Marrutt Limited UCKFIELD


Marrutt started in year 1981 as Private Limited Company with registration number 01541539. The Marrutt company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Uckfield at Unit B2 Birdineye Farm. Postal code: TN22 5HA.

At the moment there are 2 directors in the the firm, namely Paul R. and Jonathan R.. In addition one secretary - Catherine R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jonathan R. who worked with the the firm until 19 October 2000.

Marrutt Limited Address / Contact

Office Address Unit B2 Birdineye Farm
Office Address2 Bird In Eye Hill Framfield
Town Uckfield
Post code TN22 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01541539
Date of Incorporation Tue, 27th Jan 1981
Industry Retail sale via mail order houses or via Internet
Industry Manufacture of photographic and cinematographic equipment
End of financial Year 30th June
Company age 43 years old
Account next due date Mon, 31st Mar 2025 (368 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Paul R.

Position: Director

Appointed: 20 April 2021

Jonathan R.

Position: Director

Appointed: 20 April 2021

Catherine R.

Position: Secretary

Appointed: 19 October 2000

Jonathan R.

Position: Director

Resigned: 20 April 2021

Jonathan R.

Position: Secretary

Appointed: 05 September 1991

Resigned: 19 October 2000

Roy T.

Position: Director

Appointed: 05 September 1991

Resigned: 19 October 2000

People with significant control

The list of PSCs that own or control the company includes 4 names. As we identified, there is Jonathan R. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Paul R. This PSC owns 50,01-75% shares. Then there is Catherine R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Jonathan R.

Notified on 21 April 2021
Nature of control: 25-50% shares

Paul R.

Notified on 20 April 2021
Nature of control: 50,01-75% shares

Catherine R.

Notified on 6 April 2016
Ceased on 20 April 2021
Nature of control: 25-50% shares

Jonathan R.

Notified on 6 April 2016
Ceased on 20 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth23 55225 36834 25236 8928 167       
Balance Sheet
Cash Bank In Hand19191969119       
Cash Bank On Hand    119352 197166 35090 496111 131125 188142 654114 708
Current Assets75 08773 70677 47489 84877 403433 132244 008187 328221 049274 949302 362264 428
Debtors18 34812 8077 99725 2909 41022 81123 57129 61142 26624 12926 09628 307
Net Assets Liabilities    8 167354 384219 810156 168128 146131 098168 744169 185
Net Assets Liabilities Including Pension Asset Liability23 55225 36834 25236 8928 167       
Other Debtors    1 31810 38710 51712 81711 00311 01511 16211 849
Property Plant Equipment    95 0419 59612 0448 9646 94312 06210 797 
Stocks Inventory56 72060 88069 45864 48967 874       
Tangible Fixed Assets101 59798 54298 67695 90595 041       
Total Inventories    67 87458 12454 08767 22167 652125 632133 612121 413
Reserves/Capital
Called Up Share Capital5050505050       
Profit Loss Account Reserve23 45225 26834 15236 7928 067       
Shareholder Funds23 55225 36834 25236 8928 167       
Other
Accumulated Depreciation Impairment Property Plant Equipment    61 01930 60534 72438 66143 24047 23938 3686 743
Average Number Employees During Period     7666898
Bank Borrowings    27 645       
Bank Borrowings Overdrafts    17 974       
Bank Overdrafts    52 544       
Capital Redemption Reserve5050505050       
Creditors    17 97487 46534 72338 93498 728153 622142 363104 094
Creditors Due After One Year9 889   17 974       
Creditors Due Within One Year142 152146 038140 828148 313145 424       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     34 380 217 2 52315 2583 016
Disposals Property Plant Equipment     125 467 217 3 00415 5473 076
Future Minimum Lease Payments Under Non-cancellable Operating Leases     88 27869 69451 10932 52413 93988 279105 334
Increase From Depreciation Charge For Year Property Plant Equipment     3 9664 1194 1544 5796 5226 3877 701
Net Current Assets Liabilities-67 065-72 332-63 354-58 465-68 021345 667209 285148 394122 321121 327159 999160 334
Number Shares Allotted 50505050       
Other Creditors    46 46016 5144 2813 04525 80374 24849 38418 123
Other Taxation Social Security Payable    5 69037 4769593 18024 83323 23534 27029 785
Par Value Share 1111       
Property Plant Equipment Gross Cost    156 06040 20146 76847 62550 18359 30149 16548 111
Provisions For Liabilities Balance Sheet Subtotal    8798791 5191 1901 1182 2912 0522 950
Provisions For Liabilities Charges1 0918421 070548879       
Secured Debts48 13458 48546 04851 59580 189       
Share Capital Allotted Called Up Paid5050505050       
Tangible Fixed Assets Additions 1 9975 5103 3903 793       
Tangible Fixed Assets Cost Or Valuation150 635152 632152 392153 265156 060       
Tangible Fixed Assets Depreciation49 03854 09053 71657 36061 019       
Tangible Fixed Assets Depreciation Charged In Period 5 0525 3585 7654 212       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 7322 121553       
Tangible Fixed Assets Disposals  5 7502 517998       
Total Additions Including From Business Combinations Property Plant Equipment     9 6086 5671 0742 55812 1225 4118 765
Total Assets Less Current Liabilities34 53226 21035 32237 44027 020355 263221 329157 358129 264133 389170 796172 135
Total Borrowings    80 189       
Trade Creditors Trade Payables    31 05933 47529 48332 70948 09256 13958 70956 186
Trade Debtors Trade Receivables    8 09212 42413 05416 79431 26313 11414 93416 458

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 4th, October 2023
Free Download (10 pages)

Company search

Advertisements