Genesis Manufacturing Ltd. MELKSHAM


Genesis Manufacturing started in year 1993 as Private Limited Company with registration number 02823250. The Genesis Manufacturing company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Melksham at 4 Merlin Way. Postal code: SN12 6TJ.

The company has one director. Mark A., appointed on 2 June 1993. There are currently no secretaries appointed. Currently 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.

Genesis Manufacturing Ltd. Address / Contact

Office Address 4 Merlin Way
Office Address2 Bowerhill Industrial Estate
Town Melksham
Post code SN12 6TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02823250
Date of Incorporation Wed, 2nd Jun 1993
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Mark A.

Position: Director

Appointed: 02 June 1993

Teresa C.

Position: Secretary

Appointed: 01 July 2004

Resigned: 20 July 2009

Sharon J.

Position: Secretary

Appointed: 19 February 2001

Resigned: 01 July 2004

Teresa K.

Position: Director

Appointed: 10 December 1999

Resigned: 19 February 2001

Hugh D.

Position: Director

Appointed: 29 June 1998

Resigned: 01 November 2000

Teri C.

Position: Secretary

Appointed: 25 June 1998

Resigned: 19 February 2001

David E.

Position: Secretary

Appointed: 30 April 1997

Resigned: 25 June 1998

Collin S.

Position: Secretary

Appointed: 01 July 1995

Resigned: 30 April 1997

Richard E.

Position: Secretary

Appointed: 07 February 1995

Resigned: 01 September 1995

David M.

Position: Director

Appointed: 06 February 1995

Resigned: 01 September 1995

Hugh D.

Position: Secretary

Appointed: 10 January 1995

Resigned: 06 February 1995

Collin S.

Position: Director

Appointed: 09 January 1995

Resigned: 01 June 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1993

Resigned: 02 June 1993

Kathryn M.

Position: Secretary

Appointed: 02 June 1993

Resigned: 11 January 1995

Hugh D.

Position: Director

Appointed: 02 June 1993

Resigned: 06 February 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Genesis Industries Europe Limited from Melksham, 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.

Genesis Industries Europe Limited

Unit 4 Merlin Way, Bowerhill Industrial Estate, Melksham, Wiltshire, SN12 6TJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 03022876
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 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth345 962401 738618 222805 123803 491       
Balance Sheet
Cash Bank In Hand137 251112 727103 09274 99460 019       
Cash Bank On Hand    60 019244 271308 10239 12329 123643 958126 3681 129 596
Current Assets903 768806 9001 027 2071 145 761993 4431 199 4981 584 4551 870 6942 135 4372 679 6583 047 4244 352 523
Debtors570 517603 573734 006883 794737 424718 9601 120 3531 522 5701 832 3141 739 7002 676 0562 909 153
Intangible Fixed Assets20 20020 20020 20020 20020 200       
Net Assets Liabilities    803 491748 843745 096775 036917 9461 030 3211 122 7981 156 929
Net Assets Liabilities Including Pension Asset Liability   805 123803 491       
Other Debtors    493 690479 296909 7681 077 3591 073 4551 078 0631 969 2332 287 286
Property Plant Equipment    469 507416 819369 362786 7501 189 7591 114 2821 212 810 
Stocks Inventory196 00090 600190 109186 973196 000       
Tangible Fixed Assets274 570209 177151 949309 740469 507       
Total Inventories    196 000236 267156 000309 001274 000296 000245 000313 774
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve345 960401 736618 220805 121803 489       
Shareholder Funds345 962401 738618 222805 123803 491       
Other
Accumulated Depreciation Impairment Property Plant Equipment    665 219718 900766 357870 3781 006 8571 128 4251 287 905449 152
Average Number Employees During Period     1181113143024
Creditors    777 639987 5961 329 2291 971 8542 467 5332 830 8763 203 7874 458 140
Creditors Due Within One Year952 778734 841681 436770 880777 638       
Fixed Asset Investments Additions 100  6       
Fixed Asset Investments Cost Or Valuation100 202100 302100 302100 302100 308       
Fixed Assets394 972329 679272 451430 242590 015537 327489 870907 2581 310 2671 234 7901 333 3181 312 975
Increase From Depreciation Charge For Year Property Plant Equipment     53 68147 457104 021136 479121 568159 48050 584
Intangible Assets    20 20020 20020 20020 20020 20020 20020 20020 200
Intangible Assets Gross Cost    20 20020 20020 20020 20020 20020 20020 200 
Intangible Fixed Assets Cost Or Valuation20 20020 20020 20020 200        
Investments Fixed Assets100 202100 302100 302100 302100 308100 308100 308100 308100 308100 308100 308100 308
Investments In Group Undertakings    100 308100 308100 308100 308100 308100 308100 308100 308
Net Current Assets Liabilities-49 01072 059345 771374 881215 804211 902255 226-101 160-332 096-151 218-156 363-105 617
Number Shares Allotted 2222       
Other Creditors    703 572924 5871 236 3641 867 6192 222 8872 732 0033 070 8304 309 943
Par Value Share 1111       
Property Plant Equipment Gross Cost    1 134 7261 135 7191 135 7191 657 1282 196 6162 242 7072 500 7152 646 311
Provisions For Liabilities Balance Sheet Subtotal    2 328386 31 06260 22553 25154 15750 429
Provisions For Liabilities Charges    2 328       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 37 822547217 852217 770       
Tangible Fixed Assets Cost Or Valuation687 145712 467713 014916 9561 134 726       
Tangible Fixed Assets Depreciation412 575503 290561 065607 216665 219       
Tangible Fixed Assets Depreciation Charged In Period 102 35657 77552 93958 003       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 641 6 788        
Tangible Fixed Assets Disposals 12 500 13 910        
Total Additions Including From Business Combinations Property Plant Equipment     993 521 409539 48846 091258 0085 488
Total Assets Less Current Liabilities345 962401 738618 222805 123805 819749 229745 096806 098978 1711 083 5721 176 9551 207 358
Trade Creditors Trade Payables    74 06763 00992 865104 235244 64698 873132 957148 197
Trade Debtors Trade Receivables    243 734239 664210 585445 211758 859661 637706 823621 867

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 Friday 31st March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements