Mersea Trailers Limited COLCHESTER


Mersea Trailers started in year 1996 as Private Limited Company with registration number 03286015. The Mersea Trailers company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Colchester at Bosco House Harwich Road. Postal code: CO7 7UL. Since March 13, 2016 Mersea Trailers Limited is no longer carrying the name Mersea Commercial And Leisure Trailers.

There is a single director in the company at the moment - Michael C., appointed on 5 December 1996. In addition, a secretary was appointed - Sarah C., appointed on 13 January 2010. At present 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.

Mersea Trailers Limited Address / Contact

Office Address Bosco House Harwich Road
Office Address2 Great Bromley
Town Colchester
Post code CO7 7UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03286015
Date of Incorporation Mon, 2nd Dec 1996
Industry Manufacture of trailers and semi-trailers
End of financial Year 25th November
Company age 28 years old
Account next due date Sun, 25th Aug 2024 (122 days left)
Account last made up date Fri, 25th Nov 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Sarah C.

Position: Secretary

Appointed: 13 January 2010

Michael C.

Position: Director

Appointed: 05 December 1996

Dervla C.

Position: Secretary

Appointed: 20 May 2005

Resigned: 13 January 2010

Peter D.

Position: Secretary

Appointed: 01 April 2001

Resigned: 28 November 2003

Stuart S.

Position: Secretary

Appointed: 08 November 2000

Resigned: 14 March 2001

Michael C.

Position: Secretary

Appointed: 05 December 1996

Resigned: 07 July 1999

Ian S.

Position: Director

Appointed: 03 December 1996

Resigned: 07 July 1999

Oliver P.

Position: Director

Appointed: 03 December 1996

Resigned: 05 December 1996

Colin P.

Position: Secretary

Appointed: 03 December 1996

Resigned: 05 December 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 02 December 1996

Resigned: 03 December 1996

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 02 December 1996

Resigned: 03 December 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Michael C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sarah C. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarah C.

Notified on 27 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mersea Commercial And Leisure Trailers March 13, 2016
West Mersea Trailers June 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-252022-11-25
Net Worth244 549247 229257 802271 701275 285275 422      
Balance Sheet
Cash Bank On Hand     74417 54035 72227 078214 306269 000241 911
Current Assets825 327615 332553 213540 350740 5171 136 4231 175 2851 266 1851 035 640673 256884 757612 647
Debtors324 466296 174171 170295 219294 716700 679742 745790 463718 562208 950315 757233 736
Net Assets Liabilities     275 423298 859339 728374 894402 430439 327482 670
Other Debtors     526 566561 629572 449555 0001007 6576 346
Property Plant Equipment     87 61866 08343 31333 24927 49522 90981 064
Total Inventories     435 000415 000440 000290 000250 000300 000137 000
Cash Bank In Hand1 20152743131801744      
Intangible Fixed Assets27 35624 45620 10617 20614 30611 406      
Net Assets Liabilities Including Pension Asset Liability244 549247 229257 802271 701275 285275 422      
Stocks Inventory499 660318 631382 000245 000445 000435 000      
Tangible Fixed Assets298 508246 318177 987164 454106 05987 618      
Reserves/Capital
Called Up Share Capital180 000180 000180 000180 000180 000180 000      
Profit Loss Account Reserve64 54967 22977 80291 70195 28595 422      
Shareholder Funds244 549247 229257 802271 701275 285275 422      
Other
Accumulated Amortisation Impairment Intangible Assets     46 58949 48952 38954 26354 83855 41355 988
Accumulated Depreciation Impairment Property Plant Equipment     905 069929 104951 874968 938966 692974 611983 290
Average Number Employees During Period     27252522181312
Bank Borrowings     78 78264 51844 84124 02451 88748 43238 883
Bank Borrowings Overdrafts     60 23244 83724 0061 90348 43338 88429 095
Bank Overdrafts     64 77162 256     
Creditors     60 23244 83724 0061 90348 43338 88429 095
Fixed Assets325 864270 774198 093181 660120 36599 02474 58948 91936 98130 65225 49183 071
Increase From Amortisation Charge For Year Intangible Assets      2 9002 9001 874575575575
Increase From Depreciation Charge For Year Property Plant Equipment      24 03522 77017 0649 2637 9198 679
Intangible Assets     11 4068 5065 6063 7323 1572 5822 007
Intangible Assets Gross Cost     57 99557 99557 99557 99557 99557 995 
Net Current Assets Liabilities129 505116 795153 493157 728240 274721 634290 536318 255342 355422 351454 530442 003
Other Creditors     55 83247 76250 456106 52324 319-375-33 673
Other Taxation Social Security Payable     140 700118 03866 49421 30120 14973 81542 152
Property Plant Equipment Gross Cost     992 687995 187995 1871 002 187994 187997 5201 064 354
Provisions For Liabilities Balance Sheet Subtotal     21 42921 4293 4402 5392 1401 81013 309
Total Additions Including From Business Combinations Property Plant Equipment      2 500 7 0006 0003 33366 834
Total Assets Less Current Liabilities455 369387 569351 586339 388360 639820 658365 125367 174379 336453 003480 021525 074
Total Borrowings     143 553126 77444 841    
Trade Creditors Trade Payables     594 572637 012810 145543 340202 983347 239152 377
Trade Debtors Trade Receivables     170 175181 116218 014163 562208 850308 100227 390
Disposals Decrease In Depreciation Impairment Property Plant Equipment         11 509  
Disposals Property Plant Equipment         14 000  
Creditors Due After One Year174 602111 10073 12446 25863 925523 806      
Creditors Due Within One Year695 822498 537399 720382 622500 243414 789      
Intangible Fixed Assets Aggregate Amortisation Impairment30 63933 53937 88940 78943 68946 589      
Intangible Fixed Assets Amortisation Charged In Period 2 9004 3502 9002 9002 900      
Intangible Fixed Assets Cost Or Valuation57 99557 99557 99557 99557 99557 995      
Number Shares Allotted 180 000180 000180 000 180 000      
Par Value Share 111        
Provisions For Liabilities Charges36 21829 24020 66021 42921 429       
Secured Debts   30 15663 938       
Share Capital Allotted Called Up Paid180 000180 000180 000180 000180 000180 000      
Tangible Fixed Assets Additions 5 10017 99560 9503 4958 384      
Tangible Fixed Assets Cost Or Valuation909 857914 957932 952985 908989 403992 687      
Tangible Fixed Assets Depreciation611 349668 639754 965821 454883 344905 069      
Tangible Fixed Assets Depreciation Charged In Period 57 29086 32668 14161 89025 211      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 653 3 486      
Tangible Fixed Assets Disposals   7 995 5 100      
Amount Specific Advance Or Credit Directors 2 000          

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to November 25, 2022
filed on: 25th, August 2023
Free Download (10 pages)

Company search

Advertisements