Marcross Holdings Limited LLANTWIT MAJOR


Founded in 1964, Marcross Holdings, classified under reg no. 00829375 is an active company. Currently registered at Marcross Farm CF61 1ZG, Llantwit Major the company has been in the business for sixty years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 4 directors, namely Anthony E., Edward E. and Elisabeth J. and others. Of them, Elisabeth J., Hilary E. have been with the company the longest, being appointed on 31 December 1990 and Anthony E. and Edward E. have been with the company for the least time - from 20 March 2001. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Marcross Holdings Limited Address / Contact

Office Address Marcross Farm
Office Address2 Marcross
Town Llantwit Major
Post code CF61 1ZG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00829375
Date of Incorporation Tue, 1st Dec 1964
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 60 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Elisabeth J.

Position: Secretary

Resigned:

Anthony E.

Position: Director

Appointed: 20 March 2001

Edward E.

Position: Director

Appointed: 20 March 2001

Elisabeth J.

Position: Director

Appointed: 31 December 1990

Hilary E.

Position: Director

Appointed: 31 December 1990

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Hilary E. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Elisabeth J. This PSC owns 25-50% shares and has 25-50% voting rights.

Hilary E.

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

Elisabeth J.

Notified on 6 April 2016
Ceased on 25 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth117 721118 996       
Balance Sheet
Cash Bank In Hand41 08697 853       
Cash Bank On Hand 97 85316 47246 49026 7507 00545 951258 73599 766
Current Assets54 096111 15159 07568 95143 32023 61167 341272 884111 773
Debtors13 01013 29842 60322 46116 57016 60621 39014 14912 007
Net Assets Liabilities 118 996131 20568 04853 69183 53974 242238 573150 912
Net Assets Liabilities Including Pension Asset Liability117 721118 996       
Property Plant Equipment 140 680135 558131 835127 315123 057120 541120 275116 643
Tangible Fixed Assets147 648140 680       
Other Debtors      2 0661 614 
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve107 721108 996       
Shareholder Funds117 721118 996       
Other
Accrued Liabilities Deferred Income 21 2699 62414 39412 7454 8634 72547 24711 041
Accumulated Depreciation Impairment Property Plant Equipment 29 20234 32439 39743 91748 17552 37756 89360 525
Amounts Owed By Other Related Parties Other Than Directors  25 633      
Average Number Employees During Period  28222222979
Corporation Tax Payable 12 8546 45911 5869 11010 00184043 167 
Creditors 36 87036 00035 13034 26033 39032 52031 65030 780
Creditors Due After One Year37 74036 870       
Creditors Due Within One Year43 96194 384       
Government Grants Payable 36 87036 00035 13034 26033 39032 52031 65030 780
Increase From Depreciation Charge For Year Property Plant Equipment  5 1225 0734 5204 2584 2024 5163 632
Loans From Directors 36 56887060 00050 00010 00021 87320 00020 864
Net Current Assets Liabilities10 13516 76732 780-27 682-38 722-5 537-13 300150 95965 882
Number Shares Allotted 10 000       
Number Shares Issued Fully Paid  10 00010 00010 00010 00010 00010 00010 000
Other Taxation Social Security Payable 2 5903 1431 60811 6131 012  
Par Value Share 11111111
Prepayments 5 9886 4257 0536 2366 0795 7085 5096 272
Property Plant Equipment Gross Cost 169 882169 882171 232171 232171 232172 918177 168 
Provisions For Liabilities Balance Sheet Subtotal 1 5811 1339756425914791 011833
Provisions For Liabilities Charges2 3221 581       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Additions 1 290       
Tangible Fixed Assets Cost Or Valuation204 832169 882       
Tangible Fixed Assets Depreciation57 18429 202       
Tangible Fixed Assets Depreciation Charged In Period 6 224       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 34 206       
Tangible Fixed Assets Disposals 36 240       
Total Additions Including From Business Combinations Property Plant Equipment   1 350  1 6864 250 
Total Assets Less Current Liabilities157 783157 447168 338104 15388 593117 520107 241271 234182 525
Trade Creditors Trade Payables 16 4993 8432 3855 7902 5212 0907 5705 316
Trade Debtors Trade Receivables 7 31010 54515 40810 33410 50013 2107 0265 735
Value-added Tax Payable 4 6042 3566 6604 396  3 5968 349
Bank Borrowings Overdrafts      50 000  
Other Creditors     150101345321
Recoverable Value-added Tax     27406  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, October 2023
Free Download (10 pages)

Company search

Advertisements