Merlin Chemicals Limited

  • Dissolved
  • Incorporated on 5 Jun 1991

Reg Address: Gateway House Pilsworth Road, Pilsworth Industrial Estate, Bury BL9 8RD

Company Classifications:
20411 - Manufacture of soap and detergents


  • 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.

# Name Status
1 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
2 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
3 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
4 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
5 Paper Industry Technical Association
Mutual People: Nicholas Quentin Edwards
Active
6 The Paper Industry Technical Association (Trading) Limited
Mutual People: Nicholas Quentin Edwards
Active
7 Holchem Laboratories Limited
Mutual People: Nicholas Quentin Edwards , John Mccutcheon Robertson , Matthew Lee Ellis , Tanguy Le Clerc , Stuart Middleton
Active
8 The Holchem Group Limited
Mutual People: Nicholas Quentin Edwards , John Mccutcheon Robertson , Matthew Lee Ellis , Tanguy Le Clerc , Stuart Middleton
Active
9 The Society Of Dairy Technology
Mutual People: Nicholas Quentin Edwards
Active
10 Imperial Janitorial Supplies Limited
Mutual People: John Mccutcheon Robertson , Matthew Lee Ellis , Tanguy Le Clerc , Stuart Middleton
dissolved
11 Kilco (International) Ltd
Mutual People: John Mccutcheon Robertson , Matthew Lee Ellis , Tanguy Le Clerc , Stuart Middleton
Active
12 Kilco Holdings Limited
Mutual People: John Mccutcheon Robertson , Matthew Lee Ellis , Tanguy Le Clerc , Stuart Middleton
Active
13 Sopura Limited
Mutual People: Stuart Middleton
Active
14 Uploader Limited
Mutual People: Stuart Middleton
Active