Company NameMerlin Repair Specialist Limited
Company StatusActive
Company Number06691724
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael Leighton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(5 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Melford Court Woolston Grange
Warrington
Cheshire
WA1 4RZ
Director NameMr Vincent Graham Broughton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(11 months, 4 weeks after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Melford Court Woolston Grange
Warrington
Cheshire
WA1 4RZ
Director NameMr Jacob Thomas Naylor
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Melford Court Woolston Grange
Warrington
Cheshire
WA1 4RZ
Director NameMr Jasen Jackiw
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Ince Close
Stockport
Cheshire
SK4 1TB
Secretary NameEmma Entwisle
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Ince Close
Stockport
Cheshire
SK4 1TB
Secretary NameMrs Julie Anne Broughton
StatusResigned
Appointed01 October 2009(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 27 June 2016)
RoleCompany Director
Correspondence Address10th Floor No 3 Hardman Street
Spinningfields
Manchester
Lancashire
M3 3HF
Secretary NameMrs Joanne Leighton
StatusResigned
Appointed27 June 2016(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 July 2017)
RoleCompany Director
Correspondence Address10th Floor No 3 Hardman Street
Spinningfields
Manchester
Lancashire
M3 3HF
Secretary NameMr Jacob Thomas Naylor
StatusResigned
Appointed03 July 2017(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2020)
RoleCompany Director
Correspondence Address43 Melford Court Woolston Grange
Warrington
Cheshire
WA1 4RZ

Contact

Websitemerlin-repairs.co.uk
Telephone0845 0543701
Telephone regionUnknown

Location

Registered Address43 Melford Court
Woolston Grange
Warrington
Cheshire
WA1 4RZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Michael Leighton
50.00%
Ordinary
50 at £1Vincent Broughton
50.00%
Ordinary

Financials

Year2014
Net Worth£33,118
Cash£8,897
Current Liabilities£355,747

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

4 November 2021Delivered 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 2020Delivered on: 21 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
21 April 2020Delivered 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 2014Delivered on: 17 September 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
27 June 2012Delivered 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

Filing History

3 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
30 May 2023Termination of appointment of Jacob Thomas Naylor as a director on 3 August 2022 (1 page)
26 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
12 April 2022Satisfaction of charge 066917240004 in full (1 page)
18 January 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
18 January 2022Appointment of Mr Jacob Thomas Naylor as a director on 10 January 2022 (2 pages)
15 November 2021Registration of charge 066917240005, created on 4 November 2021 (13 pages)
11 November 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
23 November 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
21 August 2020Registration of charge 066917240004, created on 17 August 2020 (14 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
22 April 2020Registration of charge 066917240003, created on 21 April 2020 (24 pages)
26 March 2020Termination of appointment of Jacob Thomas Naylor as a secretary on 12 March 2020 (1 page)
23 October 2019Change of details for Merlin Repair Specialists Holdings Limited as a person with significant control on 5 August 2019 (2 pages)
21 October 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
24 June 2019Registered 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 2018Total exemption full accounts made up to 30 September 2018 (11 pages)
18 October 2018Cessation of Vincent Graham Broughton as a person with significant control on 3 October 2018 (1 page)
18 October 2018Notification of Merlin Repair Specialists Holdings Limited as a person with significant control on 3 October 2018 (2 pages)
18 October 2018Cessation of Michael Michael Leighton as a person with significant control on 3 October 2018 (1 page)
4 October 2018Confirmation statement made on 7 September 2018 with updates (5 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
20 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
20 September 2017Change of details for Mr Michael Michael Leighton as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Change of details for Mr Michael Michael Leighton as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
3 July 2017Termination of appointment of Joanne Leighton as a secretary on 3 July 2017 (1 page)
3 July 2017Appointment of Mr Jacob Thomas Naylor as a secretary on 3 July 2017 (2 pages)
3 July 2017Appointment of Mr Jacob Thomas Naylor as a secretary on 3 July 2017 (2 pages)
3 July 2017Termination of appointment of Joanne Leighton as a secretary on 3 July 2017 (1 page)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
27 June 2016Appointment of Mrs Joanne Leighton as a secretary on 27 June 2016 (2 pages)
27 June 2016Appointment of Mrs Joanne Leighton as a secretary on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of Julie Anne Broughton as a secretary on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Julie Anne Broughton as a secretary on 27 June 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 October 2015Register 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 2015Register 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 2015Register(s) moved to registered office address 10th Floor No 3 Hardman Street Spinningfields Manchester Lancashire M3 3HF (1 page)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Register(s) moved to registered office address 10th Floor No 3 Hardman Street Spinningfields Manchester Lancashire M3 3HF (1 page)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 October 2014Register 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 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Register 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 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
17 September 2014Registration of charge 066917240002, created on 17 September 2014 (24 pages)
17 September 2014Registration of charge 066917240002, created on 17 September 2014 (24 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Director's details changed for Mr Michael Michael Leighton on 1 October 2013 (2 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Director's details changed for Mr Michael Michael Leighton on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Michael Michael Leighton on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Mr Vincent Graham Broughton on 1 October 2013 (2 pages)
1 October 2013Secretary's details changed for Mrs Julie Anne Broughton on 1 October 2013 (1 page)
1 October 2013Director's details changed for Mr Vincent Graham Broughton on 1 October 2013 (2 pages)
1 October 2013Secretary's details changed for Mrs Julie Anne Broughton on 1 October 2013 (1 page)
1 October 2013Secretary's details changed for Mrs Julie Anne Broughton on 1 October 2013 (1 page)
1 October 2013Director's details changed for Mr Vincent Graham Broughton on 1 October 2013 (2 pages)
23 April 2013Amended accounts made up to 30 September 2011 (4 pages)
23 April 2013Amended accounts made up to 30 September 2011 (4 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
21 September 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
21 September 2012Register inspection address has been changed (1 page)
21 September 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Register inspection address has been changed (1 page)
29 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 December 2011Secretary's details changed for Mrs Julie Anne Broughton on 5 December 2011 (2 pages)
6 December 2011Secretary's details changed for Mrs Julie Anne Broughton on 5 December 2011 (2 pages)
6 December 2011Secretary's details changed for Mrs Julie Anne Broughton on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Vincent Graham Broughton on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Michael Michael Leighton on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Vincent Graham Broughton on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Michael Michael Leighton on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Vincent Graham Broughton on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Michael Michael Leighton on 5 December 2011 (2 pages)
22 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
22 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
22 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Vincent Graham Broughton on 7 September 2010 (2 pages)
23 September 2010Director's details changed for Michael Leighton on 7 September 2010 (2 pages)
23 September 2010Director's details changed for Vincent Graham Broughton on 7 September 2010 (2 pages)
23 September 2010Director's details changed for Vincent Graham Broughton on 7 September 2010 (2 pages)
23 September 2010Director's details changed for Michael Leighton on 7 September 2010 (2 pages)
23 September 2010Director's details changed for Michael Leighton on 7 September 2010 (2 pages)
10 August 2010Registered office address changed from 2 Ince Close Stockport SK4 1TB England on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 2 Ince Close Stockport SK4 1TB England on 10 August 2010 (1 page)
3 August 2010Termination of appointment of Jasen Jackiw as a director (1 page)
3 August 2010Termination of appointment of Jasen Jackiw as a director (1 page)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
3 June 2010Termination of appointment of Emma Entwisle as a secretary (1 page)
3 June 2010Termination of appointment of Emma Entwisle as a secretary (1 page)
3 June 2010Appointment of Mrs Julie Anne Broughton as a secretary (1 page)
3 June 2010Appointment of Mrs Julie Anne Broughton as a secretary (1 page)
5 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (11 pages)
5 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (11 pages)
5 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (11 pages)
2 October 2009Director appointed vincent graham broughton (2 pages)
2 October 2009Director appointed vincent graham broughton (2 pages)
17 March 2009Director appointed michael leighton (2 pages)
17 March 2009Director appointed michael leighton (2 pages)
8 September 2008Incorporation (17 pages)
8 September 2008Incorporation (17 pages)