Company NameMerlyn Industries U.K. Limited
Company StatusActive
Company Number03906029
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameRichard Hawke Collins
StatusCurrent
Appointed23 November 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr James David Eyre
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Andrew Hamer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Thomas John Willcocks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(23 years, 2 months after company formation)
Appointment Duration12 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameCatherine Hoyne
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCarrickmourne
Thomastown
Kilkenny
Irish
Ireland
Director NameMichael Joseph Hoyne
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCarrickmourne
Thomastown
Kilkenny
Ireland
Secretary NameMichael Joseph Hoyne
NationalityIrish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCarrickmourne
Thomastown
Kilkenny
Ireland
Director NameNeil Dana Davies
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(3 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 24 July 2009)
RoleSalesman
Correspondence AddressPinch Pennie Cottage
8 Manor Farm Court
Huggate
East Yorkshire
YO42 1TQ
Director NameDaniel Murray
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2004(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address49 Fortfield Road
Terenure
Dublin 6w
Irish
Director NameMr Charlie Soden
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2011(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 November 2017)
RoleCEO
Country of ResidenceIreland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMichael Kilcommons
StatusResigned
Appointed01 January 2017(16 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 November 2017)
RoleCompany Director
Correspondence Address3 The Grove Weir View
Kilkenny
Ireland
Director NameMr Nicholas Paul Kelsall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(17 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Shaun Michael Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMathew Gareth Vaughn
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(17 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert James Sidell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(18 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Catherine Hoyne
50.00%
Ordinary
1 at £1Michael Joseph Hoyne
50.00%
Ordinary

Financials

Year2014
Turnover£17,453,292
Gross Profit£3,549,360
Net Worth£1,582,278
Cash£1,823,857
Current Liabilities£4,692,360

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months from now)

Charges

30 March 2011Delivered on: 5 April 2011
Persons entitled: Aib Commercial Services Limited

Classification: Fixed & floating charge on book and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed equitable charge all specified debts and other debts and by way of floating charge such of the moneys which the company may receive in respect of the other debts see image for full details.
Outstanding
1 June 2005Delivered on: 4 June 2005
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 October 2000Delivered on: 10 November 2000
Persons entitled: Aib Commercial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
29 November 2017Appointment of Mr Richard Hawke Collins as a director on 23 November 2017 (3 pages)
29 November 2017Termination of appointment of Charlie Soden as a director on 23 November 2017 (2 pages)
29 November 2017Appointment of Mr Shaun Michael Smith as a director on 23 November 2017 (3 pages)
29 November 2017Appointment of Mathew Gareth Vaughn as a director on 23 November 2017 (3 pages)
29 November 2017Termination of appointment of Michael Joseph Hoyne as a director on 23 November 2017 (2 pages)
29 November 2017Registered office address changed from Artemis House 4 Bramley Road Milton Keynes MK1 1PT to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 29 November 2017 (2 pages)
29 November 2017Appointment of Mr Nicholas Paul Kelsall as a director on 23 November 2017 (3 pages)
29 November 2017Termination of appointment of Catherine Hoyne as a director on 23 November 2017 (2 pages)
29 November 2017Termination of appointment of Michael Kilcommons as a secretary on 23 November 2017 (2 pages)
24 October 2017Satisfaction of charge 1 in full (1 page)
18 July 2017Satisfaction of charge 2 in full (5 pages)
27 January 2017Appointment of Michael Kilcommons as a secretary on 1 January 2017 (2 pages)
27 January 2017Termination of appointment of Michael Joseph Hoyne as a secretary on 1 January 2017 (1 page)
12 January 2017Registered office address changed from Artemis House 4 Bramley Road Milton Keynes Buckinghamshire MK1 1PT England to Artemis House 4 Bramley Road Milton Keynes MK1 1PT on 12 January 2017 (2 pages)
10 January 2017Full accounts made up to 31 March 2016 (23 pages)
3 January 2017Registered office address changed from Ashton House 471 Silbury Boulevard Central Milton Keynes Bucks MK9 2AH to Artemis House 4 Bramley Road Milton Keynes Buckinghamshire MK1 1PT on 3 January 2017 (1 page)
3 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
9 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(19 pages)
5 January 2016Full accounts made up to 31 March 2015 (17 pages)
12 February 2015Full accounts made up to 31 March 2014 (17 pages)
22 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(15 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(15 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
25 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (15 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
15 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (15 pages)
16 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
17 October 2011Appointment of Mr Charlie Soden as a director (2 pages)
8 April 2011Registered office address changed from Logistics House Portway Road Oldbury West Midlands B69 2BP Uk on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from Logistics House Portway Road Oldbury West Midlands B69 2BP Uk on 8 April 2011 (2 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 January 2011Registered office address changed from 40 High Park Drive Wolverton Mill East Milton Keynes Bucks MK12 5TT on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 10 February 2010 with a full list of shareholders (15 pages)
5 January 2011Registered office address changed from 40 High Park Drive Wolverton Mill East Milton Keynes Bucks MK12 5TT on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (15 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
11 February 2010Termination of appointment of Neil Davies as a director (1 page)
4 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
31 January 2009Return made up to 13/01/09; no change of members (5 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
12 September 2008Return made up to 10/02/08; no change of members (5 pages)
11 April 2008Return made up to 13/01/07; full list of members; amend
  • 363(287) ‐ Registered office changed on 11/04/08
(7 pages)
14 November 2007Accounts for a small company made up to 31 March 2006 (8 pages)
14 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
12 March 2007Return made up to 13/01/07; full list of members
  • 363(287) ‐ Registered office changed on 12/03/07
(7 pages)
26 April 2006Accounts for a small company made up to 31 March 2005 (9 pages)
6 April 2006Return made up to 13/01/06; full list of members (7 pages)
4 June 2005Particulars of mortgage/charge (4 pages)
29 March 2005Accounts for a small company made up to 31 March 2004 (10 pages)
9 February 2005Return made up to 13/01/05; full list of members (7 pages)
30 November 2004Director resigned (1 page)
2 September 2004Return made up to 13/01/04; full list of members (6 pages)
6 July 2004New director appointed (2 pages)
26 August 2003Return made up to 13/01/03; full list of members (7 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (12 pages)
19 May 2003Return made up to 13/01/02; full list of members (7 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (10 pages)
22 November 2001Accounts for a small company made up to 31 March 2001 (10 pages)
22 November 2001Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page)
14 February 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Registered office changed on 25/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
10 November 2000Particulars of mortgage/charge (7 pages)
26 October 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned;director resigned (1 page)
11 February 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Incorporation (19 pages)