About

Registered Number: 03615422
Date of Incorporation: 13/08/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: Tiggy Winkles, Chivenor House, Drem Croft, Birmingham, B35 7HY

 

Having been setup in 1998, The Merlin Venture Ltd have registered office in Birmingham. We don't currently know the number of employees at the company. Hencher, Martyn Vaughan, Foley, Kathleen, Martinali, Lisa, Stokes, Wendy Marian, Brown, Robert Kelvin, Good, Ian Scott, Percy, Andrew, Pryce, Hannah, Stokes, Wendy Marian, Barrett, Phillip, Bingham, Ian, Blake, James Donald, Carter, Diane Catherine, Charlton, Paul Alexander, Clark, Antony, Cosgrave, William Thomas, Daniels, Peter Walter, Professor, Donachie, Sarah, Douglas, Derek, Green, Laura, Griffin, Rod, Gumbley, Jacqui Veronica, Harford, Maureen Ann, Hasluck, Christopher, Kennedy, Mary Catherine, Lane, Andrew, Lawrie, Valerie Joan, Mahon, Karen Jane, Mann, Darren Peter, Olley, Michael, Pitt, Nicolas Robert, Rawlins, Stephen Donald, Shaw, Eric Frederick, Smith, Maurice Constantine, Taylor, Elaine Margaret, Temple Cox, Richard, Woolgrove, Rory Thomas are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLEY, Kathleen 05 February 2019 - 1
MARTINALI, Lisa 12 July 2017 - 1
STOKES, Wendy Marian 22 October 2015 - 1
BARRETT, Phillip 13 August 1998 06 August 1999 1
BINGHAM, Ian 15 November 1999 02 November 2000 1
BLAKE, James Donald 31 July 2002 26 July 2005 1
CARTER, Diane Catherine 13 August 1998 15 November 1999 1
CHARLTON, Paul Alexander 21 October 2015 28 March 2019 1
CLARK, Antony 21 March 2018 31 January 2019 1
COSGRAVE, William Thomas 13 August 1998 03 March 1999 1
DANIELS, Peter Walter, Professor 12 October 1998 21 January 2016 1
DONACHIE, Sarah 28 September 2011 29 November 2012 1
DOUGLAS, Derek 20 February 2002 08 October 2004 1
GREEN, Laura 13 July 2016 12 July 2017 1
GRIFFIN, Rod 13 August 1998 31 October 2000 1
GUMBLEY, Jacqui Veronica 15 November 1999 07 January 2001 1
HARFORD, Maureen Ann 22 September 2011 16 May 2013 1
HASLUCK, Christopher 12 October 1998 16 November 2005 1
KENNEDY, Mary Catherine 12 October 1998 08 June 1999 1
LANE, Andrew 28 March 2013 26 November 2015 1
LAWRIE, Valerie Joan 17 November 2004 08 November 2006 1
MAHON, Karen Jane 13 August 1998 13 September 2000 1
MANN, Darren Peter 25 February 2016 08 June 2016 1
OLLEY, Michael 05 December 2000 07 January 2002 1
PITT, Nicolas Robert 09 January 2002 30 November 2009 1
RAWLINS, Stephen Donald 16 May 2013 26 November 2015 1
SHAW, Eric Frederick 17 November 2004 01 March 2009 1
SMITH, Maurice Constantine 29 November 2012 23 September 2013 1
TAYLOR, Elaine Margaret 20 November 2008 15 December 2011 1
TEMPLE COX, Richard 05 December 2000 31 March 2004 1
WOOLGROVE, Rory Thomas 08 January 2003 19 November 2003 1
Secretary Name Appointed Resigned Total Appointments
HENCHER, Martyn Vaughan 05 December 2019 - 1
BROWN, Robert Kelvin 16 July 2016 11 June 2018 1
GOOD, Ian Scott 18 June 2015 22 January 2016 1
PERCY, Andrew 11 July 2001 22 July 2002 1
PRYCE, Hannah 11 June 2018 05 December 2019 1
STOKES, Wendy Marian 21 January 2016 13 July 2016 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 16 December 2019
AP03 - Appointment of secretary 06 December 2019
TM02 - Termination of appointment of secretary 06 December 2019
CS01 - N/A 29 July 2019
TM01 - Termination of appointment of director 19 June 2019
CH01 - Change of particulars for director 08 February 2019
AP01 - Appointment of director 08 February 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 July 2018
AP03 - Appointment of secretary 12 June 2018
TM02 - Termination of appointment of secretary 12 June 2018
TM01 - Termination of appointment of director 09 May 2018
AP01 - Appointment of director 11 April 2018
PSC02 - N/A 11 April 2018
PSC09 - N/A 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
AA - Annual Accounts 24 December 2017
RESOLUTIONS - N/A 24 October 2017
CS01 - N/A 19 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AA - Annual Accounts 07 January 2017
AP03 - Appointment of secretary 25 July 2016
CS01 - N/A 23 July 2016
TM02 - Termination of appointment of secretary 16 July 2016
AP01 - Appointment of director 16 July 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 26 February 2016
AP03 - Appointment of secretary 30 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
CH01 - Change of particulars for director 08 November 2015
AP01 - Appointment of director 08 November 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 30 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 19 August 2015
AP01 - Appointment of director 09 August 2015
AD01 - Change of registered office address 30 July 2015
AD01 - Change of registered office address 21 July 2015
AP03 - Appointment of secretary 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
AD01 - Change of registered office address 10 April 2015
AA - Annual Accounts 17 December 2014
TM01 - Termination of appointment of director 29 September 2014
CH01 - Change of particulars for director 22 September 2014
AR01 - Annual Return 21 August 2014
MR01 - N/A 24 July 2014
AA - Annual Accounts 10 December 2013
TM01 - Termination of appointment of director 23 September 2013
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
AP01 - Appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AP01 - Appointment of director 03 April 2013
AP01 - Appointment of director 03 April 2013
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 30 November 2012
AP01 - Appointment of director 30 November 2012
AR01 - Annual Return 24 September 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 14 October 2011
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH03 - Change of particulars for secretary 05 September 2011
AP01 - Appointment of director 07 December 2010
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 26 October 2009
AP01 - Appointment of director 23 October 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
287 - Change in situation or address of Registered Office 21 March 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 09 September 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 30 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 22 August 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 23 August 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
AA - Annual Accounts 27 November 2003
363s - Annual Return 01 September 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 20 August 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
AA - Annual Accounts 08 December 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
363s - Annual Return 17 August 2000
287 - Change in situation or address of Registered Office 04 August 2000
AA - Annual Accounts 08 March 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 04 December 1999
363s - Annual Return 19 October 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
225 - Change of Accounting Reference Date 02 December 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
NEWINC - New incorporation documents 13 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.