Mark Richard (brokers) Limited BRISTOL


Mark Richard (brokers) started in year 1964 as Private Limited Company with registration number 00813273. The Mark Richard (brokers) company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Bristol at 282 St. Johns Lane. Postal code: BS3 5AY.

The firm has 4 directors, namely Ian S., Nicholas H. and Amanda N. and others. Of them, Amanda N., Martin B. have been with the company the longest, being appointed on 1 June 2007 and Ian S. has been with the company for the least time - from 4 May 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mark Richard (brokers) Limited Address / Contact

Office Address 282 St. Johns Lane
Office Address2 Bedminster
Town Bristol
Post code BS3 5AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00813273
Date of Incorporation Mon, 20th Jul 1964
Industry Non-life insurance
End of financial Year 31st May
Company age 60 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Ian S.

Position: Director

Appointed: 04 May 2023

Nicholas H.

Position: Director

Appointed: 01 September 2022

Amanda N.

Position: Director

Appointed: 01 June 2007

Martin B.

Position: Director

Appointed: 01 June 2007

Mark W.

Position: Director

Resigned: 15 July 2022

Martin P.

Position: Secretary

Resigned: 03 August 2017

Barbara P.

Position: Director

Resigned: 22 March 2018

David C.

Position: Director

Appointed: 09 May 2022

Resigned: 16 December 2022

Martin P.

Position: Secretary

Appointed: 23 March 2018

Resigned: 01 October 2018

Mark W.

Position: Secretary

Appointed: 23 March 2018

Resigned: 23 March 2018

Mark W.

Position: Secretary

Appointed: 22 March 2018

Resigned: 23 March 2018

Darryll B.

Position: Director

Appointed: 01 June 2007

Resigned: 13 July 2023

Martin P.

Position: Director

Appointed: 05 September 2006

Resigned: 01 October 2018

Robin F.

Position: Director

Appointed: 05 December 1991

Resigned: 31 October 2008

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Ataraxia 8 Limited from Maidstone, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mark W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Estate P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ataraxia 8 Limited

Venture House St. Leonards St, Allington, Maidstone, ME16 0LS, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13231184
Notified on 1 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark W.

Notified on 6 April 2016
Ceased on 24 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Estate P.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand940 9941 038 4651 164 4121 057 0981 439 1031 308 028
Current Assets3 118 5943 113 9873 064 4182 980 0003 200 3654 212 296
Debtors2 177 6002 075 5221 900 0061 922 9021 761 2622 904 268
Net Assets Liabilities2 056 6992 173 6512 366 5172 455 3652 585 7132 879 931
Other Debtors1 1321 1321 1321 1321 1321 137 328
Property Plant Equipment399 889465 687653 198655 893652 03122 983
Other
Accrued Liabilities Deferred Income308 472290 390271 891237 594243 695266 974
Accumulated Depreciation Impairment Property Plant Equipment558 824491 565471 111483 086497 584509 242
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  1 706 -700 
Average Number Employees During Period343332323029
Corporation Tax Payable67 58042 94847 35425 08142 00182 962
Creditors1 462 9961 397 7421 341 1121 169 9951 256 8501 355 478
Deferred Tax Liabilities 1 2102 9163 4622 7623 300
Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 03529 151   
Disposals Property Plant Equipment 86 54629 882  631 715
Fixed Assets403 889469 687657 198659 893656 03126 983
Future Minimum Lease Payments Under Non-cancellable Operating Leases78 41491 63160 47157 46069 99161 415
Increase From Depreciation Charge For Year Property Plant Equipment 16 3168 69711 97514 49811 658
Investments Fixed Assets4 0004 0004 0004 0004 0004 000
Net Current Assets Liabilities1 655 5981 716 2451 723 3061 810 0051 943 5152 856 818
Number Shares Issued Fully Paid  525525525 
Other Investments Other Than Loans4 0004 0004 0004 0004 0004 000
Other Taxation Social Security Payable34 80035 12027 93637 39235 85938 557
Par Value Share  111 
Prepayments32 38465 50234 21352 02766 53117 453
Property Plant Equipment Gross Cost958 713957 2521 124 3091 138 9791 149 615532 225
Provisions 12 28113 98714 53313 8333 870
Provisions For Liabilities Balance Sheet Subtotal2 78812 28113 98714 53313 8333 870
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -33 540    
Total Additions Including From Business Combinations Property Plant Equipment 10 085196 93914 67010 63614 325
Total Assets Less Current Liabilities2 059 4872 185 9322 380 5042 469 8982 599 5462 883 801
Total Increase Decrease From Revaluations Property Plant Equipment 75 000    
Trade Creditors Trade Payables1 052 1441 029 284993 931869 928935 295966 985
Trade Debtors Trade Receivables2 144 0842 008 8881 864 6611 869 7431 693 5991 749 487
Additional Provisions Increase From New Provisions Recognised   546 -9 963

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, February 2023
Free Download (11 pages)

Company search