About

Registered Number: 02398414
Date of Incorporation: 26/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Merley House, Pilot Road, Phoenix Parkway, Corby Northants, NN17 5YH

 

Based in Phoenix Parkway in Corby Northants, Merley Paper Converters Ltd was founded on 26 June 1989, it has a status of "Active". The companies directors are Lander, Andrea, Dyson, Allan Peter, Dyson, Paul Allan, Jones, Benjamin, Lander, Andrea, Dyson, Allan Peter, Jones, Barry, Vanni, Andrew Paolo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYSON, Allan Peter 01 August 2019 - 1
DYSON, Paul Allan 29 March 2018 - 1
JONES, Benjamin 29 March 2018 - 1
LANDER, Andrea 29 March 2018 - 1
DYSON, Allan Peter N/A 29 March 2018 1
JONES, Barry N/A 29 March 2018 1
VANNI, Andrew Paolo N/A 13 March 2014 1
Secretary Name Appointed Resigned Total Appointments
LANDER, Andrea 29 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
PSC02 - N/A 02 April 2020
PSC07 - N/A 02 April 2020
MR05 - N/A 01 April 2020
PSC02 - N/A 31 March 2020
PSC07 - N/A 31 March 2020
PSC07 - N/A 31 March 2020
MR04 - N/A 27 March 2020
SH01 - Return of Allotment of shares 03 March 2020
RESOLUTIONS - N/A 17 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 17 February 2020
SH08 - Notice of name or other designation of class of shares 17 February 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 07 August 2019
AP01 - Appointment of director 05 August 2019
AP01 - Appointment of director 05 August 2019
CH01 - Change of particulars for director 05 August 2019
SH01 - Return of Allotment of shares 15 May 2019
PSC01 - N/A 08 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 24 April 2019
RESOLUTIONS - N/A 11 April 2019
CC04 - Statement of companies objects 11 April 2019
SH06 - Notice of cancellation of shares 12 February 2019
SH03 - Return of purchase of own shares 12 February 2019
MR01 - N/A 05 January 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 12 July 2018
TM01 - Termination of appointment of director 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AP03 - Appointment of secretary 29 March 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 14 August 2017
MR04 - N/A 25 May 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 26 August 2016
CH01 - Change of particulars for director 22 July 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 24 August 2015
CH01 - Change of particulars for director 24 August 2015
CH01 - Change of particulars for director 24 August 2015
CH03 - Change of particulars for secretary 24 August 2015
CH01 - Change of particulars for director 07 November 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 30 May 2014
TM01 - Termination of appointment of director 21 March 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 13 July 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 21 October 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 24 September 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 29 July 1998
AA - Annual Accounts 11 September 1997
363s - Annual Return 11 September 1997
395 - Particulars of a mortgage or charge 04 July 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 30 October 1995
395 - Particulars of a mortgage or charge 16 February 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 13 September 1994
287 - Change in situation or address of Registered Office 08 June 1994
CERTNM - Change of name certificate 21 April 1994
AA - Annual Accounts 29 August 1993
363s - Annual Return 12 July 1993
363s - Annual Return 03 September 1992
AA - Annual Accounts 03 July 1992
363b - Annual Return 24 July 1991
AA - Annual Accounts 03 July 1991
288 - N/A 10 September 1990
363 - Annual Return 31 August 1990
AA - Annual Accounts 23 August 1990
RESOLUTIONS - N/A 18 June 1990
RESOLUTIONS - N/A 18 June 1990
RESOLUTIONS - N/A 18 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1990
123 - Notice of increase in nominal capital 18 June 1990
288 - N/A 28 February 1990
RESOLUTIONS - N/A 16 October 1989
287 - Change in situation or address of Registered Office 16 October 1989
288 - N/A 16 October 1989
NEWINC - New incorporation documents 26 June 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2019 Outstanding

N/A

Legal charge 24 June 1997 Fully Satisfied

N/A

Debenture 10 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.