South Ockendon
Essex
RM15 6BX
Director Name | Mr John Begbie Allan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 09 January 2014) |
Role | Distribution Manager |
Correspondence Address | 13 Vincent Close Corringham Stanford Le Hope Essex SS17 7QL |
Director Name | Barry Joseph Gissing |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 May 1998) |
Role | Parts Manager |
Correspondence Address | 2 Holland Close Romford Essex RM7 7RN |
Secretary Name | Mr John Begbie Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 13 Vincent Close Corringham Stanford Le Hope Essex SS17 7QL |
Secretary Name | Mrs Mary Ellen Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(9 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 09 January 2013) |
Role | Company Director |
Correspondence Address | 13 Vincent Close Corringham Stanford Le Hope Essex SS17 7QL |
Director Name | Mrs Mary Ellen Allan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(13 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 January 2014) |
Role | Receptionist |
Correspondence Address | 13 Vincent Close Corringham Stanford Le Hope Essex SS17 7QL |
Secretary Name | Mrs Mary Ellen Allan |
---|---|
Status | Resigned |
Appointed | 10 January 2013(23 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 09 January 2014) |
Role | Company Director |
Correspondence Address | Lynbar 13 Vincent Close Corringham Stanford-Le-Hope Essex SS17 7QL |
Director Name | Mr Michael Charles Draper |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 June 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | St. Hellier Muckingford Road Linford Stanford-Le-Hope Essex SS17 0RF |
Website | merlin-components.co.uk |
---|
Registered Address | Crusely House 607 London Road West Thurrock Grays Essex RM20 3BJ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
12k at £1 | David Ely 40.00% Ordinary |
---|---|
12k at £1 | Michael Draper 40.00% Ordinary |
3k at £1 | Mark Banton 10.00% Ordinary |
3k at £1 | Wayne Prayle 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,420,853 |
Gross Profit | £414,050 |
Net Worth | £371,045 |
Cash | £121,775 |
Current Liabilities | £307,263 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
28 February 2014 | Delivered on: 3 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 July 1990 | Delivered on: 25 July 1990 Satisfied on: 19 February 2014 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. Fully Satisfied |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
---|---|
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
9 August 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
2 July 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
5 February 2015 | Registered office address changed from Botany Way Beacon Hill Industrial Estate Purfleet Essex RM19 1SR to Crusely House 607 London Road West Thurrock Grays Essex RM20 3BJ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Botany Way Beacon Hill Industrial Estate Purfleet Essex RM19 1SR to Crusely House 607 London Road West Thurrock Grays Essex RM20 3BJ on 5 February 2015 (1 page) |
5 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
14 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
3 March 2014 | Registration of charge 023961970002 (5 pages) |
19 February 2014 | Satisfaction of charge 1 in full (1 page) |
13 January 2014 | Termination of appointment of Mary Allan as a secretary (1 page) |
10 January 2014 | Appointment of Mrs Mary Ellen Allan as a secretary (2 pages) |
9 January 2014 | Termination of appointment of Mary Allan as a director (1 page) |
9 January 2014 | Termination of appointment of John Allan as a director (1 page) |
9 January 2014 | Termination of appointment of Mary Allan as a secretary (1 page) |
28 November 2013 | Appointment of Mr Michael Charles Draper as a director (2 pages) |
28 November 2013 | Appointment of Mr David Ely as a director (2 pages) |
25 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from unit 26 barking industrial park alfreds way barking IG11 0TJ (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
16 August 2007 | Return made up to 16/06/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 August 2005 | Return made up to 16/06/05; full list of members (3 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2003 | Return made up to 16/06/03; full list of members (7 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
10 July 2002 | New director appointed (2 pages) |
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
26 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
30 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 August 1998 | Return made up to 16/06/98; full list of members (5 pages) |
7 July 1998 | New secretary appointed (1 page) |
7 July 1998 | Secretary resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
11 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 July 1996 | Return made up to 16/06/96; full list of members (5 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
3 July 1995 | Return made up to 16/06/95; no change of members (4 pages) |
25 July 1990 | Particulars of mortgage/charge (3 pages) |