About

Registered Number: 02617433
Date of Incorporation: 05/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Gateway House Pilsworth Road, Pilsworth Industrial Estate, Bury, Lancashire, BL9 8RD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.