About

Registered Number: 01346908
Date of Incorporation: 05/01/1978 (46 years and 3 months ago)
Company Status: Active
Registered Address: C/O Morris Lane, 31-33 Commercial Road, Poole, Dorset, BH14 0HU

 

Established in 1978, Merryfield Business Management Services Ltd are based in Poole, it's status at Companies House is "Active". The companies directors are Baldwin, Jeremy James, Baldwin, Jonathan Paul, Baldwin, Russell Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Jeremy James 15 October 1992 - 1
BALDWIN, Jonathan Paul 01 October 1998 - 1
BALDWIN, Russell Mark N/A - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 September 2020
AA - Annual Accounts 25 September 2020
MA - Memorandum and Articles 25 September 2020
SH10 - Notice of particulars of variation of rights attached to shares 25 September 2020
SH08 - Notice of name or other designation of class of shares 25 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 14 May 2016
AR01 - Annual Return 11 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 30 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 June 2015
RESOLUTIONS - N/A 03 June 2015
RESOLUTIONS - N/A 03 June 2015
RESOLUTIONS - N/A 03 June 2015
RESOLUTIONS - N/A 03 June 2015
RESOLUTIONS - N/A 03 June 2015
RESOLUTIONS - N/A 03 June 2015
RESOLUTIONS - N/A 03 June 2015
SH08 - Notice of name or other designation of class of shares 03 June 2015
SH08 - Notice of name or other designation of class of shares 03 June 2015
SH08 - Notice of name or other designation of class of shares 03 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 03 June 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 15 April 2014
CH03 - Change of particulars for secretary 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 05 August 2013
AR01 - Annual Return 18 February 2013
AD01 - Change of registered office address 18 February 2013
AD01 - Change of registered office address 18 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
AA - Annual Accounts 05 November 2009
287 - Change in situation or address of Registered Office 29 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 13 February 2008
395 - Particulars of a mortgage or charge 18 October 2007
AA - Annual Accounts 11 September 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 18 February 2005
287 - Change in situation or address of Registered Office 19 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 08 October 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
363s - Annual Return 12 March 1999
287 - Change in situation or address of Registered Office 12 October 1998
AA - Annual Accounts 23 September 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 14 March 1997
225 - Change of Accounting Reference Date 14 March 1997
AA - Annual Accounts 14 March 1996
363s - Annual Return 11 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1995
287 - Change in situation or address of Registered Office 06 June 1995
363s - Annual Return 05 February 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 18 December 1994
RESOLUTIONS - N/A 18 December 1994
RESOLUTIONS - N/A 18 December 1994
RESOLUTIONS - N/A 18 December 1994
AA - Annual Accounts 08 December 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 30 April 1993
363s - Annual Return 09 February 1993
288 - N/A 27 November 1992
RESOLUTIONS - N/A 18 November 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 November 1992
AUD - Auditor's letter of resignation 05 August 1992
AA - Annual Accounts 27 May 1992
363s - Annual Return 30 January 1992
288 - N/A 18 March 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 28 January 1991
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
363 - Annual Return 11 September 1989
AA - Annual Accounts 30 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1988
PUC 2 - N/A 25 August 1988
RESOLUTIONS - N/A 23 August 1988
RESOLUTIONS - N/A 23 August 1988
RESOLUTIONS - N/A 23 August 1988
123 - Notice of increase in nominal capital 23 August 1988
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 09 February 1987
287 - Change in situation or address of Registered Office 21 August 1986
363 - Annual Return 20 May 1986
AA - Annual Accounts 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 October 2007 Fully Satisfied

N/A

Charge 14 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.