Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCHANT HOUSE (TRURO) LIMITED
Company Information for

MERCHANT HOUSE (TRURO) LIMITED

Waterside Court, Falmouth Road, Penryn, TR10 8AW,
Company Registration Number
01310976
Private Limited Company
Active

Company Overview

About Merchant House (truro) Ltd
MERCHANT HOUSE (TRURO) LIMITED was founded on 1977-04-27 and has its registered office in Penryn. The organisation's status is listed as "Active". Merchant House (truro) Limited is a Private Limited Company registered in ENGLAND 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
MERCHANT HOUSE (TRURO) LIMITED
 
Legal Registered Office
Waterside Court
Falmouth Road
Penryn
TR10 8AW
Other companies in TR1
 
Previous Names
CARLTON HOTEL (TRURO) LIMITED02/11/2012
Filing Information
Company Number 01310976
Company ID Number 01310976
Date formed 1977-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-08
Account next due 2024-09-30
Latest return 2023-12-06
Return next due 2024-12-20
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB133144213  
Last Datalog update: 2024-04-11 10:07:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCHANT HOUSE (TRURO) 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 MERCHANT HOUSE (TRURO) LIMITED

Current Directors
Officer Role Date Appointed
LYNN DAWN MANNING
Director 2012-03-30
NICOLA WHITTAKER
Director 2012-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA MARGARET PALMER
Company Secretary 1991-12-06 2012-03-30
TRACEY ANNE GRAY
Director 1991-12-06 2012-03-30
SHEILA MARGARET PALMER
Director 1991-12-06 2012-03-30
MARTIN JAMES GRAY
Director 1995-03-01 1999-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN DAWN MANNING CITY WHARF (TRURO) MANAGEMENT COMPANY LIMITED Director 2018-03-23 CURRENT 2001-10-30 Active
LYNN DAWN MANNING FWCM LIMITED Director 2015-07-01 CURRENT 2012-10-02 Active
LYNN DAWN MANNING TRURO CARLTON LIMITED Director 2011-11-04 CURRENT 2011-11-04 Liquidation
LYNN DAWN MANNING DARK HORSE PROPERTIES LIMITED Director 2010-01-13 CURRENT 2010-01-13 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
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM Lowin House Tregolls Road Truro TR1 2NA England
2023-12-12CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-08-11Current accounting period extended from 08/09/23 TO 31/12/23
2023-06-0708/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-11-07AA01Previous accounting period extended from 31/03/22 TO 08/09/22
2022-02-09CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013109760007
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNN DAWN MANNING
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNN DAWN MANNING
2021-06-11PSC07CESSATION OF TRURO CARLTON LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-06-11PSC07CESSATION OF TRURO CARLTON LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-06-11AP01DIRECTOR APPOINTED MRS HAZEL BROCKLEBANK
2021-06-11AP01DIRECTOR APPOINTED MRS HAZEL BROCKLEBANK
2021-06-11PSC02Notification of Blonde & Grey Limited as a person with significant control on 2021-06-11
2021-06-11PSC02Notification of Blonde & Grey Limited as a person with significant control on 2021-06-11
2021-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/21 FROM Chy Nyverow Newham Road Truro Cornwall TR1 2DP
2021-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/21 FROM Chy Nyverow Newham Road Truro Cornwall TR1 2DP
2021-05-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-06-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-16AR0106/12/15 ANNUAL RETURN FULL LIST
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-16AR0106/12/14 ANNUAL RETURN FULL LIST
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-19AR0106/12/13 ANNUAL RETURN FULL LIST
2013-09-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0106/12/12 ANNUAL RETURN FULL LIST
2012-12-24CH01Director's details changed for Nicola Whittaker on 2012-12-06
2012-11-02RES15CHANGE OF NAME 10/10/2012
2012-11-02CERTNMCompany name changed carlton hotel (truro) LIMITED\certificate issued on 02/11/12
2012-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-01RES15CHANGE OF COMPANY NAME 04/06/21
2012-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/12 FROM the Carlton Hotel Falmouth Road Truro Cornwall TR1 2HX
2012-06-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHEILA PALMER
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY GRAY
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA PALMER
2012-04-12AP01DIRECTOR APPOINTED NICOLA WHITTAKER
2012-04-12AP01DIRECTOR APPOINTED MRS LYNN DAWN MANNING
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-03AA01PREVEXT FROM 31/01/2012 TO 31/03/2012
2011-12-14AR0106/12/11 FULL LIST
2011-11-24AA01CURRSHO FROM 31/05/2012 TO 31/01/2012
2011-11-09AA31/05/11 TOTAL EXEMPTION SMALL
2011-02-15AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-07AR0106/12/10 FULL LIST
2009-12-22AR0106/12/09 FULL LIST
2009-11-30AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-15363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / TRACEY GRAY / 07/12/2007
2009-01-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEILA PALMER / 07/12/2007
2008-12-08AA31/05/08 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-20363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2005-12-19363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2004-12-13363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2003-12-15363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2002-12-12363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2001-12-17363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2000-12-18363aRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
1999-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-23363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-11-23AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-04-15288bDIRECTOR RESIGNED
1999-01-07363sRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1998-11-16AAFULL ACCOUNTS MADE UP TO 31/05/98
1997-12-22363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-11-19AAFULL ACCOUNTS MADE UP TO 31/05/97
1996-12-12363sRETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1996-11-22AAFULL ACCOUNTS MADE UP TO 31/05/96
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MERCHANT HOUSE (TRURO) 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 MERCHANT HOUSE (TRURO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-04-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-04-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2009-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2009-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
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 MERCHANT HOUSE (TRURO) LIMITED

Intangible Assets
Patents
We have not found any records of MERCHANT HOUSE (TRURO) LIMITED registering or being granted any patents
Domain Names

MERCHANT HOUSE (TRURO) LIMITED owns 1 domain names.

merchant-house.co.uk  

Trademarks
We have not found any records of MERCHANT HOUSE (TRURO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCHANT HOUSE (TRURO) 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 (55100 - Hotels and similar accommodation) as MERCHANT HOUSE (TRURO) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MERCHANT HOUSE (TRURO) 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 MERCHANT HOUSE (TRURO) 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 MERCHANT HOUSE (TRURO) 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.