Msm/drh Limited WORCESTER


Msm/drh started in year 1984 as Private Limited Company with registration number 01839492. The Msm/drh company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Worcester at Tonero House. Postal code: WR4 9ND.

At the moment there are 3 directors in the the firm, namely Christine W., Alan B. and Dean T.. In addition one secretary - Christine W. - is with the company. As of 7 May 2024, there were 5 ex directors - Kevin R., Arthur R. and others listed below. There were no ex secretaries.

This company operates within the WR4 9ND postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0262861 . It is located at Ex Aimes Builders Merchants, Buckholt Drive, Worcester with a total of 1 carsand 1 trailers.

Msm/drh Limited Address / Contact

Office Address Tonero House
Office Address2 Buckholt Drive
Town Worcester
Post code WR4 9ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 01839492
Date of Incorporation Thu, 9th Aug 1984
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 28th February
Company age 40 years old
Account next due date Sat, 30th Nov 2024 (207 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Christine W.

Position: Director

Appointed: 30 November 2007

Christine W.

Position: Secretary

Appointed: 30 November 2007

Alan B.

Position: Director

Appointed: 30 November 2007

Dean T.

Position: Director

Appointed: 30 November 2007

Kevin R.

Position: Director

Appointed: 30 November 2007

Resigned: 01 February 2022

Arthur R.

Position: Director

Appointed: 29 October 1991

Resigned: 04 November 1993

Martha F.

Position: Director

Appointed: 29 October 1991

Resigned: 30 November 2007

Anthony D.

Position: Director

Appointed: 29 October 1991

Resigned: 30 November 2007

Leonard H.

Position: Director

Appointed: 29 October 1991

Resigned: 31 July 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Msm Forklift Services Limited from Worcester, England. This PSC is categorised as "a private company limited by shares", 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.

Msm Forklift Services Limited

Tonero House Buckholt Drive, Worcester, Worcestershire, WR4 9ND, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 06396531
Notified on 1 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth418 005516 994629 821843 7231 038 274      
Balance Sheet
Cash Bank In Hand104 816200 057248 760290 311372 986      
Cash Bank On Hand    372 986581 895514 530371 134377 302472 001593 308
Current Assets495 943653 082904 1711 224 4621 530 0271 810 5421 859 8671 969 0072 019 6642 049 1832 539 143
Debtors212 268225 154347 174392 572457 292601 723504 519456 971560 334580 395583 313
Intangible Fixed Assets 875         
Net Assets Liabilities    1 038 2741 152 4501 341 2231 615 1751 707 4121 900 4152 393 375
Net Assets Liabilities Including Pension Asset Liability418 005516 994629 821843 7231 038 274      
Other Debtors    15 86918 44417 05214 66614 52915 82310 951
Property Plant Equipment    758 287857 708850 1821 098 5371 213 5181 288 8901 455 762
Stocks Inventory178 859227 871308 237541 579699 749      
Tangible Fixed Assets533 564619 804373 344537 562758 287      
Total Inventories    699 749626 924840 8181 140 9021 082 028996 7871 362 522
Reserves/Capital
Called Up Share Capital40 00040 00040 00040 00040 000      
Profit Loss Account Reserve292 643391 632589 821803 723998 274      
Shareholder Funds418 005516 994629 821843 7231 038 274      
Other
Accrued Liabilities Deferred Income    38 30754 99661 27164 201 258 581100 608
Accumulated Amortisation Impairment Intangible Assets    1 5001 5001 5001 5001 5001 500 
Accumulated Depreciation Impairment Property Plant Equipment    473 371592 055759 564795 3211 026 9201 132 8741 318 042
Amounts Owed To Group Undertakings    29 509300 000100 000222 000300 000150 000150 000
Average Number Employees During Period    23283131322735
Corporation Tax Payable    49 537110 487114 243133 884 70 763191 447
Creditors    297 072247 323129 81392 91142 91311 99638 427
Creditors Due After One Year258 172273 806129 750196 803297 072      
Creditors Due Within One Year320 726444 919456 007617 373804 215      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     85 14438 245193 67352 366164 908134 193
Disposals Property Plant Equipment     166 622142 630341 36491 104262 156256 580
Finance Lease Liabilities Present Value Total    297 072247 323129 81392 91142 91311 99638 427
Fixed Assets533 564620 679373 344537 562758 287857 708850 1821 098 5371 213 5181 288 8901 455 762
Increase Decrease In Property Plant Equipment     55 47943 96271 85723 380 117 000
Increase From Depreciation Charge For Year Property Plant Equipment     203 828205 754229 430283 965270 862319 361
Intangible Assets Gross Cost    1 5001 5001 5001 5001 5001 500 
Intangible Fixed Assets Additions 1 500         
Intangible Fixed Assets Aggregate Amortisation Impairment 6251 5001 500       
Intangible Fixed Assets Amortisation Charged In Period 625875        
Intangible Fixed Assets Cost Or Valuation 1 5001 5001 500       
Net Current Assets Liabilities175 217208 163448 164607 089725 812696 134773 550793 849755 230867 0811 252 635
Number Shares Allotted 40 00040 00040 00040 000      
Other Creditors    13 58210 4683 77268 03582 3472 0146 372
Other Taxation Social Security Payable    13 73815 36817 295185 541127 99818 49425 629
Par Value Share 1111      
Property Plant Equipment Gross Cost    1 231 6581 449 7631 609 7461 893 8582 240 4382 421 7642 773 804
Provisions For Liabilities Balance Sheet Subtotal    148 753154 069152 696184 300218 423243 560276 595
Provisions For Liabilities Charges32 60438 04261 937104 125148 753      
Revaluation Reserve85 36285 362         
Share Capital Allotted Called Up Paid40 00040 00040 00040 00040 000      
Tangible Fixed Assets Additions 201 004173 674320 838420 061      
Tangible Fixed Assets Cost Or Valuation807 651930 226708 347944 9431 231 658      
Tangible Fixed Assets Depreciation274 087310 422335 003407 381473 371      
Tangible Fixed Assets Depreciation Charged In Period 84 41296 158120 016180 017      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 48 07771 57747 638114 027      
Tangible Fixed Assets Disposals 78 429395 55384 242133 346      
Total Additions Including From Business Combinations Property Plant Equipment     384 727302 613625 476437 684443 482608 620
Total Assets Less Current Liabilities708 781828 842821 5081 144 6511 484 0991 553 8421 623 7321 892 3861 968 7482 155 9712 708 397
Trade Creditors Trade Payables    515 812401 994653 317616 822688 697590 125742 397
Trade Debtors Trade Receivables    441 423583 279487 467442 305545 805564 572572 362

Transport Operator Data

Ex Aimes Builders Merchants
Address Buckholt Drive
City Worcester
Post code WR4 9ND
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 8th, August 2023
Free Download (9 pages)

Company search

Advertisements