Merchant Factors Limited WOLVERHAMPTON


Merchant Factors started in year 1950 as Private Limited Company with registration number 00479813. The Merchant Factors company has been functioning successfully for 74 years now and its status is active. The firm's office is based in Wolverhampton at 39 High Street. Postal code: WV11 1ST. Since 2008-02-12 Merchant Factors Limited is no longer carrying the name Thacker Barrows.

There is a single director in the company at the moment - Nicholas S., appointed on 27 March 1992. In addition, a secretary was appointed - Nicholas S., appointed on 18 May 2017. Currenlty, the company lists one former director, whose name is William S. and who left the the company on 28 December 1996. In addition, there is one former secretary - Laura C. who worked with the the company until 3 April 2008.

This company operates within the WS11 9TE postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0061752 . It is located at Conduit Road, Norton Canes, Cannock with a total of 6 carsand 4 trailers.

Merchant Factors Limited Address / Contact

Office Address 39 High Street
Office Address2 Wednesfield
Town Wolverhampton
Post code WV11 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 00479813
Date of Incorporation Mon, 20th Mar 1950
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st December
Company age 74 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Nicholas S.

Position: Secretary

Appointed: 18 May 2017

Nicholas S.

Position: Director

Appointed: 27 March 1992

Nancy S.

Position: Secretary

Resigned: 18 May 2017

Laura C.

Position: Secretary

Appointed: 01 February 2008

Resigned: 03 April 2008

William S.

Position: Director

Appointed: 27 March 1992

Resigned: 28 December 1996

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Nicholas S. The abovementioned PSC has significiant influence or control over this company,.

Nicholas S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Thacker Barrows February 12, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-26 045-71 982-108 865-117 364-126 623       
Balance Sheet
Cash Bank In Hand9765 103141 6321 243       
Cash Bank On Hand    1 2436 9794 8602164804 67422 369
Current Assets314 332290 899297 079246 161255 388381 618424 662475 198480 291482 4944 8074 520
Debtors271 427239 094251 423195 563231 667374 639419 802474 982479 811477 8204 8052 151
Other Debtors    17 86516 03612 0686 40612 738 4 8052 151
Property Plant Equipment    1 641401200     
Stocks Inventory41 92946 70245 64248 96622 478       
Tangible Fixed Assets389 3 4112 2251 641       
Total Inventories    22 478       
Reserves/Capital
Called Up Share Capital3 3603 3603 3603 3603 360       
Profit Loss Account Reserve-33 545-79 482-116 365-124 864-134 123       
Shareholder Funds-26 045-71 982-108 865-117 364-126 623       
Other
Accumulated Depreciation Impairment Property Plant Equipment    18 1394 9985 1995 3995 399   
Amounts Owed To Group Undertakings    351 141431 347454 653479 547491 346493 047  
Average Number Employees During Period     1111111
Bank Borrowings Overdrafts          287 
Capital Redemption Reserve3 1403 1403 1403 1403 140       
Creditors    383 652513 739552 676603 297619 580605 3924 8074 520
Creditors Due Within One Year340 766362 881409 355365 750383 652       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 381   5 399  
Disposals Property Plant Equipment     14 381   5 399  
Increase From Depreciation Charge For Year Property Plant Equipment     1 240201200    
Net Current Assets Liabilities-26 434-71 982-112 276-119 589-128 264-132 121-128 014-128 099-139 289-122 898  
Number Shares Allotted 3 3603 3603 3603 360       
Number Shares Issued Fully Paid          3 3603 360
Other Creditors    30 22562 58083 955107 046108 837107 730  
Other Taxation Social Security Payable     6902 3112 4806 7674 6154 5204 520
Par Value Share 1111     11
Property Plant Equipment Gross Cost    19 7805 3995 3995 3995 399   
Share Capital Allotted Called Up Paid3 3603 3603 3603 3603 360       
Share Premium Account1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions  4 597 802       
Tangible Fixed Assets Cost Or Valuation14 38114 38118 97818 97819 780       
Tangible Fixed Assets Depreciation13 99214 38115 56716 75318 139       
Tangible Fixed Assets Depreciation Charged In Period 3891 1861 1861 386       
Total Assets Less Current Liabilities-26 045-71 982-108 865-117 364-126 623-131 720-127 814-128 099-139 289-122 898  
Trade Creditors Trade Payables    2 28619 12211 75714 22412 630   
Trade Debtors Trade Receivables    2 0922 092 96    
Advances Credits Directors16 60319 149          
Advances Credits Repaid In Period Directors96 887           

Transport Operator Data

Conduit Road
Address Norton Canes
City Cannock
Post code WS11 9TE
Vehicles 6
Trailers 4

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, September 2023
Free Download (8 pages)

Company search

Advertisements