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

G. Marshall (tractors) Limited MELROSE


G. Marshall (tractors) started in year 2003 as Private Limited Company with registration number SC242541. The G. Marshall (tractors) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Melrose at Charlesfield Industrial Estate. Postal code: TD6 0HH.

Currently there are 3 directors in the the company, namely David M., Sheila M. and George M.. In addition one secretary - Sheila M. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

G. Marshall (tractors) Limited Address / Contact

Office Address Charlesfield Industrial Estate
Office Address2 St Boswells
Town Melrose
Post code TD6 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC242541
Date of Incorporation Fri, 17th Jan 2003
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

David M.

Position: Director

Appointed: 30 June 2017

Sheila M.

Position: Director

Appointed: 01 February 2003

Sheila M.

Position: Secretary

Appointed: 01 February 2003

George M.

Position: Director

Appointed: 01 February 2003

Queensferry Formations Limited

Position: Nominee Director

Appointed: 17 January 2003

Resigned: 01 February 2003

Queensferry Registrations Limited

Position: Nominee Director

Appointed: 17 January 2003

Resigned: 01 February 2003

Queensferry Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2003

Resigned: 01 February 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is David M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sheila M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is George M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 31 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Sheila M.

Notified on 31 January 2021
Nature of control: 25-50% voting rights
25-50% shares

George M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 510 8031 601 400       
Balance Sheet
Cash Bank In Hand434 395552 629       
Cash Bank On Hand 552 629593 975641 822287 059164 415551 463625 695620 940
Current Assets2 105 4271 867 7372 278 8423 346 1453 543 7983 201 1074 433 1043 516 4524 408 399
Debtors429 965103 098238 866386 448176 615451 169170 077444 703231 773
Net Assets Liabilities 1 601 4001 645 9871 653 4841 690 6361 742 8891 865 0261 962 2032 015 765
Net Assets Liabilities Including Pension Asset Liability1 510 8031 601 400       
Other Debtors 11 278114 205186 36487 043107 58485 01065 61742 508
Property Plant Equipment 77 74599 050120 720170 641182 898200 244166 512173 574
Stocks Inventory1 241 0671 212 010       
Tangible Fixed Assets51 10177 745       
Total Inventories 1 212 0101 446 0012 317 8753 080 1242 585 5233 711 5642 446 0543 555 686
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 510 7031 601 300       
Shareholder Funds1 510 8031 601 400       
Other
Amount Specific Advance Or Credit Directors 2 833104 64397058 55125 2971 2971 61720 012
Amount Specific Advance Or Credit Made In Period Directors 2 833107 47650 387442 55125 92924 000 42 000
Amount Specific Advance Or Credit Repaid In Period Directors   156 000384 000  2 91460 395
Accumulated Depreciation Impairment Property Plant Equipment 110 499143 086165 543188 701227 237274 414323 360354 803
Average Number Employees During Period  11111317171818
Bank Borrowings Overdrafts 48 25919 81646 650517 704193 671237 500393 012624 042
Bank Overdrafts  19 81646 65017 704193 671   
Creditors 15 11123 7299 0652 015 7009 583243 490395 408624 042
Creditors Due After One Year 15 111       
Creditors Due Within One Year645 725328 971       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 52828 28611 79510 858 15 197
Disposals Property Plant Equipment   23 40031 29117 25421 891 22 231
Finance Lease Liabilities Present Value Total 15 11123 7299 0659 0659 5835 9902 3962 695
Increase Decrease In Property Plant Equipment  23 058  28 372   
Increase From Depreciation Charge For Year Property Plant Equipment  32 58735 98551 44450 33158 03548 94646 640
Net Current Assets Liabilities1 459 7021 538 7661 576 5211 551 1241 528 0981 577 6771 916 3752 199 2022 474 336
Number Shares Allotted 100       
Other Creditors 30 4959 08280 92193 537136 539137 038135 29681 082
Other Taxation Social Security Payable 94 202125 61924 49459 321232 462179 016293 674362 246
Par Value Share 1       
Property Plant Equipment Gross Cost 188 244242 136286 263359 342410 135474 658489 872528 377
Provisions For Liabilities Balance Sheet Subtotal  5 8559 2958 1038 1038 1038 1038 103
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation140 070188 244       
Tangible Fixed Assets Depreciation88 969110 499       
Total Additions Including From Business Combinations Property Plant Equipment  53 89267 527104 37068 04786 41415 21460 736
Total Assets Less Current Liabilities1 510 8031 616 5111 675 5711 671 8441 698 7391 760 5752 116 6192 365 7142 647 910
Total Borrowings  50 76470 37926 769206 8489 584  
Trade Creditors Trade Payables 152 182540 5851 628 2921 336 0731 057 1642 184 581834 6861 438 040
Trade Debtors Trade Receivables 91 820124 661200 08489 572343 58585 067379 086189 265

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 28th, June 2023
Free Download (13 pages)

Company search

Advertisements