Company NameScott Merrick Llp
Company StatusActive
Company NumberOC328335
CategoryLimited Liability Partnership
Incorporation Date16 May 2007(16 years, 11 months ago)

Directors

LLP Designated Member NameMr Timothy John Cleminson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Ongar Road
Kelvedon Hatch
Brentwood
CM15 0LA
LLP Member NameMrs Lucie Alison Frances Cleminson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(16 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Ongar Road
Kelvedon Hatch
Brentwood
CM15 0LA
LLP Designated Member NameJohn Arthur Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149b High Street
Brentwood
Essex
CM14 4SA
LLP Designated Member NameMr Simon Merrick Cleminson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTech House 20 Western Road
Brentwood
CM14 4SR
LLP Designated Member NameMr Colin David Cleminson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Ongar Road
Kelvedon Hatch
Brentwood
CM15 0LA
LLP Member NameNaomi Emma Holland
Date of BirthOctober 1966 (Born 57 years ago)
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149b High Street
Brentwood
Essex
CM14 4SA
LLP Member NameMrs Joanna Frances Cleminson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTech House 20 Western Road
Brentwood
CM14 4SR
LLP Member NameMrs Lucie Alison Frances Cleminson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTech House 20 Western Road
Brentwood
CM14 4SR

Contact

Websitewww.scottmerrick.com
Telephone01277 211151
Telephone regionBrentwood

Location

Registered AddressThe Old Barn Ongar Road
Kelvedon Hatch
Brentwood
CM15 0LA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishKelvedon Hatch
WardBrizes and Doddinghurst

Financials

Year2013
Net Worth£143,714
Cash£74,901
Current Liabilities£1,045,898

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month from now)

Charges

28 March 2023Delivered on: 13 April 2023
Persons entitled: Mitsubishi Hc Capital UK PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
8 June 2007Delivered on: 13 June 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
8 June 2007Delivered on: 13 June 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding

Filing History

4 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
13 April 2023Registration of charge OC3283350003, created on 28 March 2023 (13 pages)
20 September 2022Registered office address changed from Tech House 20 Western Road Brentwood CM14 4SR England to The Old Barn Ongar Road Kelvedon Hatch Brentwood CM15 0LA on 20 September 2022 (1 page)
15 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
27 January 2022Termination of appointment of Joanna Frances Cleminson as a member on 31 December 2021 (1 page)
27 January 2022Cessation of Lucie Alison Frances Cleminson as a person with significant control on 31 December 2021 (1 page)
27 January 2022Termination of appointment of Lucie Alison Frances Cleminson as a member on 31 December 2021 (1 page)
27 January 2022Notification of Timothy John Cleminson as a person with significant control on 31 December 2021 (2 pages)
27 January 2022Termination of appointment of Simon Merrick Cleminson as a member on 31 December 2021 (1 page)
27 January 2022Cessation of Simon Merrick Cleminson as a person with significant control on 31 December 2021 (1 page)
27 January 2022Cessation of Joanna Frances Cleminson as a person with significant control on 31 December 2021 (1 page)
27 January 2022Cessation of Colin David Cleminson as a person with significant control on 31 December 2021 (1 page)
14 October 2021Appointment of Mr Timothy John Cleminson as a member on 1 October 2021 (2 pages)
23 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
17 February 2021Registered office address changed from 149B High Street Brentwood Essex CM14 4SA England to Tech House 20 Western Road Brentwood CM14 4SR on 17 February 2021 (1 page)
16 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
4 March 2020Notification of Joanna Frances Cleminson as a person with significant control on 28 February 2020 (2 pages)
4 March 2020Notification of Simon Merrick Cleminson as a person with significant control on 28 February 2020 (2 pages)
4 March 2020Withdrawal of a person with significant control statement on 4 March 2020 (2 pages)
4 March 2020Notification of Lucie Alison Frances Cleminson as a person with significant control on 28 February 2020 (2 pages)
4 March 2020Notification of Colin David Cleminson as a person with significant control on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of Naomi Emma Holland as a member on 28 February 2020 (1 page)
2 March 2020Termination of appointment of John Arthur Holland as a member on 28 February 2020 (1 page)
24 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
16 May 2019Member's details changed for John Arthur Holland on 16 May 2019 (2 pages)
16 May 2019Member's details changed for Naomi Emma Holland on 16 May 2019 (2 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
9 March 2018Registered office address changed from William Hunter House 20 Western Road Brentwood Essex CM14 4SR to 149B High Street Brentwood Essex CM14 4SA on 9 March 2018 (1 page)
15 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 June 2016Annual return made up to 16 May 2016 (5 pages)
7 June 2016Annual return made up to 16 May 2016 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 June 2015Annual return made up to 16 May 2015 (5 pages)
8 June 2015Annual return made up to 16 May 2015 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 June 2014Annual return made up to 16 May 2014 (5 pages)
9 June 2014Annual return made up to 16 May 2014 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 June 2013Annual return made up to 16 May 2013 (5 pages)
7 June 2013Annual return made up to 16 May 2013 (5 pages)
21 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
21 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
11 June 2012Member's details changed for John Arthur Holland on 1 January 2012 (2 pages)
11 June 2012Member's details changed for John Arthur Holland on 1 January 2012 (2 pages)
11 June 2012Member's details changed for Naomi Emma Holland on 1 January 2012 (2 pages)
11 June 2012Annual return made up to 16 May 2012 (5 pages)
11 June 2012Member's details changed for Naomi Emma Holland on 1 January 2012 (2 pages)
11 June 2012Member's details changed for Lucie Alison Frances Cleminson on 1 January 2012 (2 pages)
11 June 2012Member's details changed for Joanna Frances Cleminson on 1 January 2012 (2 pages)
11 June 2012Member's details changed for Naomi Emma Holland on 1 January 2012 (2 pages)
11 June 2012Member's details changed for Lucie Alison Frances Cleminson on 1 January 2012 (2 pages)
11 June 2012Member's details changed for Lucie Alison Frances Cleminson on 1 January 2012 (2 pages)
11 June 2012Member's details changed for John Arthur Holland on 1 January 2012 (2 pages)
11 June 2012Annual return made up to 16 May 2012 (5 pages)
11 June 2012Member's details changed for Joanna Frances Cleminson on 1 January 2012 (2 pages)
11 June 2012Member's details changed for Joanna Frances Cleminson on 1 January 2012 (2 pages)
24 May 2012Member's details changed for Lucie Alison Frances Cleminson on 1 March 2012 (3 pages)
24 May 2012Member's details changed for Lucie Alison Frances Cleminson on 1 March 2012 (3 pages)
24 May 2012Member's details changed for Simon Merrick Cleminson on 1 March 2012 (3 pages)
24 May 2012Member's details changed for Simon Merrick Cleminson on 1 March 2012 (3 pages)
24 May 2012Member's details changed for Lucie Alison Frances Cleminson on 1 March 2012 (3 pages)
24 May 2012Member's details changed for Simon Merrick Cleminson on 1 March 2012 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Annual return made up to 16 May 2011 (7 pages)
10 June 2011Annual return made up to 16 May 2011 (7 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Member's details changed for Joanna Frances Cleminson on 16 March 2010 (2 pages)
2 June 2010Member's details changed for Colin David Cleminson on 16 May 2010 (2 pages)
2 June 2010Member's details changed for Naomi Emma Holland on 16 May 2010 (2 pages)
2 June 2010Member's details changed for Naomi Emma Holland on 16 May 2010 (2 pages)
2 June 2010Member's details changed for Joanna Frances Cleminson on 16 March 2010 (2 pages)
2 June 2010Member's details changed for John Arthur Holland on 16 May 2010 (2 pages)
2 June 2010Member's details changed for Simon Merrick Cleminson on 16 May 2010 (2 pages)
2 June 2010Member's details changed for Lucie Alison Frances Cleminson on 16 May 2010 (2 pages)
2 June 2010Annual return made up to 16 May 2010 (12 pages)
2 June 2010Member's details changed for Lucie Alison Frances Cleminson on 16 May 2010 (2 pages)
2 June 2010Member's details changed for John Arthur Holland on 16 May 2010 (2 pages)
2 June 2010Member's details changed for Colin David Cleminson on 16 May 2010 (2 pages)
2 June 2010Annual return made up to 16 May 2010 (12 pages)
2 June 2010Member's details changed for Simon Merrick Cleminson on 16 May 2010 (2 pages)
9 February 2010Member's details changed for John Arthur Holland on 29 January 2010 (3 pages)
9 February 2010Member's details changed for John Arthur Holland on 29 January 2010 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (2 pages)
23 November 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (2 pages)
26 May 2009Annual return made up to 16/05/09 (4 pages)
26 May 2009Annual return made up to 16/05/09 (4 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 January 2009Annual return made up to 16/05/08 (4 pages)
21 January 2009Annual return made up to 16/05/08 (4 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
16 May 2007Incorporation (5 pages)
16 May 2007Incorporation (5 pages)