Marbocote Limited MIDDLEWICH


Founded in 2001, Marbocote, classified under reg no. 04275657 is an active company. Currently registered at Unit 9 CW10 0HU, Middlewich the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Federico D., Nicola D. and Michael R. and others. In addition one secretary - Joanna R. - is with the firm. 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 - Michael B. who worked with the the company until 10 November 2002.

Marbocote Limited Address / Contact

Office Address Unit 9
Office Address2 Dalton Way
Town Middlewich
Post code CW10 0HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04275657
Date of Incorporation Thu, 23rd Aug 2001
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Federico D.

Position: Director

Appointed: 03 April 2014

Nicola D.

Position: Director

Appointed: 24 February 2004

Joanna R.

Position: Secretary

Appointed: 01 November 2002

Michael R.

Position: Director

Appointed: 13 September 2001

Ian S.

Position: Director

Appointed: 13 September 2001

Disc Space Limited

Position: Corporate Director

Appointed: 08 September 2009

Resigned: 03 April 2014

Valentina S.

Position: Director

Appointed: 18 February 2005

Resigned: 10 September 2009

George S.

Position: Director

Appointed: 23 August 2001

Resigned: 18 February 2005

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 23 August 2001

Resigned: 23 August 2001

Michael B.

Position: Secretary

Appointed: 23 August 2001

Resigned: 10 November 2002

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 23 August 2001

Resigned: 23 August 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Marbo International Ltd from Middlewich, United Kingdom. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares.

Marbo International Ltd

Unit 9 Dalton Way, Middlewich, Cheshire, CW10 0HU, United Kingdom

Legal authority The Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 04193089
Notified on 1 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 924 0991 881 5831 505 7091 164 111
Current Assets3 053 4863 343 6042 707 1202 675 645
Debtors738 906989 808783 5711 028 070
Net Assets Liabilities2 707 6852 584 2292 358 7422 169 767
Other Debtors17 15654 66547 68145 100
Property Plant Equipment193 227144 909120 684111 447
Total Inventories390 481472 213417 840483 464
Other
Accumulated Depreciation Impairment Property Plant Equipment668 021659 384714 774753 027
Additional Provisions Increase From New Provisions Recognised  4 8044 809
Amounts Owed By Associates393 135428 288243 901346 698
Average Number Employees During Period14141615
Creditors522 432887 688447 662591 116
Disposals Decrease In Depreciation Impairment Property Plant Equipment 66 232 17 824
Disposals Property Plant Equipment 67 851 17 824
Fixed Assets193 227144 909120 684111 447
Future Minimum Lease Payments Under Non-cancellable Operating Leases 78 664100 374100 374
Increase From Depreciation Charge For Year Property Plant Equipment 57 59555 39056 077
Net Current Assets Liabilities2 531 0542 455 9162 259 4582 084 529
Other Creditors146 560260 193159 097165 520
Other Investments Other Than Loans730 409730 409730 409 
Other Taxation Social Security Payable156 309159 481114 933117 521
Property Plant Equipment Gross Cost861 248804 293835 458864 474
Provisions16 59616 59621 40026 209
Provisions For Liabilities Balance Sheet Subtotal16 59616 59621 40026 209
Total Additions Including From Business Combinations Property Plant Equipment 10 89631 16546 840
Total Assets Less Current Liabilities2 724 2812 600 8252 380 1422 195 976
Trade Creditors Trade Payables128 695192 281132 627197 643
Trade Debtors Trade Receivables328 615506 855491 989636 272

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, April 2023
Free Download (11 pages)

Company search

Advertisements