About

Registered Number: 07994415
Date of Incorporation: 16/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Eden Works, Blacknell Lane, Crewkerne, Somerset, TA18 7HE

 

Merriott Plastics Group Ltd was founded on 16 March 2012 and has its registered office in Crewkerne, it's status is listed as "Active". The business has only one director listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, Joy Christine 16 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 18 October 2019
SH08 - Notice of name or other designation of class of shares 20 September 2019
RESOLUTIONS - N/A 18 September 2019
RESOLUTIONS - N/A 18 September 2019
SH08 - Notice of name or other designation of class of shares 18 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 September 2019
SH08 - Notice of name or other designation of class of shares 18 September 2019
AP01 - Appointment of director 11 July 2019
CS01 - N/A 26 June 2019
RESOLUTIONS - N/A 29 March 2019
CS01 - N/A 25 March 2019
SH03 - Return of purchase of own shares 06 March 2019
SH06 - Notice of cancellation of shares 04 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 12 February 2019
SH08 - Notice of name or other designation of class of shares 12 February 2019
RESOLUTIONS - N/A 11 February 2019
TM01 - Termination of appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
AA - Annual Accounts 20 November 2018
RESOLUTIONS - N/A 27 July 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 17 November 2016
SH03 - Return of purchase of own shares 26 August 2016
SH06 - Notice of cancellation of shares 25 August 2016
RESOLUTIONS - N/A 10 August 2016
AR01 - Annual Return 05 April 2016
RESOLUTIONS - N/A 05 April 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 23 March 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 17 December 2013
CERTNM - Change of name certificate 19 September 2013
CONNOT - N/A 19 September 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 04 December 2012
AP01 - Appointment of director 01 November 2012
RESOLUTIONS - N/A 20 August 2012
MG01 - Particulars of a mortgage or charge 07 August 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
CERTNM - Change of name certificate 16 April 2012
RESOLUTIONS - N/A 12 April 2012
AD01 - Change of registered office address 11 April 2012
NEWINC - New incorporation documents 16 March 2012

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 July 2012 Outstanding

N/A

Guarantee & debenture 26 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.