Marcus Bates Limited NORTHAMPTON


Marcus Bates started in year 2003 as Private Limited Company with registration number 04830318. The Marcus Bates company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Northampton at Eagle House. Postal code: NN1 5AJ.

There is a single director in the firm at the moment - Marcus B., appointed on 11 July 2003. In addition, a secretary was appointed - Jane B., appointed on 11 July 2003. As of 15 May 2024, there was 1 ex director - Carolyn J.. There were no ex secretaries.

Marcus Bates Limited Address / Contact

Office Address Eagle House
Office Address2 28 Billing Road
Town Northampton
Post code NN1 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04830318
Date of Incorporation Fri, 11th Jul 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Jane B.

Position: Secretary

Appointed: 11 July 2003

Marcus B.

Position: Director

Appointed: 11 July 2003

Carolyn J.

Position: Director

Appointed: 01 September 2003

Resigned: 31 March 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2003

Resigned: 11 July 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 July 2003

Resigned: 11 July 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Jane B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Marcus B. This PSC owns 25-50% shares and has 25-50% voting rights.

Jane B.

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

Marcus B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth272 531182 929227 415371 535       
Balance Sheet
Cash Bank In Hand50 19031 44371 776191 104       
Cash Bank On Hand   191 10495 456140 062126 43950 90221 850135 43577 954
Current Assets101 20535 10886 601220 62798 921143 592130 09755 42327 295143 18382 490
Debtors51 0153 66514 82529 5232 6152 6802 8083 6714 5956 8983 686
Intangible Fixed Assets200 000200 000200 000200 000       
Net Assets Liabilities     268 851240 364163 743120 805217 495184 007
Net Assets Liabilities Including Pension Asset Liability272 531182 929227 415371 535       
Property Plant Equipment   48 93545 25225 87512 6181 01332 99167 55491 544
Tangible Fixed Assets4 4305 8243 71548 935       
Total Inventories    850850850850850850850
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve272 431182 829227 315371 435       
Shareholder Funds272 531182 929227 415371 535       
Other
Accrued Liabilities Deferred Income   2 4762 4982 3812 4692 2922 3612 3212 522
Accumulated Amortisation Impairment Intangible Assets   375 000395 000415 000435 000455 000475 000495 000515 000
Accumulated Depreciation Impairment Property Plant Equipment   55 85677 52398 36973 71958 31561 25965 86284 796
Average Number Employees During Period   54444444
Corporation Tax Payable   66 1278 14624 06713 5352 9489 18156 6327 882
Creditors   98 02745 43060 61640 35112 50137 06369 69746 561
Creditors Due Within One Year32 84357 36762 84898 027       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      35 81816 257 9 6635 744
Disposals Property Plant Equipment      53 12227 668 30 3416 090
Fixed Assets204 430205 824203 715248 935225 252185 875152 618121 013132 991147 554151 544
Future Minimum Lease Payments Under Non-cancellable Operating Leases   3 2381 079      
Increase From Amortisation Charge For Year Intangible Assets    20 00020 00020 00020 00020 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment    21 66720 84611 1688532 94414 26624 678
Intangible Assets   200 000180 000160 000140 000120 000100 00080 00060 000
Intangible Assets Gross Cost   575 000575 000575 000575 000575 000575 000575 000 
Intangible Fixed Assets Aggregate Amortisation Impairment375 000375 000375 000        
Intangible Fixed Assets Cost Or Valuation575 000575 000575 000        
Net Current Assets Liabilities68 362-22 25923 753122 60053 49182 97689 74642 922-9 76873 48635 929
Number Shares Allotted 100100100       
Other Creditors   35897622 5622 5628 2433 9612 570
Other Taxation Social Security Payable   1903 355814144113182281
Par Value Share 111       
Prepayments   1 7862 6152 6802 4611 3562 9995 2493 026
Property Plant Equipment Gross Cost   104 791122 775124 24486 33759 32894 250133 416176 340
Provisions For Liabilities Balance Sheet Subtotal      2 0001922 4183 5453 466
Provisions For Liabilities Charges26163653        
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 4 74080863 124       
Tangible Fixed Assets Cost Or Valuation36 11940 85941 667104 791       
Tangible Fixed Assets Depreciation31 68935 03537 95255 856       
Tangible Fixed Assets Depreciation Charged In Period 3 3462 91717 904       
Total Additions Including From Business Combinations Property Plant Equipment    17 9841 46915 21565934 92269 50749 014
Total Assets Less Current Liabilities272 792183 565227 468371 535278 743268 851242 364163 935123 223221 040187 473
Trade Creditors Trade Payables   107481289449276545291
Trade Debtors Trade Receivables   6 450   1 4281 596 660
Amounts Owed By Directors         1 649 
Amounts Owed To Directors        11 681  
Value-added Tax Payable       4 2395 0036 216 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 24th, April 2023
Free Download (10 pages)

Company search

Advertisements