Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director Name | Mr Matthew McGrady |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2010(16 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Mr James Brian Dalby |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 127 Benton Park Road Four Lane Ends Benton Newcastle Upon Tyne Tyne And Wear NE7 7NB |
Secretary Name | Mr Glenn Anthony Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Kennersdene Tynemouth Newcastle Upon Tyne Tyne & Wear NE30 2NE |
Director Name | Christopher Riley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1997) |
Role | Engineer |
Correspondence Address | 14 Brinkburn Whitehills Chester-Le-Street County Durham DH2 2UB |
Director Name | Mr Glenn Anthony Thompson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 February 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Kennersdene Tynemouth Newcastle Upon Tyne Tyne & Wear NE30 2NE |
Secretary Name | Nicola Berriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 June 2019) |
Role | Company Director |
Correspondence Address | 3 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Paul Cheesmond |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Saughtree Newcastleton Td9 Osw |
Director Name | Mr Christopher Berriman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 March 2019) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Robert James Pratt |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | meritpe.co.uk |
---|---|
Telephone | 0845 3026699 |
Telephone region | Unknown |
Registered Address | 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 20 other UK companies use this postal address |
198 at £1 | Merit Holdings LTD 99.00% Ordinary |
---|---|
2 at £1 | Merit Holdings LTD 1.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £31,640,516 |
Gross Profit | £2,932,713 |
Net Worth | £665,872 |
Cash | £391,918 |
Current Liabilities | £11,012,559 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
7 September 2004 | Delivered on: 9 September 2004 Satisfied on: 3 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re merit process engineering and numbered 00936211 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
---|---|
26 March 2004 | Delivered on: 27 March 2004 Satisfied on: 3 August 2006 Persons entitled: Bibby Invoice Discounting Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
30 April 2003 | Delivered on: 2 May 2003 Satisfied on: 3 August 2006 Persons entitled: Bibby Factors Northeast Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Volkswagon gold cl diesel reg no: N279 vup, landrover discovery tdi estate reg no: S950 nnl, landrover freelander xei estate reg no: R858 nrg (for further details of motor vehicles charged see schedule to form 395). see the mortgage charge document for full details. Fully Satisfied |
16 April 2003 | Delivered on: 19 April 2003 Satisfied on: 3 August 2006 Persons entitled: Bibby Factors Northeast Limited 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 |
14 June 2002 | Delivered on: 15 June 2002 Satisfied on: 3 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) volkswagon gold cl diesel,reg/no N279 vup; (ii) landrover discovery tdi estate,reg/no S950 nnl; (iii) vauxhall vectra ls 16V,reg/no T477 yvt with all plant,machinery,chattels or other equipment with the benefit of any guarantee,warranty or other obligation and all agreements,copyrights,patents,trademarks,etc; see form 395 for details. Fully Satisfied |
9 January 2001 | Delivered on: 10 January 2001 Satisfied on: 3 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plant machinery chattels or other equipment the benefit of any guarantee warranty or other obligation in relation to the mortgaged chattels the benefit of all agreements all copyrights patents trademarks service marks brand names inventions design rights know how and other intellectual property rights the full benefit of the companys rights and interests in and to all insurance (as defined in the rider attached to the form 395). see the mortgage charge document for full details. Fully Satisfied |
7 March 1997 | Delivered on: 8 March 1997 Satisfied on: 18 July 2000 Persons entitled: Herbert Kevin Robson Royal Life Trustee Services Limited Classification: Transfer Secured details: £21,500.00 due from the company to the chargee. Particulars: Land and buildings lying on the south side of cumberland road, north shields, tyne and wear title number TY326578. Fully Satisfied |
7 March 1997 | Delivered on: 8 March 1997 Satisfied on: 18 July 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying on the south side of cumberland road north shields in the county of tyne and wear t/no: TY326578 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
27 January 1995 | Delivered on: 3 February 1995 Satisfied on: 3 August 2006 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
6 December 2021 | Delivered on: 9 December 2021 Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited, Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company and charged accounts. Outstanding |
31 May 2016 | Delivered on: 7 June 2016 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006 Classification: A registered charge Particulars: 1. by way of fixed charge by way of legal mortgage all right and title estate and other interests of [merit process engineering limited crn 02846918 (“the companyâ€) in each charged property (being all the freehold and/or leasehold described in the schedule to the debenture and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance (being all contracts and policies of insurance of whatever nature in connection with the charged assets (being the whole of the undertaking and all other property assets and rights of the company which are the subject of any security created or purported to be created by the debenture and includes any part of or interest in them) which are from time to time taken out by or with the authority or on behalf or for the benefit of the company or (to the extent of such interest) in which the company has an interest) and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. 2. by way of fixed charge all right and title estate and other interests of the company not effectively mortgaged under clause 3.1.1 of the debenture as referenced in paragraph 1 of this box 4 (description). Outstanding |
9 June 2015 | Delivered on: 13 June 2015 Persons entitled: Tees Valley Catalyst L.P. Acting by Way of Its General Partner Tvupb Limited,Acting by Fw Capital Limited Classification: A registered charge Outstanding |
21 December 2005 | Delivered on: 5 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The life policy (policy number 2410531) and all sums assured by it and all bonuses and benefits which may arise under it. The company's whole right title and interest present and future in the policy. See the mortgage charge document for full details. Outstanding |
24 January 2005 | Delivered on: 26 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
5 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
---|---|
6 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
13 February 2017 | Full accounts made up to 31 March 2016 (21 pages) |
14 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
17 June 2016 | Satisfaction of charge 10 in full (1 page) |
17 June 2016 | Satisfaction of charge 028469180012 in full (1 page) |
17 June 2016 | Satisfaction of charge 11 in full (2 pages) |
7 June 2016 | Registration of charge 028469180013, created on 31 May 2016 (29 pages) |
4 February 2016 | Full accounts made up to 31 March 2015 (18 pages) |
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
13 June 2015 | Registration of charge 028469180012, created on 9 June 2015 (21 pages) |
13 June 2015 | Registration of charge 028469180012, created on 9 June 2015 (21 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
15 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
16 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
28 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
11 September 2012 | Termination of appointment of Robert Pratt as a director (1 page) |
11 September 2012 | Secretary's details changed for Nicola Berriman on 1 January 2012 (1 page) |
11 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Secretary's details changed for Nicola Berriman on 1 January 2012 (1 page) |
8 March 2012 | Full accounts made up to 30 September 2011 (17 pages) |
5 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Appointment of Mr Robert Pratt as a director (2 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
2 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
27 April 2010 | Appointment of Mr Matthew Mcgrady as a director (2 pages) |
16 February 2010 | Termination of appointment of Glenn Thompson as a director (1 page) |
16 February 2010 | Appointment of Mr Christopher Berriman as a director (2 pages) |
16 February 2010 | Termination of appointment of James Dalby as a director (1 page) |
16 February 2010 | Appointment of Mr Anthony Wells as a director (2 pages) |
12 February 2010 | Resolutions
|
10 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from unit 1 silverlink business park the silverlink wallsend tyne & wear NE28 9ND (1 page) |
12 March 2009 | Appointment terminated director paul cheesmond (1 page) |
5 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
24 September 2007 | Secretary's particulars changed (1 page) |
17 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
10 November 2006 | New director appointed (2 pages) |
31 August 2006 | Return made up to 23/08/06; full list of members (7 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: cumberland house cumberland road north balkwell farm ind estate tyne & wear NE29 8RD (1 page) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
12 January 2005 | Full accounts made up to 30 September 2004 (15 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
9 September 2004 | Particulars of mortgage/charge (5 pages) |
1 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
27 March 2004 | Particulars of mortgage/charge (15 pages) |
17 November 2003 | Full accounts made up to 30 September 2003 (14 pages) |
17 November 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
11 November 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
25 September 2003 | Return made up to 23/08/03; full list of members (8 pages) |
8 May 2003 | Ad 16/04/03--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
2 May 2003 | Particulars of mortgage/charge (4 pages) |
19 April 2003 | Particulars of mortgage/charge (4 pages) |
17 September 2002 | Return made up to 23/08/02; full list of members (8 pages) |
15 June 2002 | Particulars of mortgage/charge (5 pages) |
18 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
1 October 2001 | Return made up to 23/08/01; full list of members (6 pages) |
20 September 2001 | Resolutions
|
20 September 2001 | Nc inc already adjusted 30/07/01 (1 page) |
29 August 2001 | Ad 30/07/01--------- £ si 2@1=2 £ ic 100/102 (3 pages) |
26 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
10 January 2001 | Particulars of mortgage/charge (5 pages) |
5 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 August 1999 | Return made up to 23/08/99; no change of members (4 pages) |
11 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
21 August 1998 | Return made up to 23/08/98; full list of members (3 pages) |
11 November 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 September 1997 | Director resigned (1 page) |
3 September 1997 | Return made up to 23/08/97; full list of members
|
25 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 7A westmoreland road west chirton industrial estate north shields tyne & wear NE29 8TB (1 page) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (4 pages) |
16 August 1996 | Return made up to 23/08/96; no change of members (4 pages) |
30 June 1996 | Full accounts made up to 31 August 1995 (9 pages) |
19 October 1995 | Return made up to 23/08/95; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
3 February 1995 | Particulars of mortgage/charge (4 pages) |
16 January 1995 | New director appointed (2 pages) |
16 November 1994 | New director appointed (2 pages) |
5 September 1994 | New director appointed (2 pages) |
7 November 1993 | Secretary resigned;new secretary appointed (2 pages) |
23 August 1993 | Incorporation (12 pages) |