Merit Garden Products Limited BEDFORD


Merit Garden Products started in year 2000 as Private Limited Company with registration number 03998737. The Merit Garden Products company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bedford at Marston Vale Farm A421 Woburn Road. Postal code: MK43 0NL.

At the moment there are 2 directors in the the company, namely Edward C. and Timothy C.. In addition one secretary - Edward C. - is with the firm. As of 28 March 2024, our data shows no information about any ex officers on these positions.

This company operates within the MK43 0NL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0234318 . It is located at Morston Vale Nurseries, A421 Woburn Road, Bedford with a total of 2 cars.

Merit Garden Products Limited Address / Contact

Office Address Marston Vale Farm A421 Woburn Road
Office Address2 Nr Lidlington
Town Bedford
Post code MK43 0NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03998737
Date of Incorporation Mon, 22nd May 2000
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Edward C.

Position: Director

Appointed: 22 May 2000

Edward C.

Position: Secretary

Appointed: 22 May 2000

Timothy C.

Position: Director

Appointed: 22 May 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2000

Resigned: 22 May 2000

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Edward C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Timothy C. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward C.

Notified on 8 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Timothy C.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth218 223225 62938 74823 57119 133      
Balance Sheet
Cash Bank In Hand75822141 0172 234      
Cash Bank On Hand    2 2343 564426426426152 757238 897
Current Assets579 394619 225435 730384 013360 207329 537387 062390 883347 050441 091671 875
Debtors112 886154 20582 9967 9967 9737 97343 63657 95721 62413 334157 978
Net Assets Liabilities    19 13333 9036 1765 41499 544182 517181 849
Net Assets Liabilities Including Pension Asset Liability218 223225 62938 74823 57119 133      
Other Debtors    7 1117 1117 1117 1117 11113 334157 978
Property Plant Equipment    57 00342 75232 06435 07420 65249 17450 468
Stocks Inventory465 750464 998352 720375 000350 000      
Tangible Fixed Assets148 102129 793141 044133 22957 003      
Total Inventories    350 000318 000343 000332 500325 000275 000275 000
Reserves/Capital
Called Up Share Capital204 130204 130204 130204 130204 130      
Profit Loss Account Reserve14 09321 499-165 382-180 559-184 997      
Shareholder Funds218 223225 62938 74823 57119 133      
Other
Amount Specific Advance Or Credit Directors          144 644
Amount Specific Advance Or Credit Made In Period Directors          144 644
Accumulated Depreciation Impairment Property Plant Equipment    20 27025 66529 711180 027194 449214 676236 162
Average Number Employees During Period     211816161829
Bank Borrowings Overdrafts    46 69155 05157 18255 35628 98152 204250 000
Creditors    14 6874 3394 339420 543268 15826 25228 568
Creditors Due After One Year56 81357 90969 87625 14614 687      
Creditors Due Within One Year452 460465 480468 150468 525383 390      
Finance Lease Liabilities Present Value Total    14 6874 3394 339  26 25228 568
Increase Decrease In Property Plant Equipment       14 943 48 74922 780
Increase From Depreciation Charge For Year Property Plant Equipment     14 2514 04611 93314 42220 22721 486
Net Current Assets Liabilities126 934153 745-32 420-84 512-23 183-4 510-21 549-29 66078 892159 595159 949
Number Shares Allotted  204 130204 130204 130      
Other Creditors    150 504122 386145 323122 67966 74917 6392 687
Other Taxation Social Security Payable    29 85229 77955 94862 89782 06251 61272 175
Par Value Share  111      
Profit Loss     14 770-27 727-76294 13082 97329 332
Property Plant Equipment Gross Cost    200 158200 15841 850215 101215 101263 850286 630
Share Capital Allotted Called Up Paid 204 130204 130204 130204 130      
Tangible Fixed Assets Additions  43 82012 00019 500      
Tangible Fixed Assets Cost Or Valuation437 227437 227422 024434 024200 158      
Tangible Fixed Assets Depreciation289 125307 434280 980300 795143 155      
Tangible Fixed Assets Depreciation Charged In Period 18 30914 33119 81514 704      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  40 785 172 344      
Tangible Fixed Assets Disposals  59 023 253 366      
Total Additions Including From Business Combinations Property Plant Equipment       14 943 48 74922 780
Total Assets Less Current Liabilities275 036283 538108 62448 71733 82038 24210 5155 41499 544208 769210 417
Trade Creditors Trade Payables    144 757115 245147 211179 61190 366148 843170 189
Trade Debtors Trade Receivables    86286236 52550 84614 513  
Dividends Paid          30 000
Fixed Assets148 102129 793         

Transport Operator Data

Morston Vale Nurseries
Address A421 Woburn Road , Lidlington
City Bedford
Post code MK43 0NL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period ending changed to 2022-12-31 (was 2023-06-30).
filed on: 30th, September 2023
Free Download (1 page)

Company search

Advertisements