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

H.c.marsh(newbury)limited NEWBURY


Founded in 1957, H.c.marsh(newbury), classified under reg no. 00582276 is an active company. Currently registered at Marsh Fuels Studland Industrial Estate RG20 0PW, Newbury the company has been in the business for 67 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023.

The firm has 3 directors, namely David M., Carole M. and Janet M.. Of them, Janet M. has been with the company the longest, being appointed on 25 October 1991 and David M. has been with the company for the least time - from 1 July 2018. As of 29 April 2024, there were 2 ex directors - Doreen M., Herbert M. and others listed below. There were no ex secretaries.

This company operates within the RG20 0PW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0204446 . It is located at Ball Hill, Newbury with a total of 3 cars.

H.c.marsh(newbury)limited Address / Contact

Office Address Marsh Fuels Studland Industrial Estate
Office Address2 Ball Hill
Town Newbury
Post code RG20 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00582276
Date of Incorporation Fri, 12th Apr 1957
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 30th April
Company age 67 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Janet M.

Position: Secretary

Resigned:

David M.

Position: Director

Appointed: 01 July 2018

Carole M.

Position: Director

Appointed: 01 May 1999

Janet M.

Position: Director

Appointed: 25 October 1991

Doreen M.

Position: Director

Appointed: 25 October 1991

Resigned: 09 December 1995

Herbert M.

Position: Director

Appointed: 25 October 1991

Resigned: 30 April 2007

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Carole M. This PSC and has 50,01-75% shares. Another one in the PSC register is Carole M. This PSC owns 50,01-75% shares.

Carole M.

Notified on 15 June 2017
Nature of control: 50,01-75% shares

Carole M.

Notified on 6 April 2016
Ceased on 15 June 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand385 601391 184557 039482 311574 403
Current Assets504 631469 600687 280788 557703 644
Debtors65 78242 81969 082157 21072 370
Net Assets Liabilities453 158465 235473 983599 560613 460
Property Plant Equipment116 237250 376204 492169 637180 748
Total Inventories53 24835 59761 159149 03656 871
Other
Average Number Employees During Period77777
Creditors159 853224 904395 520341 239251 429
Financial Commitments Other Than Capital Commitments   5 0005 000
Net Current Assets Liabilities344 778244 696291 760447 318452 215
Number Shares Issued Fully Paid 1 9821 9821 9821 982
Par Value Share 1111
Provisions For Liabilities Balance Sheet Subtotal7 85729 83722 26917 39519 503
Total Assets Less Current Liabilities461 015495 072496 252616 955632 963
Amount Specific Advance Or Credit Directors 3 54 840 
Amount Specific Advance Or Credit Made In Period Directors730561836400 
Amount Specific Advance Or Credit Repaid In Period Directors92955883955 240 
Accumulated Depreciation Impairment Property Plant Equipment655 571595 426640 498677 014 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 95 0971 673469 
Disposals Property Plant Equipment 101 7612 317546 
Increase From Depreciation Charge For Year Property Plant Equipment 34 95246 74536 985 
Nominal Value Allotted Share Capital1 9821 9821 9821 982 
Property Plant Equipment Gross Cost771 808845 802844 990846 651 
Total Additions Including From Business Combinations Property Plant Equipment 175 7551 5052 207 

Transport Operator Data

Ball Hill
City Newbury
Post code RG20 0PQ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 20th, June 2023
Free Download (8 pages)

Company search

Advertisements