
Notified on 18 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Amm Consultants Limited

Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10822477
Notified on 18 December 2017
Nature of control: 25-50% voting rights
25-50% shares

James M.

Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Richard M.

Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Sph 278 February 9, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 0225 432615 236748 7539 6787 030
Current Assets916 632928 8791 549 5101 694 796833 610963 048
Debtors912 610923 447934 274946 043823 932956 018
Net Assets Liabilities1 042 0371 071 8371 110 8411 126 1421 164 5871 199 170
Other Debtors602 712613 549624 37648 33736 72036 720
Other
Audit Fees Expenses4 0625 691    
Accrued Liabilities2 0313 6612 031   
Amounts Owed By Related Parties309 898309 898309 898897 706787 212919 298
Amount Specific Bank Loan324 750322 750    
Average Number Employees During Period333333
Bank Borrowings290 250288 250296 875267 304227 875188 446
Bank Borrowings Overdrafts  262 375232 804188 446188 446
Corporation Tax Payable  16 03812 51812 3828 718
Creditors290 250288 250262 3751 615 144710 314659 796
Investments Fixed Assets1 095 5401 095 5401 095 5401 095 5401 095 5401 095 540
Investments In Group Undertakings Participating Interests  1 095 5401 095 5401 095 5401 095 540
Investments In Subsidiaries1 095 5401 095 5401 095 540   
Loans From Group Undertakings Participating Interests   1 382 340521 868659 796
Net Current Assets Liabilities236 747264 547277 6761 645 746779 361763 426
Number Shares Issued Fully Paid6 7266 7266 726   
Other Creditors611 558603 4991 212 6311 382 340521 868659 796
Par Value Share 11   
Percentage Class Share Held In Subsidiary 100100100100 
Total Assets Less Current Liabilities1 332 2871 360 0871 373 2162 741 2861 874 9011 858 966
Total Borrowings290 250288 250296 8751 649 644749 743848 242

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 27th, March 2024
Free Download (11 pages)

Company search

Advertisements