You are here: bizstats.co.uk > a-z index > S list

S.merrick Hill (commercial) Limited DISS


Founded in 1968, S.merrick Hill (commercial), classified under reg no. 00937032 is an active company. Currently registered at Chancery House IP22 4HZ, Diss the company has been in the business for fifty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 9th December 2011 S.merrick Hill (commercial) Limited is no longer carrying the name S. Merrick Hill.

Currently there are 4 directors in the the company, namely Daniel B., Edward N. and Timothy M. and others. In addition one secretary - Truan D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon M. who worked with the the company until 16 April 2012.

S.merrick Hill (commercial) Limited Address / Contact

Office Address Chancery House
Office Address2 Victoria Road
Town Diss
Post code IP22 4HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00937032
Date of Incorporation Fri, 9th Aug 1968
Industry Non-life insurance
End of financial Year 31st March
Company age 56 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 Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Truan D.

Position: Secretary

Appointed: 16 April 2012

Daniel B.

Position: Director

Appointed: 31 August 2011

Edward N.

Position: Director

Appointed: 01 April 2008

Timothy M.

Position: Director

Appointed: 28 October 2004

Gary S.

Position: Director

Appointed: 27 March 1997

Simon M.

Position: Secretary

Appointed: 27 April 2007

Resigned: 16 April 2012

Timothy L.

Position: Director

Appointed: 24 May 2006

Resigned: 16 October 2018

Stuart M.

Position: Director

Appointed: 24 May 2006

Resigned: 01 April 2021

Simon M.

Position: Director

Appointed: 24 May 2006

Resigned: 16 April 2012

Andrew E.

Position: Director

Appointed: 29 December 1991

Resigned: 27 April 2007

John B.

Position: Director

Appointed: 29 December 1991

Resigned: 22 February 2002

David L.

Position: Director

Appointed: 29 December 1991

Resigned: 27 April 2007

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Scrutton Bland Insurance Brokers Limited from Colchester, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Scrutton Bland Financial Services Ltd that entered Colchester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Scrutton Bland Insurance Brokers Limited

820 The Crescent The Crescent, Colchester, Essex, CO4 9YQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 11495277
Notified on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scrutton Bland Financial Services Ltd

820 The Crescent The Crescent, Colchester, Essex, CO4 9YQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 01288848
Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

S. Merrick Hill December 9, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand24 235144 977104 507136 250
Current Assets226 226246 580255 109288 326
Debtors201 991101 603150 602152 076
Net Assets Liabilities168 106197 607192 087221 192
Other Debtors10 14089 78977 31078 724
Property Plant Equipment2 2131 5796 9505 103
Other
Accumulated Amortisation Impairment Intangible Assets110 878110 878110 878 
Accumulated Depreciation Impairment Property Plant Equipment73 37774 34575 95677 803
Amounts Owed By Group Undertakings70 000   
Average Number Employees During Period111099
Creditors60 07050 36868 66571 443
Increase From Depreciation Charge For Year Property Plant Equipment 9681 6111 847
Intangible Assets Gross Cost110 878110 878110 878 
Net Current Assets Liabilities166 156196 212186 444216 883
Other Creditors19 86514 20019 96219 568
Other Taxation Social Security Payable22 95726 79724 04041 429
Prepayments Accrued Income10 1532 67518 89014 429
Property Plant Equipment Gross Cost75 59075 92482 906 
Provisions For Liabilities Balance Sheet Subtotal2631841 307794
Total Additions Including From Business Combinations Property Plant Equipment 3346 982 
Total Assets Less Current Liabilities168 369197 791193 394221 986
Trade Creditors Trade Payables17 2489 37124 66310 446
Trade Debtors Trade Receivables111 6989 13954 40258 923

Company filings

Filing category
Accounts Address Annual return 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 Friday 31st March 2023
filed on: 17th, November 2023
Free Download (11 pages)

Company search

Advertisements