Mercaston Tree Company Limited ASHBOURNE


Mercaston Tree Company Limited is a private limited company situated at Ruck Of Stones Hollington Lane, Ednaston, Ashbourne DE6 3AE. Its net worth is valued to be -140746 pounds, and the fixed assets that belong to the company total up to 97427 pounds. Incorporated on 2004-03-29, this 20-year-old company is run by 1 director.
Director Madeleine T., appointed on 25 May 2006.
The company is categorised as "landscape service activities" (SIC: 81300). According to official database there was a name change on 2004-09-10 and their previous name was Portland Bill Limited.
The latest confirmation statement was filed on 2023-03-29 and the deadline for the following filing is 2024-04-12. What is more, the statutory accounts were filed on 29 April 2022 and the next filing is due on 29 January 2024.

Mercaston Tree Company Limited Address / Contact

Office Address Ruck Of Stones Hollington Lane
Office Address2 Ednaston
Town Ashbourne
Post code DE6 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05087314
Date of Incorporation Mon, 29th Mar 2004
Industry Landscape service activities
End of financial Year 29th April
Company age 20 years old
Account next due date Mon, 29th Jan 2024 (89 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Rdg Accounting Company Secretary Limited

Position: Corporate Secretary

Appointed: 01 September 2011

Madeleine T.

Position: Director

Appointed: 25 May 2006

Stephanie W.

Position: Secretary

Appointed: 20 October 2006

Resigned: 31 August 2011

Howard T.

Position: Director

Appointed: 17 August 2004

Resigned: 20 October 2006

Sean H.

Position: Director

Appointed: 17 August 2004

Resigned: 20 October 2006

Sean H.

Position: Secretary

Appointed: 17 August 2004

Resigned: 20 October 2006

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 29 March 2004

Resigned: 10 September 2004

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2004

Resigned: 10 September 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Madeleine T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Madeleine T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Portland Bill September 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-292014-04-302015-04-292015-04-302016-04-302017-04-292018-04-292019-04-292020-04-292021-04-292022-04-292023-04-28
Net Worth-140 746-167 616-185 026 -187 744-157 018-156 908-153 146       
Balance Sheet
Cash Bank In Hand1 5576 0355 636 2 8749569548 423       
Current Assets127 515144 857179 022   185 780208 802232 543238 562222 303209 540219 368212 006 
Debtors15 95828 82263 386 73 7634 8264 826379       
Net Assets Liabilities Including Pension Asset Liability-140 746-167 616-185 026 -187 744-157 018-156 908-153 146       
Stocks Inventory110 000110 000110 000 150 000180 000180 000200 000       
Tangible Fixed Assets97 42788 87885 10364 18964 18948 27248 27236 316       
Net Assets Liabilities           -203 689-214 143-223 560-246 005
Other Debtors15 77432 06640 150 41 556          
Trade Debtors170-4 56222 103 31 0744 826         
Reserves/Capital
Called Up Share Capital 11 1111       
Profit Loss Account Reserve-140 747-167 617-185 027 -187 745-157 019-156 909-153 147       
Shareholder Funds-140 746-167 616-185 026 -187 744-157 018-156 908-153 146       
Other
Average Number Employees During Period         566554
Creditors       389 945423 895410 584411 687424 91632 500-405 525-381 224
Creditors Due Within One Year356 429392 092439 892 469 311382 642382 640389 944       
Fixed Assets      48 38236 42627 59520 77715 58311 6878 9376 889 
Investments Fixed Assets      110110       
Net Current Assets Liabilities-228 914-247 235-260 870 -242 674-196 860-196 860-181 143-191 352-172 022-189 384-215 376-190 580-202 308-221 348
Number Shares Allotted 11 11 1       
Par Value Share 11 11 1       
Provisions For Liabilities Charges9 2599 2599 259 9 2598 4308 4308 430       
Share Capital Allotted Called Up Paid111 1111       
Tangible Fixed Assets Cost Or Valuation134 229147 909166 097166 580  166 580        
Tangible Fixed Assets Depreciation36 80259 03180 994102 391102 391118 308118 308130 264       
Tangible Fixed Assets Depreciation Charged In Period 22 22921 963 21 39715 917 11 956       
Total Assets Less Current Liabilities-131 487-158 357-175 767 -178 485-148 588-148 478-144 717-163 757-151 245-173 801-203 689-181 643-186 629-216 181
Debtors Due Within One Year14              
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests111            
Tangible Fixed Assets Additions 13 68018 188 483          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened to 2023/04/28
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements