Marshgate Lane Limited LYMINGE FOLKESTONE


Marshgate Lane started in year 2000 as Private Limited Company with registration number 04081812. The Marshgate Lane company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Lyminge Folkestone at Bank Chambers Norman Brisk & Co. Postal code: CT18 8HU. Since Tuesday 15th July 2008 Marshgate Lane Limited is no longer carrying the name Bedrock Crushing & Recycled Materials.

Currently there are 2 directors in the the company, namely Bernadette G. and Seamus G.. In addition one secretary - Seamus G. - is with the firm. As of 28 April 2024, there was 1 ex director - Peter M.. There were no ex secretaries.

Marshgate Lane Limited Address / Contact

Office Address Bank Chambers Norman Brisk & Co
Office Address2 Bank Chambers Canterbury Road
Town Lyminge Folkestone
Post code CT18 8HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04081812
Date of Incorporation Mon, 2nd Oct 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 30th October
Company age 24 years old
Account next due date Tue, 30th Jul 2024 (93 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Bernadette G.

Position: Director

Appointed: 08 November 2021

Seamus G.

Position: Secretary

Appointed: 05 October 2000

Seamus G.

Position: Director

Appointed: 05 October 2000

Peter M.

Position: Director

Appointed: 05 October 2000

Resigned: 12 June 2020

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2000

Resigned: 02 October 2000

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 02 October 2000

Resigned: 02 October 2000

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Seamus G. This PSC and has 75,01-100% shares.

Seamus G.

Notified on 6 July 2016
Nature of control: 75,01-100% shares

Company previous names

Bedrock Crushing & Recycled Materials July 15, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-302018-10-312019-10-302020-10-302021-10-302022-10-30
Net Worth2 916 2412 933 3052 931 8102 579 8581 585 4441 411 961       
Balance Sheet
Cash Bank On Hand     56 33444 55948 06048 06043 30751 903122 211182 351
Current Assets1 236 8681 212 0081 098 9132 459 0791 159 400873 401861 6261 248 0601 248 0601 247 19551 903122 211182 351
Debtors6 1057 5317 253    1 200 0001 200 0001 203 888   
Net Assets Liabilities     1 411 9611 445 5902 394 6192 394 6192 388 2791 203 8191 240 2491 287 516
Other Debtors       1 200 0001 200 0001 200 000   
Property Plant Equipment     596 022641 4631 202 4431 202 4431 202 0561 222 2321 222 0151 221 852
Total Inventories     817 067817 067      
Cash Bank In Hand178 966152 68039 8632 459 079342 33356 334       
Net Assets Liabilities Including Pension Asset Liability2 916 2412 933 3052 931 8102 579 8581 585 444        
Stocks Inventory1 051 7971 051 7971 051 797 817 067817 067       
Tangible Fixed Assets2 047 9822 047 9822 089 323274 158486 613596 022       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve2 916 1412 933 2052 931 7102 579 7581 585 3441 411 861       
Shareholder Funds2 916 2412 933 3052 931 8102 579 8581 585 4441 411 961       
Other
Accumulated Depreciation Impairment Property Plant Equipment     9151 6012 1152 1152 5022 7913 0083 171
Average Number Employees During Period     22222221
Comprehensive Income Expense     -1 32356 847590 665590 66516 34426 72036 43047 267
Corporation Tax Payable       -3 888-3 8883 9256 3358 96712 254
Creditors     57 46257 49955 88455 88460 97270 316103 977116 687
Depreciation Rate Used For Property Plant Equipment          252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment           -217 
Disposals Property Plant Equipment        -900    
Dividends Paid     22 16023 21825 46925 46922 68411 180  
Fixed Assets2 047 9822 047 9822 089 323274 158486 613596 022641 4631 202 4431 202 4431 202 0561 222 2321 222 0151 221 852
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       560 594560 594    
Income Expense Recognised Directly In Equity     -22 160-23 218-25 469-25 469-22 684-11 180  
Increase From Depreciation Charge For Year Property Plant Equipment      686 514387289 163
Net Current Assets Liabilities1 236 868885 323842 4872 459 0791 159 400815 939804 1271 192 1761 192 1761 186 223-18 41318 23465 664
Other Creditors     51 72253 35453 01153 01154 60158 45190 42091 990
Other Taxation Social Security Payable     5 7404 1456 7616 7612 4465 5304 59012 443
Profit Loss     -1 32356 84730 07130 07116 34426 72036 43047 267
Property Plant Equipment Gross Cost     596 937643 064643 9641 204 558643 964664 4291 225 0231 225 023
Total Additions Including From Business Combinations Property Plant Equipment          20 465  
Total Assets Less Current Liabilities3 284 8502 933 3052 931 8102 579 8581 585 4441 411 9611 445 5902 394 6192 394 6192 388 2791 203 8191 240 2491 287 516
Total Increase Decrease From Revaluations Property Plant Equipment        560 594560 594560 594560 594560 594
Trade Debtors Trade Receivables         3 888   
Advances Credits Directors    49 67749 67751 30953 01153 01154 60154 60178 27879 848
Advances Credits Made In Period Directors      1 6321 7021 7021 590 23 677 
Creditors Due Within One Year 326 685256 426153 37960 56957 462       
Number Shares Allotted    -100-100       
Par Value Share     1       
Creditors Due After One Year368 609326 685 153 37960 569        
Tangible Fixed Assets Additions  41 3413 658212 455110 324       
Tangible Fixed Assets Cost Or Valuation2 047 9822 047 9822 089 323274 158486 613596 937       
Tangible Fixed Assets Disposals   1 818 823         
Share Capital Allotted Called Up Paid    -100-100       
Tangible Fixed Assets Depreciation     915       
Tangible Fixed Assets Depreciation Charged In Period     915       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th October 2022
filed on: 29th, July 2023
Free Download (14 pages)

Company search

Advertisements