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 | 23 February 2010(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Mr David Philip Wilkinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2015(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Dr Kirsty Wells |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2015(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Kevin Hynes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Mr Matthew Peter Toomey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Mr Jonathan Dodgeon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Mr Hugo Testa |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 May 2023(20 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | John Mulcahy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | 3 Rectory Dene Morpeth Northumberland NE61 3RL |
Secretary Name | John Mulcahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(1 month after company formation) |
Appointment Duration | 4 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Southernwood Chevington Moor Morpeth Northumberland NE61 3BA |
Director Name | Mr Christopher Berriman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Secretary Name | Nicola Berriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 16 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 Glenn Anthony Thompson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Kennersdene Tynemouth Newcastle Upon Tyne Tyne & Wear NE30 2NE |
Director Name | Mr James Brian Dalby |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2010) |
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 |
Director Name | Mr Robert James Pratt |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 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 | Mr Graeme Meechan |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2018) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 3 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Nickolas Small |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Matthew Michael Laskey |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(16 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 January 2020) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 3 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mrs Vicki McGregor |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Mrs Joanne Cairns |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(17 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 28 May 2020) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Edward Stephen Bruce Barrett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2023(20 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 December 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 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 | 31 July 2002(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | meritpe.co.uk |
---|---|
Telephone | 01669 621272 |
Telephone region | Rothbury |
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 |
2.2k at £1 | Anthony Wells 57.38% Ordinary |
---|---|
1.2k at £1 | Christopher Berriman 30.10% Ordinary |
438 at £1 | Matthew Mcgrady 11.23% Ordinary |
97 at £0.2 | Christine Marriner 0.50% Ordinary A |
50 at £0.2 | Ian Conn 0.26% Ordinary A |
50 at £0.2 | Kevin Hynes 0.26% Ordinary A |
25 at £0.2 | Nicky Berriman 0.13% Ordinary A |
14 at £0.2 | Diane Scott 0.07% Ordinary A |
1 at £1 | A Mcgrady Discretionary Settlement 2013 0.03% Ordinary C |
1 at £1 | Kevin Hynes 0.03% Ordinary |
1 at £1 | Na Berriman Discretionary Settlement 2013 0.03% Ordinary B |
Year | 2014 |
---|---|
Turnover | £42,574,581 |
Gross Profit | £3,828,072 |
Net Worth | £2,947,693 |
Cash | £5,006,125 |
Current Liabilities | £14,732,195 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
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 |
---|---|
19 October 2018 | Delivered on: 24 October 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 3 silverton court, northumberland business park, cramlington, NE23 7RY registered at hm land registry with title number ND161488. 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 holdings limited crn 04499715 (“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 |
5 June 2015 | Delivered on: 19 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
9 April 2009 | Delivered on: 11 April 2009 Persons entitled: Bank of Scotland 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 unit 3, silverton court, northumberland business park, cramlington, northumberland fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. 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 |
20 September 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
---|---|
17 July 2017 | Appointment of Mr Nickolas Small as a director on 12 June 2017 (2 pages) |
17 July 2017 | Appointment of Mr Graeme Meechan as a director on 1 April 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
20 December 2016 | Director's details changed for Ms Kirsty Thirlwell on 18 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Kevin Hynes as a director on 24 November 2016 (2 pages) |
17 June 2016 | Satisfaction of charge 044997150003 in full (1 page) |
17 June 2016 | Satisfaction of charge 044997150004 in full (1 page) |
17 June 2016 | Satisfaction of charge 2 in full (2 pages) |
17 June 2016 | Satisfaction of charge 1 in full (1 page) |
7 June 2016 | Registration of charge 044997150005, created on 31 May 2016 (29 pages) |
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
17 December 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
8 September 2015 | Appointment of Mr David Wilkinson as a director on 13 July 2015 (2 pages) |
8 September 2015 | Appointment of Ms Kirsty Thirlwell as a director on 13 July 2015 (2 pages) |
19 June 2015 | Registration of charge 044997150003, created on 5 June 2015 (15 pages) |
19 June 2015 | Registration of charge 044997150003, created on 5 June 2015 (15 pages) |
13 June 2015 | Registration of charge 044997150004, created on 9 June 2015 (22 pages) |
13 June 2015 | Registration of charge 044997150004, created on 9 June 2015 (22 pages) |
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
11 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
25 September 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 July 2014 | Cancellation of shares. Statement of capital on 29 May 2014
|
15 July 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Cancellation of shares. Statement of capital on 29 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 19 November 2013
|
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
28 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
14 May 2013 | Cancellation of shares. Statement of capital on 14 May 2013
|
14 May 2013 | Purchase of own shares. (3 pages) |
1 May 2013 | Cancellation of shares. Statement of capital on 1 May 2013
|
1 May 2013 | Purchase of own shares. (3 pages) |
1 May 2013 | Cancellation of shares. Statement of capital on 1 May 2013
|
17 September 2012 | Termination of appointment of Robert Pratt as a director (1 page) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Director's details changed for Mr Christopher Berriman on 1 January 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Nicola Berriman on 1 January 2012 (1 page) |
20 August 2012 | Director's details changed for Mr Christopher Berriman on 1 January 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Nicola Berriman on 1 January 2012 (1 page) |
20 August 2012 | Director's details changed for Mr Anthony Wells on 1 January 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Anthony Wells on 1 January 2012 (2 pages) |
8 March 2012 | Group of companies' accounts made up to 30 September 2011 (24 pages) |
10 November 2011 | Purchase of own shares. (3 pages) |
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
2 September 2011 | Resolutions
|
2 September 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Mr Christopher Berriman on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Christopher Berriman on 1 January 2010 (2 pages) |
2 July 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
24 February 2010 | Director's details changed for Mr Matthew Mcgrady on 23 February 2010 (2 pages) |
23 February 2010 | Appointment of Mr Robert Pratt as a director (2 pages) |
23 February 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 | Termination of appointment of James Dalby as a director (1 page) |
12 February 2010 | Resolutions
|
12 February 2010 | Resolutions
|
21 November 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
20 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
31 July 2009 | Group of companies' accounts made up to 30 September 2008 (21 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) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 September 2008 | Group of companies' accounts made up to 30 September 2007 (20 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
12 June 2008 | Resolutions
|
11 June 2008 | Gbp ic 875/700\29/05/08\gbp sr 175@1=175\ (2 pages) |
11 June 2008 | Gbp ic 900/875\29/05/08\gbp sr 25@1=25\ (1 page) |
11 June 2008 | Resolutions
|
28 February 2008 | Nc inc already adjusted 01/02/08 (2 pages) |
28 February 2008 | Resolutions
|
27 February 2008 | Resolutions
|
8 January 2008 | Director's particulars changed (1 page) |
28 September 2007 | Resolutions
|
28 September 2007 | Nc inc already adjusted 23/07/07 (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Return made up to 31/07/07; no change of members (8 pages) |
29 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
9 May 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
15 March 2006 | Director resigned (1 page) |
8 February 2006 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members
|
23 February 2005 | Registered office changed on 23/02/05 from: cumberland house cumberland road north shields newcastle upon tyne tyne & wear NE29 8RD (1 page) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
18 October 2004 | Return made up to 31/07/04; full list of members; amend (9 pages) |
16 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Return made up to 31/07/03; full list of members (9 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: bulman house regent centre, gosforth newcastle upon tyne NE3 3LS (1 page) |
30 May 2003 | Company name changed merit merrell technology LIMITED\certificate issued on 30/05/03 (3 pages) |
8 May 2003 | Nc inc already adjusted 16/04/03 (1 page) |
8 May 2003 | Ad 16/04/03--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
8 May 2003 | Resolutions
|
25 March 2003 | Secretary resigned (1 page) |
15 January 2003 | New director appointed (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
5 November 2002 | Company name changed crossco (701) LIMITED\certificate issued on 05/11/02 (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: saint ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
13 September 2002 | New director appointed (3 pages) |
13 September 2002 | Ad 03/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New secretary appointed;new director appointed (3 pages) |
31 July 2002 | Incorporation (17 pages) |