About

Registered Number: 02846918
Date of Incorporation: 23/08/1993 (31 years and 7 months ago)
Company Status: Active
Registered Address: 3 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY

 

Founded in 1993, Merit Process Engineering Ltd has its registered office in Cramlington, it has a status of "Active". The current directors of Merit Process Engineering Ltd are listed as Mcgrady, Matthew, Wells, Tony, Berriman, Nicola, Berriman, Christopher, Cheesmond, Paul, Dalby, James Brian, Pratt, Robert James, Riley, Christopher, Thompson, Glenn Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRADY, Matthew 18 April 2010 - 1
WELLS, Tony 01 February 2010 - 1
BERRIMAN, Christopher 01 February 2010 05 March 2019 1
CHEESMOND, Paul 23 October 2006 23 January 2009 1
DALBY, James Brian 23 August 1993 01 February 2010 1
PRATT, Robert James 14 March 2011 01 August 2012 1
RILEY, Christopher 01 November 1994 01 April 1997 1
THOMPSON, Glenn Anthony 01 November 1994 01 February 2010 1
Secretary Name Appointed Resigned Total Appointments
BERRIMAN, Nicola 23 December 2004 01 June 2019 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
RP04AP01 - N/A 29 May 2020
CH01 - Change of particulars for director 23 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 September 2019
TM02 - Termination of appointment of secretary 20 June 2019
TM01 - Termination of appointment of director 14 March 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 14 September 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
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 03 September 2015
MR01 - N/A 13 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 15 September 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 16 July 2013
AA01 - Change of accounting reference date 28 June 2013
AR01 - Annual Return 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 05 September 2011
AP01 - Appointment of director 24 March 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 02 July 2010
AP01 - Appointment of director 27 April 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
AP01 - Appointment of director 16 February 2010
AP01 - Appointment of director 16 February 2010
RESOLUTIONS - N/A 12 February 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 31 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
363s - Annual Return 31 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
AA - Annual Accounts 21 April 2006
395 - Particulars of a mortgage or charge 05 January 2006
363s - Annual Return 08 September 2005
287 - Change in situation or address of Registered Office 23 February 2005
395 - Particulars of a mortgage or charge 26 January 2005
AA - Annual Accounts 12 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
395 - Particulars of a mortgage or charge 09 September 2004
363s - Annual Return 01 September 2004
395 - Particulars of a mortgage or charge 27 March 2004
AA - Annual Accounts 17 November 2003
AA - Annual Accounts 17 November 2003
225 - Change of Accounting Reference Date 11 November 2003
363s - Annual Return 25 September 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
395 - Particulars of a mortgage or charge 02 May 2003
395 - Particulars of a mortgage or charge 19 April 2003
363s - Annual Return 17 September 2002
395 - Particulars of a mortgage or charge 15 June 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 01 October 2001
RESOLUTIONS - N/A 20 September 2001
RESOLUTIONS - N/A 20 September 2001
RESOLUTIONS - N/A 20 September 2001
123 - Notice of increase in nominal capital 20 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2001
AA - Annual Accounts 26 April 2001
395 - Particulars of a mortgage or charge 10 January 2001
363s - Annual Return 05 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 11 November 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 25 June 1997
287 - Change in situation or address of Registered Office 08 May 1997
395 - Particulars of a mortgage or charge 08 March 1997
395 - Particulars of a mortgage or charge 08 March 1997
363s - Annual Return 16 August 1996
AA - Annual Accounts 30 June 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 21 June 1995
395 - Particulars of a mortgage or charge 03 February 1995
288 - N/A 16 January 1995
363s - Annual Return 16 November 1994
288 - N/A 16 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1994
288 - N/A 05 September 1994
287 - Change in situation or address of Registered Office 05 September 1994
288 - N/A 07 November 1993
288 - N/A 07 November 1993
287 - Change in situation or address of Registered Office 07 November 1993
NEWINC - New incorporation documents 23 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2016 Outstanding

N/A

A registered charge 09 June 2015 Fully Satisfied

N/A

Assignment of keyman policy 21 December 2005 Fully Satisfied

N/A

Debenture 24 January 2005 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 07 September 2004 Fully Satisfied

N/A

All assets debenture 26 March 2004 Fully Satisfied

N/A

Legal charge 30 April 2003 Fully Satisfied

N/A

Debenture 16 April 2003 Fully Satisfied

N/A

Mortgage deed 14 June 2002 Fully Satisfied

N/A

Mortgage deed 09 January 2001 Fully Satisfied

N/A

Transfer 07 March 1997 Fully Satisfied

N/A

Mortgage deed 07 March 1997 Fully Satisfied

N/A

Single debenture 27 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.