Merico Limited BURTON-ON-TRENT


Merico started in year 2008 as Private Limited Company with registration number 06492567. The Merico company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Burton-on-trent at Unit A. Postal code: DE14 2PG.

Currently there are 3 directors in the the firm, namely Amanda K., Beth L. and Paul L.. In addition one secretary - Paul L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Roland S. who worked with the the firm until 31 December 2017.

Merico Limited Address / Contact

Office Address Unit A
Office Address2 Dallow Street
Town Burton-on-trent
Post code DE14 2PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06492567
Date of Incorporation Mon, 4th Feb 2008
Industry Packaging activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Amanda K.

Position: Director

Appointed: 01 February 2020

Paul L.

Position: Secretary

Appointed: 31 December 2017

Beth L.

Position: Director

Appointed: 06 February 2015

Paul L.

Position: Director

Appointed: 04 February 2008

Andrew W.

Position: Director

Appointed: 10 August 2015

Resigned: 30 June 2018

Roland S.

Position: Director

Appointed: 04 February 2008

Resigned: 31 December 2017

Roland S.

Position: Secretary

Appointed: 04 February 2008

Resigned: 31 December 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Beth L. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Paul L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Beth L.

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

Paul L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth282 836244 032120 32588 978       
Balance Sheet
Cash Bank On Hand    74 888129 308250 786285 782350 077147 922103 797
Current Assets352 536229 814107 949108 645330 179381 008432 313478 578711 889306 559160 867
Debtors307 805210 71198 41891 739253 291249 700179 527190 796359 812156 63755 070
Net Assets Liabilities    33 58173 862146 678233 504268 064153 78471 187
Other Debtors    12 10541 6162 4512 672101 35133 19925 069
Property Plant Equipment    35 19822 03955 911128 458136 638124 455115 882
Total Inventories    2 0002 0002 0002 0002 0002 0002 000
Cash Bank In Hand44 73112 8044 03113 906       
Net Assets Liabilities Including Pension Asset Liability282 836244 032120 32588 978       
Stocks Inventory 6 2995 5003 000       
Tangible Fixed Assets25 19326 38044 46960 363       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve282 736243 932120 22588 878       
Shareholder Funds282 836244 032120 32588 978       
Other
Amount Specific Advance Or Credit Directors     30 600     
Amount Specific Advance Or Credit Made In Period Directors     30 600     
Amount Specific Advance Or Credit Repaid In Period Directors    30 600      
Accumulated Depreciation Impairment Property Plant Equipment    77 00292 53272 93592 97135 19759 45227 960
Average Number Employees During Period    1313131319109
Bank Borrowings Overdrafts    10 8332 220  97 50069 19348 342
Creditors    22 0242 22024 80082 414131 91489 99861 957
Disposals Decrease In Depreciation Impairment Property Plant Equipment      27 450    
Disposals Property Plant Equipment      27 450    
Finance Lease Liabilities Present Value Total      24 80082 41434 41420 80513 615
Future Minimum Lease Payments Under Non-cancellable Operating Leases    76 564451 351     
Increase Decrease In Property Plant Equipment      31 00067 5408 592  
Increase From Depreciation Charge For Year Property Plant Equipment     15 5307 85320 03634 19538 6288 573
Net Current Assets Liabilities96 16856 338-89 144-116 94120 40754 043115 567209 589285 899140 18736 822
Number Shares Issued Fully Paid     50     
Other Creditors    11 191107 28994 72468 24764 12561 00761 573
Other Taxation Social Security Payable    34 27853 48456 39638 44385 84019 1809 856
Par Value Share 111 1     
Property Plant Equipment Gross Cost    112 200114 571128 846221 429263 804290 24939 592
Total Additions Including From Business Combinations Property Plant Equipment     2 37141 72592 58342 37526 445 
Total Assets Less Current Liabilities286 361247 718120 325108 42255 60576 082171 478338 047422 537264 642152 704
Trade Creditors Trade Payables    190 202160 532159 426147 745261 27249 89821 021
Trade Debtors Trade Receivables    241 186208 084177 076188 124258 461123 43830 001
Provisions For Liabilities Balance Sheet Subtotal       22 12922 55920 86019 560
Creditors Due After One Year   19 444       
Creditors Due Within One Year256 368173 476197 093225 586       
Fixed Assets190 193191 380209 469225 363       
Investments Fixed Assets165 000165 000165 000165 000       
Number Shares Allotted 505050       
Provisions For Liabilities Charges3 5253 686         
Share Capital Allotted Called Up Paid50505050       
Tangible Fixed Assets Additions 7 94828 32332 902       
Tangible Fixed Assets Cost Or Valuation39 58147 52971 952104 854       
Tangible Fixed Assets Depreciation14 38821 14927 48344 491       
Tangible Fixed Assets Depreciation Charged In Period 6 7618 52817 008       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 194        
Tangible Fixed Assets Disposals  3 900        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/02/04
filed on: 7th, February 2024
Free Download (3 pages)

Company search