Marchman (2001) Limited MEXBOROUGH


Marchman (2001) started in year 2001 as Private Limited Company with registration number 04196796. The Marchman (2001) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Mexborough at Marchman House. Postal code: S64 9HZ.

Currently there are 4 directors in the the company, namely Simon H., Justyn T. and Nicholas H. and others. In addition one secretary - David T. - is with the firm. As of 1 May 2024, there were 2 ex directors - Charles P., Ruth B. and others listed below. There were no ex secretaries.

Marchman (2001) Limited Address / Contact

Office Address Marchman House
Office Address2 3a West Street
Town Mexborough
Post code S64 9HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04196796
Date of Incorporation Mon, 9th Apr 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Simon H.

Position: Director

Appointed: 25 March 2011

Justyn T.

Position: Director

Appointed: 01 March 2007

Nicholas H.

Position: Director

Appointed: 01 March 2007

David T.

Position: Director

Appointed: 09 April 2001

David T.

Position: Secretary

Appointed: 09 April 2001

Charles P.

Position: Director

Appointed: 09 April 2001

Resigned: 01 March 2007

Lesley G.

Position: Nominee Director

Appointed: 09 April 2001

Resigned: 09 April 2001

Ruth B.

Position: Director

Appointed: 09 April 2001

Resigned: 09 September 2010

Dorothy G.

Position: Nominee Secretary

Appointed: 09 April 2001

Resigned: 09 April 2001

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is David T. This PSC has significiant influence or control over this company,.

David T.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth1 260 0861 284 063      
Balance Sheet
Cash Bank In Hand163163      
Cash Bank On Hand 1631 1631 1631 1631 1631 1631 163
Current Assets17 5436 6199 1119 93913 90918 09028 48521 066
Debtors17 3806 4567 9488 77612 74616 92727 32219 903
Net Assets Liabilities 1 284 0631 300 2841 085 3181 088 4501 085 5231 111 5091 112 452
Net Assets Liabilities Including Pension Asset Liability1 260 0861 284 063      
Other Debtors 3 8995 0622 7902 7052 8363 4922 619
Tangible Fixed Assets1 453 0001 453 000      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve103 87751 689      
Shareholder Funds1 260 0861 284 063      
Other
Audit Fees Expenses5 0704 960      
Administrative Expenses57 384       
Average Number Employees During Period 4444444
Bank Borrowings60 60060 60050 50040 40030 30020 20033 10021 083
Bank Borrowings Overdrafts33 44813 41940 40030 30020 20010 10021 50016 483
Bank Borrowings Secured70 70060 600      
Bank Overdrafts 3 3194 99221 58036 19446 82124 54528 931
Bank Overdrafts Secured23 3483 319      
Creditors 50 50040 40030 30020 20010 10021 50016 483
Creditors Due After One Year60 60050 500      
Creditors Due Within One Year145 732120 853      
Debtors Due Within One Year17 3806 456      
Deferred Tax Liability4 7224 800      
Fixed Assets1 453 5971 453 5971 453 6171 235 6261 235 6071 235 3371 235 4551 235 459
Gain Loss From Disposal Fixed Assets-2 399       
Interest Payable Similar Charges5 936       
Investment Property 1 453 0001 453 0001 235 0501 235 0501 235 0501 235 0501 235 050
Investment Property Fair Value Model 1 453 0001 453 0001 235 0501 235 0501 235 0501 235 050 
Investments Fixed Assets597597617576557287405409
Net Current Assets Liabilities-128 189-114 234-108 312-115 338-122 247-134 970-97 675-101 730
Number Shares Allotted 1 000      
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 000
Operating Profit Loss51 513       
Other Creditors 79 69976 48069 69369 39773 52766 97270 951
Other Creditors Due Within One Year88 65479 699      
Other Investments Other Than Loans 597617576557287405409
Other Taxation Social Security Payable 15 45010 3669 9768 1758 7909 5855 218
Par Value Share 1111111
Profit Loss For Period33 502       
Profit Loss On Ordinary Activities Before Tax45 577       
Provisions For Liabilities Balance Sheet Subtotal 4 8004 6214 6704 7104 7444 7714 794
Provisions For Liabilities Charges4 7224 800      
Revaluation Reserve635 179711 344      
Secured Debts94 04863 919      
Share Capital Allotted Called Up Paid1 0001 000      
Share Premium Account520 030520 030      
Tangible Fixed Assets Cost Or Valuation1 453 000       
Taxation Social Security Due Within One Year16 30315 450      
Tax On Profit Or Loss On Ordinary Activities12 075       
Total Assets Less Current Liabilities1 325 4081 339 3631 345 3051 120 2881 113 3601 100 3671 137 7801 133 729
Total Borrowings 63 91955 49261 98066 49467 02134 64550 014
Total Dividend Payment20 000       
Total Reserves1 155 2091 231 374      
Trade Creditors Trade Payables 12 28515 48513 92812 29013 82213 45813 096
Trade Creditors Within One Year7 32712 285      
Trade Debtors Trade Receivables 2 5572 8865 98610 04114 09123 83017 284
Turnover Gross Operating Revenue108 897       
U K Current Corporation Tax11 980       
U K Deferred Tax95       
Director Remuneration4 0004 000      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 6th, April 2023
Free Download (9 pages)

Company search

Advertisements