Marlings Limited GLOUCESTER


Marlings started in year 1922 as Private Limited Company with registration number 00182306. The Marlings company has been functioning successfully for 102 years now and its status is active. The firm's office is based in Gloucester at Stanley Mills. Postal code: GL10 3HQ. Since Tue, 30th Nov 2004 Marlings Limited is no longer carrying the name Marling Floor Coverings.

There is a single director in the firm at the moment - Jillian M., appointed on 18 September 2003. In addition, a secretary was appointed - Jillian M., appointed on 18 September 2003. 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.

Marlings Limited Address / Contact

Office Address Stanley Mills
Office Address2 Stonehouse
Town Gloucester
Post code GL10 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00182306
Date of Incorporation Tue, 6th Jun 1922
Industry Manufacture of woven or tufted carpets and rugs
End of financial Year 31st March
Company age 102 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Jillian M.

Position: Secretary

Appointed: 18 September 2003

Jillian M.

Position: Director

Appointed: 18 September 2003

Julian B.

Position: Director

Appointed: 07 July 2003

Resigned: 05 January 2004

Robert C.

Position: Director

Appointed: 19 September 2002

Resigned: 05 November 2015

Christopher M.

Position: Secretary

Appointed: 06 February 2001

Resigned: 08 October 2003

Christopher M.

Position: Director

Appointed: 06 February 2001

Resigned: 09 September 2003

Collin W.

Position: Director

Appointed: 12 January 2001

Resigned: 05 January 2004

Mark G.

Position: Secretary

Appointed: 14 November 2000

Resigned: 06 February 2001

Mark G.

Position: Director

Appointed: 26 February 1999

Resigned: 04 April 2002

Brian F.

Position: Director

Appointed: 25 December 1992

Resigned: 01 September 2002

Garry P.

Position: Director

Appointed: 25 December 1992

Resigned: 31 May 1993

Douglas G.

Position: Director

Appointed: 25 December 1992

Resigned: 31 May 1993

Derek H.

Position: Director

Appointed: 25 December 1992

Resigned: 13 November 2000

Peter G.

Position: Director

Appointed: 25 December 1992

Resigned: 23 March 2000

Maurice H.

Position: Director

Appointed: 25 December 1992

Resigned: 31 October 2006

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Jillian M. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Peter Griffiths (Stanley Mills) Limited that put Stonehouse, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jillian M.

Notified on 25 December 2016
Nature of control: significiant influence or control

Peter Griffiths (Stanley Mills) Limited

Stanley Mill Stanley Mills, Stonehouse, Gloucestershire, GL10 3HQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom Registrar Of Companies
Registration number 00940635
Notified on 25 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Marling Floor Coverings November 30, 2004
Marling Industrial Felts January 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand698 464819 378730 620682 5391 112 5711 204 4231 263 431
Current Assets2 143 4162 019 7482 073 3532 137 1282 260 2322 708 5492 841 809
Debtors900 853572 462758 558897 206644 330766 077835 229
Net Assets Liabilities1 436 6961 447 7721 459 6981 599 7811 627 0561 678 5711 723 039
Other Debtors240 52195 932204 888280 052245 154294 344423 846
Property Plant Equipment48 57665 72091 56864 23916 58363 413150 930
Total Inventories544 099627 908584 175557 383503 331738 049 
Other
Accrued Liabilities Deferred Income36 18634 46524 53121 9672 34628 924104 674
Accumulated Depreciation Impairment Property Plant Equipment434 914457 522472 048523 678571 334584 567542 372
Additions Other Than Through Business Combinations Property Plant Equipment 39 754 24 301 60 063138 216
Amounts Owed By Group Undertakings158 635      
Amounts Owed By Related Parties   126 401   
Amounts Owed To Group Undertakings157 287227 572239 38728 800179 694476 673735 061
Average Number Employees During Period  2016222218
Bank Borrowings Overdrafts    42 89233 20622 500
Corporation Tax Payable1 9484 7255 5641 59213 50111 357 
Creditors1 3118 35716 16592042 89244 81727 778
Finance Lease Liabilities Present Value Total7 4824 60014 93915 2459206 3336 333
Fixed Assets68 57685 720111 56884 23936 58383 413170 930
Future Minimum Lease Payments Under Non-cancellable Operating Leases  785    
Increase From Depreciation Charge For Year Property Plant Equipment 22 608 51 63047 65613 23329 921
Investments Fixed Assets20 00020 00020 00020 00020 00020 00020 000
Investments In Group Undertakings Participating Interests  20 00020 00020 00020 00020 000
Net Current Assets Liabilities1 376 1941 375 8191 367 6861 516 4621 633 3651 639 9751 579 887
Number Shares Issued Fully Paid 150 000     
Other Creditors1 3118 35716 1659204 18911 6115 278
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      72 116
Other Disposals Property Plant Equipment      92 894
Other Taxation Social Security Payable66 24564 27280 69473 764146 90768 07035 106
Par Value Share 1     
Percentage Class Share Held In Associate 11 11111111
Prepayments Accrued Income7 7814 467     
Profit Loss-5 39411 07611 926140 08327 27551 51544 468
Property Plant Equipment Gross Cost483 488523 242563 616587 917587 917647 980693 302
Provisions For Liabilities Balance Sheet Subtotal6 7635 4103 391    
Total Assets Less Current Liabilities1 444 7701 461 5391 479 2541 600 7011 669 9481 723 3881 750 817
Trade Creditors Trade Payables495 538304 942334 097475 218272 202439 439364 900
Trade Debtors Trade Receivables493 916472 063553 670490 753399 176471 733411 383

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 1st, December 2023
Free Download (12 pages)

Company search

Advertisements