Company NameMerlin Repair Specialists Holdings Limited
DirectorsMichael Leighton and Vincent Graham Broughton
Company StatusActive
Company Number11481285
CategoryPrivate Limited Company
Incorporation Date24 July 2018(5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Leighton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(same day as company formation)
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
Appointed24 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Melford Court Woolston Grange
Warrington
Cheshire
WA1 4RZ

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

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 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
1 October 2020Delivered on: 1 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 September 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
20 September 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
15 November 2021Registration of charge 114812850002, created on 4 November 2021 (13 pages)
25 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
23 November 2020Director's details changed for Mr Vincent Graham Broughton on 6 December 2019 (2 pages)
23 November 2020Change of details for Mr Vincent Graham Broughton as a person with significant control on 6 December 2019 (2 pages)
1 October 2020Registration of charge 114812850001, created on 1 October 2020 (24 pages)
28 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
31 January 2020Second filing of Confirmation Statement dated 23/07/2019 (7 pages)
2 September 201923/07/19 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 31/01/2020.
(6 pages)
2 September 2019Registered office address changed from 10th Floor No 3 Hardman Street Manchester M3 3HF United Kingdom to 43 Melford Court Woolston Grange Warrington Cheshire WA1 4RZ on 2 September 2019 (1 page)
25 October 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 200.00
(4 pages)
24 July 2018Incorporation
Statement of capital on 2018-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)