Mercian Toolmaking Co. (tamworth) Limited TAMWORTH


Mercian Toolmaking . (tamworth) started in year 1973 as Private Limited Company with registration number 01104347. The Mercian Toolmaking . (tamworth) company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Tamworth at 6 Felspar Road. Postal code: B77 4DP.

At present there are 3 directors in the the company, namely Ian L., John B. and Terence S.. In addition one secretary - Ian L. - is with the firm. Currenlty, the company lists one former director, whose name is Alexander L. and who left the the company on 16 March 1998. In addition, there is one former secretary - Susan L. who worked with the the company until 25 January 1993.

Mercian Toolmaking Co. (tamworth) Limited Address / Contact

Office Address 6 Felspar Road
Office Address2 Amington Industrial Estate
Town Tamworth
Post code B77 4DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01104347
Date of Incorporation Tue, 27th Mar 1973
Industry Manufacture of tools
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Ian L.

Position: Director

Appointed: 12 August 1996

John B.

Position: Director

Appointed: 12 August 1996

Ian L.

Position: Secretary

Appointed: 25 January 1993

Terence S.

Position: Director

Appointed: 30 October 1991

Susan L.

Position: Secretary

Appointed: 30 October 1991

Resigned: 25 January 1993

Alexander L.

Position: Director

Appointed: 30 October 1991

Resigned: 16 March 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is John B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Terence S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ian L., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John B.

Notified on 30 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Terence S.

Notified on 30 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian L.

Notified on 30 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand258 804170 378205 692175 716233 538292 601
Current Assets772 831588 806502 097467 828530 535550 155
Debtors406 585338 009224 460222 982238 572198 004
Net Assets Liabilities774 494863 692873 311820 988775 244836 044
Other Debtors29 25529 74230 87631 48732 14234 984
Property Plant Equipment945 2381 154 4741 003 782846 812689 951640 825
Total Inventories107 44280 41971 94569 13058 42559 550
Other
Accumulated Depreciation Impairment Property Plant Equipment1 641 3981 788 7061 945 2482 102 2182 259 0792 297 921
Average Number Employees During Period222420191614
Bank Borrowings30 26118 9117 112   
Bank Borrowings Overdrafts17 9436 563105 97321 60197 46356 887
Bank Overdrafts232 950123 57598 86121 60197 46356 887
Creditors135 837244 524129 213124 57865 77710 066
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 570   283
Disposals Property Plant Equipment 13 706   284
Finance Lease Liabilities Present Value Total117 894237 961129 21382 76158 80155 711
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 3117 7116 8982 5753 2522 759
Increase From Depreciation Charge For Year Property Plant Equipment 149 878156 542156 970156 861106 985
Net Current Assets Liabilities48 08756 50981 042158 085186 379225 167
Number Shares Issued Fully Paid 2727272727
Other Creditors93 14050 65938 96441 03945 03244 810
Other Taxation Social Security Payable106 14370 43354 02246 89247 86748 273
Par Value Share 11111
Property Plant Equipment Gross Cost2 586 6362 943 1802 949 0302 949 0302 949 0302 938 746
Provisions For Liabilities Balance Sheet Subtotal82 994102 76782 30059 33135 30919 882
Total Additions Including From Business Combinations Property Plant Equipment 370 2505 850   
Total Assets Less Current Liabilities993 3251 210 9831 084 8241 004 897876 330865 992
Total Borrowings482 241508 740343 934228 940222 041122 664
Trade Creditors Trade Payables179 057146 989113 348117 45094 993119 307
Trade Debtors Trade Receivables377 330308 267193 584191 495206 430163 020
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -67 860
Total Increase Decrease From Revaluations Property Plant Equipment     -10 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, July 2023
Free Download (10 pages)

Company search

Advertisements