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

D.h.marrion Limited


Founded in 1959, D.h.marrion, classified under reg no. 00642676 is an active company. Currently registered at 220 Sheffield Road S70 4PF, the company has been in the business for sixty five years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 3 directors in the the firm, namely Laurence F., Helen C. and Lesley M.. In addition one secretary - Helen C. - 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.

D.h.marrion Limited Address / Contact

Office Address 220 Sheffield Road
Office Address2 Barnsley
Town
Post code S70 4PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00642676
Date of Incorporation Mon, 23rd Nov 1959
Industry Electrical installation
End of financial Year 30th September
Company age 65 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Laurence F.

Position: Director

Appointed: 24 January 2023

Helen C.

Position: Secretary

Appointed: 24 January 2023

Helen C.

Position: Director

Appointed: 24 January 2023

Lesley M.

Position: Director

Appointed: 25 August 2021

Jane S.

Position: Secretary

Resigned: 01 April 2008

Andrew M.

Position: Director

Resigned: 23 March 2023

Helena M.

Position: Director

Appointed: 24 January 2023

Resigned: 07 July 2023

Lesley M.

Position: Secretary

Appointed: 12 December 2011

Resigned: 24 January 2023

Paul S.

Position: Director

Appointed: 01 April 2008

Resigned: 09 December 2011

Paul S.

Position: Secretary

Appointed: 01 April 2008

Resigned: 09 December 2011

Gladys M.

Position: Director

Appointed: 03 July 1991

Resigned: 13 May 2003

Donald M.

Position: Director

Appointed: 03 July 1991

Resigned: 26 June 2010

Jane S.

Position: Director

Appointed: 03 July 1991

Resigned: 20 May 2008

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Lesley M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Andrew M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lesley M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew M.

Notified on 6 April 2016
Ceased on 23 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth25 51025 539      
Balance Sheet
Cash Bank In Hand96 563135 936      
Cash Bank On Hand 135 93697 43814 514198207 1696 72511 123
Current Assets399 631415 291665 113316 977381 506549 236411 529622 494
Debtors276 824256 260559 747301 213380 058340 817403 554610 121
Net Assets Liabilities 25 53922 68554 66616 20369 04176 77322 813
Net Assets Liabilities Including Pension Asset Liability25 51025 539      
Other Debtors 6 17568 37057 33674 32472 30290 29894 657
Property Plant Equipment 24 93830 21254 30841 51844 60242 76171 716
Stocks Inventory26 24423 095      
Tangible Fixed Assets17 57724 938      
Total Inventories 23 0957 9281 2501 2501 2501 2501 250
Reserves/Capital
Called Up Share Capital10 50010 500      
Profit Loss Account Reserve12 89912 928      
Shareholder Funds25 51025 539      
Other
Accumulated Depreciation Impairment Property Plant Equipment 156 556140 723130 026138 021149 180160 708164 201
Amounts Recoverable On Contracts 184 566472 500202 310257 419225 375240 410324 060
Average Number Employees During Period 19191817181820
Bank Borrowings Overdrafts    40 075 45 00036 509
Creditors 8 78715 65824 74517 53511 38245 00056 687
Creditors Due After One Year 8 787      
Creditors Due Within One Year388 523401 195      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 59919 8224 435  11 053
Disposals Property Plant Equipment  23 42821 2534 795  11 495
Finance Lease Liabilities Present Value Total 8 78715 65824 74517 53511 382 20 178
Future Minimum Lease Payments Under Non-cancellable Operating Leases 6 3194 740     
Increase From Depreciation Charge For Year Property Plant Equipment  5 7669 12512 43011 15911 52814 546
Net Current Assets Liabilities11 10814 09613 43234 33510842 50985 45813 873
Number Shares Allotted 100      
Number Shares Issued Fully Paid  100100100100100100
Other Creditors 12 379195 01521 36019 67118 90816 55442 070
Other Taxation Social Security Payable 81 85040 17597 45726 975180 77934 77928 626
Par Value Share 1111111
Property Plant Equipment Gross Cost 181 494170 935184 334179 539193 782203 469235 917
Provisions For Liabilities Balance Sheet Subtotal 4 7085 3019 2327 8886 6886 4466 089
Provisions For Liabilities Charges3 1754 708      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 13 603      
Tangible Fixed Assets Cost Or Valuation167 891181 494      
Tangible Fixed Assets Depreciation150 314156 556      
Tangible Fixed Assets Depreciation Charged In Period 6 242      
Total Additions Including From Business Combinations Property Plant Equipment  12 86934 652 14 2439 68743 943
Total Assets Less Current Liabilities28 68539 03443 64488 64341 62687 111128 21985 589
Trade Creditors Trade Payables 304 339412 179153 616285 967298 908256 568519 735
Trade Debtors Trade Receivables 65 51918 87741 56748 31543 14072 846191 404

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, June 2023
Free Download (8 pages)

Company search

Advertisements