About

Registered Number: 00534462
Date of Incorporation: 15/06/1954 (70 years and 9 months ago)
Company Status: Active
Registered Address: Model Village, Hampton Ave, Babbacombe, Torquay, TQ1 3LA

 

Merrivale (Torquay) Ltd was registered on 15 June 1954 and are based in Babbacombe in Torquay, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Dobbins, Cherry, Dobbins, Cherry, Rhodes, Michael, Webster, Sheila, Dobbins, Thelma Ruth, Dobbins, Thomas Francis, Saunders, Ursula Maria Ruth Jessica, Saunders, William Edward. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBBINS, Cherry 20 July 1997 - 1
RHODES, Michael 17 April 2020 - 1
WEBSTER, Sheila 20 July 1997 - 1
DOBBINS, Thelma Ruth N/A 29 January 2018 1
DOBBINS, Thomas Francis N/A 20 August 1997 1
SAUNDERS, Ursula Maria Ruth Jessica 04 November 1995 11 December 2003 1
SAUNDERS, William Edward 04 November 1995 11 December 2003 1
Secretary Name Appointed Resigned Total Appointments
DOBBINS, Cherry 18 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 01 May 2020
AP01 - Appointment of director 20 April 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 27 April 2018
TM01 - Termination of appointment of director 14 March 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 08 May 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 11 April 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 03 May 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 24 March 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 11 May 2007
395 - Particulars of a mortgage or charge 25 November 2006
225 - Change of Accounting Reference Date 03 October 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
395 - Particulars of a mortgage or charge 24 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 14 May 2002
395 - Particulars of a mortgage or charge 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 28 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 12 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1999
AA - Annual Accounts 29 June 1998
363s - Annual Return 28 May 1998
395 - Particulars of a mortgage or charge 07 January 1998
288b - Notice of resignation of directors or secretaries 17 November 1997
AA - Annual Accounts 29 October 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
363s - Annual Return 16 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1997
363s - Annual Return 28 May 1996
AA - Annual Accounts 28 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1996
288 - N/A 27 November 1995
RESOLUTIONS - N/A 15 November 1995
123 - Notice of increase in nominal capital 15 November 1995
288 - N/A 14 November 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 19 April 1995
AA - Annual Accounts 27 July 1994
363s - Annual Return 16 May 1994
RESOLUTIONS - N/A 27 April 1994
RESOLUTIONS - N/A 27 April 1994
RESOLUTIONS - N/A 27 April 1994
AA - Annual Accounts 12 May 1993
363s - Annual Return 12 May 1993
AA - Annual Accounts 15 July 1992
363s - Annual Return 20 June 1992
363a - Annual Return 04 June 1991
AA - Annual Accounts 21 May 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
AA - Annual Accounts 17 July 1989
363 - Annual Return 17 July 1989
288 - N/A 30 June 1988
AA - Annual Accounts 13 May 1988
363 - Annual Return 13 May 1988
288 - N/A 10 July 1987
AA - Annual Accounts 10 July 1987
363 - Annual Return 10 July 1987
AA - Annual Accounts 24 May 1986
363 - Annual Return 24 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 November 2006 Outstanding

N/A

Legal mortgage 21 January 2004 Outstanding

N/A

Debenture 08 March 2002 Outstanding

N/A

Legal charge 06 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.