Merlin Chemicals Ltd was registered on 05 June 1991 and are based in Bury, Lancashire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Edwards, Nicholas Quentin, Holah, John Trevor, Middleton, Stuart, Robertson, John Mccutcheon, Bell, Simon, Earl, Charlotte Susan Mary, Earl, Martin in the Companies House registry. 21-50 people are employed by the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Nicholas Quentin | 24 January 2020 | - | 1 |
HOLAH, John Trevor | 24 January 2020 | - | 1 |
MIDDLETON, Stuart | 14 August 2014 | - | 1 |
ROBERTSON, John Mccutcheon | 24 January 2020 | - | 1 |
BELL, Simon | 14 August 2014 | 20 January 2020 | 1 |
EARL, Charlotte Susan Mary | 05 June 1991 | 14 August 2014 | 1 |
EARL, Martin | 05 June 1991 | 14 August 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 15 June 2020 | |
CH01 - Change of particulars for director | 15 June 2020 | |
AP04 - Appointment of corporate secretary | 08 June 2020 | |
AP01 - Appointment of director | 30 January 2020 | |
AP01 - Appointment of director | 29 January 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
TM01 - Termination of appointment of director | 20 January 2020 | |
AA - Annual Accounts | 05 October 2019 | |
AA01 - Change of accounting reference date | 22 July 2019 | |
CS01 - N/A | 06 June 2019 | |
AA01 - Change of accounting reference date | 30 November 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 19 June 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 01 July 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 15 July 2015 | |
TM01 - Termination of appointment of director | 15 July 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AA01 - Change of accounting reference date | 01 October 2014 | |
TM02 - Termination of appointment of secretary | 23 September 2014 | |
TM01 - Termination of appointment of director | 16 September 2014 | |
AP01 - Appointment of director | 16 September 2014 | |
AP01 - Appointment of director | 16 September 2014 | |
TM01 - Termination of appointment of director | 16 September 2014 | |
AD01 - Change of registered office address | 16 September 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 11 March 2014 | |
SH03 - Return of purchase of own shares | 09 October 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 03 December 2012 | |
CH01 - Change of particulars for director | 19 September 2012 | |
CH01 - Change of particulars for director | 19 September 2012 | |
CH03 - Change of particulars for secretary | 19 September 2012 | |
AR01 - Annual Return | 20 June 2012 | |
CH01 - Change of particulars for director | 20 June 2012 | |
CH01 - Change of particulars for director | 20 June 2012 | |
AAMD - Amended Accounts | 09 March 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 20 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 January 2011 | |
AA - Annual Accounts | 12 November 2010 | |
AR01 - Annual Return | 21 June 2010 | |
AA - Annual Accounts | 23 February 2010 | |
363a - Annual Return | 06 June 2009 | |
AA - Annual Accounts | 19 February 2009 | |
363a - Annual Return | 06 August 2008 | |
AA - Annual Accounts | 05 April 2008 | |
363a - Annual Return | 27 June 2007 | |
AA - Annual Accounts | 27 March 2007 | |
363a - Annual Return | 19 July 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 18 November 2004 | |
MISC - Miscellaneous document | 16 November 2004 | |
363s - Annual Return | 27 May 2004 | |
AA - Annual Accounts | 22 March 2004 | |
363s - Annual Return | 18 June 2003 | |
AA - Annual Accounts | 19 March 2003 | |
363s - Annual Return | 12 August 2002 | |
AA - Annual Accounts | 26 March 2002 | |
363s - Annual Return | 23 July 2001 | |
AA - Annual Accounts | 20 March 2001 | |
363s - Annual Return | 29 June 2000 | |
AA - Annual Accounts | 03 April 2000 | |
363s - Annual Return | 14 June 1999 | |
AA - Annual Accounts | 02 April 1999 | |
363s - Annual Return | 09 July 1998 | |
AA - Annual Accounts | 09 March 1998 | |
363s - Annual Return | 09 July 1997 | |
AA - Annual Accounts | 04 March 1997 | |
363s - Annual Return | 27 June 1996 | |
287 - Change in situation or address of Registered Office | 27 June 1996 | |
AA - Annual Accounts | 05 March 1996 | |
AUD - Auditor's letter of resignation | 23 February 1996 | |
363s - Annual Return | 23 June 1995 | |
AA - Annual Accounts | 19 April 1995 | |
363s - Annual Return | 22 June 1994 | |
AA - Annual Accounts | 03 March 1994 | |
287 - Change in situation or address of Registered Office | 20 October 1993 | |
363s - Annual Return | 08 June 1993 | |
AA - Annual Accounts | 31 March 1993 | |
395 - Particulars of a mortgage or charge | 07 October 1992 | |
288 - N/A | 15 July 1992 | |
288 - N/A | 15 July 1992 | |
363s - Annual Return | 18 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 July 1991 | |
288 - N/A | 01 July 1991 | |
288 - N/A | 01 July 1991 | |
287 - Change in situation or address of Registered Office | 13 June 1991 | |
NEWINC - New incorporation documents | 05 June 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 September 1992 | Fully Satisfied |
N/A |