Company NameMerlin Circuit Technology Ltd.
Company StatusActive
Company Number02738434
CategoryPrivate Limited Company
Incorporation Date7 August 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Nicholas James McLean
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(4 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Tony Potter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(13 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleOperations
Country of ResidenceWales
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameVikki Michelle Jones
NationalityBritish
StatusCurrent
Appointed01 December 2007(15 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMatthew Craig Beadel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(21 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameVikki Michelle Jones
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(24 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Neil Jonathon Martin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(26 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameNeil Jonathan Martin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(1 month after company formation)
Appointment Duration14 years, 1 month (resigned 01 November 2006)
RoleManaging Director Printed Circ
Correspondence Address65 The Drive
Shoreham-By-Sea
West Sussex
BN43 5GD
Director NameChelliah Cyril Sri Ganesharajah
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(1 month after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleManaging Director Printed
Correspondence Address23 Bazalgette Gardens
New Malden
Surrey
KT3 5HF
Director NameAlexander Michael Newton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 March 1993)
RoleProduction Manager
Correspondence Address102 West Way
S Lancing
Worthing
West Sussex
BN15 8NB
Secretary NameAlexander Michael Newton
NationalityBritish
StatusResigned
Appointed10 September 1992(1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 March 1993)
RoleProduction Manager
Correspondence Address102 West Way
S Lancing
Worthing
West Sussex
BN15 8NB
Secretary NameJanet Martin
NationalityBritish
StatusResigned
Appointed01 August 1993(11 months, 4 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address65 The Drive
Shoreham-By-Sea
West Sussex
BN43 5GD
Director NameJanet Martin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(6 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 November 2006)
RoleCompany Director
Correspondence Address65 The Drive
Shoreham-By-Sea
West Sussex
BN43 5GD
Secretary NameMark Andrew Williams
NationalityBritish
StatusResigned
Appointed23 July 2004(11 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 April 2005)
RoleCompany Director
Correspondence Address54 Brynhyfryd
Nant Parc Johnstown
Wrexham
Clwyd
LL14 1PR
Wales
Director NameMalcolm Shields
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(12 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Secretary NameLee Philip Taylor
NationalityBritish
StatusResigned
Appointed01 May 2005(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressThe Boulevard
Hawarden Road Caergwrle
Wrexham
Clwyd
LL12 9BB
Wales
Director NameMr Neil Jonathon Martin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(16 years, 8 months after company formation)
Appointment Duration10 years (resigned 29 March 2019)
RoleManufacturing
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Clive Barry Wall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(20 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Sackville Road
Hove
East Sussex
BN3 3WD
Director NameMr Ian Duval Davies
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawarden Ind. Park Manor Lane
Deeside
Flintshire
CH5 3QZ
Wales

Contact

Websitemerlinpcbgroup.com
Telephone01903 768130
Telephone regionWorthing

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4.6k at £1Falcon Holdings Sussex LTD
92.00%
Ordinary
400 at £1Neil J. Martin
8.00%
Ordinary

Financials

Year2014
Net Worth£1,615,449
Cash£20,599
Current Liabilities£1,985,387

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

5 March 2010Delivered on: 10 March 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a the boulevard hawarden road caergwrie wrexham t/no. CYM209019 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
4 November 2009Delivered on: 10 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee 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
22 December 2004Delivered on: 5 January 2005
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Schmid combi line inner layer oxide line type 26 plant no 0415 (yom 2000) s/no 26-00-047, klingelnberg micronic 7 cnc 3 spindle drilling machiner s/no 2501, svecia type ssm pc semi automatic screen printer plant no 0417 (yom 1998) s/no 3-80874. for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
27 April 2004Delivered on: 13 May 2004
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: ELX6146 moving probe tester, dupont pc 130KW exposure unit 64878 730-1075-88, svecia semi-automatic screen print machine s/n 25-50546 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Outstanding
31 July 2003Delivered on: 19 August 2003
Persons entitled: State Securities PLC

Classification: Chattel mortgage
Secured details: £771,888.01 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pumiflex board scrubber serial no. 0123808, nubal automatic loader serial no. 0236548, pumex board scrubber serial no. 0103963 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Outstanding
26 August 1994Delivered on: 31 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

Filing History

29 December 2017Full accounts made up to 31 March 2017 (12 pages)
29 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
29 December 2016Director's details changed for Mr Neil Jonathon Martin on 1 December 2016 (2 pages)
29 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
2 November 2016Termination of appointment of Ian Duval Davies as a director on 14 October 2016 (1 page)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 5,000
(6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 May 2015Appointment of Mr Ian Duval Davies as a director on 25 February 2015 (3 pages)
11 January 2015Termination of appointment of Clive Barry Wall as a director on 1 December 2014 (2 pages)
11 January 2015Termination of appointment of Clive Barry Wall as a director on 1 December 2014 (2 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,000
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 January 2014Appointment of Matthew Craig Beadel as a director (3 pages)
30 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5,000
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 June 2013Director's details changed for Clive Barry Wall on 25 May 2013 (2 pages)
24 May 2013Secretary's details changed for Vikki Michelle Jones on 24 May 2013 (1 page)
24 May 2013Director's details changed for Mr Tony Potter on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Nicholas James Mclean on 24 May 2013 (2 pages)
5 April 2013Appointment of Clive Barry Wall as a director (2 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
14 August 2012Director's details changed for Mr Neil Jonathon Martin on 1 August 2012 (2 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
14 August 2012Director's details changed for Mr Neil Jonathon Martin on 1 August 2012 (2 pages)
12 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
12 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 August 2010Director's details changed for Nicholas James Mclean on 7 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Tony Potter on 7 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Neil Jonathon Martin on 7 August 2010 (2 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Mr Neil Jonathon Martin on 7 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Tony Potter on 7 August 2010 (2 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Nicholas James Mclean on 7 August 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 August 2009Return made up to 07/08/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 April 2009Director appointed neil jonathon martin (2 pages)
2 September 2008Return made up to 07/08/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 February 2008Director resigned (1 page)
7 December 2007New secretary appointed (1 page)
30 November 2007Secretary resigned (1 page)
1 September 2007Return made up to 07/08/07; no change of members (7 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 September 2006Return made up to 07/08/06; full list of members (8 pages)
6 July 2006New director appointed (2 pages)
20 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 August 2005Return made up to 07/08/05; full list of members (8 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New director appointed (2 pages)
18 May 2005Secretary resigned (1 page)
22 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 January 2005Particulars of mortgage/charge (7 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 August 2004New secretary appointed (2 pages)
13 May 2004Particulars of mortgage/charge (4 pages)
29 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
10 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2003Particulars of mortgage/charge (10 pages)
17 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
9 January 2003Ad 30/09/01--------- £ si 4000@1 (2 pages)
5 September 2002Return made up to 07/08/02; full list of members (7 pages)
24 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
15 August 2001Return made up to 07/08/01; full list of members (7 pages)
13 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
11 August 2000Return made up to 07/08/00; full list of members (7 pages)
17 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
8 September 1999Return made up to 07/08/99; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
3 November 1998New director appointed (2 pages)
19 August 1998Return made up to 07/08/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 September 1997Return made up to 07/08/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 31 October 1996 (7 pages)
20 November 1996New director appointed (2 pages)
18 October 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
21 August 1995Return made up to 07/08/95; no change of members (4 pages)
22 January 1995Accounts for a small company made up to 31 October 1994 (8 pages)
12 September 1994Return made up to 07/08/94; no change of members (4 pages)
3 June 1994Accounts for a small company made up to 31 October 1993 (8 pages)
16 December 1993Return made up to 07/08/93; full list of members (6 pages)
10 November 1992Company name changed\certificate issued on 10/11/92 (2 pages)
7 August 1992Incorporation (15 pages)