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

W.e.marson And Company Limited HARLOW


Founded in 1937, W.e.marson And Company, classified under reg no. 00328990 is an active company. Currently registered at Roding House CM19 5TJ, Harlow the company has been in the business for eighty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Jonathan M. and James M.. In addition one secretary - James M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

W.e.marson And Company Limited Address / Contact

Office Address Roding House
Office Address2 Flex Meadow
Town Harlow
Post code CM19 5TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00328990
Date of Incorporation Sat, 19th Jun 1937
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 87 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

James M.

Position: Secretary

Appointed: 18 December 2020

Jonathan M.

Position: Director

Appointed: 01 January 2009

James M.

Position: Director

Appointed: 01 January 2001

Angela D.

Position: Secretary

Appointed: 01 January 2001

Resigned: 18 December 2020

Nichola M.

Position: Director

Appointed: 01 December 1993

Resigned: 30 April 2001

Gwyn M.

Position: Secretary

Appointed: 08 April 1993

Resigned: 01 January 2001

William M.

Position: Director

Appointed: 16 June 1991

Resigned: 11 October 1994

Eileen D.

Position: Secretary

Appointed: 16 June 1991

Resigned: 08 April 1993

Gwyn M.

Position: Director

Appointed: 16 June 1991

Resigned: 01 January 2008

Hilary M.

Position: Director

Appointed: 16 June 1991

Resigned: 01 January 2008

Ruby M.

Position: Director

Appointed: 16 June 1991

Resigned: 28 September 1999

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Marson Holdings Ltd. from Harlow, 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.

Marson Holdings Ltd.

Roding House Flex Meadow, Flex Meadow, Harlow, CM19 5TJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03079612
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth519 242612 010600 347      
Balance Sheet
Cash Bank In Hand269 338376 409211 353      
Cash Bank On Hand  211 35330 469343 580565 219630 295340 935476 796
Current Assets1 022 7341 433 0631 201 0391 266 6571 476 0341 698 5901 606 8121 643 4921 885 659
Debtors701 702991 053923 5331 178 3411 053 6541 053 715881 1681 186 3601 254 520
Net Assets Liabilities  600 347627 950762 321857 392983 802951 876934 886
Net Assets Liabilities Including Pension Asset Liability519 242612 010600 347      
Other Debtors  28 02727 42669 28625 313138 20618 36849 751
Property Plant Equipment  129 956111 187116 99088 351162 443118 463157 192
Stocks Inventory51 69465 60166 153      
Tangible Fixed Assets112 201161 613129 956      
Total Inventories  66 15357 84778 80079 65695 349116 197154 343
Reserves/Capital
Called Up Share Capital3 6003 6003 600      
Profit Loss Account Reserve515 642608 410596 747      
Shareholder Funds519 242612 010600 347      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 348310 350334 066365 717388 156435 238462 710
Amounts Owed By Group Undertakings  923923923923923923923
Amounts Recoverable On Contracts  410 056346 079357 770344 503239 782398 875392 704
Average Number Employees During Period   212018182020
Bank Borrowings Overdrafts  6045 2781 9441 944 50 00044 487
Creditors  14 80816 2751 944906 51847 86989 434104 347
Creditors Due After One Year7 2821 63014 808      
Creditors Due Within One Year596 850957 300697 874      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 8008 044 17 311 18 195
Disposals Property Plant Equipment   7 80014 560 27 500 41 588
Finance Lease Liabilities Present Value Total  14 20410 99710 997 47 86939 43459 860
Increase From Depreciation Charge For Year Property Plant Equipment   31 76831 76031 65139 75047 08245 667
Net Current Assets Liabilities425 884475 763503 165548 990665 573792 072883 925934 678905 501
Number Shares Allotted 3 6003 600      
Number Shares Issued Fully Paid   3 6003 6003 6003 6003 6003 600
Other Creditors  224 258231 128368 057371 927338 148191 925327 159
Other Taxation Social Security Payable  105 173101 719202 85296 090167 291135 90045 911
Par Value Share 11111111
Property Plant Equipment Gross Cost  27 50027 50027 500454 068550 599553 701619 902
Provisions For Liabilities Balance Sheet Subtotal  17 96615 95218 29823 03114 69711 83123 460
Provisions For Liabilities Charges11 56123 73617 966      
Share Capital Allotted Called Up Paid3 6003 6003 600      
Tangible Fixed Assets Additions 81 08028 063      
Tangible Fixed Assets Cost Or Valuation398 836432 025416 338      
Tangible Fixed Assets Depreciation286 635270 412286 382      
Tangible Fixed Assets Depreciation Charged In Period 29 40737 826      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 45 63021 856      
Tangible Fixed Assets Disposals 47 89143 750      
Total Additions Including From Business Combinations Property Plant Equipment   12 99944 0793 012124 0313 102107 789
Total Assets Less Current Liabilities538 085637 376633 121660 177782 563880 4231 046 3681 053 1411 062 693
Trade Creditors Trade Payables  358 674377 676225 222436 557210 931372 554591 506
Trade Debtors Trade Receivables  484 527803 913625 675682 976502 257768 194811 142

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, November 2022
Free Download (9 pages)

Company search

Advertisements