About

Registered Number: 04499715
Date of Incorporation: 31/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 3 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY

 

Having been setup in 2002, Merit Holdings Ltd are based in Cramlington, Northumberland, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dodgeon, Jonathan, Cairns, Joanne, Laskey, Matthew Michael, Meechan, Graeme, Mulcahy, John, Small, Nickolas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODGEON, Jonathan 03 September 2020 - 1
CAIRNS, Joanne 27 January 2020 28 May 2020 1
LASKEY, Matthew Michael 01 March 2019 06 January 2020 1
MEECHAN, Graeme 01 April 2017 20 June 2018 1
MULCAHY, John 03 September 2002 06 March 2006 1
SMALL, Nickolas 12 June 2017 14 November 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 03 September 2020
RP04AP01 - N/A 29 May 2020
TM01 - Termination of appointment of director 28 May 2020
AP01 - Appointment of director 18 May 2020
CH01 - Change of particulars for director 14 April 2020
CH01 - Change of particulars for director 14 April 2020
CS01 - N/A 03 April 2020
CS01 - N/A 23 March 2020
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 18 February 2020
AP01 - Appointment of director 18 February 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 18 December 2019
TM02 - Termination of appointment of secretary 20 June 2019
CS01 - N/A 14 May 2019
TM01 - Termination of appointment of director 14 March 2019
AP01 - Appointment of director 01 March 2019
AA - Annual Accounts 08 January 2019
TM01 - Termination of appointment of director 14 November 2018
MR01 - N/A 24 October 2018
TM01 - Termination of appointment of director 22 June 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 17 July 2017
AP01 - Appointment of director 17 July 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 11 January 2017
CH01 - Change of particulars for director 20 December 2016
AP01 - Appointment of director 12 December 2016
MR04 - N/A 17 June 2016
MR04 - N/A 17 June 2016
MR04 - N/A 17 June 2016
MR04 - N/A 17 June 2016
MR01 - N/A 07 June 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
MR01 - N/A 19 June 2015
MR01 - N/A 13 June 2015
AR01 - Annual Return 11 May 2015
SH01 - Return of Allotment of shares 26 March 2015
SH01 - Return of Allotment of shares 11 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 28 August 2014
SH06 - Notice of cancellation of shares 15 July 2014
SH03 - Return of purchase of own shares 15 July 2014
SH06 - Notice of cancellation of shares 29 April 2014
SH03 - Return of purchase of own shares 29 April 2014
SH01 - Return of Allotment of shares 23 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 16 July 2013
AA01 - Change of accounting reference date 28 June 2013
SH06 - Notice of cancellation of shares 14 May 2013
SH03 - Return of purchase of own shares 14 May 2013
SH06 - Notice of cancellation of shares 01 May 2013
SH03 - Return of purchase of own shares 01 May 2013
TM01 - Termination of appointment of director 17 September 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
AA - Annual Accounts 08 March 2012
SH03 - Return of purchase of own shares 10 November 2011
SH06 - Notice of cancellation of shares 27 October 2011
RESOLUTIONS - N/A 02 September 2011
SH01 - Return of Allotment of shares 02 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 02 July 2010
CH01 - Change of particulars for director 24 February 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
RESOLUTIONS - N/A 12 February 2010
RESOLUTIONS - N/A 12 February 2010
SH01 - Return of Allotment of shares 21 November 2009
SH01 - Return of Allotment of shares 13 November 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 31 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
395 - Particulars of a mortgage or charge 11 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 21 August 2008
RESOLUTIONS - N/A 12 June 2008
RESOLUTIONS - N/A 11 June 2008
169 - Return by a company purchasing its own shares 11 June 2008
169 - Return by a company purchasing its own shares 11 June 2008
RESOLUTIONS - N/A 28 February 2008
123 - Notice of increase in nominal capital 28 February 2008
RESOLUTIONS - N/A 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
RESOLUTIONS - N/A 28 September 2007
RESOLUTIONS - N/A 28 September 2007
123 - Notice of increase in nominal capital 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 29 July 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 09 May 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
225 - Change of Accounting Reference Date 08 February 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 22 August 2005
287 - Change in situation or address of Registered Office 23 February 2005
395 - Particulars of a mortgage or charge 26 January 2005
363s - Annual Return 18 October 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 07 July 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
363s - Annual Return 17 November 2003
287 - Change in situation or address of Registered Office 05 November 2003
CERTNM - Change of name certificate 30 May 2003
RESOLUTIONS - N/A 08 May 2003
RESOLUTIONS - N/A 08 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
123 - Notice of increase in nominal capital 08 May 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
CERTNM - Change of name certificate 05 November 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
287 - Change in situation or address of Registered Office 13 September 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2018 Outstanding

N/A

A registered charge 31 May 2016 Outstanding

N/A

A registered charge 09 June 2015 Fully Satisfied

N/A

A registered charge 05 June 2015 Fully Satisfied

N/A

Legal charge 09 April 2009 Fully Satisfied

N/A

Debenture 24 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.