About

Registered Number: 02093079
Date of Incorporation: 26/01/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ,

 

Based in Suffolk, Merston Peters Ltd was established in 1987, it has a status of "Active". Thorley, Martin, Peters, Judith Joy, Sharp, Michael Barry are listed as directors of this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Judith Joy N/A 14 January 1999 1
SHARP, Michael Barry 05 April 2001 02 October 2003 1
Secretary Name Appointed Resigned Total Appointments
THORLEY, Martin 29 April 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 13 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2020
CH01 - Change of particulars for director 29 April 2020
AP03 - Appointment of secretary 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
TM02 - Termination of appointment of secretary 29 April 2020
CS01 - N/A 22 May 2019
CH01 - Change of particulars for director 22 May 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2019
CH01 - Change of particulars for director 21 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2019
AA - Annual Accounts 13 May 2019
AD01 - Change of registered office address 21 August 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 25 May 2018
CH01 - Change of particulars for director 25 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 12 May 2016
AD01 - Change of registered office address 24 February 2016
CH03 - Change of particulars for secretary 23 February 2016
CH01 - Change of particulars for director 23 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 02 June 2015
AD01 - Change of registered office address 22 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 22 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 28 May 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 08 April 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 26 May 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 16 May 2006
287 - Change in situation or address of Registered Office 19 April 2006
395 - Particulars of a mortgage or charge 22 February 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 18 May 2004
287 - Change in situation or address of Registered Office 23 October 2003
AA - Annual Accounts 23 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 16 October 2002
287 - Change in situation or address of Registered Office 30 September 2002
363s - Annual Return 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
AA - Annual Accounts 26 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 25 May 2000
288b - Notice of resignation of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
363s - Annual Return 04 June 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 18 May 1998
AA - Annual Accounts 07 April 1998
RESOLUTIONS - N/A 13 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 03 April 1997
288c - Notice of change of directors or secretaries or in their particulars 02 April 1997
RESOLUTIONS - N/A 11 November 1996
RESOLUTIONS - N/A 11 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1996
288 - N/A 11 June 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 17 May 1995
RESOLUTIONS - N/A 09 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1994
AA - Annual Accounts 29 June 1994
363s - Annual Return 13 May 1994
RESOLUTIONS - N/A 22 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1993
AA - Annual Accounts 14 June 1993
363s - Annual Return 25 May 1993
288 - N/A 23 December 1992
288 - N/A 23 December 1992
AA - Annual Accounts 14 May 1992
363a - Annual Return 14 May 1992
AA - Annual Accounts 24 May 1991
363a - Annual Return 24 May 1991
AA - Annual Accounts 18 May 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
287 - Change in situation or address of Registered Office 21 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1987
288 - N/A 29 January 1987
CERTINC - N/A 26 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.