Company NameMerlin Racing Limited
DirectorDaniel Sullivan
Company StatusActive
Company Number04455582
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Daniel Sullivan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Thorns Drive
Greasby
Wirral
Merseyside
CH49 3PU
Wales
Secretary NameMark Scott
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleSecretary
Correspondence Address1 Thingwall Grange
Barnston Road Thingwall
Wirral
Merseyside
CH61 7YD
Wales
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address5th Floor Citrus House
40-46 Dale Street
Liverpool
Merseyside
L2 5SF
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address5th Floor Citroen House
40-46 Dale Street
Liverpool2
L2 5SF

Location

Registered Address11 Thorns Drive
Greasby
Wirral
Merseyside
CH49 3PU
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead

Shareholders

1 at £1Mr Daniel Sullivan
33.33%
Ordinary
1 at £1Mr Mark Scott
33.33%
Ordinary
1 at £1Mrs Kathleen Sullivan
33.33%
Ordinary

Financials

Year2014
Net Worth£9,742
Current Liabilities£47,634

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

6 December 2004Delivered on: 9 December 2004
Persons entitled: Hsbc Bank PLC

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

30 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Termination of appointment of Mark Scott as a secretary on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Mark Scott as a secretary on 2 May 2017 (1 page)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(4 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(4 pages)
27 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(4 pages)
27 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(4 pages)
27 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
(4 pages)
21 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
(4 pages)
21 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 3
(4 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 3
(4 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 3
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 August 2012Amended accounts made up to 31 March 2012 (6 pages)
21 August 2012Amended accounts made up to 31 March 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Daniel Sullivan on 6 June 2010 (2 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Daniel Sullivan on 6 June 2010 (2 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Daniel Sullivan on 6 June 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 July 2009Return made up to 06/06/09; full list of members (4 pages)
10 July 2009Return made up to 06/06/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 August 2008Return made up to 06/06/08; full list of members (6 pages)
29 August 2008Return made up to 06/06/08; full list of members (6 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 June 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 June 2006Return made up to 06/06/06; full list of members (6 pages)
16 June 2006Return made up to 06/06/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 June 2005Return made up to 06/06/05; full list of members (6 pages)
18 June 2005Return made up to 06/06/05; full list of members (6 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
1 July 2004Return made up to 06/06/04; full list of members (6 pages)
1 July 2004Return made up to 06/06/04; full list of members (6 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 July 2003Return made up to 06/06/03; full list of members (6 pages)
2 July 2003Return made up to 06/06/03; full list of members (6 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
27 June 2002New secretary appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
6 June 2002Incorporation (12 pages)
6 June 2002Incorporation (12 pages)