Merlin Fireworks Limited BROMYARD


Founded in 1995, Merlin Fireworks, classified under reg no. 03094091 is an active company. Currently registered at Tuthill Rise HR7 4QZ, Bromyard the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 7th July 1998 Merlin Fireworks Limited is no longer carrying the name Carebell.

At the moment there are 2 directors in the the firm, namely Andrew G. and Robert D.. In addition one secretary - Andrew G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Merlin Fireworks Limited Address / Contact

Office Address Tuthill Rise
Office Address2 Stoke Lacy
Town Bromyard
Post code HR7 4QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03094091
Date of Incorporation Wed, 23rd Aug 1995
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Andrew G.

Position: Secretary

Appointed: 04 January 2019

Andrew G.

Position: Director

Appointed: 04 September 2000

Robert D.

Position: Director

Appointed: 15 June 1998

Jonathan W.

Position: Secretary

Appointed: 10 June 1998

Resigned: 31 December 2018

Nicholas W.

Position: Director

Appointed: 10 June 1998

Resigned: 04 September 2000

Jonathan W.

Position: Director

Appointed: 10 June 1998

Resigned: 31 December 2018

Bernard M.

Position: Director

Appointed: 02 April 1996

Resigned: 11 June 1997

Jennifer R.

Position: Secretary

Appointed: 01 February 1996

Resigned: 10 June 1998

Geoffrey R.

Position: Director

Appointed: 01 February 1996

Resigned: 10 June 1998

Ashok B.

Position: Nominee Secretary

Appointed: 23 August 1995

Resigned: 01 February 1996

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 23 August 1995

Resigned: 01 February 1996

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Andrew G. This PSC and has 25-50% shares. The second one in the persons with significant control register is Jonathan W. This PSC owns 25-50% shares. The third one is Robert D., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Andrew G.

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

Jonathan W.

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

Robert D.

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

Company previous names

Carebell July 7, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand28 66426 57926 48317 91217 14226 56127 767
Current Assets282 155254 157218 828187 631164 853184 947175 072
Debtors31 67816 6552056 4833 41930 92529 938
Net Assets Liabilities   123 075101 14496 93497 379
Other Debtors4 5613 735  3 4193 1621 195
Property Plant Equipment23 60020 42016 35313 14112 89150 
Total Inventories41 81348 92348 14037 23636 29230 96136 367
Other
Accumulated Depreciation Impairment Property Plant Equipment126 825130 649135 571138 783139 182162 527162 577
Amounts Owed By Group Undertakings     27 76327 459
Amounts Owed To Group Undertakings39 49944 03538 71724 187187  
Average Number Employees During Period3222222
Bank Borrowings Overdrafts41 47726 1935 057 35 33334 16710 000
Creditors182 235148 799109 30177 69735 33334 16753 526
Current Asset Investments180 000162 000144 000126 000108 00090 00081 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 8244 9223 21239923 84450
Investments In Group Undertakings180 000162 000144 000126 000108 00090 00081 000
Net Current Assets Liabilities99 920105 358109 527109 934123 586131 051121 546
Other Creditors37 44032 66631 15131 92734 29235 87429 018
Other Taxation Social Security Payable18 60410 57711 40115 1373136 99213 063
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     6 500 
Property Plant Equipment Gross Cost150 425151 069151 924151 924152 073162 577 
Total Additions Including From Business Combinations Property Plant Equipment 644855 14913 099 
Total Assets Less Current Liabilities123 520125 778125 880123 075136 477131 101121 546
Trade Creditors Trade Payables45 21535 32822 9756 4461 8081 0301 445
Trade Debtors Trade Receivables27 11712 9202056 483  1 284
Disposals Decrease In Depreciation Impairment Property Plant Equipment     499 
Disposals Property Plant Equipment     2 595 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements