Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERRIDALE POLISHING AND PLATING COMPANY LIMITED
Company Information for

MERRIDALE POLISHING AND PLATING COMPANY LIMITED

OXFORD STREET, BILSTON, WOLVERHAMPTON, WEST MIDLANDS, WV14 7EA,
Company Registration Number
01167251
Private Limited Company
Active

Company Overview

About Merridale Polishing And Plating Company Ltd
MERRIDALE POLISHING AND PLATING COMPANY LIMITED was founded on 1974-04-18 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Merridale Polishing And Plating Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MERRIDALE POLISHING AND PLATING COMPANY LIMITED
 
Legal Registered Office
OXFORD STREET
BILSTON
WOLVERHAMPTON
WEST MIDLANDS
WV14 7EA
Other companies in WV14
 
Filing Information
Company Number 01167251
Company ID Number 01167251
Date formed 1974-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:06:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERRIDALE POLISHING AND PLATING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MERRIDALE POLISHING AND PLATING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JEAN ETHEL NIJJAR
Company Secretary 1991-09-17
MANMOHAN SINGH MOHAN
Director 1991-09-17
HARBHAJAN SINGH NIJJAR
Director 1991-09-17
PAUL SINGH NIJJAR
Director 2000-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
BALDEV SINGH AUJLA
Director 1991-09-17 2001-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANMOHAN SINGH MOHAN MERRIDALE LAYCOCK LIMITED Director 2004-03-18 CURRENT 2003-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-26CESSATION OF MANMOHAN SINGH MOHAN AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-07-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17APPOINTMENT TERMINATED, DIRECTOR MANMOHAN SINGH MOHAN
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2021-12-1931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 011672510008
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-11-24PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL SINGH NIJJAR / 06/04/2017
2017-11-24PSC04PSC'S CHANGE OF PARTICULARS / MRS VIJAY KANWAL AUJLA / 06/04/2017
2017-11-24PSC04PSC'S CHANGE OF PARTICULARS / MR MANMOHAN SINGH MOHAN / 06/04/2017
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2782
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02CH01Director's details changed for Paul Singh Nijjar on 2016-01-08
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2782
2015-11-18AR0117/11/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2782
2014-11-18AR0117/11/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2782
2013-12-04AR0117/11/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0117/11/12 ANNUAL RETURN FULL LIST
2012-09-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2011-12-02AR0117/11/11 ANNUAL RETURN FULL LIST
2011-06-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0117/11/10 ANNUAL RETURN FULL LIST
2010-09-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-30AR0117/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SINGH NIJJAR / 17/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARBHAJAN SINGH NIJJAR / 17/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANMOHAN SINGH MOHAN / 17/11/2009
2009-02-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2007-11-20363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-12-22363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2005-11-16363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-19363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-11-19363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-16395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03288bDIRECTOR RESIGNED
2002-12-03363(288)DIRECTOR RESIGNED
2002-12-03363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-11-16363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-23363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-07-1088(2)RAD 01/04/97--------- £ SI 282@1
2000-06-01288aNEW DIRECTOR APPOINTED
1999-11-25363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-08363sRETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-18363sRETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS
1997-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-27363sRETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS
1996-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-20363sRETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS
1995-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-22363sRETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS
1994-11-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-12-12363sRETURN MADE UP TO 17/11/93; NO CHANGE OF MEMBERS
1993-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-11-12363sRETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS
1992-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/92
1992-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-16395PARTICULARS OF MORTGAGE/CHARGE
1991-12-24363aRETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS
1991-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MERRIDALE POLISHING AND PLATING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERRIDALE POLISHING AND PLATING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2005-09-08 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-06-13 Satisfied VENTURE FINANCE PLC
A CREDIT AGREEMENT 1992-07-07 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE 1990-12-21 Satisfied LLOYDS BANK PLC
DEBENTURE 1983-04-11 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1977-11-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERRIDALE POLISHING AND PLATING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MERRIDALE POLISHING AND PLATING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERRIDALE POLISHING AND PLATING COMPANY LIMITED
Trademarks
We have not found any records of MERRIDALE POLISHING AND PLATING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERRIDALE POLISHING AND PLATING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MERRIDALE POLISHING AND PLATING COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MERRIDALE POLISHING AND PLATING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERRIDALE POLISHING AND PLATING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERRIDALE POLISHING AND PLATING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.