Company NameMerlin Press Limited(The)
Company StatusActive
Company Number00585114
CategoryPrivate Limited Company
Incorporation Date5 June 1957(66 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr William James Norris
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(42 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleBook Distributor
Country of ResidenceEngland
Correspondence Address33 Cecilia Road
London
E8 2ER
Director NameMr Anthony William Zurbrugg
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(42 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleBookseller
Country of ResidenceEngland
Correspondence Address34 Hampden Road
London
N8 0HT
Director NameMr Adrian Howe
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(42 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleSales Manager
Country of ResidenceWales
Correspondence Address1 Church Cottages Llangenny
Crickhowell
NP8 1HD
Wales
Secretary NameMr Anthony William Zurbrugg
NationalityBritish
StatusCurrent
Appointed06 October 1999(42 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleBookseller
Country of ResidenceEngland
Correspondence Address34 Hampden Road
London
N8 0HT
Director NameMr Jonathan Carpenter
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(33 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RolePublisher
Correspondence Address33 Newton Road
Oxford
Oxfordshire
OX1 4PT
Director NameMr Martin Weston Eve
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(33 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 October 1998)
RolePublisher
Correspondence Address102 Redwald Road
Rendlesham Park
Woodbridge
Suffolk
IP12 2TE
Director NameMrs Patricia Eve
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(33 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 October 1999)
RoleNurse
Correspondence Address102 Redwald Road
Rendlesham
Woodbridge
Suffolk
IP12 2TE
Director NameNorman Albert Jessel Franklin
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(33 years, 11 months after company formation)
Appointment Duration-1 years, 8 months (resigned 28 January 1991)
RolePublisher
Country of ResidenceEngland
Correspondence Address78 Lawn Road
London
NW3 2XB
Secretary NameMr Martin Weston Eve
NationalityBritish
StatusResigned
Appointed15 May 1991(33 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address102 Redwald Road
Rendlesham Park
Woodbridge
Suffolk
IP12 2TE
Director NameJulie Georgina Millard
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(37 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1997)
RoleEditor
Correspondence Address3 Birchington Road
Crouch End
London
N8 3HR
Secretary NameAghdas Majlesi-Bidhendi
NationalityBritish
StatusResigned
Appointed27 October 1998(41 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 October 1999)
RoleCompany Director
Correspondence Address11 Fulmer Way
London
W13 9XQ
Director NameMr Richard Handyside
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(42 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Rotherhithe Street
London
SE16 4NF
Director NameElizabeth Ann Carlile
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(42 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 27 March 2018)
RoleMarketing
Country of ResidenceEngland
Correspondence Address14 Park Street
Berkhamsted
Hertfordshire
HP4 1HX
Director NameProf Colin Leys
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(44 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 26 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2
8 Frognal Gardens
London
NW3 6UX
Director NameProf Leo Victor Panitch
Date of BirthMay 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2002(44 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 19 December 2020)
RoleProfessor
Country of ResidenceCanada
Correspondence Address527 Palmerston Blvd
Toronto
Ontario M6g 2p4

Contact

Websitemerlinpress.co.uk

Location

Registered AddressCentral Books Building
Freshwater Road
Chadwell Heath
London
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

332 at £1Anthony William Zurbrugg
91.21%
Ordinary
16 at £1Patricia Mary Eve
4.40%
Ordinary
16 at £1Richard Handyside
4.40%
Ordinary

Financials

Year2014
Net Worth£29,243
Cash£29,094
Current Liabilities£52,641

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (overdue)

Charges

11 May 1989Delivered on: 19 May 1989
Persons entitled: Norman Albert Jessel Franklin

Classification: Mortgage 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
25 June 1987Delivered on: 30 June 1987
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 & 3A, manchester road, tower hamlets, london E14. Title number NGL209616. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 July 1974Delivered on: 30 July 1974
Satisfied on: 23 November 1991
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See doc 25. 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.
Fully Satisfied

Filing History

23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
25 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
26 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
23 December 2020Termination of appointment of Leo Victor Panitch as a director on 19 December 2020 (1 page)
23 December 2020Director's details changed for Mr Adrian Howe on 1 December 2020 (2 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 October 2020Termination of appointment of Colin Leys as a director on 26 October 2020 (1 page)
26 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 March 2018Termination of appointment of Elizabeth Ann Carlile as a director on 27 March 2018 (1 page)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Registered office address changed from Unit 4F Talgarth Business Park Trefecca Road Talgarth Brecon Powys LD3 0PQ to Central Books Building Freshwater Road Chadwell Heath London RM8 1RX on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Unit 4F Talgarth Business Park Trefecca Road Talgarth Brecon Powys LD3 0PQ to Central Books Building Freshwater Road Chadwell Heath London RM8 1RX on 20 July 2016 (1 page)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 364
(9 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 364
(9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 364
(9 pages)
1 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 364
(9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 364
(9 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 364
(9 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 September 2013Registered office address changed from 6 Crane Street Chambers Crane Street Pontypool NP4 6ND Wales on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 6 Crane Street Chambers Crane Street Pontypool NP4 6ND Wales on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 6 Crane Street Chambers Crane Street Pontypool NP4 6ND Wales on 5 September 2013 (1 page)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (9 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Director's details changed for Mr Adrian Howe on 3 May 2012 (2 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (9 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (9 pages)
15 May 2012Director's details changed for Mr Adrian Howe on 3 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Adrian Howe on 3 May 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (9 pages)
31 May 2011Director's details changed for Adrian Howe on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Adrian Howe on 31 May 2011 (2 pages)
31 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (9 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Director's details changed for Elizabeth Ann Carlile on 12 May 2010 (2 pages)
17 May 2010Director's details changed for Elizabeth Ann Carlile on 12 May 2010 (2 pages)
17 May 2010Director's details changed for Professor Colin Leys on 12 May 2010 (2 pages)
17 May 2010Director's details changed for Professor Leo Victor Panitch on 12 May 2010 (2 pages)
17 May 2010Director's details changed for Adrian Howe on 12 May 2010 (2 pages)
17 May 2010Director's details changed for Professor Colin Leys on 12 May 2010 (2 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Professor Leo Victor Panitch on 12 May 2010 (2 pages)
17 May 2010Director's details changed for Adrian Howe on 12 May 2010 (2 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Return made up to 15/05/09; full list of members (5 pages)
8 June 2009Return made up to 15/05/09; full list of members (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
27 August 2008Return made up to 15/05/08; full list of members (5 pages)
27 August 2008Return made up to 15/05/08; full list of members (5 pages)
26 August 2008Registered office changed on 26/08/2008 from suite 4 96 monnow street monmouth NP25 3EQ (1 page)
26 August 2008Registered office changed on 26/08/2008 from suite 4 96 monnow street monmouth NP25 3EQ (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Location of register of members (1 page)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Return made up to 15/05/07; full list of members (3 pages)
24 July 2007Return made up to 15/05/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 June 2006Return made up to 15/05/06; full list of members (3 pages)
9 June 2006Return made up to 15/05/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Registered office changed on 19/01/06 from: 38 king street london WC2E 8JT (1 page)
19 January 2006Registered office changed on 19/01/06 from: 38 king street london WC2E 8JT (1 page)
17 May 2005Return made up to 15/05/05; full list of members (10 pages)
17 May 2005Return made up to 15/05/05; full list of members (10 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Return made up to 15/05/04; full list of members (10 pages)
13 September 2004Return made up to 15/05/04; full list of members (10 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
8 July 2002Return made up to 15/05/02; full list of members (9 pages)
8 July 2002Return made up to 15/05/02; full list of members (9 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 June 2001Return made up to 15/05/01; full list of members (8 pages)
13 June 2001Ad 01/04/00-31/03/01 £ si 32@1 (2 pages)
13 June 2001Ad 01/04/00-31/03/01 £ si 32@1 (2 pages)
13 June 2001Return made up to 15/05/01; full list of members (8 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 June 2000Return made up to 15/05/00; full list of members (7 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Return made up to 15/05/00; full list of members (7 pages)
1 June 2000New director appointed (2 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
26 October 1999Registered office changed on 26/10/99 from: no 2 rendlesham mews rendlesham woodbridge suffolk IP12 2SZ (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Registered office changed on 26/10/99 from: no 2 rendlesham mews rendlesham woodbridge suffolk IP12 2SZ (1 page)
26 October 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Secretary resigned (1 page)
12 July 1999Return made up to 15/05/99; full list of members (6 pages)
12 July 1999Return made up to 15/05/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned;director resigned (1 page)
26 January 1999Secretary resigned;director resigned (1 page)
20 May 1998Return made up to 15/05/98; no change of members (4 pages)
20 May 1998Return made up to 15/05/98; no change of members (4 pages)
13 May 1998Ad 25/03/98--------- £ si 5@1=5 £ ic 312/317 (2 pages)
13 May 1998Ad 25/03/98--------- £ si 5@1=5 £ ic 312/317 (2 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
4 August 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/97
(6 pages)
4 August 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/97
(6 pages)
6 April 1997Full accounts made up to 30 June 1996 (11 pages)
6 April 1997Full accounts made up to 30 June 1996 (11 pages)
23 May 1996Full accounts made up to 30 June 1995 (11 pages)
23 May 1996Full accounts made up to 30 June 1995 (11 pages)
22 May 1996Return made up to 15/05/96; full list of members (6 pages)
22 May 1996Return made up to 15/05/96; full list of members (6 pages)
22 May 1996Ad 01/04/96--------- £ si 5@1 (2 pages)
22 May 1996Ad 01/04/96--------- £ si 10@1 (2 pages)
22 May 1996Ad 01/04/96--------- £ si 10@1 (2 pages)
22 May 1996Ad 01/04/96--------- £ si 5@1 (2 pages)
8 June 1995Return made up to 15/05/95; no change of members (4 pages)
8 June 1995Return made up to 15/05/95; no change of members (4 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
24 April 1995Full accounts made up to 30 June 1994 (10 pages)
24 April 1995Full accounts made up to 30 June 1994 (10 pages)