Merlin Catering & Refrigeration Ltd LICHFIELD


Founded in 2015, Merlin Catering & Refrigeration, classified under reg no. 09655548 is an active company. Currently registered at Unit 9, Weeford Workshops Hungry Lane WS14 0PR, Lichfield the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has one director. Keith E., appointed on 24 June 2015. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Dean E., Craig E. and others listed below. There were no ex secretaries.

Merlin Catering & Refrigeration Ltd Address / Contact

Office Address Unit 9, Weeford Workshops Hungry Lane
Office Address2 Weeford
Town Lichfield
Post code WS14 0PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09655548
Date of Incorporation Wed, 24th Jun 2015
Industry Repair of machinery
End of financial Year 31st March
Company age 9 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 Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Keith E.

Position: Director

Appointed: 24 June 2015

Dean E.

Position: Director

Appointed: 02 January 2017

Resigned: 30 September 2020

Craig E.

Position: Director

Appointed: 01 December 2015

Resigned: 30 September 2020

Tracey E.

Position: Director

Appointed: 24 June 2015

Resigned: 01 December 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we established, there is Keith E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Craig E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Dean E., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith E.

Notified on 14 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Craig E.

Notified on 31 March 2018
Ceased on 30 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Dean E.

Notified on 31 March 2018
Ceased on 30 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-03-31
Net Worth47 277  
Balance Sheet
Cash Bank On Hand19 3119 7985 537
Current Assets20 390102 84680 950
Debtors20 39093 04875 413
Net Assets Liabilities34 065108 426474
Property Plant Equipment14 94189 33586 805
Net Assets Liabilities Including Pension Asset Liability47 277  
Reserves/Capital
Shareholder Funds47 277  
Other
Accrued Liabilities-29 079  
Accumulated Depreciation Impairment Property Plant Equipment1 1147 97128 078
Additions Other Than Through Business Combinations Property Plant Equipment 81 251 
Average Number Employees During Period 48
Creditors20 577-3 706114 096
Dividend Declared Payable -65 187 
Finance Lease Liabilities Present Value Total8 62170 762 
Fixed Assets20 66689 33586 805
Increase From Depreciation Charge For Year Property Plant Equipment 6 85720 107
Loans From Directors13 93213 608 
Net Current Assets Liabilities26 611106 552-33 146
Nominal Value Allotted Share Capital30 00030 000 
Number Shares Allotted 30 000 
Other Creditors12 86521 871 
Par Value Share 1 
Property Plant Equipment Gross Cost16 05597 306114 883
Taxation Social Security Payable1 6263 594 
Total Additions Including From Business Combinations Property Plant Equipment  17 577
Total Assets Less Current Liabilities47 277195 88753 659
Trade Creditors Trade Payables12 61222 408 
Trade Debtors Trade Receivables20 39093 048 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 221  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 16th December 2023
filed on: 18th, December 2023
Free Download (4 pages)

Company search

Advertisements