Rayleigh
Essex
SS6 7BS
Director Name | Mark Merifield |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(14 years, 12 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Operations Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Karen Merifield |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Martin John Black |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 162-168 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Shaun Walker |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Quality Director |
Country of Residence | England |
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 | 21 September 2021(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
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 | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Secretary Name | Janet Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 The Drive Shoreham-By-Sea West Sussex BN43 5GD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr David Grant |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Gilligans Burgess Hill West Sussex RH15 8TD |
Director Name | Malcolm Shields |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Secretary Name | Mr David Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Gilligans Burgess Hill West Sussex RH15 8TD |
Director Name | Nicholas Robin Wass |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2017) |
Role | Technical & Quality |
Country of Residence | England |
Correspondence Address | 39 Sackville Road Hove East Sussex BN3 3WD |
Director Name | Stevan Nesbitt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(20 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Way Park View Industrial Estate Hartlepool TS25 1UD |
Director Name | Matthew Craig Beadel |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Nicholas James McLean |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
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 |
2 at £1 | Merlin Pcb Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £516,220 |
Cash | £9,540 |
Current Liabilities | £1,155,572 |
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 | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
2 June 2011 | Delivered on: 3 June 2011 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 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 |
---|---|
13 January 2011 | Delivered on: 14 January 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a BT97/16A prospect way park view industrial estate hartlepool t/no CE118029 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 2010 | Delivered on: 13 November 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
31 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
---|---|
22 June 2017 | Appointment of Karen Merifield as a director (3 pages) |
22 June 2017 | Termination of appointment of Stevan Nesbitt as a director on 15 June 2017 (2 pages) |
27 March 2017 | Appointment of Karen Merifield as a director on 20 March 2017 (3 pages) |
27 March 2017 | Termination of appointment of Nicholas Robin Wass as a director on 28 February 2017 (1 page) |
27 March 2017 | Appointment of Stevan Nesbitt as a director on 20 March 2017 (5 pages) |
27 March 2017 | Termination of appointment of Nicholas Robin Wass as a director on 28 February 2017 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
12 March 2014 | Company name changed merlin flex-ability LIMITED\certificate issued on 12/03/14
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
24 May 2013 | Director's details changed for Mr Neil Jonathon Martin on 24 May 2013 (2 pages) |
24 May 2013 | Secretary's details changed for Mrs Vikki Michelle Jones on 24 May 2013 (1 page) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Appointment of Mark Merifield as a director (3 pages) |
19 August 2011 | Appointment of Nicholas Robin Wass as a director (3 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 December 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
31 August 2010 | Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages) |
31 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
9 June 2010 | Termination of appointment of David Grant as a secretary (1 page) |
9 June 2010 | Appointment of Mrs Vikki Michelle Jones as a secretary (1 page) |
3 June 2010 | Company name changed saker equipment LIMITED\certificate issued on 03/06/10
|
3 June 2010 | Change of name notice (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
29 October 2008 | Director's change of particulars / neil martin / 29/10/2008 (1 page) |
26 September 2008 | Director's change of particulars / neil martin / 26/09/2008 (2 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
28 February 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
17 February 2006 | Company name changed merlin circuits LIMITED\certificate issued on 17/02/06 (2 pages) |
16 January 2006 | Director resigned (1 page) |
11 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
26 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
16 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 September 2003 | Return made up to 08/08/03; full list of members
|
23 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 November 2002 | Company name changed saker (H.A.S.L.) services limite d\certificate issued on 28/11/02 (2 pages) |
11 September 2002 | Return made up to 08/08/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
15 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
11 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
24 December 1998 | Company name changed stash promotions LIMITED\certificate issued on 29/12/98 (2 pages) |
22 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
13 October 1998 | Return made up to 08/08/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
13 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Incorporation (17 pages) |