Rayleigh
Essex
SS6 7BS
Director Name | Mr Tony Potter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2006(13 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Operations |
Country of Residence | Wales |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Secretary Name | Vikki Michelle Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2007(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Accountant |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Matthew Craig Beadel |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2014(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Vikki Michelle Jones |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Neil Jonathon Martin |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(26 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Neil Jonathan Martin |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 November 2006) |
Role | Managing Director Printed Circ |
Correspondence Address | 65 The Drive Shoreham-By-Sea West Sussex BN43 5GD |
Director Name | Chelliah Cyril Sri Ganesharajah |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 1994) |
Role | Managing Director Printed |
Correspondence Address | 23 Bazalgette Gardens New Malden Surrey KT3 5HF |
Director Name | Alexander Michael Newton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 March 1993) |
Role | Production Manager |
Correspondence Address | 102 West Way S Lancing Worthing West Sussex BN15 8NB |
Secretary Name | Alexander Michael Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 March 1993) |
Role | Production Manager |
Correspondence Address | 102 West Way S Lancing Worthing West Sussex BN15 8NB |
Secretary Name | Janet Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 65 The Drive Shoreham-By-Sea West Sussex BN43 5GD |
Director Name | Janet Martin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 65 The Drive Shoreham-By-Sea West Sussex BN43 5GD |
Secretary Name | Mark Andrew Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 54 Brynhyfryd Nant Parc Johnstown Wrexham Clwyd LL14 1PR Wales |
Director Name | Malcolm Shields |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(12 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Secretary Name | Lee Philip Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | The Boulevard Hawarden Road Caergwrle Wrexham Clwyd LL12 9BB Wales |
Director Name | Mr Neil Jonathon Martin |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(16 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 29 March 2019) |
Role | Manufacturing |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Clive Barry Wall |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Sackville Road Hove East Sussex BN3 3WD |
Director Name | Mr Ian Duval Davies |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawarden Ind. Park Manor Lane Deeside Flintshire CH5 3QZ Wales |
Website | merlinpcbgroup.com |
---|---|
Telephone | 01903 768130 |
Telephone region | Worthing |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
4.6k at £1 | Falcon Holdings Sussex LTD 92.00% Ordinary |
---|---|
400 at £1 | Neil J. Martin 8.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,615,449 |
Cash | £20,599 |
Current Liabilities | £1,985,387 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
5 March 2010 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 1994 | Delivered 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 |
29 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
---|---|
29 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
29 December 2016 | Director's details changed for Mr Neil Jonathon Martin on 1 December 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
2 November 2016 | Termination of appointment of Ian Duval Davies as a director on 14 October 2016 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 May 2015 | Appointment of Mr Ian Duval Davies as a director on 25 February 2015 (3 pages) |
11 January 2015 | Termination of appointment of Clive Barry Wall as a director on 1 December 2014 (2 pages) |
11 January 2015 | Termination of appointment of Clive Barry Wall as a director on 1 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 January 2014 | Appointment of Matthew Craig Beadel as a director (3 pages) |
30 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 June 2013 | Director's details changed for Clive Barry Wall on 25 May 2013 (2 pages) |
24 May 2013 | Secretary's details changed for Vikki Michelle Jones on 24 May 2013 (1 page) |
24 May 2013 | Director's details changed for Mr Tony Potter on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Nicholas James Mclean on 24 May 2013 (2 pages) |
5 April 2013 | Appointment of Clive Barry Wall as a director (2 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Director's details changed for Mr Neil Jonathon Martin on 1 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Director's details changed for Mr Neil Jonathon Martin on 1 August 2012 (2 pages) |
12 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
12 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 August 2010 | Director's details changed for Nicholas James Mclean on 7 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Tony Potter on 7 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Neil Jonathon Martin on 7 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Mr Neil Jonathon Martin on 7 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Tony Potter on 7 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Nicholas James Mclean on 7 August 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 April 2009 | Director appointed neil jonathon martin (2 pages) |
2 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 February 2008 | Director resigned (1 page) |
7 December 2007 | New secretary appointed (1 page) |
30 November 2007 | Secretary resigned (1 page) |
1 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 September 2006 | Return made up to 07/08/06; full list of members (8 pages) |
6 July 2006 | New director appointed (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
26 August 2005 | Return made up to 07/08/05; full list of members (8 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
22 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 January 2005 | Particulars of mortgage/charge (7 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Return made up to 07/08/04; full list of members
|
20 August 2004 | New secretary appointed (2 pages) |
13 May 2004 | Particulars of mortgage/charge (4 pages) |
29 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
10 September 2003 | Return made up to 07/08/03; full list of members
|
19 August 2003 | Particulars of mortgage/charge (10 pages) |
17 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
9 January 2003 | Ad 30/09/01--------- £ si 4000@1 (2 pages) |
5 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
24 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
15 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
13 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
11 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
17 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
8 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
3 November 1998 | New director appointed (2 pages) |
19 August 1998 | Return made up to 07/08/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
12 September 1997 | Return made up to 07/08/97; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 31 October 1996 (7 pages) |
20 November 1996 | New director appointed (2 pages) |
18 October 1996 | Return made up to 07/08/96; full list of members
|
31 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
21 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
22 January 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
12 September 1994 | Return made up to 07/08/94; no change of members (4 pages) |
3 June 1994 | Accounts for a small company made up to 31 October 1993 (8 pages) |
16 December 1993 | Return made up to 07/08/93; full list of members (6 pages) |
10 November 1992 | Company name changed\certificate issued on 10/11/92 (2 pages) |
7 August 1992 | Incorporation (15 pages) |