Herbert Marx Limited LOUGHTON


Herbert Marx started in year 1959 as Private Limited Company with registration number 00630674. The Herbert Marx company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Loughton at 3rd Floor Crown House. Postal code: IG10 4LG.

There is a single director in the company at the moment - Anthony L., appointed on 30 April 1992. In addition, a secretary was appointed - Alison L., appointed on 21 May 2007. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen M. who worked with the the company until 12 March 1994.

Herbert Marx Limited Address / Contact

Office Address 3rd Floor Crown House
Office Address2 151 High Road
Town Loughton
Post code IG10 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00630674
Date of Incorporation Thu, 18th Jun 1959
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 27th June
Company age 65 years old
Account next due date Thu, 27th Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Alison L.

Position: Secretary

Appointed: 21 May 2007

Anthony L.

Position: Director

Appointed: 30 April 1992

Stephen M.

Position: Secretary

Resigned: 12 March 1994

Rosalind M.

Position: Director

Appointed: 16 March 2006

Resigned: 21 May 2007

Anthony L.

Position: Secretary

Appointed: 12 March 1994

Resigned: 21 May 2007

Stephen M.

Position: Director

Appointed: 30 April 1992

Resigned: 30 November 1993

Herbert M.

Position: Director

Appointed: 30 April 1992

Resigned: 21 May 2007

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Anthony L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is H & A Jewellery Limited that put Loughton, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony L.

Notified on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

H & A Jewellery Limited

3rd Floor Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06132256
Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-06-302022-06-302023-06-30
Net Worth1 082 9371 208 052       
Balance Sheet
Cash Bank On Hand 4 22530 1283 23742 054685 9043 058  
Current Assets1 499 9391 629 1031 719 8981 998 4431 829 0941 174 7053 1473 1473 147
Debtors743 925758 946957 697968 823944 112488 80189  
Other Debtors 16 09925 82425 92926 156400 87089  
Property Plant Equipment 14 06411 95510 1628 638    
Total Inventories 865 932732 0731 026 383842 928    
Cash Bank In Hand66 0004 225       
Stocks Inventory690 014865 932       
Tangible Fixed Assets13 08814 064       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve1 081 8621 206 977       
Shareholder Funds1 082 9371 208 052       
Other
Accumulated Depreciation Impairment Property Plant Equipment 51 81953 92855 72157 245    
Amounts Owed By Related Parties 30 4009 20219 05969 857    
Amounts Owed To Group Undertakings     193 223   
Average Number Employees During Period    111  
Bank Borrowings Overdrafts 262 826142 405266 54323836   
Corporation Tax Payable 31 00832 28633 69734 96138 500   
Creditors 435 115396 187533 350214 955277 3442 0602 0602 060
Dividends Paid     890 000   
Increase From Depreciation Charge For Year Property Plant Equipment  2 1091 7931 524    
Net Current Assets Liabilities1 069 8491 193 9881 323 7111 465 0931 614 139897 3611 087  
Number Shares Issued Fully Paid  1 0001 000     
Other Creditors 9 25010 75011 66523 66541 6542 060  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     57 245   
Other Disposals Property Plant Equipment     65 883   
Other Taxation Social Security Payable 16 82259 83350 61173 925    
Par Value Share 111     
Profit Loss 125 115127 614139 589147 522164 584   
Property Plant Equipment Gross Cost 65 88365 88365 88365 883    
Total Assets Less Current Liabilities1 082 9371 208 0521 335 6661 475 2551 622 777897 361   
Trade Creditors Trade Payables 115 209150 913170 83482 1663 931   
Trade Debtors Trade Receivables 712 447922 671923 835848 09987 931   
Creditors Due Within One Year430 090435 115       
Number Shares Allotted 1 000       
Other Reserves7575       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2023
filed on: 3rd, July 2023
Free Download (3 pages)

Company search

Advertisements