Merlin Diesel Holdings Limited PRESTON


Merlin Diesel Holdings Limited is a private limited company registered at 189/191 Bradkirk Place, Walton Summit, Preston PR5 8AJ. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-03-21, this 6-year-old company is run by 8 directors and 1 secretary.
Director Anthony J., appointed on 16 March 2021. Director Andrew A., appointed on 02 September 2019. Director Derek H., appointed on 08 July 2019.
Changing the topic to secretaries, we can mention: Emily B., appointed on 18 April 2018.
The company is officially classified as "activities of other holding companies n.e.c." (SIC: 64209).
The last confirmation statement was sent on 2023-03-20 and the due date for the next filing is 2024-04-03. Moreover, the accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Merlin Diesel Holdings Limited Address / Contact

Office Address 189/191 Bradkirk Place
Office Address2 Walton Summit
Town Preston
Post code PR5 8AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11267668
Date of Incorporation Wed, 21st Mar 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 31st July
Company age 6 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Anthony J.

Position: Director

Appointed: 16 March 2021

Andrew A.

Position: Director

Appointed: 02 September 2019

Derek H.

Position: Director

Appointed: 08 July 2019

Jeffrey M.

Position: Director

Appointed: 05 September 2018

Michael R.

Position: Director

Appointed: 18 April 2018

Michael B.

Position: Director

Appointed: 18 April 2018

Emily B.

Position: Secretary

Appointed: 18 April 2018

Scott B.

Position: Director

Appointed: 21 March 2018

Leigh B.

Position: Director

Appointed: 21 March 2018

Kenneth B.

Position: Director

Appointed: 18 April 2018

Resigned: 13 October 2023

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Scott B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Leigh B. This PSC owns 25-50% shares and has 25-50% voting rights.

Scott B.

Notified on 21 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Leigh B.

Notified on 21 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand 77 513211 134438 505190 48810 301
Current Assets   438 505260 96410 301
Debtors    70 476 
Net Assets Liabilities91 9201 039 4121 153 2571 202 3301 755 038 
Property Plant Equipment 1 796 7461 778 5971 760 4481 829 8681 896 732
Other
Audit Fees Expenses6 9009 0009 255   
Company Contributions To Money Purchase Plans Directors40 46263 95186 715   
Director Remuneration234 658148 799177 683   
Number Directors Accruing Benefits Under Money Purchase Scheme468   
Accrued Liabilities Deferred Income 3 4993 6253 7003 850 
Accumulated Amortisation Impairment Intangible Assets35 000216 571433 142   
Accumulated Depreciation Impairment Property Plant Equipment 18 14936 29854 44773 40693 306
Amortisation Expense Intangible Assets 216 571216 571   
Amounts Owed By Group Undertakings    70 476 
Amounts Owed To Group Undertakings 271 864635 3651 356 675 595 014
Applicable Tax Rate191919   
Average Number Employees During Period89125127130153206
Bank Borrowings 1 508 0161 146 825135 6581 491 5781 618 391
Bank Borrowings Overdrafts 1 146 825747 292661 1991 491 5781 618 391
Comprehensive Income Expense91 0141 221 751672 2781 016 0131 540 5311 220 100
Corporation Tax Payable 809 25 15826 13311 998
Creditors 1 146 825747 292661 1991 621 5622 325 403
Current Tax For Period616 594594 245488 776   
Depreciation Expense Property Plant Equipment195 453274 195330 782   
Dividends Paid91 014442 609558 433947 030969 6931 193 196
Dividends Paid On Shares Final91 014442 609558 433   
Fixed Assets91 9202 746 0872 727 9383 046 2153 115 6364 058 754
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax -8 000    
Further Item Interest Expense Component Total Interest Expense 8 157    
Gain Loss On Disposals Property Plant Equipment1 2505 06857 238   
Increase From Amortisation Charge For Year Intangible Assets 216 571216 571   
Increase From Depreciation Charge For Year Property Plant Equipment 18 14918 14918 14918 95919 900
Intangible Assets 433 141216 570   
Intangible Assets Gross Cost35 000649 712    
Interest Expense On Bank Loans Similar Borrowings61 91080 81258 172   
Interest Expense On Bank Overdrafts14 40630 66933 177   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 451161   
Interest Payable Similar Charges Finance Costs76 316120 08991 510   
Investments Fixed Assets91 920949 341949 3411 285 7671 285 7682 162 022
Investments In Group Undertakings91 920949 341949 3411 285 7671 285 7682 152 113
Issue Bonus Shares Decrease Increase In Equity -158 820    
Issue Equity Instruments91 920168 350 -19 910-18 130-38 291
Net Current Assets Liabilities -559 850-827 389-1 182 686-1 360 598-2 315 102
Nominal Value Shares Issued Specific Share Issue     1
Number Shares Issued Fully Paid 3 3863 8534 3854 3854 989
Other Deferred Tax Expense Credit5 130-71 56150 675   
Other Investments Other Than Loans     9 909
Par Value Share 11111
Pension Other Post-employment Benefit Costs Other Pension Costs356 880431 605475 224   
Profit Loss2 917 1262 785 004672 2781 015 8131 585 4735 213 886
Profit Loss On Ordinary Activities Before Tax3 538 8503 307 6883 222 912   
Property Plant Equipment Gross Cost 1 814 8951 814 8951 814 8951 903 2741 990 038
Social Security Costs239 279308 021327 148   
Staff Costs Employee Benefits Expense3 115 1024 024 7174 445 833   
Tax Expense Credit Applicable Tax Rate672 382628 461612 353   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9 72346 0713 455   
Tax Tax Credit On Profit Or Loss On Ordinary Activities621 724522 684539 450   
Total Additions Including From Business Combinations Intangible Assets 649 712    
Total Additions Including From Business Combinations Property Plant Equipment 1 814 895  88 37986 764
Total Assets Less Current Liabilities91 9202 186 2371 900 5491 863 5291 755 0381 743 652
Total Borrowings 1 508 0161 146 825135 6581 491 5781 618 391
Total Operating Lease Payments43 591159 758171 320   
Turnover Revenue29 766 02335 788 31036 721 433   
Wages Salaries2 518 9433 285 0913 643 461   
Increase Decrease In Current Tax From Adjustment For Prior Periods  -1   
Total Current Tax Expense Credit 594 245488 775   
Trade Creditors Trade Payables    1 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On February 24, 2024 director's details were changed
filed on: 25th, March 2024
Free Download (2 pages)

Company search

Advertisements