Company NameMerrow Scientific Limited
DirectorsBenjamin John Proudlove and Beth Celia Forrest
Company StatusActive
Company Number05012440
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Benjamin John Proudlove
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Secretary NameMr Benjamin John Proudlove
NationalityBritish
StatusCurrent
Appointed12 January 2007(3 years after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Director NameMs Beth Celia Forrest
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 February 2010(6 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Secretary NamePhilippa Jane Bloomfield
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address195a Epsom Road
Merrow
Guildford
Surrey
GU1 2QY

Contact

Websitemerrowscientific.com

Location

Registered Address2a The Quadrant
Epsom
Surrey
KT17 4RH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Benjamin John Proudlove
70.00%
Ordinary
30 at £1Beth Forrest
30.00%
Ordinary

Financials

Year2014
Net Worth£9,420
Cash£21,551
Current Liabilities£472,029

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

14 November 2023Confirmation statement made on 5 November 2023 with updates (4 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 November 2022Change of details for Ms Beth Celia Forrest as a person with significant control on 31 October 2022 (2 pages)
11 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
11 November 2022Change of details for Mr Benjamin John Proudlove as a person with significant control on 31 October 2022 (2 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
5 November 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
21 May 2021Director's details changed for Ms Beth Celia Forrest on 21 May 2021 (2 pages)
21 May 2021Secretary's details changed for Mr Benjamin John Proudlove on 21 May 2021 (1 page)
21 May 2021Registered office address changed from 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL to 2a the Quadrant Epsom Surrey KT174RH on 21 May 2021 (1 page)
21 May 2021Director's details changed for Mr Benjamin John Proudlove on 21 May 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 30 March 2020 (7 pages)
19 March 2021Confirmation statement made on 5 November 2020 with no updates (3 pages)
11 February 2021Director's details changed for Mr Benjamin John Proudlove on 11 February 2021 (2 pages)
11 February 2021Director's details changed for Ms Beth Celia Forrest on 11 February 2021 (2 pages)
2 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 March 2019 (7 pages)
21 March 2019Total exemption full accounts made up to 30 March 2018 (7 pages)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
25 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2016Director's details changed for Ms Beth Celia Forrest on 12 January 2016 (2 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Director's details changed for Ms Beth Celia Forrest on 12 January 2016 (2 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2013Registered office address changed from the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE on 23 October 2013 (1 page)
23 October 2013Registered office address changed from the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE on 23 October 2013 (1 page)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Director's details changed for Ms Beth Celia Forrest on 1 March 2010 (2 pages)
22 February 2011Director's details changed for Ms Beth Celia Forrest on 1 March 2010 (2 pages)
22 February 2011Director's details changed for Ms Beth Celia Forrest on 1 March 2010 (2 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Appointment of Ms Beth Celia Forrest as a director (2 pages)
17 February 2010Appointment of Ms Beth Celia Forrest as a director (2 pages)
11 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Benjamin John Proudlove on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Benjamin John Proudlove on 10 February 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 October 2009Director and secretary's change of particulars / benjamin proudlove / 29/09/2009 (1 page)
2 October 2009Director and secretary's change of particulars / benjamin proudlove / 29/09/2009 (1 page)
2 October 2009Director and secretary's change of particulars / benjamin proudlove / 29/09/2009 (1 page)
2 October 2009Director and secretary's change of particulars / benjamin proudlove / 29/09/2009 (1 page)
2 October 2009Director and secretary's change of particulars / benjamin proudlove / 29/09/2009 (1 page)
2 October 2009Director and secretary's change of particulars / benjamin proudlove / 29/09/2009 (1 page)
2 July 2009Registered office changed on 02/07/2009 from c/o butt miller & co, 92 park street, camberley surrey GU15 3NY (1 page)
2 July 2009Registered office changed on 02/07/2009 from c/o butt miller & co, 92 park street, camberley surrey GU15 3NY (1 page)
28 January 2009Return made up to 12/01/09; full list of members (3 pages)
28 January 2009Return made up to 12/01/09; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
20 March 2008Return made up to 12/01/08; full list of members (3 pages)
20 March 2008Return made up to 12/01/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 March 2007Return made up to 12/01/07; full list of members (2 pages)
6 March 2007Return made up to 12/01/07; full list of members (2 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 January 2007Secretary resigned (1 page)
12 January 2006Return made up to 12/01/06; full list of members (2 pages)
12 January 2006Return made up to 12/01/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 August 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
8 August 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
24 January 2005Return made up to 12/01/05; full list of members (6 pages)
24 January 2005Return made up to 12/01/05; full list of members (6 pages)
9 February 2004Ad 12/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2004Ad 12/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2004Incorporation (20 pages)
12 January 2004Incorporation (20 pages)