Company NameMerlin Entertainments Developments Limited
Company StatusDissolved
Company Number04598949
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 4 months ago)
Dissolution Date2 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Fiona Jane Rose
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2015(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 02 May 2021)
RoleAssistant Group Company Secretary
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2016(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 02 May 2021)
RoleGeneral Counsel And Company Secretary
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMrs Fiona Jane Rose
StatusClosed
Appointed26 February 2016(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 02 May 2021)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Andrew Christopher Carr
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 22 January 2009)
RoleFinance Director Company Secre
Country of ResidenceUnited Kingdom
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Director NameMr Nick John Varney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(6 days after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 2006)
RoleChief Executive Chairman
Country of ResidenceEngland
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Secretary NameAndrew Christopher Carr
NationalityBritish
StatusResigned
Appointed28 November 2002(6 days after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2006)
RoleFinance Director
Correspondence AddressOakapple Cottage Oak Court
Church Road Shillingstone
Blandford Forum
Dorset
DT11 0TT
Secretary NameDarcy Corben
NationalityBritish
StatusResigned
Appointed06 March 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Director NameHerr Johannes Mock
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed19 June 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2008)
RoleExecutive Director
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Director NameSteve Shears
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 2009)
RoleDevelopment Director - Site Se
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Secretary NameMr Colin North Armstrong
NationalityBritish
StatusResigned
Appointed11 January 2008(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Director NameMr Nicholas Stephen Mackenzie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Director NameElisabeth Christine Dure-Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed22 January 2009(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 2014)
RoleGroup Financial Controller
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Director NameMr Colin North Armstrong
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Director NameMr Mark Peter Edmund Fisher
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(8 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 June 2019)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink House
25 West Street
Poole
Dorset
BH15 1LD
Director NameMr Grant Ramsay Stenhouse
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Director NameRachael Brealey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Director NameMr James Peter Williams
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLink House
25 West Street
Poole
Dorset
BH15 1LD
Director NameTLT Directors Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP
Secretary NameTLT Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP

Contact

Websitemerlinentertainments.biz
Telephone01202 666900
Telephone regionBournemouth

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400k at £1Merlin Entertainments Group Operations LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,945,000
Gross Profit£21,628,000
Net Worth£2,034,000
Cash£8,000
Current Liabilities£16,002,000

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

28 June 2013Delivered on: 3 July 2013
Persons entitled: Unicredit Bank Ag, London Branch as Agent and Trustee for the Senior Creditors (The Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 May 2011Delivered on: 31 May 2011
Persons entitled: Unicredit Bank Ag London Branch

Classification: A second confirmatory security agreement
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 August 2010Delivered on: 20 August 2010
Persons entitled: Unicredit Bank, Ag London Branch

Classification: A confirmatory security agreement
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 May 2007Delivered on: 31 May 2007
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag, London Branch (The Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any secured row creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
26 June 2008Delivered on: 11 July 2008
Satisfied on: 27 August 2010
Persons entitled: Bayerische Hypo- Und Vereinsbank Ag, London Branch (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured italian creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 August 2005Delivered on: 31 August 2005
Satisfied on: 31 May 2007
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag London Branch as Security Agent

Classification: A deed of accession
Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2017Change of details for Merlin Entertainments Group Operations Limited as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Registered office address changed from 3 Market Close Poole Dorset BH15 1NQ to Link House 25 West Street Poole Dorset BH15 1LD on 8 December 2017 (1 page)
30 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
11 October 2017Appointment of Mr James Peter Williams as a director on 3 October 2017 (2 pages)
11 October 2017Termination of appointment of Rachael Brealey as a director on 3 October 2017 (1 page)
22 September 2017Full accounts made up to 31 December 2016 (22 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
9 November 2016Satisfaction of charge 4 in full (4 pages)
9 November 2016Satisfaction of charge 2 in full (4 pages)
9 November 2016Satisfaction of charge 5 in full (4 pages)
9 November 2016Satisfaction of charge 045989490006 in full (4 pages)
4 October 2016Full accounts made up to 26 December 2015 (22 pages)
8 March 2016Appointment of Matthew Jowett as a director on 26 February 2016 (2 pages)
7 March 2016Appointment of Mrs Fiona Jane Rose as a secretary on 26 February 2016 (2 pages)
7 March 2016Termination of appointment of Colin North Armstrong as a secretary on 26 February 2016 (1 page)
7 March 2016Termination of appointment of Colin North Armstrong as a director on 26 February 2016 (1 page)
18 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 400,001
(5 pages)
4 October 2015Full accounts made up to 27 December 2014 (22 pages)
14 September 2015Appointment of Mrs Fiona Jane Rose as a director on 24 August 2015 (2 pages)
15 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 400,001
(4 pages)
25 September 2014Full accounts made up to 28 December 2013 (20 pages)
18 July 2014Appointment of Rachael Brealey as a director on 17 July 2014 (2 pages)
18 July 2014Termination of appointment of Elisabeth Christine Dure-Smith as a director on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Grant Ramsay Stenhouse as a director on 31 March 2014 (1 page)
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 400,001
(5 pages)
19 September 2013Full accounts made up to 29 December 2012 (18 pages)
2 September 2013Resolutions
  • RES13 ‐ Facilites agreement approved 24/06/2013
(3 pages)
3 July 2013Registration of charge 045989490006 (79 pages)
19 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
27 September 2012Appointment of Mr Grant Ramsay Stenhouse as a director (2 pages)
14 September 2012Full accounts made up to 31 December 2011 (18 pages)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
26 October 2011Appointment of Mr Mark Peter Edmund Fisher as a director (2 pages)
25 October 2011Termination of appointment of Nicholas Mackenzie as a director (1 page)
29 September 2011Full accounts made up to 25 December 2010 (18 pages)
20 September 2011Director's details changed for Nicholas Stephen Mackenzie on 16 September 2011 (2 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 5 (26 pages)
3 May 2011Appointment of Colin Armstrong as a director (2 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 26 December 2009 (19 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 4 (22 pages)
14 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 27 December 2008 (18 pages)
11 March 2009Return made up to 20/11/08; full list of members (3 pages)
5 March 2009Director appointed nicholas stephen mackenzie (1 page)
5 March 2009Director appointed elisabeth christine dure-smith (2 pages)
5 March 2009Appointment terminated director steve shears (1 page)
5 March 2009Appointment terminated director andrew carr (1 page)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
12 August 2008Appointment terminated director johannes mock (1 page)
11 July 2008Particulars of a mortgage or charge / charge no: 3 (19 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (1 page)
26 November 2007Return made up to 20/11/07; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 May 2007Particulars of mortgage/charge (32 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 May 2007Declaration of assistance for shares acquisition (9 pages)
28 November 2006Return made up to 20/11/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006New director appointed (1 page)
23 June 2006Secretary's particulars changed (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
3 January 2006Full accounts made up to 28 February 2005 (14 pages)
28 December 2005Return made up to 20/11/05; full list of members (7 pages)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 September 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
12 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 September 2005Declaration of assistance for shares acquisition (9 pages)
12 September 2005Declaration of assistance for shares acquisition (9 pages)
31 August 2005Particulars of mortgage/charge (13 pages)
8 August 2005£ nc 100/400100 28/07/05 (1 page)
8 August 2005Ad 28/07/05--------- £ si 400000@1=400000 £ ic 1/400001 (2 pages)
8 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005Full accounts made up to 29 February 2004 (13 pages)
20 December 2004Return made up to 20/11/04; no change of members (4 pages)
2 December 2004Director's particulars changed (1 page)
24 February 2004Auditor's resignation (2 pages)
1 December 2003Return made up to 22/11/03; full list of members (7 pages)
1 November 2003Full accounts made up to 28 February 2003 (13 pages)
9 September 2003Accounting reference date shortened from 30/11/03 to 28/02/03 (1 page)
17 December 2002New director appointed (3 pages)
17 December 2002Director resigned (1 page)
17 December 2002Registered office changed on 17/12/02 from: one redcliff street bristol BS99 7JZ (1 page)
17 December 2002New secretary appointed;new director appointed (3 pages)
17 December 2002Secretary resigned (1 page)
22 November 2002Incorporation (15 pages)