Merrys Limited BEDFORDSHIRE


Merrys started in year 2007 as Private Limited Company with registration number 06370420. The Merrys company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bedfordshire at 59, Union Street. Postal code: LU6 1EX.

The firm has one director. George D., appointed on 14 June 2023. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Simon D. and who left the the firm on 14 May 2022. In addition, there is one former secretary - Maxine M. who worked with the the firm until 27 January 2021.

Merrys Limited Address / Contact

Office Address 59, Union Street
Office Address2 Dunstable
Town Bedfordshire
Post code LU6 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06370420
Date of Incorporation Thu, 13th Sep 2007
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

George D.

Position: Director

Appointed: 14 June 2023

Sameday Company Services Limited

Position: Corporate Secretary

Appointed: 13 September 2007

Resigned: 13 September 2007

Wildman & Battell Limited

Position: Corporate Director

Appointed: 13 September 2007

Resigned: 13 September 2007

Maxine M.

Position: Secretary

Appointed: 13 September 2007

Resigned: 27 January 2021

Simon D.

Position: Director

Appointed: 13 September 2007

Resigned: 14 May 2022

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is George D. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Simon D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

George D.

Notified on 22 June 2023
Nature of control: significiant influence or control

Simon D.

Notified on 1 July 2016
Ceased on 18 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth2 6761 5694 5243 986       
Balance Sheet
Cash Bank On Hand   20 30528 33542 15354 90970 25475 95366 574100 258
Current Assets69 01051 84568 01481 67377 95599 992117 673116 237132 797109 558149 510
Debtors54 83842 35845 45861 36949 62057 83962 76445 98356 84442 98449 252
Net Assets Liabilities   3 9872 42816 61335 32354 85457 68863 70870 646
Property Plant Equipment   14 66010 9948 2436 18255 41755 32944 9175 560
Cash Bank In Hand14 1729 48722 55620 304       
Net Assets Liabilities Including Pension Asset Liability2 6761 5694 5243 986       
Tangible Fixed Assets3 1792 38219 99314 660       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve2 6741 5674 5223 984       
Shareholder Funds2 6761 5694 5243 986       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -2 300-9 724-11 604-6 902-6 922-9 584-7 909-2 100
Accumulated Depreciation Impairment Property Plant Equipment   9 61913 28516 03618 09718 51219 95133 85823 215
Additions Other Than Through Business Combinations Property Plant Equipment       51 0001 3513 495 
Average Number Employees During Period   44443222
Creditors   87 19575 64181 00181 31446 85737 29027 45717 378
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -1 312  -17 186
Disposals Property Plant Equipment       -1 350  -50 000
Dividend Per Share Interim    6 0006 0006 0007 50012 0009 00010 962
Dividends Paid On Shares Interim    12 00012 00012 00015 00024 00018 00010 962
Fixed Assets3 1792 38219 99314 660 8 2436 182    
Increase From Depreciation Charge For Year Property Plant Equipment    3 6662 751 1 7271 43913 9076 543
Net Current Assets Liabilities-3-448-11 561-7 8213 24221 53637 21554 24550 24654 15784 564
Number Shares Issued Fully Paid   22222222
Par Value Share 11111 1111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 2359282 5458569234994 7176 176
Property Plant Equipment Gross Cost   24 27924 27924 27924 27973 92975 28078 77528 775
Provisions For Liabilities Balance Sheet Subtotal   2 8532 0841 5621 1721 0291 013  
Total Assets Less Current Liabilities3 1761 9348 4326 83914 23629 77943 397109 662105 57599 07490 124
Amount Specific Advance Or Credit Directors   -41 195-38 249-24 822-7 522    
Amount Specific Advance Or Credit Made In Period Directors   -7 022       
Amount Specific Advance Or Credit Repaid In Period Directors    2 94713 42717 2997 522   
Director Remuneration   7 0007 0007 0007 0007 0007 0004 667 
Creditors Due Within One Year69 01352 29379 57589 494       
Number Shares Allotted2222       
Provisions For Liabilities Charges5003653 9082 853       
Value Shares Allotted2222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2024/02/22. New Address: C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA. Previous address: 59, Union Street Dunstable Bedfordshire LU6 1EX
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements