About

Registered Number: 03496165
Date of Incorporation: 21/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Eden Works, Blacknell Lane, Crewkerne, Somerset, TA18 7HE

 

Established in 1998, Merriott Plastics Ltd have registered office in Crewkerne, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the business are listed as Curtis, Ian, Goodhew, Graham Patrick, Whatley, Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Ian 25 October 2012 - 1
GOODHEW, Graham Patrick 25 October 2012 - 1
WHATLEY, Kevin 25 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 18 October 2019
AP01 - Appointment of director 11 July 2019
TM01 - Termination of appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 13 September 2017
CH01 - Change of particulars for director 24 January 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 03 December 2012
AP01 - Appointment of director 30 November 2012
AP01 - Appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
AR01 - Annual Return 07 February 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 28 January 2008
363s - Annual Return 21 February 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 15 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 07 February 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
395 - Particulars of a mortgage or charge 22 May 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 02 September 2002
287 - Change in situation or address of Registered Office 03 May 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 25 January 2001
395 - Particulars of a mortgage or charge 01 November 2000
AA - Annual Accounts 26 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
363s - Annual Return 31 January 2000
395 - Particulars of a mortgage or charge 15 January 2000
287 - Change in situation or address of Registered Office 10 January 2000
395 - Particulars of a mortgage or charge 07 December 1999
AA - Annual Accounts 17 September 1999
395 - Particulars of a mortgage or charge 12 May 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
CERTNM - Change of name certificate 16 April 1999
363s - Annual Return 15 February 1999
225 - Change of Accounting Reference Date 08 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
RESOLUTIONS - N/A 13 March 1998
123 - Notice of increase in nominal capital 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
287 - Change in situation or address of Registered Office 13 March 1998
NEWINC - New incorporation documents 21 January 1998

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 19 July 2012 Outstanding

N/A

Guarantee & debenture 26 April 2012 Outstanding

N/A

Guarantee & debenture 15 May 2003 Outstanding

N/A

Debenture 25 October 2000 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 14 January 2000 Fully Satisfied

N/A

Chattels mortgage 07 December 1999 Fully Satisfied

N/A

Debenture 10 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.