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

MERCHANT PROJECTS (IPSWICH) LTD

432 WOODBRIDGE ROAD, IPSWICH, SUFFOLK, IP4 4EL,
Company Registration Number
06160645
Private Limited Company
Active

Company Overview

About Merchant Projects (ipswich) Ltd
MERCHANT PROJECTS (IPSWICH) LTD was founded on 2007-03-14 and has its registered office in Ipswich. The organisation's status is listed as "Active". Merchant Projects (ipswich) Ltd is a Private Limited Company registered in UNITED KINGDOM 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 PROJECTS (IPSWICH) LTD
 
Legal Registered Office
432 WOODBRIDGE ROAD
IPSWICH
SUFFOLK
IP4 4EL
Other companies in IP1
 
Filing Information
Company Number 06160645
Company ID Number 06160645
Date formed 2007-03-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB907396011  
Last Datalog update: 2024-03-06 22:36:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCHANT PROJECTS (IPSWICH) LTD
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 PROJECTS (IPSWICH) LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES IAN BLAKE
Director 2007-03-16
MARTIN GRAHAM BLAKE
Director 2007-03-14
CLAIRE LOUISE SQUIRRELL
Director 2008-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE ANN BLAKE
Director 2008-09-10 2009-05-21
CLAIRE LOUISE BLAKE
Director 2007-03-16 2008-08-15
LORRAINE ANN BLAKE
Director 2007-03-15 2008-08-15
MANNING & GIRLING
Company Secretary 2007-03-15 2008-07-25
VICTORIA JUDGE
Company Secretary 2007-03-14 2007-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES IAN BLAKE MERCHANT PROJECTS (GARLAND) LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
CHRISTOPHER JAMES IAN BLAKE IPSWICH PROPERTY AND INVESTMENT COMPANY LIMITED Director 2014-09-22 CURRENT 1938-12-01 Dissolved 2016-05-10
CHRISTOPHER JAMES IAN BLAKE BLAKE MAYHEW LIMITED Director 2010-01-21 CURRENT 2010-01-21 Active
CHRISTOPHER JAMES IAN BLAKE MERCHANT PROJECTS LIMITED Director 2007-12-11 CURRENT 2007-03-20 Active
CHRISTOPHER JAMES IAN BLAKE LORRIMAR INVESTMENTS LIMITED Director 2005-09-01 CURRENT 2000-08-03 Active
MARTIN GRAHAM BLAKE MERSEA HOMES (WESTERFIELD) LIMITED Director 2018-06-15 CURRENT 2010-01-19 Active
MARTIN GRAHAM BLAKE MERCHANT PROJECTS (GARLAND) LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
MARTIN GRAHAM BLAKE IPSWICH PROPERTY AND INVESTMENT COMPANY LIMITED Director 2014-09-22 CURRENT 1938-12-01 Dissolved 2016-05-10
MARTIN GRAHAM BLAKE MERCHANT PROJECTS (WESTERFIELD) LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
MARTIN GRAHAM BLAKE MERCHANT PROJECTS LIMITED Director 2007-12-07 CURRENT 2007-03-20 Active
MARTIN GRAHAM BLAKE SEH (PROJECTS) LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active
MARTIN GRAHAM BLAKE LORRIMAR INVESTMENTS LIMITED Director 2002-11-14 CURRENT 2000-08-03 Active
MARTIN GRAHAM BLAKE S.E.H. (DEVELOPMENTS) LIMITED Director 2000-11-07 CURRENT 2000-03-10 Active
MARTIN GRAHAM BLAKE BRIARLEY HOMES LIMITED Director 2000-11-07 CURRENT 1988-10-11 Liquidation
MARTIN GRAHAM BLAKE KENDOR PROPERTIES LIMITED Director 1993-03-04 CURRENT 1991-03-04 Active
CLAIRE LOUISE SQUIRRELL MERCHANT PROJECTS LIMITED Director 2007-12-11 CURRENT 2007-03-20 Active
CLAIRE LOUISE SQUIRRELL LORRIMAR INVESTMENTS LIMITED Director 2002-04-11 CURRENT 2000-08-03 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
2024-03-01CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-04-1131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/22 FROM 23 Winston Avenue Ipswich Suffolk IP4 3LS United Kingdom
2022-07-13AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-05-14AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-06-18AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM 11 Silent Street Ipswich Suffolk IP1 1TF
2019-06-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-04-11AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061606450002
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061606450002
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-03-15AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-07-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-17AR0129/02/16 ANNUAL RETURN FULL LIST
2016-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061606450003
2015-06-25AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-25AR0128/02/15 ANNUAL RETURN FULL LIST
2014-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 061606450003
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 061606450002
2014-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061606450001
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-19AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-18AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 061606450001
2013-06-27AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24CH01Director's details changed for Mr Christopher James Ian Blake on 2013-05-23
2013-03-01AR0128/02/13 ANNUAL RETURN FULL LIST
2013-03-01AD02Register inspection address changed from C/O Larking Gowen Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AR0129/02/12 ANNUAL RETURN FULL LIST
2011-08-17CH01Director's details changed for Miss Claire Louise Blake on 2011-08-16
2011-04-19AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-01AR0128/02/11 FULL LIST
2011-03-01AD02SAIL ADDRESS CHANGED FROM: C/O LARKING GOWEN 16A FALCON STREET IPSWICH IP1 1SL UNITED KINGDOM
2010-03-12AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-04AR0128/02/10 FULL LIST
2010-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-03AD02SAIL ADDRESS CREATED
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE BLAKE
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BLAKE / 29/05/2009
2009-06-15RES01ADOPT ARTICLES 21/05/2009
2009-06-15RES12VARYING SHARE RIGHTS AND NAMES
2009-04-21AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-10288aDIRECTOR APPOINTED MISS CLAIRE LOUISE BLAKE
2008-09-10288aDIRECTOR APPOINTED MRS LORRAINE ANN BLAKE
2008-09-05AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR LORRAINE BLAKE
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE BLAKE
2008-07-25225PREVSHO FROM 31/03/2008 TO 31/10/2007
2008-07-25288bAPPOINTMENT TERMINATED SECRETARY MANNING & GIRLING
2008-04-11363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-10353LOCATION OF REGISTER OF MEMBERS
2007-03-28288bSECRETARY RESIGNED
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MERCHANT PROJECTS (IPSWICH) LTD 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 PROJECTS (IPSWICH) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-07-29 Outstanding MARTIN GRAHAM BLAKE
2014-02-28 Satisfied LORRIMAR INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PROJECTS (IPSWICH) LTD

Intangible Assets
Patents
We have not found any records of MERCHANT PROJECTS (IPSWICH) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MERCHANT PROJECTS (IPSWICH) LTD
Trademarks
We have not found any records of MERCHANT PROJECTS (IPSWICH) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCHANT PROJECTS (IPSWICH) LTD. 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 (41100 - Development of building projects) as MERCHANT PROJECTS (IPSWICH) LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MERCHANT PROJECTS (IPSWICH) LTD 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 PROJECTS (IPSWICH) LTD 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 PROJECTS (IPSWICH) LTD 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.