Company NameMerlin Flex Limited
Company StatusActive
Company Number03235739
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Previous Names5

Business Activity

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

Directors

Secretary NameMrs Vikki Michelle Jones
StatusCurrent
Appointed08 June 2010(13 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMark Merifield
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(14 years, 12 months after company formation)
Appointment Duration12 years, 9 months
RoleOperations Commercial
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameKaren Merifield
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(20 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Martin John Black
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address162-168 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Shaun Walker
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleQuality Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Neil Jonathon Martin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street Rayleigh
Essex
SS6 7BS
Director NameMr Neil Jonathon Martin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameJanet Martin
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 The Drive
Shoreham-By-Sea
West Sussex
BN43 5GD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr David Grant
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Gilligans
Burgess Hill
West Sussex
RH15 8TD
Director NameMalcolm Shields
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(8 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Secretary NameMr David Grant
NationalityBritish
StatusResigned
Appointed01 March 2005(8 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Gilligans
Burgess Hill
West Sussex
RH15 8TD
Director NameNicholas Robin Wass
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(14 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2017)
RoleTechnical & Quality
Country of ResidenceEngland
Correspondence Address39 Sackville Road
Hove
East Sussex
BN3 3WD
Director NameStevan Nesbitt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(20 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Way
Park View Industrial Estate
Hartlepool
TS25 1UD
Director NameMatthew Craig Beadel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(21 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Nicholas James McLean
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(21 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS

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

2 at £1Merlin Pcb Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£516,220
Cash£9,540
Current Liabilities£1,155,572

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 Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

2 June 2011Delivered 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 2011Delivered 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 2010Delivered 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

Filing History

31 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 June 2017Appointment of Karen Merifield as a director (3 pages)
22 June 2017Termination of appointment of Stevan Nesbitt as a director on 15 June 2017 (2 pages)
27 March 2017Appointment of Karen Merifield as a director on 20 March 2017 (3 pages)
27 March 2017Termination of appointment of Nicholas Robin Wass as a director on 28 February 2017 (1 page)
27 March 2017Appointment of Stevan Nesbitt as a director on 20 March 2017 (5 pages)
27 March 2017Termination of appointment of Nicholas Robin Wass as a director on 28 February 2017 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
12 March 2014Company name changed merlin flex-ability LIMITED\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
24 May 2013Director's details changed for Mr Neil Jonathon Martin on 24 May 2013 (2 pages)
24 May 2013Secretary's details changed for Mrs Vikki Michelle Jones on 24 May 2013 (1 page)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Appointment of Mark Merifield as a director (3 pages)
19 August 2011Appointment of Nicholas Robin Wass as a director (3 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 December 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
13 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
31 August 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
31 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
15 June 2010Amended accounts made up to 31 December 2009 (5 pages)
9 June 2010Termination of appointment of David Grant as a secretary (1 page)
9 June 2010Appointment of Mrs Vikki Michelle Jones as a secretary (1 page)
3 June 2010Company name changed saker equipment LIMITED\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
3 June 2010Change of name notice (2 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 August 2009Return made up to 08/08/09; full list of members (3 pages)
29 October 2008Director's change of particulars / neil martin / 29/10/2008 (1 page)
26 September 2008Director's change of particulars / neil martin / 26/09/2008 (2 pages)
13 August 2008Return made up to 08/08/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 August 2007Return made up to 08/08/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 August 2006Director resigned (1 page)
29 August 2006Return made up to 08/08/06; full list of members (2 pages)
28 February 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
17 February 2006Company name changed merlin circuits LIMITED\certificate issued on 17/02/06 (2 pages)
16 January 2006Director resigned (1 page)
11 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 August 2005Return made up to 08/08/05; full list of members (7 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New secretary appointed;new director appointed (2 pages)
27 September 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
16 September 2004Return made up to 08/08/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 November 2002Company name changed saker (H.A.S.L.) services limite d\certificate issued on 28/11/02 (2 pages)
11 September 2002Return made up to 08/08/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
15 August 2001Return made up to 08/08/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 August 2000Return made up to 08/08/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 September 1999Return made up to 08/08/99; no change of members (4 pages)
24 December 1998Company name changed stash promotions LIMITED\certificate issued on 29/12/98 (2 pages)
22 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
13 October 1998Return made up to 08/08/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
13 August 1996Secretary resigned (1 page)
8 August 1996Incorporation (17 pages)