Merlin Chemicals Limited
- Dissolved
- Incorporated on 5 Jun 1991
Reg Address: Gateway House Pilsworth Road, Pilsworth Industrial Estate, Bury BL9 8RD
- Summary The company with name "Merlin Chemicals Limited" is a ltd and located in Gateway House Pilsworth Road, Pilsworth Industrial Estate, Bury BL9 8RD. Merlin Chemicals Limited is currently in dissolved status and it was incorporated on 5 Jun 1991 (33 years 3 months 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Merlin Chemicals Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Matthew Lee Ellis | Director | 1 Jan 2021 | British | Resigned 11 Feb 2022 |
2 | Tanguy Serge Le Clerc | Director | 1 Jan 2021 | French | Active |
3 | Matthew Lee Ellis | Director | 1 Jan 2021 | British | Active |
4 | Tanguy Le Clerc | Director | 1 Jan 2021 | French | Active |
5 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 28 May 2020 | - | Active |
6 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 28 May 2020 | - | Active |
7 | John Mccutcheon Robertson | Director | 24 Jan 2020 | British | Active |
8 | John Trevor Holah | Director | 24 Jan 2020 | British | Resigned 1 Jan 2021 |
9 | Nicholas Quentin Edwards | Director | 24 Jan 2020 | British | Resigned 31 Dec 2021 |
10 | Nicholas Quentin Edwards | Director | 24 Jan 2020 | British | Active |
11 | Stuart Middleton | Director | 14 Aug 2014 | British | Active |
12 | Simon Bell | Director | 14 Aug 2014 | British | Resigned 20 Jan 2020 |
13 | L & A REGISTRARS LIMITED | Corporate Nominee Director | 5 Jun 1991 | - | Resigned 5 Jun 1991 |
14 | Martin Earl | Director | 5 Jun 1991 | - | Resigned 14 Aug 2014 |
15 | L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 5 Jun 1991 | - | Resigned 5 Jun 1991 |
16 | Charlotte Susan Mary Earl | Director | 5 Jun 1991 | British | Resigned 14 Aug 2014 |
17 | Martin Earl | Secretary | 5 Jun 1991 | - | Resigned 14 Aug 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | The Holchem Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Merlin Chemicals Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 9 Apr 2024 | Download PDF |
2 | Dissolution - Voluntary Strike Off Suspended | 13 Feb 2024 | Download PDF |
3 | Accounts - Change Account Reference Date Company Previous Shortened | 28 Sep 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 5 Jun 2023 | Download PDF |
5 | Accounts - Full | 10 Oct 2022 | Download PDF |
6 | Confirmation Statement - No Updates | 7 Jun 2022 | Download PDF |
7 | Confirmation Statement - No Updates | 7 Jun 2021 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 7 Jan 2021 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 5 Jan 2021 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 5 Jan 2021 | Download PDF 2 Pages |
11 | Accounts - Full | 30 Sep 2020 | Download PDF 22 Pages |
12 | Confirmation Statement - Updates | 15 Jun 2020 | Download PDF 5 Pages |
13 | Officers - Change Person Director Company With Change Date | 15 Jun 2020 | Download PDF 2 Pages |
14 | Officers - Appoint Corporate Secretary Company With Name Date | 8 Jun 2020 | Download PDF 2 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 30 Jan 2020 | Download PDF 2 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 29 Jan 2020 | Download PDF 2 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 28 Jan 2020 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 20 Jan 2020 | Download PDF 1 Pages |
19 | Accounts - Full | 5 Oct 2019 | Download PDF 21 Pages |
20 | Accounts - Change Account Reference Date Company Previous Extended | 22 Jul 2019 | Download PDF 1 Pages |
21 | Confirmation Statement - No Updates | 6 Jun 2019 | Download PDF 3 Pages |
22 | Accounts - Change Account Reference Date Company Previous Shortened | 30 Nov 2018 | Download PDF 1 Pages |
23 | Accounts - Full | 26 Sep 2018 | Download PDF 21 Pages |
24 | Confirmation Statement - No Updates | 19 Jun 2018 | Download PDF 3 Pages |
25 | Accounts - Full | 4 Oct 2017 | Download PDF 21 Pages |
26 | Confirmation Statement - Updates | 16 Jun 2017 | Download PDF 4 Pages |
27 | Accounts - Full | 5 Oct 2016 | Download PDF 21 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2016 | Download PDF 6 Pages |
29 | Accounts - Full | 9 Oct 2015 | Download PDF 23 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 15 Jul 2015 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2015 | Download PDF 4 Pages |
32 | Accounts - Total Exemption Small | 15 Apr 2015 | Download PDF 7 Pages |
33 | Accounts - Change Account Reference Date Company Current Shortened | 1 Oct 2014 | Download PDF 3 Pages |
34 | Officers - Termination Secretary Company With Name Termination Date | 23 Sep 2014 | Download PDF 2 Pages |
35 | Miscellaneous - Legacy | 17 Sep 2014 | Download PDF |
36 | Officers - Termination Director Company With Name Termination Date | 16 Sep 2014 | Download PDF 2 Pages |
37 | Address - Change Registered Office Company With Date Old New | 16 Sep 2014 | Download PDF 2 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 16 Sep 2014 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 16 Sep 2014 | Download PDF 3 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 16 Sep 2014 | Download PDF 3 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jul 2014 | Download PDF 5 Pages |
42 | Accounts - Total Exemption Small | 11 Mar 2014 | Download PDF 9 Pages |
43 | Capital - Return Purchase Own Shares | 9 Oct 2013 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jun 2013 | Download PDF 5 Pages |
45 | Accounts - Total Exemption Small | 3 Dec 2012 | Download PDF 8 Pages |
46 | Officers - Change Person Director Company With Change Date | 19 Sep 2012 | Download PDF 2 Pages |
47 | Officers - Change Person Director Company With Change Date | 19 Sep 2012 | Download PDF 2 Pages |
48 | Officers - Change Person Secretary Company With Change Date | 19 Sep 2012 | Download PDF 2 Pages |
49 | Officers - Change Person Director Company With Change Date | 20 Jun 2012 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 20 Jun 2012 | Download PDF 2 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2012 | Download PDF 5 Pages |
52 | Accounts - Amended Made Up Date | 9 Mar 2012 | Download PDF 7 Pages |
53 | Accounts - Total Exemption Small | 28 Oct 2011 | Download PDF 7 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2011 | Download PDF 5 Pages |
55 | Mortgage - Legacy | 21 Jan 2011 | Download PDF 3 Pages |
56 | Accounts - Total Exemption Small | 12 Nov 2010 | Download PDF 7 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jun 2010 | Download PDF 5 Pages |
58 | Accounts - Total Exemption Small | 23 Feb 2010 | Download PDF 7 Pages |
59 | Annual Return - Legacy | 6 Jun 2009 | Download PDF 4 Pages |
60 | Accounts - Total Exemption Small | 19 Feb 2009 | Download PDF 7 Pages |
61 | Annual Return - Legacy | 6 Aug 2008 | Download PDF 4 Pages |
62 | Accounts - Total Exemption Small | 5 Apr 2008 | Download PDF 7 Pages |
63 | Annual Return - Legacy | 27 Jun 2007 | Download PDF 3 Pages |
64 | Accounts - Small | 27 Mar 2007 | Download PDF 7 Pages |
65 | Annual Return - Legacy | 19 Jul 2006 | Download PDF 3 Pages |
66 | Accounts - Small | 20 Apr 2006 | Download PDF 7 Pages |
67 | Annual Return - Legacy | 21 Jul 2005 | Download PDF 7 Pages |
68 | Accounts - Small | 18 Nov 2004 | Download PDF 7 Pages |
69 | Miscellaneous | 16 Nov 2004 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 27 May 2004 | Download PDF 7 Pages |
71 | Accounts - Small | 22 Mar 2004 | Download PDF 7 Pages |
72 | Annual Return - Legacy | 18 Jun 2003 | Download PDF 7 Pages |
73 | Accounts - Small | 19 Mar 2003 | Download PDF 7 Pages |
74 | Annual Return - Legacy | 12 Aug 2002 | Download PDF 7 Pages |
75 | Accounts - Small | 26 Mar 2002 | Download PDF 7 Pages |
76 | Annual Return - Legacy | 23 Jul 2001 | Download PDF 6 Pages |
77 | Accounts - Small | 20 Mar 2001 | Download PDF 7 Pages |
78 | Annual Return - Legacy | 29 Jun 2000 | Download PDF 6 Pages |
79 | Accounts - Small | 3 Apr 2000 | Download PDF 7 Pages |
80 | Annual Return - Legacy | 14 Jun 1999 | Download PDF 4 Pages |
81 | Accounts - Small | 2 Apr 1999 | Download PDF 7 Pages |
82 | Annual Return - Legacy | 9 Jul 1998 | Download PDF 6 Pages |
83 | Accounts - Small | 9 Mar 1998 | Download PDF 7 Pages |
84 | Annual Return - Legacy | 9 Jul 1997 | Download PDF 4 Pages |
85 | Accounts - Small | 4 Mar 1997 | Download PDF 7 Pages |
86 | Address - Legacy | 27 Jun 1996 | Download PDF 1 Pages |
87 | Annual Return - Legacy | 27 Jun 1996 | Download PDF 4 Pages |
88 | Accounts - Small | 5 Mar 1996 | Download PDF 8 Pages |
89 | Auditors - Resignation Company | 23 Feb 1996 | Download PDF 1 Pages |
90 | Annual Return - Legacy | 23 Jun 1995 | Download PDF 6 Pages |
91 | Accounts - Small | 19 Apr 1995 | Download PDF 8 Pages |
92 | Historical - Selection Of Mortgage Documents Registered Before January 1995 | 1 Jan 1995 | Download PDF |
93 | Annual Return - Legacy | 22 Jun 1994 | Download PDF 4 Pages |
94 | Accounts - Small | 3 Mar 1994 | Download PDF 9 Pages |
95 | Address - Legacy | 20 Oct 1993 | Download PDF |
96 | Annual Return - Legacy | 8 Jun 1993 | Download PDF 4 Pages |
97 | Accounts - Small | 31 Mar 1993 | Download PDF 5 Pages |
98 | Mortgage - Legacy | 7 Oct 1992 | Download PDF 3 Pages |
99 | Officers - Legacy | 15 Jul 1992 | Download PDF |
100 | Officers - Legacy | 15 Jul 1992 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.