Myers Clark Limited WATFORD


Myers Clark started in year 2010 as Private Limited Company with registration number 07380526. The Myers Clark company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

The company has 3 directors, namely Ian M., Paul W. and Jonathan C.. Of them, Paul W., Jonathan C. have been with the company the longest, being appointed on 17 September 2010 and Ian M. has been with the company for the least time - from 2 January 2015. As of 16 April 2024, there were 5 ex directors - Rebecca P., Michael G. and others listed below. There were no ex secretaries.

Myers Clark Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07380526
Date of Incorporation Fri, 17th Sep 2010
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Ian M.

Position: Director

Appointed: 02 January 2015

Paul W.

Position: Director

Appointed: 17 September 2010

Jonathan C.

Position: Director

Appointed: 17 September 2010

Rebecca P.

Position: Director

Appointed: 01 April 2019

Resigned: 31 March 2021

Michael G.

Position: Director

Appointed: 02 January 2015

Resigned: 23 November 2017

James S.

Position: Director

Appointed: 17 September 2010

Resigned: 31 March 2017

Robert M.

Position: Director

Appointed: 17 September 2010

Resigned: 31 March 2019

Barbara K.

Position: Director

Appointed: 17 September 2010

Resigned: 17 September 2010

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we discovered, there is Paul W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jonathan C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul W.

Notified on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Jonathan C.

Notified on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Ian M.

Notified on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth623 561583 048927 394       
Balance Sheet
Cash Bank On Hand  106 50818055 157115 037130 453499 922204 038115 470
Current Assets935 1661 089 0731 247 0141 182 1041 150 4381 241 271972 2661 309 2521 097 8881 119 037
Debtors908 4281 068 7461 129 5061 169 7241 084 6811 113 634829 313794 930873 550981 767
Net Assets Liabilities   897 394928 691826 591575 488440 966382 523509 570
Other Debtors  300 979259 580171 028204 433209 323219 566288 641257 223
Property Plant Equipment  230 610229 782196 971176 564134 60599 80792 29364 785
Total Inventories  11 00012 20010 60012 60012 50014 40020 300 
Cash Bank In Hand16 328327106 508       
Intangible Fixed Assets1 295 0001 288 5791 102 856       
Stocks Inventory10 41020 00011 000       
Tangible Fixed Assets20 05614 700230 610       
Reserves/Capital
Called Up Share Capital480 000480 000481 000       
Profit Loss Account Reserve143 561103 048446 394       
Shareholder Funds623 561583 048927 394       
Other
Accumulated Amortisation Impairment Intangible Assets  1 222 7971 506 8701 754 3852 001 9002 190 6532 325 6532 325 653 
Accumulated Depreciation Impairment Property Plant Equipment  90 745139 927194 045259 829307 685348 521383 455419 152
Amounts Owed To Group Undertakings  1 1001 1001 1001 1005 8511 3001 3001 300
Average Number Employees During Period     5248424143
Bank Borrowings Overdrafts  284 859173 28886 27525 50561 946265 000205 000145 000
Corporation Tax Payable  76 00061 860      
Creditors  900 0131 108 24091 29925 505651 488265 000205 000145 000
Dividends Paid On Shares    571 268323 753135 000   
Fixed Assets1 315 0561 310 8541 334 3661 049 665769 479501 557270 845101 04793 53366 025
Future Minimum Lease Payments Under Non-cancellable Operating Leases    250 980141 270580 110470 400448 859285 959
Increase From Amortisation Charge For Year Intangible Assets   284 073247 515247 515188 753135 000  
Increase From Depreciation Charge For Year Property Plant Equipment   49 18254 11865 78447 85640 83634 93435 697
Intangible Assets  1 102 856818 783571 268323 753135 000   
Intangible Assets Gross Cost  2 325 6532 325 6532 325 6532 325 6532 325 6532 325 6532 325 653 
Investments Fixed Assets 7 5759001 1001 2401 2401 2401 2401 2401 240
Investments In Group Undertakings Participating Interests     1 2401 2401 2401 2401 240
Net Current Assets Liabilities132 44333 715347 19973 864275 825372 521320 778616 408505 458600 185
Number Shares Issued Fully Paid   481 000481 000481 000    
Other Creditors  437 81421 0365 024159 899113 001145 720184 49099 745
Other Taxation Social Security Payable  225 042323 168296 097292 333311 010399 061220 157259 869
Par Value Share 11111    
Property Plant Equipment Gross Cost  321 355369 709391 016436 393442 290448 328475 748483 937
Provisions For Liabilities Balance Sheet Subtotal   31 81125 31421 98216 13511 48911 46811 640
Total Additions Including From Business Combinations Property Plant Equipment   48 35421 30745 3775 8976 03827 4208 189
Total Assets Less Current Liabilities1 447 4991 344 5691 681 5651 123 5291 045 304874 078591 623717 455598 991666 210
Trade Creditors Trade Payables  121 325118 42268 606110 229159 680111 763126 48397 938
Trade Debtors Trade Receivables  828 527910 144913 653909 201619 990575 364584 909724 544
Creditors Due After One Year823 938761 521722 671       
Creditors Due Within One Year802 7231 055 358899 815       
Intangible Fixed Assets Additions 247 245118 408       
Intangible Fixed Assets Aggregate Amortisation Impairment665 000918 6661 222 797       
Intangible Fixed Assets Amortisation Charged In Period 253 666304 131       
Intangible Fixed Assets Cost Or Valuation1 960 0002 207 2452 325 653       
Number Shares Allotted 480 000481 000       
Percentage Subsidiary Held 100100       
Provisions For Liabilities Charges  31 500       
Share Capital Allotted Called Up Paid480 000480 000481 000       
Tangible Fixed Assets Additions 11 348246 397       
Tangible Fixed Assets Cost Or Valuation63 61074 958321 355       
Tangible Fixed Assets Depreciation43 55460 25890 745       
Tangible Fixed Assets Depreciation Charged In Period 16 70430 487       

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: 24th, November 2023
Free Download (10 pages)

Company search

Advertisements