Warrington
Cheshire
WA1 4RZ
Director Name | Mr Vincent Graham Broughton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Melford Court Woolston Grange Warrington Cheshire WA1 4RZ |
Director Name | Mr Jacob Thomas Naylor |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Melford Court Woolston Grange Warrington Cheshire WA1 4RZ |
Director Name | Mr Jasen Jackiw |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ince Close Stockport Cheshire SK4 1TB |
Secretary Name | Emma Entwisle |
---|---|
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ince Close Stockport Cheshire SK4 1TB |
Secretary Name | Mrs Julie Anne Broughton |
---|---|
Status | Resigned |
Appointed | 01 October 2009(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 June 2016) |
Role | Company Director |
Correspondence Address | 10th Floor No 3 Hardman Street Spinningfields Manchester Lancashire M3 3HF |
Secretary Name | Mrs Joanne Leighton |
---|---|
Status | Resigned |
Appointed | 27 June 2016(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 2017) |
Role | Company Director |
Correspondence Address | 10th Floor No 3 Hardman Street Spinningfields Manchester Lancashire M3 3HF |
Secretary Name | Mr Jacob Thomas Naylor |
---|---|
Status | Resigned |
Appointed | 03 July 2017(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2020) |
Role | Company Director |
Correspondence Address | 43 Melford Court Woolston Grange Warrington Cheshire WA1 4RZ |
Website | merlin-repairs.co.uk |
---|---|
Telephone | 0845 0543701 |
Telephone region | Unknown |
Registered Address | 43 Melford Court Woolston Grange Warrington Cheshire WA1 4RZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Michael Leighton 50.00% Ordinary |
---|---|
50 at £1 | Vincent Broughton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,118 |
Cash | £8,897 |
Current Liabilities | £355,747 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
4 November 2021 | Delivered on: 15 November 2021 Persons entitled: Advantedge Commercial Finance (North) LTD Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
17 August 2020 | Delivered on: 21 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
21 April 2020 | Delivered on: 22 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 September 2014 | Delivered on: 17 September 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
27 June 2012 | Delivered on: 29 June 2012 Satisfied on: 31 January 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
30 May 2023 | Termination of appointment of Jacob Thomas Naylor as a director on 3 August 2022 (1 page) |
26 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
12 April 2022 | Satisfaction of charge 066917240004 in full (1 page) |
18 January 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
18 January 2022 | Appointment of Mr Jacob Thomas Naylor as a director on 10 January 2022 (2 pages) |
15 November 2021 | Registration of charge 066917240005, created on 4 November 2021 (13 pages) |
11 November 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
23 November 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
21 August 2020 | Registration of charge 066917240004, created on 17 August 2020 (14 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
22 April 2020 | Registration of charge 066917240003, created on 21 April 2020 (24 pages) |
26 March 2020 | Termination of appointment of Jacob Thomas Naylor as a secretary on 12 March 2020 (1 page) |
23 October 2019 | Change of details for Merlin Repair Specialists Holdings Limited as a person with significant control on 5 August 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 21 September 2019 with updates (5 pages) |
24 June 2019 | Registered office address changed from 10th Floor No 3 Hardman Street Spinningfields Manchester Lancashire M3 3HF to 43 Melford Court Woolston Grange Warrington Cheshire WA1 4RZ on 24 June 2019 (1 page) |
27 November 2018 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
18 October 2018 | Cessation of Vincent Graham Broughton as a person with significant control on 3 October 2018 (1 page) |
18 October 2018 | Notification of Merlin Repair Specialists Holdings Limited as a person with significant control on 3 October 2018 (2 pages) |
18 October 2018 | Cessation of Michael Michael Leighton as a person with significant control on 3 October 2018 (1 page) |
4 October 2018 | Confirmation statement made on 7 September 2018 with updates (5 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
20 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
20 September 2017 | Change of details for Mr Michael Michael Leighton as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr Michael Michael Leighton as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
3 July 2017 | Termination of appointment of Joanne Leighton as a secretary on 3 July 2017 (1 page) |
3 July 2017 | Appointment of Mr Jacob Thomas Naylor as a secretary on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Jacob Thomas Naylor as a secretary on 3 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Joanne Leighton as a secretary on 3 July 2017 (1 page) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
27 June 2016 | Appointment of Mrs Joanne Leighton as a secretary on 27 June 2016 (2 pages) |
27 June 2016 | Appointment of Mrs Joanne Leighton as a secretary on 27 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Julie Anne Broughton as a secretary on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Julie Anne Broughton as a secretary on 27 June 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 October 2015 | Register inspection address has been changed from Lovell House 412 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW England to Suite 101 Lovell House, Birchwood Park Birchwood Warrington WA3 6FW (1 page) |
23 October 2015 | Register inspection address has been changed from Lovell House 412 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW England to Suite 101 Lovell House, Birchwood Park Birchwood Warrington WA3 6FW (1 page) |
7 September 2015 | Register(s) moved to registered office address 10th Floor No 3 Hardman Street Spinningfields Manchester Lancashire M3 3HF (1 page) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Register(s) moved to registered office address 10th Floor No 3 Hardman Street Spinningfields Manchester Lancashire M3 3HF (1 page) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 October 2014 | Register inspection address has been changed from 322 Hungerford Road Crewe Cheshire CW1 6HG United Kingdom to Lovell House 412 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW (1 page) |
10 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Register inspection address has been changed from 322 Hungerford Road Crewe Cheshire CW1 6HG United Kingdom to Lovell House 412 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW (1 page) |
10 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
17 September 2014 | Registration of charge 066917240002, created on 17 September 2014 (24 pages) |
17 September 2014 | Registration of charge 066917240002, created on 17 September 2014 (24 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mr Michael Michael Leighton on 1 October 2013 (2 pages) |
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mr Michael Michael Leighton on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Michael Michael Leighton on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Vincent Graham Broughton on 1 October 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Mrs Julie Anne Broughton on 1 October 2013 (1 page) |
1 October 2013 | Director's details changed for Mr Vincent Graham Broughton on 1 October 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Mrs Julie Anne Broughton on 1 October 2013 (1 page) |
1 October 2013 | Secretary's details changed for Mrs Julie Anne Broughton on 1 October 2013 (1 page) |
1 October 2013 | Director's details changed for Mr Vincent Graham Broughton on 1 October 2013 (2 pages) |
23 April 2013 | Amended accounts made up to 30 September 2011 (4 pages) |
23 April 2013 | Amended accounts made up to 30 September 2011 (4 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Register(s) moved to registered inspection location (1 page) |
21 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Register inspection address has been changed (1 page) |
21 September 2012 | Register(s) moved to registered inspection location (1 page) |
21 September 2012 | Register inspection address has been changed (1 page) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 December 2011 | Secretary's details changed for Mrs Julie Anne Broughton on 5 December 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Mrs Julie Anne Broughton on 5 December 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Mrs Julie Anne Broughton on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Vincent Graham Broughton on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Michael Michael Leighton on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Vincent Graham Broughton on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Michael Michael Leighton on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Vincent Graham Broughton on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Michael Michael Leighton on 5 December 2011 (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
22 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
22 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Vincent Graham Broughton on 7 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Michael Leighton on 7 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Vincent Graham Broughton on 7 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Vincent Graham Broughton on 7 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Michael Leighton on 7 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Michael Leighton on 7 September 2010 (2 pages) |
10 August 2010 | Registered office address changed from 2 Ince Close Stockport SK4 1TB England on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 2 Ince Close Stockport SK4 1TB England on 10 August 2010 (1 page) |
3 August 2010 | Termination of appointment of Jasen Jackiw as a director (1 page) |
3 August 2010 | Termination of appointment of Jasen Jackiw as a director (1 page) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
3 June 2010 | Termination of appointment of Emma Entwisle as a secretary (1 page) |
3 June 2010 | Termination of appointment of Emma Entwisle as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Julie Anne Broughton as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Julie Anne Broughton as a secretary (1 page) |
5 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (11 pages) |
5 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (11 pages) |
5 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (11 pages) |
2 October 2009 | Director appointed vincent graham broughton (2 pages) |
2 October 2009 | Director appointed vincent graham broughton (2 pages) |
17 March 2009 | Director appointed michael leighton (2 pages) |
17 March 2009 | Director appointed michael leighton (2 pages) |
8 September 2008 | Incorporation (17 pages) |
8 September 2008 | Incorporation (17 pages) |