Merrick & Day Limited GAINSBOROUGH


Founded in 2001, Merrick & Day, classified under reg no. 04155509 is an active company. Currently registered at Redbourne Road DN21 4TG, Gainsborough the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Geoffrey M., appointed on 1 November 2001. In addition, a secretary was appointed - Geoffrey M., appointed on 1 March 2002. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Merrick & Day Limited Address / Contact

Office Address Redbourne Road
Office Address2 Redbourne
Town Gainsborough
Post code DN21 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04155509
Date of Incorporation Wed, 7th Feb 2001
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Geoffrey M.

Position: Secretary

Appointed: 01 March 2002

Geoffrey M.

Position: Director

Appointed: 01 November 2001

Elizabeth W.

Position: Secretary

Appointed: 23 April 2001

Resigned: 01 March 2002

Anne M.

Position: Secretary

Appointed: 07 February 2001

Resigned: 23 April 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 2001

Resigned: 07 February 2001

Elizabeth W.

Position: Director

Appointed: 07 February 2001

Resigned: 26 November 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 February 2001

Resigned: 07 February 2001

Anne M.

Position: Director

Appointed: 07 February 2001

Resigned: 27 June 2016

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Geoffrey M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Anne M. This PSC owns 25-50% shares.

Geoffrey M.

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

Anne M.

Notified on 6 April 2016
Ceased on 27 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand280 241222 058269 094460 294420 831402 281
Current Assets458 984406 174458 921646 111645 881671 944
Debtors17 94415 82918 41411 77931 72937 658
Net Assets Liabilities375 086325 421346 674434 264515 630555 381
Other Debtors15 1216 3096 7857 29825 9037 849
Property Plant Equipment47 23042 79032 09235 69430 31234 008
Total Inventories160 799168 287171 413174 038193 321 
Other
Accumulated Depreciation Impairment Property Plant Equipment489 517503 781514 479526 377535 759547 096
Additions Other Than Through Business Combinations Property Plant Equipment 9 824 15 5004 00015 033
Average Number Employees During Period131313131313
Bank Borrowings Overdrafts   5 000  
Corporation Tax Payable22 2502 250 20 50020 2508 700
Creditors130 528117 643139 739197 041156 163145 371
Depreciation Rate Used For Property Plant Equipment 25252525 
Increase From Depreciation Charge For Year Property Plant Equipment 14 26410 69811 8989 38211 337
Net Current Assets Liabilities328 456288 531319 182449 070489 718526 573
Other Creditors5 61015 92913 68512 8186 3316 205
Other Taxation Social Security Payable35 04327 89434 83760 13845 58147 474
Property Plant Equipment Gross Cost536 747546 571546 571562 071566 071581 104
Provisions For Liabilities Balance Sheet Subtotal 5 9004 6005 5004 4005 200
Taxation Including Deferred Taxation Balance Sheet Subtotal6005 900    
Total Assets Less Current Liabilities375 686331 321351 274484 764520 030560 581
Trade Creditors Trade Payables67 62571 57091 217119 08584 00182 992
Trade Debtors Trade Receivables2 8239 52011 6294 4815 82629 809

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements