Company NameMerlin Pcb Group Ltd
DirectorsNeil Jonathon Martin and Nicholas James McLean
Company StatusActive
Company Number03734701
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Previous NamesFalcon Holdings (Sussex) Limited and Falcon Pcb Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Jonathon Martin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Nicholas James McLean
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameMr Nicholas James McLean
StatusCurrent
Appointed05 October 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameJanet Martin
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address65 The Drive
Shoreham-By-Sea
West Sussex
BN43 5GD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 March 1999(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 October 2007(8 years, 6 months after company formation)
Appointment Duration15 years (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameMr David Grant
NationalityBritish
StatusResigned
Appointed29 September 2008(9 years, 6 months after company formation)
Appointment Duration14 years (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

108 at £1Neil Jonathan Martin
56.25%
Ordinary
8 at £1M. Potter
4.17%
Ordinary
8 at £1N. Mclean
4.17%
Ordinary
8 at £1P. Horning
4.17%
Ordinary
56 at £1David Grant
29.17%
Ordinary
2 at £1I. Lorimer
1.04%
Ordinary
2 at £1J. Martin
1.04%
Ordinary

Financials

Year2014
Turnover£17,755,231
Gross Profit£4,543,954
Net Worth£2,458,548
Cash£133,532
Current Liabilities£5,302,554

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

24 March 2023Confirmation statement made on 17 March 2023 with updates (6 pages)
2 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
2 February 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 February 2023Cancellation of shares. Statement of capital on 20 December 2022
  • GBP 374
(4 pages)
11 November 2022Appointment of Mr Nicholas James Mclean as a director on 5 October 2022 (2 pages)
11 November 2022Termination of appointment of David Grant as a director on 5 October 2022 (1 page)
11 November 2022Appointment of Mr Nicholas James Mclean as a secretary on 5 October 2022 (2 pages)
11 November 2022Termination of appointment of David Grant as a secretary on 5 October 2022 (1 page)
28 October 2022Group of companies' accounts made up to 31 March 2022 (34 pages)
21 March 2022Confirmation statement made on 17 March 2022 with updates (6 pages)
24 November 2021Group of companies' accounts made up to 31 March 2021 (34 pages)
8 June 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
28 October 2020Group of companies' accounts made up to 31 March 2020 (28 pages)
23 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
29 October 2019Group of companies' accounts made up to 31 March 2019 (27 pages)
29 March 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
6 November 2018Group of companies' accounts made up to 31 March 2018 (26 pages)
6 September 2018Secretary's details changed for Mr David Grant on 28 August 2018 (1 page)
6 September 2018Change of details for Mr Neil Jonathon Martin as a person with significant control on 28 August 2018 (2 pages)
6 September 2018Director's details changed for Mr David Grant on 28 August 2018 (2 pages)
6 September 2018Director's details changed for Mr Neil Jonathon Martin on 28 August 2018 (2 pages)
6 September 2018Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 162-164 High Street Rayleigh Essex SS6 7BS on 6 September 2018 (1 page)
22 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (26 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (26 pages)
5 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
7 November 2016Group of companies' accounts made up to 31 March 2016 (16 pages)
7 November 2016Group of companies' accounts made up to 31 March 2016 (16 pages)
19 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 400
(5 pages)
19 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 400
(5 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 192
(5 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 192
(5 pages)
11 December 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
11 December 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
4 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 192
(5 pages)
4 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 192
(5 pages)
31 March 2014Company name changed falcon pcb group LTD\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(2 pages)
31 March 2014Change of name notice (2 pages)
31 March 2014Company name changed falcon pcb group LTD\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(2 pages)
31 March 2014Change of name notice (2 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (17 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (17 pages)
24 May 2013Director's details changed for Mr David Grant on 24 May 2013 (2 pages)
24 May 2013Secretary's details changed for Mr David Grant on 24 May 2013 (1 page)
24 May 2013Director's details changed for Mr David Grant on 24 May 2013 (2 pages)
24 May 2013Secretary's details changed for Mr David Grant on 24 May 2013 (1 page)
26 March 2013Director's details changed for Mr Neil Jonathon Martin on 17 March 2013 (2 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
26 March 2013Director's details changed for Mr Neil Jonathon Martin on 17 March 2013 (2 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
21 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 April 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 192
(4 pages)
22 April 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 192
(4 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Mr Neil Jonathon Martin on 17 March 2010 (2 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Mr Neil Jonathon Martin on 17 March 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
29 October 2008Director's change of particulars / neil martin / 29/10/2008 (1 page)
29 October 2008Director's change of particulars / neil martin / 29/10/2008 (1 page)
23 October 2008Company name changed falcon holdings (sussex) LIMITED\certificate issued on 24/10/08 (2 pages)
23 October 2008Company name changed falcon holdings (sussex) LIMITED\certificate issued on 24/10/08 (2 pages)
29 September 2008Secretary appointed mr david stephen grant (1 page)
29 September 2008Secretary appointed mr david stephen grant (1 page)
26 September 2008Appointment terminated secretary janet martin (1 page)
26 September 2008Director's change of particulars / neil martin / 26/09/2008 (2 pages)
26 September 2008Appointment terminated secretary janet martin (1 page)
26 September 2008Director's change of particulars / neil martin / 26/09/2008 (2 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2008Return made up to 17/03/08; full list of members (4 pages)
28 March 2008Return made up to 17/03/08; full list of members (4 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
27 October 2007Ad 01/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 2007Ad 01/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 17/03/07; full list of members (2 pages)
2 April 2007Return made up to 17/03/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
17 March 2006Secretary's particulars changed (1 page)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 17/03/05; full list of members (2 pages)
21 March 2005Return made up to 17/03/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 March 2003Return made up to 17/03/03; full list of members (6 pages)
23 March 2003Return made up to 17/03/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 May 2002Return made up to 17/03/02; full list of members (6 pages)
22 May 2002Return made up to 17/03/02; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 March 2001Return made up to 17/03/01; full list of members (6 pages)
23 March 2001Return made up to 17/03/01; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 March 2000Return made up to 17/03/00; full list of members (6 pages)
27 March 2000Return made up to 17/03/00; full list of members (6 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Secretary resigned (1 page)
17 March 1999Incorporation (16 pages)
17 March 1999Incorporation (16 pages)