About

Registered Number: 00676708
Date of Incorporation: 01/12/1960 (63 years and 6 months ago)
Company Status: Active
Registered Address: 10 The Granary, Silfield Road, Wymondham, NR18 9AU,

 

Based in Wymondham, Merrivale (Great Yarmouth) Ltd was founded on 01 December 1960, it has a status of "Active". We do not know the number of employees at the business. There are 8 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWSOME, Francis 04 August 2017 - 1
BARRON, Leonard Bernard N/A 19 January 2004 1
HOLMES, Bridget Suzanne 03 September 1997 19 January 2004 1
HOLMES, Francis Andrew N/A 08 March 1995 1
HOLMES, Frank Herbert 08 March 1995 03 September 1997 1
HOLMES, Oliver Francis 01 July 2002 19 January 2004 1
WHELAN, Shirley Rosemary 19 January 2004 04 August 2017 1
WILLIAMSON, Peter James 19 January 2004 04 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 03 July 2018
MR01 - N/A 13 March 2018
MR04 - N/A 06 March 2018
RESOLUTIONS - N/A 12 September 2017
SH08 - Notice of name or other designation of class of shares 11 September 2017
MR01 - N/A 14 August 2017
MR01 - N/A 10 August 2017
PSC02 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM02 - Termination of appointment of secretary 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
CS01 - N/A 12 May 2017
CH01 - Change of particulars for director 10 May 2017
CH01 - Change of particulars for director 10 May 2017
AA - Annual Accounts 13 April 2017
AD01 - Change of registered office address 05 September 2016
MR04 - N/A 02 September 2016
MR04 - N/A 02 September 2016
MR04 - N/A 02 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 06 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 03 May 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 04 May 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 05 July 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 08 May 2008
287 - Change in situation or address of Registered Office 09 November 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 24 April 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 06 June 2006
395 - Particulars of a mortgage or charge 13 December 2005
AA - Annual Accounts 02 September 2005
395 - Particulars of a mortgage or charge 01 July 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 27 May 2004
395 - Particulars of a mortgage or charge 26 March 2004
RESOLUTIONS - N/A 06 March 2004
RESOLUTIONS - N/A 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
287 - Change in situation or address of Registered Office 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 04 December 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 18 November 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 29 November 1995
287 - Change in situation or address of Registered Office 25 July 1995
363s - Annual Return 17 May 1995
288 - N/A 21 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 December 1994
287 - Change in situation or address of Registered Office 18 October 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 01 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1992
287 - Change in situation or address of Registered Office 15 May 1992
363s - Annual Return 13 May 1992
395 - Particulars of a mortgage or charge 12 May 1992
AUD - Auditor's letter of resignation 06 February 1992
AA - Annual Accounts 04 November 1991
363a - Annual Return 01 June 1991
AA - Annual Accounts 14 February 1991
363 - Annual Return 13 March 1990
AA - Annual Accounts 09 March 1990
287 - Change in situation or address of Registered Office 20 November 1989
288 - N/A 20 November 1989
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
AA - Annual Accounts 16 March 1988
363 - Annual Return 16 March 1988
287 - Change in situation or address of Registered Office 30 April 1987
AA - Annual Accounts 10 March 1987
363 - Annual Return 10 March 1987
363 - Annual Return 10 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2018 Outstanding

N/A

A registered charge 08 August 2017 Fully Satisfied

N/A

A registered charge 08 August 2017 Outstanding

N/A

Legal mortgage 08 December 2005 Fully Satisfied

N/A

Legal mortgage 30 June 2005 Fully Satisfied

N/A

Debenture 22 March 2004 Fully Satisfied

N/A

Fixed and floating charge 08 May 1992 Fully Satisfied

N/A

Legal charge 23 January 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.