Company NameMerlin Facilities Limited
DirectorKarl Bantock
Company StatusActive
Company Number02822179
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Karl Bantock
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 51 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Secretary NameSuzanne Bantock
NationalityBritish
StatusCurrent
Appointed07 August 2006(13 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence AddressUnit 51 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Secretary NamePeter Bantock
NationalityBritish
StatusResigned
Appointed20 July 1993(1 month, 3 weeks after company formation)
Appointment Duration13 years (resigned 07 August 2006)
RoleCompany Director
Correspondence Address11 Teasdale Terrace
Durham
County Durham
DH1 2RN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemerlinfacilities.co.uk

Location

Registered AddressUnit 51 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

751 at £1Mr Karl Bantock
75.10%
Ordinary
249 at £1Suzanne Bantock
24.90%
Ordinary

Financials

Year2014
Net Worth£32,348
Current Liabilities£5,294

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
22 June 2016Registered office address changed from 83, Viewpoint Derwentside Business Centre Consett County Durham DH6 6BN to 83 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN on 22 June 2016 (1 page)
22 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(3 pages)
22 February 2016Micro company accounts made up to 31 May 2015 (7 pages)
6 August 2015Micro company accounts made up to 31 May 2014 (5 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
23 June 2014Registered office address changed from 83 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN England on 23 June 2014 (1 page)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Registered office address changed from 83 83, Viewpoint, Consett Business Park Villa Real Consett County Durham DH8 6BN England on 26 February 2014 (1 page)
19 February 2014Registered office address changed from Office S6 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB United Kingdom on 19 February 2014 (1 page)
30 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
22 January 2012Registered office address changed from Regus House, 4 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XW on 22 January 2012 (1 page)
13 June 2011Secretary's details changed for Suzanne Bantock on 12 June 2011 (1 page)
13 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
13 June 2011Director's details changed for Karl Bantock on 12 June 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Karl Bantock on 27 May 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 June 2009Return made up to 27/05/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
10 June 2008Return made up to 27/05/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 June 2007Return made up to 27/05/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
21 September 2006Registered office changed on 21/09/06 from: regus house, 14 admiral way doxford international business park, sunderland tyne & wear SR3 3XW (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Registered office changed on 07/08/06 from: merlin house 18 fallsway carrville durham DH1 1AZ (1 page)
2 June 2006Return made up to 27/05/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
28 June 2005Return made up to 27/05/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 May 2004Return made up to 27/05/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 July 2003Return made up to 27/05/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
28 June 2002Return made up to 27/05/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
19 July 2001Return made up to 27/05/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 June 2000Return made up to 27/05/00; full list of members (6 pages)
29 March 2000Company name changed merlin insurance consultants lim ited\certificate issued on 30/03/00 (2 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
30 June 1999Return made up to 27/05/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (5 pages)
14 July 1998Return made up to 27/05/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (5 pages)
29 June 1997Return made up to 27/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 April 1997Full accounts made up to 31 May 1996 (5 pages)
20 June 1996Return made up to 27/05/96; no change of members
  • 363(287) ‐ Registered office changed on 20/06/96
(4 pages)
3 April 1996Full accounts made up to 31 May 1995 (6 pages)
20 July 1995Return made up to 27/05/95; full list of members (6 pages)
22 May 1995Registered office changed on 22/05/95 from: 18 fallsway carville durham DH1 1AZ (1 page)
24 March 1995Accounts for a dormant company made up to 31 May 1994 (2 pages)
24 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)