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.
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 |
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 |
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 |