Company NameMerifield Properties Limited
Company StatusActive
Company Number02841431
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(13 years, 9 months after company formation)
Appointment Duration16 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(13 years, 9 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(25 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(26 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Brian Merifield
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(4 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressLittle Orchard South Lodge
Court
Ashgate Chesterfield
Derbyshire
S40 3QG
Director NameMr David Peter Merifield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(4 months, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Lodge
Sydnope Hall Two Dales
Matlock
Derbyshire
DE4 5LN
Secretary NameMr David Peter Merifield
NationalityBritish
StatusResigned
Appointed10 December 1993(4 months, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Lodge
Sydnope Hall Two Dales
Matlock
Derbyshire
DE4 5LN
Director NameSean Francis Gavin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2000)
RoleFinance Director
Correspondence Address16 Fairfield Drive
Ashgate
Chesterfield
Derbyshire
S42 7PU
Director NameMrs Melanie Kim Merifield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(6 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 May 2007)
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Lodge
Sydnope Hill Two Dales
Matlock
Derbyshire
DE4 2FN
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(16 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
NationalityBritish
StatusResigned
Appointed25 February 2010(16 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed02 May 2007(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 2010)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitebristolstreet.co.uk

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

17k at £1Blake Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

12 January 2000Delivered on: 13 January 2000
Satisfied on: 5 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 March 1995Delivered on: 23 March 1995
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 444 & 464 chatsworth road chesterfield derbyshire t/no DY253553. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

1 December 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
22 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
22 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 August 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (2 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
20 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
20 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 17,000
(5 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 17,000
(5 pages)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
5 November 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
5 November 2014Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 17,000
(5 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 17,000
(5 pages)
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page)
5 August 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 17,000
(5 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 17,000
(5 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
26 November 2012Register(s) moved to registered inspection location (1 page)
26 November 2012Register inspection address has been changed (1 page)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages)
4 August 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
3 August 2011Secretary's details changed for Karen Anderson on 2 August 2011 (1 page)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
3 August 2011Secretary's details changed for Karen Anderson on 2 August 2011 (1 page)
2 August 2011Director's details changed for Michael Sherwin on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Robert Thomas Forrester on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Robert Thomas Forrester on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Michael Sherwin on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Karen Anderson on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Karen Anderson on 2 August 2011 (2 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
5 March 2010Appointment of Michael Sherwin as a director (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
10 August 2009Return made up to 02/08/09; full list of members (3 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175 08/02/2009
(2 pages)
26 November 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
5 August 2008Return made up to 02/08/08; full list of members (3 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Return made up to 02/08/07; full list of members (2 pages)
7 February 2008Location of register of members (1 page)
11 January 2008Secretary's particulars changed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
3 July 2007Auditor's resignation (1 page)
16 June 2007New director appointed (3 pages)
16 June 2007New secretary appointed (2 pages)
16 May 2007New director appointed (3 pages)
15 May 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
15 May 2007Registered office changed on 15/05/07 from: 464 chatsworth road chesterfield derbyshire S40 3BD (1 page)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 August 2006Return made up to 02/08/06; full list of members (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
16 September 2005Return made up to 02/08/05; no change of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 September 2004Return made up to 02/08/04; no change of members (7 pages)
12 August 2003Return made up to 02/08/03; full list of members (7 pages)
15 June 2003Full accounts made up to 31 December 2002 (10 pages)
18 August 2002Return made up to 02/08/02; full list of members (7 pages)
30 July 2002Full accounts made up to 31 December 2001 (8 pages)
8 August 2001Return made up to 02/08/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 December 2000 (9 pages)
30 August 2000Return made up to 02/08/00; full list of members (6 pages)
20 July 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
25 May 2000Full accounts made up to 31 December 1999 (14 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
7 October 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
22 June 1999Full accounts made up to 31 December 1998 (16 pages)
4 September 1998Full accounts made up to 31 December 1997 (14 pages)
28 August 1998Return made up to 02/08/98; full list of members (6 pages)
13 August 1997Full accounts made up to 31 December 1996 (12 pages)
5 August 1997Return made up to 02/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
2 September 1996Return made up to 02/08/96; full list of members (6 pages)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 June 1995Full accounts made up to 31 December 1994 (12 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
8 November 1994Ad 03/08/94--------- £ si 17000@1 (2 pages)
8 November 1994Statement of affairs (7 pages)
15 August 1994Return made up to 02/08/94; full list of members (5 pages)