P R Marriott Drilling Limited CHESTERFIELD


P R Marriott Drilling started in year 1991 as Private Limited Company with registration number 02592487. The P R Marriott Drilling company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Chesterfield at Spring Water House Old Pit Lane. Postal code: S45 9BQ.

The company has 5 directors, namely David M., Michael D. and David J. and others. Of them, Jonathan H. has been with the company the longest, being appointed on 4 January 2007 and David M. has been with the company for the least time - from 1 May 2023. At the moment 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.

This company operates within the S45 9BQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1104390 . It is located at Springwater House, Old Pit Lane, Chesterfield with a total of 3 carsand 6 trailers.

P R Marriott Drilling Limited Address / Contact

Office Address Spring Water House Old Pit Lane
Office Address2 Danesmoor
Town Chesterfield
Post code S45 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02592487
Date of Incorporation Mon, 18th Mar 1991
Industry Test drilling and boring
End of financial Year 30th December
Company age 33 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

David M.

Position: Director

Appointed: 01 May 2023

Michael D.

Position: Director

Appointed: 02 December 2022

David J.

Position: Director

Appointed: 29 November 2022

Andrew B.

Position: Director

Appointed: 01 May 2009

Jonathan H.

Position: Director

Appointed: 04 January 2007

David J.

Position: Secretary

Appointed: 06 July 2018

Resigned: 29 November 2022

Jonathan H.

Position: Secretary

Appointed: 26 September 2016

Resigned: 27 December 2018

Katrina P.

Position: Director

Appointed: 16 January 2016

Resigned: 26 September 2016

Katrina P.

Position: Secretary

Appointed: 28 April 2014

Resigned: 26 September 2016

Lee T.

Position: Secretary

Appointed: 08 August 2012

Resigned: 28 April 2014

Denis D.

Position: Director

Appointed: 10 September 2007

Resigned: 01 May 2009

Jonathan H.

Position: Secretary

Appointed: 04 January 2007

Resigned: 18 March 2011

Wendy H.

Position: Secretary

Appointed: 19 December 2005

Resigned: 08 August 2012

Julie M.

Position: Director

Appointed: 27 March 1996

Resigned: 07 September 2006

Marcus J.

Position: Director

Appointed: 18 March 1991

Resigned: 08 January 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1991

Resigned: 18 March 1991

Paul M.

Position: Director

Appointed: 18 March 1991

Resigned: 01 December 2009

Julie M.

Position: Secretary

Appointed: 18 March 1991

Resigned: 07 September 2006

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Paul M. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Jonathan H. This PSC owns 25-50% shares.

Paul M.

Notified on 1 January 2019
Nature of control: 50,01-75% shares

Jonathan H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand403 5334 416 2393 718 668
Current Assets8 087 69611 775 42417 830 867
Debtors7 382 0917 009 48513 106 312
Net Assets Liabilities8 388 0878 314 48610 137 684
Other Debtors67 6923 534194 119
Total Inventories302 072349 7001 005 887
Other
Audit Fees Expenses30 38523 543 
Director Remuneration103 138103 138123 464
Accrued Liabilities55 587885 0852 553 186
Accumulated Depreciation Impairment Property Plant Equipment47 3739 862132 774
Additional Provisions Increase From New Provisions Recognised 45 640 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 126 783226 787
Amounts Owed By Group Undertakings4 957 1801 429 1813 899 207
Applicable Tax Rate191919
Average Number Employees During Period5664136
Comprehensive Income Expense-1 533 591-73 6011 823 198
Corporation Tax Recoverable 170 586 
Creditors7 654 5758 868 2789 670 472
Current Tax For Period-109 393  
Deferred Tax Liabilities510 563499 741708 715
Depreciation Expense Property Plant Equipment2 587 1922 265 0652 992 004
Finance Lease Liabilities Present Value Total233 756280 385778 331
Fixed Assets10 117 93510 143 56612 938 302
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax-1 244 429347 530-374 931
Further Item Interest Expense Component Total Interest Expense479 550209 22160 950
Further Operating Expense Item Component Total Operating Expenses10 35523 54335 299
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-21 139507 492-249 247
Gain Loss On Disposals Property Plant Equipment14397 89512 906
Government Grant Income 133 800109 745
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 238 811 
Increase Decrease In Current Tax From Adjustment For Prior Periods-287 670  
Increase Decrease In Property Plant Equipment 109 945175 000
Increase From Depreciation Charge For Year Property Plant Equipment 27 30767 673
Interest Expense On Bank Overdrafts6 6544 67722 498
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts6 39211 44434 475
Interest Payable Similar Charges Finance Costs492 596225 342117 923
Investments Fixed Assets586586738
Investments In Group Undertakings586586738
Merchandise258 983349 7001 005 887
Net Current Assets Liabilities7 038 0038 184 1238 263 747
Number Shares Issued Fully Paid 73 00273 002
Other Creditors32 459205 527924 009
Other Deferred Tax Expense Credit2 500-610 799-335 982
Other Remaining Borrowings567 307561 6982 687 301
Other Taxation Social Security Payable57 921121 788161 627
Pension Other Post-employment Benefit Costs Other Pension Costs10 35539 98386 201
Percentage Class Share Held In Subsidiary 751
Prepayments229 408639 1951 995 503
Profit Loss1 184 826-1 594 530650 997
Profit Loss On Ordinary Activities Before Tax2 112 542-2 178 699866 782
Property Plant Equipment Gross Cost530 09149 44052 955
Provisions1 113 27645 64045 640
Provisions For Liabilities Balance Sheet Subtotal1 113 2761 144 9251 393 893
Social Security Costs230 794259 556646 654
Staff Costs Employee Benefits Expense2 343 3442 933 3487 319 689
Tax Decrease Increase From Effect Revenue Exempt From Taxation17 669  
Tax Expense Credit Applicable Tax Rate406 664-413 953164 689
Tax Increase Decrease From Effect Capital Allowances Depreciation-64 361-50 774-79 067
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss93 1469 13922 002
Tax Tax Credit On Profit Or Loss On Ordinary Activities927 716-584 169215 785
Total Assets Less Current Liabilities17 155 93818 327 68921 202 049
Total Current Tax Expense Credit1 088 174-60 388551 767
Total Deferred Tax Expense Credit-160 458-523 781-335 982
Total Operating Lease Payments21 23420 03321 885
Trade Creditors Trade Payables182 1601 138 3412 261 079
Trade Debtors Trade Receivables847 2333 306 7035 821 132
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 238 811 
Turnover Revenue15 747 7637 694 80638 427 702
Wages Salaries2 102 1952 633 8096 586 834
Work In Progress43 089  
Bank Borrowings Overdrafts  83 460
Bank Overdrafts  83 460
Corporation Tax Payable  6 843
Total Borrowings 561 6982 770 761

Transport Operator Data

Springwater House
Address Old Pit Lane , Danesmoor
City Chesterfield
Post code S45 9BQ
Vehicles 3
Trailers 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2021-12-31
filed on: 7th, March 2023
Free Download (46 pages)

Company search

Advertisements