Company NameMerrick Corporation Limited
DirectorPhilip Anthony Brotherton
Company StatusActive
Company Number03235605
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip Anthony Brotherton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 South Beach
Shoreham By Sea
West Sussex
BN43 5LY
Secretary NameJenny Belinda Brotherton
NationalityBritish
StatusCurrent
Appointed10 September 2004(8 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address2 South Beach
Shoreham By Sea
Sussex
BN43 5LY
Director NameRonald Trevor Caine
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(3 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressHill House
Glengorse Estate
Glengorse Battle
East Sussex
TN33 9BU
Director NameRobert Louis Wenz
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1996(3 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2002)
RoleProperty Investor
Correspondence Address114a High Street
Whitstable
Kent
CT5 1AZ
Secretary NamePeter James Olden Holgate
NationalityBritish
StatusResigned
Appointed03 September 1996(3 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address114a High Street
Whitstable
Kent
CT5 1AZ
Director NameTammie Michaela Campbell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 03 August 2000)
RoleFinancial Manager
Correspondence Address51 Parkstone Road
Hastings
East Sussex
TN34 2NT
Secretary NameJennifer Collins
NationalityBritish
StatusResigned
Appointed26 April 2002(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2003)
RoleCompany Director
Correspondence Address6 Bulrush Place
St Leonards On Sea
East Sussex
TN38 9TR
Secretary NameMichael Paul Jameson
NationalityBritish
StatusResigned
Appointed16 July 2002(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 September 2004)
RoleCompany Director
Correspondence Address96 Western Road
Hove
Sussex
BN3 1FA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01424 775353
Telephone regionHastings

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Maxiwood LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,532
Net Worth£279,359
Cash£77,879
Current Liabilities£10,405

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

6 May 2003Delivered on: 13 May 2003
Persons entitled: National Westminster Bank 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
30 September 1996Delivered on: 5 October 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 villa road st leonard on sea; 5-8 park view lewes; 109 priory road hastings and the 70 other properties as further defined on form 395, with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Outstanding
30 September 1996Delivered on: 5 October 1996
Satisfied on: 18 July 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

9 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
3 February 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(4 pages)
10 January 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
9 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
26 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
13 August 2009Return made up to 08/08/09; full list of members (5 pages)
16 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
4 December 2008Registered office changed on 04/12/2008 from 61 chandos place london WC2N 4HG (1 page)
4 September 2008Return made up to 08/08/08; full list of members (5 pages)
3 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
21 September 2007Return made up to 08/08/07; full list of members (5 pages)
4 May 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
17 August 2006Return made up to 08/08/06; full list of members (5 pages)
7 April 2006Return made up to 08/08/05; full list of members (5 pages)
30 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
18 August 2005Secretary resigned (1 page)
25 April 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
19 October 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
22 September 2004Return made up to 08/08/04; full list of members (5 pages)
22 September 2004New secretary appointed (2 pages)
31 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
12 September 2003Return made up to 08/08/03; full list of members (5 pages)
18 June 2003Auditor's resignation (1 page)
15 May 2003Return made up to 08/08/02; full list of members (6 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Secretary resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: 93 bohemia road st. Leonards on sea east sussex TN37 6RJ (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
16 July 2002Full accounts made up to 30 September 2001 (11 pages)
18 June 2002Director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: 7/9 wellington square hastings east sussex TN34 1PD (1 page)
13 August 2001Return made up to 08/08/01; full list of members (6 pages)
4 June 2001Full accounts made up to 30 September 2000 (11 pages)
14 August 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
(7 pages)
10 August 2000Registered office changed on 10/08/00 from: 65A high street whitstable kent CT5 1BB (1 page)
10 August 2000Director resigned (1 page)
29 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 August 1999Return made up to 08/08/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 August 1998Return made up to 08/08/98; no change of members (4 pages)
12 August 1997Return made up to 08/08/97; full list of members (6 pages)
12 November 1996Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
11 October 1996New director appointed (2 pages)
5 October 1996Particulars of mortgage/charge (5 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Memorandum and Articles of Association (13 pages)
27 September 1996Company name changed shakehalf LIMITED\certificate issued on 30/09/96 (2 pages)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 September 1996New secretary appointed (1 page)
25 September 1996Memorandum and Articles of Association (6 pages)
25 September 1996Secretary resigned (2 pages)
25 September 1996New director appointed (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996Registered office changed on 25/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 September 1996Director resigned (3 pages)
8 August 1996Incorporation (9 pages)