Company NameMerlin Great Northern Limited
DirectorsPeter Theodore Jevans and Matthew Peter Jevans
Company StatusActive
Company Number02230559
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter Theodore Jevans
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMr Matthew Peter Jevans
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(14 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Avenue
Twickenham
Middlesex
TW2 5TW
Director NameMr John Bernard Battye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 1997)
RoleMedical Laboratory Scientist/Alternate Director
Country of ResidenceEngland
Correspondence Address23 Hillside Avenue
Grotton
Oldham
Greater Manchester
OL4 5SG
Director NameCharles William Victor Hinds
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 1997)
RoleCouncil Leader
Country of ResidenceUnited Kingdom
Correspondence Address10 Chelford Drive
Swinton
Salford
M27 9HJ
Director NameGraham Richard Jury
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(4 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Renshaw Court
157 Church Road
Wimbledon
London
SW19 5AQ
Director NameMr John Linbourn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 1997)
RoleDirector Of Companies
Correspondence AddressWestwood Lenacre Street
Eastwell
Ashford
Kent
TN26 1JD
Director NameJohn James McSherry
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 1995)
RoleCompany Director
Correspondence AddressHowletts Argos Hill
Rotherfield
East Sussex
TN6 3QH
Secretary NameDavid Anthony Venus
NationalityBritish
StatusResigned
Appointed18 October 1992(4 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed05 March 2012(23 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 August 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed20 August 2018(30 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 2019)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS

Contact

Websitethegreatnorthern.com

Location

Registered AddressWhite Cottage
Woodland Drive
East Horsley
Surrey
KT24 5AN
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Merlin International Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£40,000
Net Worth£187,819
Cash£56,341
Current Liabilities£7,272

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

21 July 2004Delivered on: 28 July 2004
Persons entitled: The Royal 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: All that f/h property at SGL51537 72, 74 and 76 woodcote road wallington SGL50293 78 woodcote road wallington SGL57009 80 and 82 woodcote road wallington SGL568519 land at the rear of 72-82 woodcote road wallington and SGL390860 land lying to the west of woodcote road wallington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 June 2003Delivered on: 13 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns all the assignor's right, title benefit and interest in and to the assigned assets.
Outstanding
22 April 2003Delivered on: 23 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment in relation to an agreement for lease
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: All right title benefit and interest in the assigned documents being the agreement for lease and all collatoral instruments arising therefrom together with all right title and interest in and to all proceeds of any insurance. See the mortgage charge document for full details.
Outstanding
7 April 2003Delivered on: 9 April 2003
Persons entitled: The Royal 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: The freehold land and buildings at 31, 33, 35 and part of 37 high street cheadle cheshire title number GM772190 GM813289 and GM892357. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 April 2003Delivered on: 9 April 2003
Persons entitled: The Royal Bank of Scotland PLC

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

18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 November 2016Registered office address changed from 14a Anyards Road Cobham Surrey KT11 2JZ to White Cottage Woodland Drive East Horsley Surrey KT24 5AN on 25 November 2016 (1 page)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100,000
(6 pages)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
16 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,000
(6 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100,000
(6 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
4 September 2012Appointment of David Venus & Company Llp as a secretary (2 pages)
20 March 2012Termination of appointment of David Venus as a secretary (1 page)
30 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
26 February 2010Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 26 February 2010 (1 page)
31 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
15 January 2009Full accounts made up to 30 April 2008 (13 pages)
27 October 2008Location of register of members (non legible) (1 page)
27 October 2008Return made up to 18/10/08; full list of members (3 pages)
28 February 2008Full accounts made up to 30 April 2007 (15 pages)
25 October 2007Return made up to 18/10/07; full list of members (2 pages)
13 August 2007Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
20 October 2006Return made up to 18/10/06; full list of members (2 pages)
2 October 2006Full accounts made up to 30 April 2006 (15 pages)
3 March 2006Full accounts made up to 30 April 2005 (14 pages)
19 October 2005Return made up to 18/10/05; full list of members (2 pages)
28 February 2005Full accounts made up to 30 April 2004 (15 pages)
27 October 2004Return made up to 18/10/04; full list of members (7 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
29 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2004Full accounts made up to 30 April 2003 (14 pages)
23 October 2003Return made up to 18/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2003Registered office changed on 25/06/03 from: 51 st george's road, wimbledon, london SW19 4EA (1 page)
13 June 2003Particulars of mortgage/charge (5 pages)
23 April 2003Particulars of mortgage/charge (11 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
19 November 2002Full accounts made up to 30 April 2002 (14 pages)
1 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2002New director appointed (2 pages)
30 April 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
21 January 2002Full accounts made up to 30 June 2001 (13 pages)
2 November 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Full accounts made up to 30 June 2000 (13 pages)
2 February 2001Return made up to 18/10/00; full list of members (6 pages)
24 March 2000Full group accounts made up to 30 June 1999 (12 pages)
20 October 1999Return made up to 18/10/99; full list of members (6 pages)
23 March 1999Full group accounts made up to 30 June 1998 (13 pages)
18 December 1998Return made up to 18/10/98; no change of members (5 pages)
16 October 1997Return made up to 18/10/97; change of members (8 pages)
16 October 1997Full group accounts made up to 30 June 1997 (13 pages)
27 August 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
23 December 1996Full group accounts made up to 30 June 1996 (14 pages)
21 October 1996Return made up to 18/10/96; full list of members (10 pages)
16 January 1996Full group accounts made up to 30 June 1995 (14 pages)
23 October 1995Return made up to 18/10/95; full list of members (20 pages)
23 October 1995Director's particulars changed (2 pages)
11 April 1995Full accounts made up to 30 June 1994 (14 pages)
6 March 1989Memorandum and Articles of Association (28 pages)
23 February 1989Company name changed masstotal LIMITED\certificate issued on 24/02/89 (3 pages)
15 March 1988Incorporation (9 pages)