Marrey Tableware Limited STANMORE


Marrey Tableware started in year 1994 as Private Limited Company with registration number 02962584. The Marrey Tableware company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Stanmore at Devonshire House. Postal code: HA7 1JS.

Currently there are 2 directors in the the company, namely Andrew F. and Alison F.. In addition one secretary - Andrew F. - is with the firm. Currently there is one former director listed by the company - Hilda M., who left the company on 19 September 2005. In addition, the company lists several former secretaries whose names might be found in the list below.

Marrey Tableware Limited Address / Contact

Office Address Devonshire House
Office Address2 582 Honeypot Lane
Town Stanmore
Post code HA7 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02962584
Date of Incorporation Fri, 26th Aug 1994
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Andrew F.

Position: Director

Appointed: 19 September 2005

Alison F.

Position: Director

Appointed: 19 September 2005

Andrew F.

Position: Secretary

Appointed: 19 September 2005

James M.

Position: Secretary

Appointed: 15 January 2002

Resigned: 19 September 2005

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 1994

Resigned: 26 August 1994

David B.

Position: Secretary

Appointed: 26 August 1994

Resigned: 15 January 2002

Hilda M.

Position: Director

Appointed: 26 August 1994

Resigned: 19 September 2005

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Andrew F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Alison F. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew F.

Notified on 26 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Alison F.

Notified on 26 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312022-08-312023-08-31
Net Worth27 09913 58412 11551 170  
Balance Sheet
Cash Bank In Hand1 4371 4023 0111 013  
Current Assets261 488423 317410 644381 790329 433317 501
Debtors205 051271 915257 633230 777148 078174 001
Intangible Fixed Assets 189 805126 537113 883  
Cash Bank On Hand    37 855 
Net Assets Liabilities    1 0631 796
Other Debtors    89 70264 962
Property Plant Equipment    848550
Total Inventories    143 500143 500
Stocks Inventory55 000150 000150 000150 000  
Tangible Fixed Assets3 07615 85412 0728 081  
Reserves/Capital
Called Up Share Capital100100100100  
Profit Loss Account Reserve26 99913 48412 01551 070  
Shareholder Funds27 09913 58412 11551 170  
Other
Creditors Due After One Year 162 499122 00145 833  
Creditors Due Within One Year237 465452 893415 137406 751  
Fixed Assets3 076205 659138 609121 964  
Intangible Fixed Assets Aggregate Amortisation Impairment  63 26875 922  
Intangible Fixed Assets Cost Or Valuation 189 805189 805189 805  
Net Assets Liability Excluding Pension Asset Liability27 09913 58412 11551 170  
Net Current Assets Liabilities24 023-29 576-4 493-24 961165 215121 246
Number Shares Allotted 100100100  
Accumulated Amortisation Impairment Intangible Assets    189 805189 805
Accumulated Depreciation Impairment Property Plant Equipment    14 990938
Amounts Owed By Group Undertakings Participating Interests    1 057 
Average Number Employees During Period    77
Bank Borrowings    165 000120 000
Bank Overdrafts    45 00025 833
Creditors    164 218196 255
Finance Lease Liabilities Present Value Total     45 000
Increase From Depreciation Charge For Year Property Plant Equipment     298
Intangible Assets Gross Cost    189 805189 805
Other Creditors    5 0235 957
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 350
Other Disposals Property Plant Equipment     14 350
Property Plant Equipment Gross Cost    15 8381 488
Taxation Social Security Payable    58 99855 386
Total Assets Less Current Liabilities27 099176 083134 11697 003166 063121 796
Trade Creditors Trade Payables    55 19764 079
Trade Debtors Trade Receivables    57 319109 039
Par Value Share 111  
Share Capital Allotted Called Up Paid100100100100  
Tangible Fixed Assets Cost Or Valuation53 15068 09968 92369 356  
Tangible Fixed Assets Depreciation50 07452 24556 85161 275  
Intangible Fixed Assets Amortisation Charged In Period  63 268   
Tangible Fixed Assets Additions  824   
Tangible Fixed Assets Depreciation Charged In Period  4 606   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 16th, April 2024
Free Download (7 pages)

Company search