Company NameMerit Process Engineering Limited
DirectorsTony Wells and Matthew McGrady
Company StatusActive
Company Number02846918
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tony Wells
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(16 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Matthew McGrady
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2010(16 years, 8 months after company formation)
Appointment Duration14 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMr James Brian Dalby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address127 Benton Park Road
Four Lane Ends Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7NB
Secretary NameMr Glenn Anthony Thompson
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Kennersdene
Tynemouth
Newcastle Upon Tyne
Tyne & Wear
NE30 2NE
Director NameChristopher Riley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1997)
RoleEngineer
Correspondence Address14 Brinkburn
Whitehills
Chester-Le-Street
County Durham
DH2 2UB
Director NameMr Glenn Anthony Thompson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 February 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Kennersdene
Tynemouth
Newcastle Upon Tyne
Tyne & Wear
NE30 2NE
Secretary NameNicola Berriman
NationalityBritish
StatusResigned
Appointed23 December 2004(11 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 June 2019)
RoleCompany Director
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Paul Cheesmond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
Saughtree
Newcastleton
Td9 Osw
Director NameMr Christopher Berriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(16 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 March 2019)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Robert James Pratt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitemeritpe.co.uk
Telephone0845 3026699
Telephone regionUnknown

Location

Registered Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

198 at £1Merit Holdings LTD
99.00%
Ordinary
2 at £1Merit Holdings LTD
1.00%
Ordinary A

Financials

Year2014
Turnover£31,640,516
Gross Profit£2,932,713
Net Worth£665,872
Cash£391,918
Current Liabilities£11,012,559

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

7 September 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 2021Delivered 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 2016Delivered 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 company”) 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 2015Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

5 December 2017Full accounts made up to 31 March 2017 (19 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
13 February 2017Full accounts made up to 31 March 2016 (21 pages)
14 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
17 June 2016Satisfaction of charge 10 in full (1 page)
17 June 2016Satisfaction of charge 028469180012 in full (1 page)
17 June 2016Satisfaction of charge 11 in full (2 pages)
7 June 2016Registration of charge 028469180013, created on 31 May 2016 (29 pages)
4 February 2016Full accounts made up to 31 March 2015 (18 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(5 pages)
13 June 2015Registration of charge 028469180012, created on 9 June 2015 (21 pages)
13 June 2015Registration of charge 028469180012, created on 9 June 2015 (21 pages)
25 September 2014Full accounts made up to 31 March 2014 (18 pages)
15 September 2014Annual return made up to 23 August 2014 with a full list of shareholders (5 pages)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(5 pages)
16 July 2013Full accounts made up to 31 March 2013 (17 pages)
28 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
11 September 2012Termination of appointment of Robert Pratt as a director (1 page)
11 September 2012Secretary's details changed for Nicola Berriman on 1 January 2012 (1 page)
11 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
11 September 2012Secretary's details changed for Nicola Berriman on 1 January 2012 (1 page)
8 March 2012Full accounts made up to 30 September 2011 (17 pages)
5 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
24 March 2011Appointment of Mr Robert Pratt as a director (2 pages)
17 March 2011Full accounts made up to 30 September 2010 (17 pages)
2 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
2 July 2010Full accounts made up to 30 September 2009 (17 pages)
27 April 2010Appointment of Mr Matthew Mcgrady as a director (2 pages)
16 February 2010Termination of appointment of Glenn Thompson as a director (1 page)
16 February 2010Appointment of Mr Christopher Berriman as a director (2 pages)
16 February 2010Termination of appointment of James Dalby as a director (1 page)
16 February 2010Appointment of Mr Anthony Wells as a director (2 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2009Return made up to 23/08/09; full list of members (4 pages)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
23 June 2009Registered office changed on 23/06/2009 from unit 1 silverlink business park the silverlink wallsend tyne & wear NE28 9ND (1 page)
12 March 2009Appointment terminated director paul cheesmond (1 page)
5 September 2008Return made up to 23/08/08; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (17 pages)
24 September 2007Secretary's particulars changed (1 page)
17 September 2007Return made up to 23/08/07; no change of members (7 pages)
2 August 2007Full accounts made up to 30 September 2006 (20 pages)
10 November 2006New director appointed (2 pages)
31 August 2006Return made up to 23/08/06; full list of members (7 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Full accounts made up to 30 September 2005 (16 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
8 September 2005Return made up to 23/08/05; full list of members (7 pages)
23 February 2005Registered office changed on 23/02/05 from: cumberland house cumberland road north balkwell farm ind estate tyne & wear NE29 8RD (1 page)
26 January 2005Particulars of mortgage/charge (7 pages)
12 January 2005Full accounts made up to 30 September 2004 (15 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
9 September 2004Particulars of mortgage/charge (5 pages)
1 September 2004Return made up to 23/08/04; full list of members (7 pages)
27 March 2004Particulars of mortgage/charge (15 pages)
17 November 2003Full accounts made up to 30 September 2003 (14 pages)
17 November 2003Accounts for a small company made up to 31 August 2002 (9 pages)
11 November 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
25 September 2003Return made up to 23/08/03; full list of members (8 pages)
8 May 2003Ad 16/04/03--------- £ si 98@1=98 £ ic 102/200 (2 pages)
2 May 2003Particulars of mortgage/charge (4 pages)
19 April 2003Particulars of mortgage/charge (4 pages)
17 September 2002Return made up to 23/08/02; full list of members (8 pages)
15 June 2002Particulars of mortgage/charge (5 pages)
18 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
1 October 2001Return made up to 23/08/01; full list of members (6 pages)
20 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2001Nc inc already adjusted 30/07/01 (1 page)
29 August 2001Ad 30/07/01--------- £ si 2@1=2 £ ic 100/102 (3 pages)
26 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
10 January 2001Particulars of mortgage/charge (5 pages)
5 September 2000Return made up to 23/08/00; full list of members (6 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 August 1999Return made up to 23/08/99; no change of members (4 pages)
11 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
21 August 1998Return made up to 23/08/98; full list of members (3 pages)
11 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
5 September 1997Director resigned (1 page)
3 September 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
8 May 1997Registered office changed on 08/05/97 from: 7A westmoreland road west chirton industrial estate north shields tyne & wear NE29 8TB (1 page)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (4 pages)
16 August 1996Return made up to 23/08/96; no change of members (4 pages)
30 June 1996Full accounts made up to 31 August 1995 (9 pages)
19 October 1995Return made up to 23/08/95; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (11 pages)
3 February 1995Particulars of mortgage/charge (4 pages)
16 January 1995New director appointed (2 pages)
16 November 1994New director appointed (2 pages)
5 September 1994New director appointed (2 pages)
7 November 1993Secretary resigned;new secretary appointed (2 pages)
23 August 1993Incorporation (12 pages)