Company NameMerlin Orfordness Limited
Company StatusDissolved
Company Number03312945
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)
Previous NameBroomco (1227) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven West
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2016(19 years, 10 months after company formation)
Appointment Duration3 years (closed 24 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Lakeside
Western Road
Portsmouth
PO6 3EN
Director NameMr Matthew Thomas Abbott
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2017(20 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 24 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(16 years after company formation)
Appointment Duration6 years, 10 months (closed 24 December 2019)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Kevin Roger Cawood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Great Portway
Biddenham
Bedfordshire
MK40 4GA
Director NameMs Fiona Claire Lowry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address90 Pine Grove
Brookman Park
Hertfordshire
AL9 7BW
Director NameMr Laurence Hayon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Manor Drive
Hinchley Wood
Esher
Surrey
KT10 0AZ
Director NamePeter Robert Gordon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 1998)
RoleEngineer
Correspondence Address59 Victoria Road
Haywards Heath
West Sussex
RH16 3LZ
Secretary NameMr Laurence Hayon
NationalityBritish
StatusResigned
Appointed21 March 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Manor Drive
Hinchley Wood
Esher
Surrey
KT10 0AZ
Secretary NameMr Rory Maclachlan
NationalityBritish
StatusResigned
Appointed07 October 1998(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewliston House
Kirkliston
West Lothian
EH29 9EB
Scotland
Secretary NameMr Stephen John Crowther
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 December 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Fishery Road
Hemel Hempstead
Hertfordshire
HP1 1NB
Director NameLady Janet Diones Glover
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 2005)
RoleCharity Patron
Correspondence AddressMaybank
Monkwood
Alresford
Hampshire
SO24 0HB
Director NameSimon Edward Tarrant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2007)
RoleEngineer
Correspondence AddressRedlands Farm
Duncton
Petworth
West Sussex
GU28 0JY
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 13 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Downscroft Gardens
Hedge End
Southampton
Hampshire
SO30 4RS
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed04 December 2001(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed03 May 2005(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Douglas Umbers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyrrel House
Tyrrel Road Chandlers Ford
Eastleigh
Hampshire
SO53 1GG
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Simon Benedict Withey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(13 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(13 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 09 July 2010)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(15 years, 5 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX
Director NameMr James Richard Parker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(19 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Richard Hewitt Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(19 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitebabcock.co.uk
Email address[email protected]

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Merlin Communications Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
6 October 2017Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page)
10 January 2017Full accounts made up to 31 March 2016 (15 pages)
16 December 2016Appointment of Mr Steven West as a director on 16 December 2016 (2 pages)
9 December 2016Termination of appointment of Franco Martinelli as a director on 28 November 2016 (1 page)
7 December 2016Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016 (2 pages)
7 December 2016Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
20 November 2012Full accounts made up to 31 March 2012 (11 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
17 October 2011Termination of appointment of Valerie Teller as a secretary (1 page)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 November 2010Termination of appointment of Simon Withey as a director (1 page)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
23 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
22 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
22 July 2010Termination of appointment of Philip Harrison as a director (1 page)
22 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
22 July 2010Appointment of Franco Martinelli as a director (2 pages)
20 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
16 March 2010Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed (3 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
30 June 2009Director appointed simon benedict withey (3 pages)
30 June 2009Appointment terminated director douglas umbers (1 page)
20 October 2008Return made up to 17/10/08; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
17 October 2007Return made up to 17/10/07; full list of members (2 pages)
4 May 2007New director appointed (3 pages)
25 April 2007Director resigned (1 page)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
19 October 2006Registered office changed on 19/10/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
19 October 2006Return made up to 17/10/06; full list of members (2 pages)
10 January 2006Director's particulars changed (1 page)
17 October 2005Return made up to 17/10/05; full list of members (2 pages)
17 October 2005Director's particulars changed (1 page)
30 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 August 2005Secretary's particulars changed (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
18 April 2005Director resigned (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
25 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
23 October 2003Return made up to 17/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2002Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
7 November 2002Return made up to 17/10/02; full list of members (7 pages)
6 February 2002Registered office changed on 06/02/02 from: 20 lincolns inn fields london WC2A 3ES (1 page)
21 December 2001New director appointed (3 pages)
21 December 2001New director appointed (4 pages)
21 December 2001Director resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001New secretary appointed (2 pages)
27 November 2001New director appointed (3 pages)
19 November 2001Full accounts made up to 31 March 2001 (8 pages)
31 October 2001Return made up to 17/10/01; full list of members (5 pages)
27 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2001Full accounts made up to 31 March 2000 (8 pages)
16 November 2000Director's particulars changed (1 page)
16 November 2000Location of register of members (non legible) (1 page)
15 November 2000Return made up to 17/10/00; full list of members (5 pages)
28 April 2000Full accounts made up to 31 March 1999 (8 pages)
11 February 2000Return made up to 05/02/00; full list of members (6 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
25 May 1999Director's particulars changed (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned (1 page)
18 February 1999Return made up to 05/02/99; no change of members (5 pages)
4 January 1999Full accounts made up to 31 March 1998 (8 pages)
30 December 1998Secretary resigned;director resigned (1 page)
29 October 1998New secretary appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: room 724NE bush house po box 76 the strand london WC2B 4PH (1 page)
9 June 1998Return made up to 05/02/98; full list of members (6 pages)
24 May 1998Director resigned (1 page)
23 May 1997Company name changed broomco (1227) LIMITED\certificate issued on 27/05/97 (2 pages)
22 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Secretary resigned;director resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed;new director appointed (2 pages)
5 February 1997Incorporation (18 pages)