Marchwood Aggregates Limited WOLVERHAMPTON


Marchwood Aggregates started in year 1993 as Private Limited Company with registration number 02788451. The Marchwood Aggregates company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Wolverhampton at C/o Muras Baker Jones Limited 3rd Floor, Regent House. Postal code: WV1 4EG.

The firm has 2 directors, namely Roy M., Paul K.. Of them, Roy M., Paul K. have been with the company the longest, being appointed on 10 February 1993. At the moment there is 1 former director listed by the firm - Vincent K., who left the firm on 19 May 2006. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Marchwood Aggregates Limited Address / Contact

Office Address C/o Muras Baker Jones Limited 3rd Floor, Regent House
Office Address2 Bath Avenue
Town Wolverhampton
Post code WV1 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02788451
Date of Incorporation Wed, 10th Feb 1993
Industry Operation of gravel and sand pits; mining of clays and kaolin
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Roy M.

Position: Director

Appointed: 10 February 1993

Paul K.

Position: Director

Appointed: 10 February 1993

Ernest L.

Position: Secretary

Appointed: 15 August 2011

Resigned: 07 December 2016

Delia G.

Position: Secretary

Appointed: 10 February 1993

Resigned: 15 August 2011

Daniel D.

Position: Nominee Secretary

Appointed: 10 February 1993

Resigned: 10 February 1993

Vincent K.

Position: Director

Appointed: 10 February 1993

Resigned: 19 May 2006

Daniel D.

Position: Nominee Director

Appointed: 10 February 1993

Resigned: 10 February 1993

Betty D.

Position: Nominee Director

Appointed: 10 February 1993

Resigned: 10 February 1993

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Roy M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Paul K. This PSC owns 25-50% shares.

Roy M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth930 4321 441 524     
Balance Sheet
Cash Bank On Hand  1 014 000898 512944 314815 4281 061 242
Current Assets984 2611 552 2031 297 4891 129 6711 143 3281 125 8961 363 802
Debtors483 044386 567263 489211 159183 014305 468297 560
Net Assets Liabilities  1 411 7781 419 2471 342 6991 216 8971 396 506
Property Plant Equipment  934 225908 465934 278808 182924 718
Total Inventories  20 00020 00016 0005 0005 000
Cash Bank In Hand471 2171 135 636     
Net Assets Liabilities Including Pension Asset Liability930 4321 441 524     
Stocks Inventory30 00030 000     
Tangible Fixed Assets917 366605 508     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve930 3321 441 424     
Shareholder Funds930 4321 441 524     
Other
Accumulated Depreciation Impairment Property Plant Equipment  664 552739 186795 273837 097766 153
Additions Other Than Through Business Combinations Property Plant Equipment   48 874 114 328242 020
Average Number Employees During Period  44433
Creditors  687 023548 085675 741694 448729 782
Depreciation Rate Used For Property Plant Equipment   25 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 275166 996
Disposals Property Plant Equipment     198 600196 428
Increase From Depreciation Charge For Year Property Plant Equipment   74 634 57 09996 052
Net Current Assets Liabilities81 154904 619610 466581 586467 587431 448634 020
Property Plant Equipment Gross Cost  1 598 7771 647 6511 729 5511 645 2791 690 871
Taxation Including Deferred Taxation Balance Sheet Subtotal  34 21223 10826 11822 73355 071
Total Assets Less Current Liabilities998 5201 510 1271 544 6911 490 0511 401 8651 239 6301 558 738
Creditors Due After One Year68 08821 438     
Creditors Due Within One Year903 107647 584     
Fixed Assets917 366605 508     
Number Shares Allotted 100     
Par Value Share 1     
Provisions For Liabilities Charges 47 165     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 114 972     
Tangible Fixed Assets Cost Or Valuation1 501 7971 268 175     
Tangible Fixed Assets Depreciation584 431662 667     
Tangible Fixed Assets Depreciation Charged In Period 78 236     
Tangible Fixed Assets Disposals 348 594     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
Free Download (4 pages)

Company search

Advertisements