Merlin Electro-plating Limited NEWHOUSE


Founded in 1979, Merlin Electro-plating, classified under reg no. SC068581 is an active company. Currently registered at Units 137/138 Mosshall Road ML1 5RX, Newhouse the company has been in the business for 45 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 2000-06-05 Merlin Electro-plating Limited is no longer carrying the name George Taylor (electro Plating).

There is a single director in the company at the moment - Andrew M., appointed on 10 February 2012. In addition, a secretary was appointed - Christine M., appointed on 10 February 2012. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andrea F. who worked with the the company until 10 February 2012.

Merlin Electro-plating Limited Address / Contact

Office Address Units 137/138 Mosshall Road
Office Address2 Newhouse Industrial Estate
Town Newhouse
Post code ML1 5RX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC068581
Date of Incorporation Mon, 18th Jun 1979
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 45 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Andrew M.

Position: Director

Appointed: 10 February 2012

Christine M.

Position: Secretary

Appointed: 10 February 2012

Andrea F.

Position: Director

Appointed: 04 November 2011

Resigned: 10 February 2012

Andrea F.

Position: Secretary

Appointed: 12 June 2000

Resigned: 10 February 2012

Peter F.

Position: Director

Appointed: 26 April 1989

Resigned: 10 February 2012

John B.

Position: Director

Appointed: 26 April 1989

Resigned: 12 June 2000

Samuel D.

Position: Director

Appointed: 26 April 1989

Resigned: 12 June 2000

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Machray Holdings Limited from Newhouse, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Andrew M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Machray Holdings Limited

Units 137/138 Mosshall Road Newhouse Industrial Estate, Newhouse, Lanarkshire, ML1 5RX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Machray Holdings Limited
Registration number Sc614669
Notified on 1 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 6 April 2016
Ceased on 1 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

George Taylor (electro Plating) June 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302020-04-302021-04-302022-04-302023-04-30
Net Worth218 704184 119170 084      
Balance Sheet
Cash Bank On Hand   25 09931 31125 583251 13839 949107 088
Current Assets349 833236 995201 264377 612460 158499 641468 792284 633303 230
Debtors258 611210 626176 806337 512421 847466 708211 604238 184192 292
Net Assets Liabilities   279 282365 289558 988310 905183 992208 773
Other Debtors   120 000200 000293 49211 42211 422 
Property Plant Equipment   125 281138 895214 575293 030296 553274 206
Total Inventories   15 0017 0007 3506 0506 500 
Cash Bank In Hand16 22210 2798 717      
Net Assets Liabilities Including Pension Asset Liability218 704184 119170 084      
Stocks Inventory75 00016 09015 741      
Tangible Fixed Assets111 092129 292124 072      
Reserves/Capital
Called Up Share Capital343434      
Profit Loss Account Reserve218 602184 017169 982      
Shareholder Funds218 704184 119170 084      
Other
Accrued Liabilities Deferred Income   4 0357 4955 7575 8527 6005 068
Accumulated Amortisation Impairment Intangible Assets     28 33348 33368 33388 333
Accumulated Depreciation Impairment Property Plant Equipment   188 619209 338258 109309 629350 631401 278
Additions Other Than Through Business Combinations Property Plant Equipment    34 333146 65138 63766 45628 300
Amounts Owed To Group Undertakings      46 0003 96630 996
Average Number Employees During Period     991113
Bank Borrowings Overdrafts   21 04416 46712 037190 000144 40098 800
Corporation Tax Payable   15 47319 83867 24149 01333 43354 712
Creditors   32 13922 01235 933205 075174 643117 020
Finance Lease Liabilities Present Value Total   11 0955 54523 89615 07530 24318 220
Increase From Amortisation Charge For Year Intangible Assets     28 33320 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment    20 71864 95951 52055 62250 647
Intangible Assets     171 667151 667131 667111 667
Intangible Assets Gross Cost     200 000200 000200 000 
Net Current Assets Liabilities178 296105 01489 080209 945262 731237 753120 462-19 129-13 262
Number Shares Issued Fully Paid    34    
Other Creditors   2 78817 4504 4143 9764 3631 194
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 188 14 620 
Other Disposals Property Plant Equipment     22 200 21 930 
Other Taxation Social Security Payable   19 78925 09811 39825 89230 50833 456
Par Value Share 11 1    
Prepayments Accrued Income   60778911 54519 37010 91824 670
Property Plant Equipment Gross Cost   313 899348 232472 685602 659647 184675 484
Provisions For Liabilities Balance Sheet Subtotal   23 80514 32529 07449 17950 45646 818
Taxation Including Deferred Taxation Balance Sheet Subtotal   23 80514 32529 07449 17950 45646 818
Total Assets Less Current Liabilities289 388234 306213 152335 226401 626623 995565 159409 091372 611
Total Increase Decrease From Revaluations Property Plant Equipment      91 337  
Trade Creditors Trade Payables   116 508118 475159 419170 003169 438135 965
Trade Debtors Trade Receivables   216 905221 058161 671180 812215 844167 622
Creditors Due After One Year58 99545 51541 378      
Creditors Due Within One Year171 537131 981112 184      
Fixed Assets111 092129 292124 072      
Number Shares Allotted 3434      
Other Aggregate Reserves686868      
Provisions For Liabilities Charges11 6894 6721 690      
Secured Debts34 6613 2183 356      
Share Capital Allotted Called Up Paid343434      
Tangible Fixed Assets Additions 36 63828 854      
Tangible Fixed Assets Cost Or Valuation253 350289 988291 768      
Tangible Fixed Assets Depreciation142 258160 696167 696      
Tangible Fixed Assets Depreciation Charged In Period 18 43821 101      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  14 101      
Tangible Fixed Assets Disposals  27 074      
Amount Specific Advance Or Credit Directors 1 2412 628      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 23rd, January 2024
Free Download (13 pages)

Company search

Advertisements