Merlin Mail Order Limited CHIPPENHAM


Founded in 1985, Merlin Mail Order, classified under reg no. 01924652 is an active company. Currently registered at The Bridgestone Building Castle Combe Circuit SN14 7EY, Chippenham the company has been in the business for thirty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Andrew R., Jennifer R. and Steven R.. Of them, Steven R. has been with the company the longest, being appointed on 6 May 1991 and Andrew R. has been with the company for the least time - from 12 December 2022. As of 24 April 2024, there was 1 ex director - Hilda R.. There were no ex secretaries.

Merlin Mail Order Limited Address / Contact

Office Address The Bridgestone Building Castle Combe Circuit
Office Address2 Castle Combe
Town Chippenham
Post code SN14 7EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01924652
Date of Incorporation Fri, 21st Jun 1985
Industry Non-specialised wholesale trade
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Steven R.

Position: Secretary

Resigned:

Andrew R.

Position: Director

Appointed: 12 December 2022

Jennifer R.

Position: Director

Appointed: 31 July 2014

Steven R.

Position: Director

Appointed: 06 May 1991

Hilda R.

Position: Director

Appointed: 06 May 1991

Resigned: 31 July 2014

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Steven R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steven R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand651 378864 4251 592 0381 528 8921 450 4811 129 515
Current Assets  2 527 2982 401 7452 892 8083 005 608
Debtors22 65119 91668 23732 92033 87128 119
Net Assets Liabilities  2 320 3062 616 3953 036 5293 184 537
Other Debtors    14 4717
Property Plant Equipment56 58774 16187 090534 724514 293481 480
Total Inventories622 442764 918867 023839 933932 681934 151
Other
Accrued Liabilities Deferred Income7 2466 791    
Accumulated Depreciation Impairment Property Plant Equipment322 522367 440509 825584 241675 700773 802
Additions Other Than Through Business Combinations Property Plant Equipment    75 54765 289
Average Number Employees During Period  10101010
Corporation Tax Payable    103 27881 634
Creditors  279 601293 514344 626272 058
Deferred Tax Liabilities    25 94730 493
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -4 519 
Disposals Property Plant Equipment    -4 519 
Financial Assets    475 775 
Financial Commitments Other Than Capital Commitments    397 078372 498
Future Minimum Lease Payments Under Non-cancellable Operating Leases  219 210445 000  
Increase From Depreciation Charge For Year Property Plant Equipment 44 918 74 41695 97898 102
Net Current Assets Liabilities  2 247 6972 108 2312 548 1822 733 550
Nominal Value Allotted Share Capital  11  
Number Shares Issued Fully Paid  11  
Other Creditors    2 110236
Other Payables Accrued Expenses    4 4617 526
Other Remaining Borrowings    8 5258 525
Prepayments    11 01411 378
Prepayments Accrued Income9 08113 539    
Property Plant Equipment Gross Cost379 109441 601596 9151 118 9651 189 9931 255 282
Provisions For Liabilities Balance Sheet Subtotal  14 48126 560  
Taxation Social Security Payable    11 57412 322
Total Additions Including From Business Combinations Property Plant Equipment 62 492 522 050  
Total Assets Less Current Liabilities  2 334 7872 642 9553 062 4753 215 030
Total Borrowings    8 5258 525
Trade Creditors Trade Payables    214 678161 815
Trade Debtors Trade Receivables    8 38616 734

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: 27th, July 2023
Free Download (12 pages)

Company search