Newcastle Upon Tyne
NE1 1JF
Director Name | Mr Christopher Berriman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(8 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 23 June 2020) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Secretary Name | Nicola Berriman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(8 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 23 June 2020) |
Role | Company Director |
Correspondence Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Director Name | Mr Matthew McGrady |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2010(8 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 23 June 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Director Name | Lachlan Campbell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 24 Lundin Road Crossford Dunfermline Fife KY12 8PW Scotland |
Director Name | Mr James Brian Dalby |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Benton Park Road Four Lane Ends Benton Newcastle Upon Tyne Tyne And Wear NE7 7NB |
Director Name | John Mulcahy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | 3 Rectory Dene Morpeth Northumberland NE61 3RL |
Director Name | Mr Glenn Anthony Thompson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Kennersdene Tynemouth Newcastle Upon Tyne Tyne & Wear NE30 2NE |
Secretary Name | John Mulcahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | Southernwood Chevington Moor Morpeth Northumberland NE61 3BA |
Director Name | Kevin Hynes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(4 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 June 2015) |
Role | Company 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 | 11 April 2011(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | merit-merrell.co.uk |
---|---|
Telephone | 01669 621272 |
Telephone region | Rothbury |
Registered Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Merit Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,598,455 |
Gross Profit | £4,004,877 |
Net Worth | £1,956,999 |
Cash | £952,879 |
Current Liabilities | £11,710,159 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
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 merrell technology limited and crn 04408755 (“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 Fund L.P. Acting by Way of Its General Partner Tvupb Limited,Acting by Fw Capital Limited Classification: A registered charge Outstanding |
13 September 2013 | Delivered on: 21 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. 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 |
16 March 2017 | Registered office address changed from 3 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 16 March 2017 (2 pages) |
---|---|
15 March 2017 | Appointment of a voluntary liquidator (1 page) |
15 March 2017 | Statement of affairs with form 4.19 (6 pages) |
15 March 2017 | Resolutions
|
17 June 2016 | Satisfaction of charge 044087550002 in full (1 page) |
17 June 2016 | Satisfaction of charge 1 in full (1 page) |
17 June 2016 | Satisfaction of charge 044087550003 in full (1 page) |
7 June 2016 | Registration of charge 044087550004, created on 31 May 2016 (29 pages) |
12 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 February 2016 | Full accounts made up to 31 March 2015 (16 pages) |
23 June 2015 | Termination of appointment of Kevin Hynes as a director on 1 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Kevin Hynes as a director on 1 June 2015 (1 page) |
13 June 2015 | Registration of charge 044087550003, created on 9 June 2015 (21 pages) |
13 June 2015 | Registration of charge 044087550003, created on 9 June 2015 (21 pages) |
22 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
25 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
21 September 2013 | Registration of charge 044087550002 (21 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
28 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
17 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Termination of appointment of Robert Pratt as a director (1 page) |
16 April 2012 | Director's details changed for Mr Anthony Wells on 1 September 2011 (2 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Director's details changed for Mr Anthony Wells on 1 September 2011 (2 pages) |
8 March 2012 | Full accounts made up to 30 September 2011 (14 pages) |
13 April 2011 | Appointment of Mr Robert Pratt as a director (2 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Secretary's details changed for Nicola Berriman on 1 October 2009 (1 page) |
28 April 2010 | Director's details changed for Kevin Hynes on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Nicola Berriman on 1 October 2009 (1 page) |
28 April 2010 | Director's details changed for Mr Christopher Berriman on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Kevin Hynes on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Mr Christopher Berriman on 1 October 2009 (2 pages) |
22 April 2010 | Appointment of Mr Matthew Mcgrady as a director (2 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (13 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) |
27 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
25 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
8 January 2008 | Director's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
9 May 2007 | Return made up to 03/04/07; no change of members (7 pages) |
11 May 2006 | New director appointed (2 pages) |
28 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
21 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
15 March 2006 | Director resigned (1 page) |
13 June 2005 | Return made up to 03/04/05; full list of members (7 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Nc inc already adjusted 16/04/03 (1 page) |
2 March 2005 | Full accounts made up to 30 September 2004 (11 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: cumberland house cumberland road north balkwell farm industrial estate north shields tyne & wear NE29 8RD (1 page) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
12 November 2004 | Return made up to 03/04/03; full list of members; amend (7 pages) |
24 August 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
14 July 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
17 June 2004 | Return made up to 03/04/04; full list of members
|
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Return made up to 03/04/03; full list of members; amend
|
6 July 2003 | Return made up to 03/04/03; full list of members
|
30 May 2003 | Company name changed merit and markad technologies li mited\certificate issued on 30/05/03 (2 pages) |
17 August 2002 | New director appointed (3 pages) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: saint anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
11 June 2002 | New secretary appointed;new director appointed (3 pages) |
11 June 2002 | Director resigned (1 page) |
27 May 2002 | Company name changed crossco (674) LIMITED\certificate issued on 27/05/02 (2 pages) |
3 April 2002 | Incorporation (16 pages) |