The Merit Badge & Regalia Company Limited DROITWICH


The Merit Badge & Regalia Company started in year 1991 as Private Limited Company with registration number 02644046. The The Merit Badge & Regalia Company company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Droitwich at 4 George Baylis Road. Postal code: WR9 9RB.

The company has one director. Thomas S., appointed on 1 January 2013. There are currently no secretaries appointed. 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.

The Merit Badge & Regalia Company Limited Address / Contact

Office Address 4 George Baylis Road
Town Droitwich
Post code WR9 9RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02644046
Date of Incorporation Mon, 9th Sep 1991
Industry Manufacture of jewellery and related articles
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Thomas S.

Position: Director

Appointed: 01 January 2013

Martin H.

Position: Secretary

Appointed: 16 September 2015

Resigned: 30 September 2022

Martin H.

Position: Director

Appointed: 01 January 2013

Resigned: 30 September 2022

Frances J.

Position: Director

Appointed: 01 April 1999

Resigned: 31 December 2002

Pauline S.

Position: Director

Appointed: 01 April 1999

Resigned: 31 December 2022

David J.

Position: Director

Appointed: 06 January 1995

Resigned: 31 December 2002

Michael B.

Position: Director

Appointed: 23 September 1993

Resigned: 01 May 2004

Peter S.

Position: Secretary

Appointed: 23 September 1993

Resigned: 16 September 2015

Pauline S.

Position: Secretary

Appointed: 29 April 1993

Resigned: 23 September 1993

Peter S.

Position: Director

Appointed: 07 October 1991

Resigned: 31 December 2022

Pauline S.

Position: Director

Appointed: 07 October 1991

Resigned: 23 September 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 September 1991

Resigned: 07 October 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1991

Resigned: 07 October 1991

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Merit Badge Holdings Ltd from Droitwich, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Pauline S. This PSC owns 25-50% shares. The third one is Peter S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Merit Badge Holdings Ltd

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 14452464
Notified on 31 December 2022
Nature of control: 75,01-100% voting rights
75,01-100% shares

Pauline S.

Notified on 1 July 2016
Ceased on 31 December 2022
Nature of control: 25-50% shares

Peter S.

Notified on 1 July 2016
Ceased on 31 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth84 91888 21795 399       
Balance Sheet
Cash Bank On Hand   14666 728177 606189 840185 988690 071193 541
Current Assets179 387183 689222 664218 480286 115351 394281 458396 433793 541520 713
Debtors114 201111 318135 326163 360149 851105 19741 606107 29763 217199 568
Net Assets Liabilities   97 883126 082254 444217 933269 903652 402279 046
Property Plant Equipment   202 864177 625215 494182 449162 854138 743124 438
Total Inventories   54 97469 53668 59150 012103 14840 253127 604
Cash Bank In Hand2 0042 04240 441       
Net Assets Liabilities Including Pension Asset Liability84 91888 21795 399       
Stocks Inventory63 18270 32946 897       
Tangible Fixed Assets157 667186 896187 978       
Reserves/Capital
Called Up Share Capital62 50062 50062 500       
Profit Loss Account Reserve22 41825 71732 899       
Shareholder Funds84 91888 21795 399       
Other
Secured Debts52 60842 32834 070       
Total Fixed Assets Additions 51 35825 792       
Total Fixed Assets Cost Or Valuation510 799562 157587 949       
Total Fixed Assets Depreciation353 132375 261399 971       
Total Fixed Assets Depreciation Charge In Period 22 12924 710       
Accumulated Depreciation Impairment Property Plant Equipment   429 079457 818491 563525 387560 791597 450634 229
Additions Other Than Through Business Combinations Property Plant Equipment    3 50071 61477915 80912 54822 474
Average Number Employees During Period   131313108119
Creditors   269 160289 967252 040144 191211 464254 544341 166
Depreciation Rate Used For Property Plant Equipment    101010101010
Increase From Depreciation Charge For Year Property Plant Equipment    28 73933 74533 82435 40436 65936 779
Net Current Assets Liabilities2 025-25 427-26 206-50 680-3 85299 354137 267184 969538 997179 547
Property Plant Equipment Gross Cost   631 943635 443707 057707 836723 645736 193758 667
Taxation Including Deferred Taxation Balance Sheet Subtotal   23 23331 48639 08845 03229 69525 33824 939
Total Assets Less Current Liabilities159 692161 469161 772152 184173 773314 848319 716347 823677 740303 985
Creditors Due After One Year Total Noncurrent Liabilities52 60842 32834 070       
Creditors Due Within One Year Total Current Liabilities177 362209 116248 870       
Fixed Assets157 667186 896187 978       
Provisions For Liabilities Charges22 16630 92432 303       
Tangible Fixed Assets Additions 51 35825 792       
Tangible Fixed Assets Cost Or Valuation510 799562 157587 949       
Tangible Fixed Assets Depreciation353 132375 261399 971       
Tangible Fixed Assets Depreciation Charge For Period 22 12924 710       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 9th, January 2017
Free Download (6 pages)

Company search

Advertisements