Active
Company Information for MERRIJOHN LTD
STANHOPE HOUSE, 9-10 FORE STREET, HOLSWORTHY, DEVON, EX22 6DT,
|
Company Registration Number
05327265
Private Limited Company
Active |
Company Name | |
---|---|
MERRIJOHN LTD | |
Legal Registered Office | |
STANHOPE HOUSE 9-10 FORE STREET HOLSWORTHY DEVON EX22 6DT Other companies in EX22 | |
Company Number | 05327265 | |
---|---|---|
Company ID Number | 05327265 | |
Date formed | 2005-01-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB510760480 |
Last Datalog update: | 2024-03-06 22:35:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HEATHER CHRISTINE MERRITT |
||
GEORGE ANGUS MERRITT |
||
HEATHER CHRISTINE MERRITT |
||
MICHAEL ALAN MERRITT |
||
THOMAS JOHN MERRITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRISTOL LEGAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BICTON OVERSEAS AGRICULTURAL TRUST | Director | 1992-02-05 | CURRENT | 1992-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH06 | Cancellation of shares. Statement of capital on 2020-09-24 GBP 180 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN MERRITT | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-09-24 GBP 80 | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/20 FROM 1 Fry Street Holsworthy Devon EX22 6DY | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053272650002 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 6 Fry Street Holsworthy Devon EX22 6DY England to 1 Fry Street Holsworthy Devon EX22 6DY | |
CH01 | Director's details changed for Mr Thomas John Merritt on 2016-01-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/16 FROM 6 Fry Street Holsworthy Devon EX22 6DY | |
AP01 | DIRECTOR APPOINTED MR GEORGE ANGUS MERRITT | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/15 FROM C/O D. J. Vaughan Accountancy Services Bank House Fry Street Holsworthy Devon EX22 6DY | |
AD02 | Register inspection address changed from Bank House Fry Street Holsworthy Devon EX22 6DY to 6 Fry Street Holsworthy Devon EX22 6DY | |
CH01 | Director's details changed for Mr Thomas John Merritt on 2015-01-07 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AP01 | DIRECTOR APPOINTED MR THOMAS JOHN MERRITT | |
AR01 | 07/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 4 MANOR COURT HOLSWORTHY DEVON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM UNIT 4 MANOR COURT VICTORIA SQUARE HOLSWORTHY DEVON EX22 6AA | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN MERRITT / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CHRISTINE MERRITT / 11/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
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 MERRIJOHN LTD
The top companies supplying to UK government with the same SIC code (01410 - Raising of dairy cattle) as MERRIJOHN LTD are:
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. |