Company NameMerelawn Limited
Company StatusActive
Company Number01807498
CategoryPrivate Limited Company
Incorporation Date10 April 1984(40 years ago)
Previous NameLodgedraw Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Norma Rutherford
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2003(19 years after company formation)
Appointment Duration21 years
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMr Robert Edwards
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(28 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMrs Patricia Anne Jones
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(30 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMr John Michael Jones
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(30 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMrs Anita Sanjuan Hinchliffe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(33 years after company formation)
Appointment Duration7 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMr Alan Hinchliffe
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(33 years after company formation)
Appointment Duration7 years
RoleNational Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Secretary NameMr Nigel Gordon Holt
StatusCurrent
Appointed26 July 2022(38 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMr Marek Kamella
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(38 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameJosephine Mary Fowler
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 1993)
RoleRetired
Correspondence Address4 Berkeley House
Bolton
Lancashire
BL1 4RF
Director NameElizabeth Lord
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(7 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 June 2001)
RoleCatering Manager Civil Service
Correspondence Address12 Aston House
Bolton
Lancashire
BL1 4RF
Secretary NameJosephine Mary Fowler
NationalityBritish
StatusResigned
Appointed19 January 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 1993)
RoleCompany Director
Correspondence Address4 Berkeley House
Bolton
Lancashire
BL1 4RF
Director NameImelda Harrison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1997)
RolePensions Personnel Officer
Correspondence Address5 Berkley House
Westgate Avenue Heaton
Bolton
Greater Manchester
BL1 4RF
Director NameMartin Wilson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 1995)
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence Address5 Brownsholme House
Westgate Avenue
Bolton
Lancashire
BL1 4RF
Secretary NameImelda Harrison
NationalityBritish
StatusResigned
Appointed12 January 1994(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1997)
RolePensions Personnel Officer
Correspondence Address5 Berkley House
Westgate Avenue Heaton
Bolton
Greater Manchester
BL1 4RF
Director NameBeatrice Olga Baldwin
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 June 2002)
RoleRetired
Correspondence Address2 Browsholme House
Westgate Avenue
Bolton
Lancashire
BL1 4RF
Director NameEllen Margaret Gilpin
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 June 2002)
RoleRetired
Correspondence Address9 Browsholme House
Westgate Avenue
Bolton
Lancashire
BL1 4RF
Director NameKathleen Patricia Maddrell
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(13 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 February 2005)
RoleRetired
Correspondence Address10 Aston House
Westgate Avenue
Bolton
Lancashire
BL1 4RF
Secretary NameElizabeth Lord
NationalityBritish
StatusResigned
Appointed30 September 1997(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 2001)
RoleCatering Manager
Correspondence Address12 Aston House
Bolton
Lancashire
BL1 4RF
Director NameAntoinette Rosemary Susanna Ashman Brouwer
Date of BirthApril 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed27 June 2001(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 July 2002)
RoleSales Assistant
Correspondence Address6 Browsholme House
Westgate Avenue
Bolton
Lancashire
BL1 4RF
Director NameMary Jean Bazell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(17 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 December 2008)
RoleRetired
Correspondence Address9 Aston House
Westgate Avenue
Bolton
Lancashire
BL1 4RF
Director NameMr Robert Edwards
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(17 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 June 2002)
RoleCourt Usher
Country of ResidenceEngland
Correspondence Address10 Browsholme House
Westgate Avenue
Bolton
Lancashire
BL1 4RF
Secretary NameAntoinette Rosemary Susanna Ashman Brouwer
NationalityDutch
StatusResigned
Appointed27 June 2001(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 July 2002)
RoleSales Assistant
Correspondence Address6 Browsholme House
Westgate Avenue
Bolton
Lancashire
BL1 4RF
Director NameBrian Duffy
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address7 Aston House
Westgate Avenue
Bolton
Lancashire
BL1 4RF
Director NameMartin Cogswell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(18 years, 3 months after company formation)
Appointment Duration9 months (resigned 09 April 2003)
RoleCompany Director
Correspondence Address12 Browsholme House
Westgate Avenue
Bolton
Lancashire
BL1 4RF
Secretary NameKathleen Patricia Maddrell
NationalityBritish
StatusResigned
Appointed10 July 2002(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 2005)
RoleCompany Director
Correspondence Address10 Aston House
Westgate Avenue
Bolton
Lancashire
BL1 4RF
Director NameAndree Buxton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2005)
RoleSelf Employed Computer Trainer
Country of ResidenceEngland
Correspondence AddressHollins Court
Roach Road Samlesbury
Preston
Lancashire
PR5 0RB
Secretary NameAndree Buxton
NationalityBritish
StatusResigned
Appointed09 April 2003(19 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2004)
RoleSelf Employed Computer Trainer
Country of ResidenceEngland
Correspondence AddressHollins Court
Roach Road Samlesbury
Preston
Lancashire
PR5 0RB
Secretary NameNorma Rutherford
NationalityBritish
StatusResigned
Appointed23 February 2005(20 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Berkeley House
Westgate Avenue
Bolton
Lancashire
BL1 4RF
Director NameMartin Wilson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(25 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 June 2014)
RoleTelecoms Engineer
Country of ResidenceEngland
Correspondence Address5 Brownsholme House
Westgate Avenue
Bolton
Lancashire
BL1 4RF
Director NameMiss Linda Anne Cooke
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(25 years after company formation)
Appointment Duration13 years, 3 months (resigned 12 August 2022)
RolePainter And Decorator
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMr David Casserly
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(30 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Berkeley House
Westgate Avenue
Bolton
BL1 4RF
Director NameMerelawn Limited (Corporation)
StatusResigned
Appointed27 April 2009(25 years after company formation)
Appointment DurationResigned same day (resigned 27 April 2009)
Correspondence Address38 Holden Avenue
Bolton
BL1 7EX

Location

Registered Address29 Lee Lane
Horwich
Bolton
BL6 7AY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1L.c. Parsall & S.m. Parsall
5.71%
Ordinary
2 at £1P. Ingham & J.d. Ingham
5.71%
Ordinary
2 at £1P.a. Jones
5.71%
Ordinary
2 at £1W.p. Mealey & C. Mealey
5.71%
Ordinary
1 at £1A. Smith
2.86%
Ordinary
1 at £1A.b. Duffy
2.86%
Ordinary
1 at £1A.c. Carpenter
2.86%
Ordinary
1 at £1D. Casserly
2.86%
Ordinary
1 at £1D. Davies
2.86%
Ordinary
1 at £1E. Prince & R.e. Prince
2.86%
Ordinary
1 at £1F.f. Graham
2.86%
Ordinary
1 at £1H. Klein & D. Klein
2.86%
Ordinary
1 at £1I. Durman & J.k. Durman
2.86%
Ordinary
1 at £1K.d. Lake
2.86%
Ordinary
1 at £1L. Cooke
2.86%
Ordinary
1 at £1L. Jackson
2.86%
Ordinary
1 at £1M. Edwards & R. Edwards
2.86%
Ordinary
1 at £1M. Ingram
2.86%
Ordinary
1 at £1M. Lakie
2.86%
Ordinary
1 at £1M. Ramella & D.j. Ramella
2.86%
Ordinary
1 at £1N. Rutherford
2.86%
Ordinary
1 at £1N.s. Hesketh
2.86%
Ordinary
1 at £1Paul Anthony Ingham
2.86%
Ordinary
1 at £1R. Baldwin & M. Baldwin
2.86%
Ordinary
1 at £1R.j. Furness
2.86%
Ordinary
1 at £1S.m. Gallagher
2.86%
Ordinary
1 at £1S.t. Simm
2.86%
Ordinary
4 at £1Alan Howard Fisher
11.43%
Ordinary

Financials

Year2014
Net Worth£93,583
Cash£25,772
Current Liabilities£1,721

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

27 April 2017Appointment of Mrs Anita Sanjuan Hinchliffe as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Alan Hinchliffe as a director on 27 April 2017 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 January 2017Termination of appointment of David Casserly as a director on 11 January 2017 (1 page)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 35
(10 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 February 2015Appointment of Mr John Michael Jones as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr John Michael Jones as a director on 6 February 2015 (2 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 35
(9 pages)
19 November 2014Appointment of Mr David Casserly as a director on 19 November 2014 (2 pages)
18 November 2014Appointment of Mrs Patricia Anne Jones as a director on 18 November 2014 (2 pages)
11 November 2014Termination of appointment of Martin Wilson as a director on 19 June 2014 (1 page)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 35
(9 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (9 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 May 2012Appointment of Mr Robert Edwards as a director (2 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 January 2011Director's details changed for Miss Linda Anne Cooke on 19 January 2011 (2 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 April 2010Termination of appointment of Merelawn Limited as a director (1 page)
18 February 2010Appointment of Miss Linda Anne Cooke as a director (1 page)
18 February 2010Appointment of Merelawn Limited as a director (1 page)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (13 pages)
19 January 2010Director's details changed for Martin Wilson on 15 October 2009 (2 pages)
19 January 2010Director's details changed for Norma Rutherford on 15 October 2009 (2 pages)
3 June 2009Director appointed martin wilson (2 pages)
22 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 January 2009Return made up to 19/01/09; full list of members (15 pages)
5 January 2009Appointment terminated secretary norma rutherford (1 page)
5 January 2009Appointment terminated director mary bazell (1 page)
2 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 February 2008Return made up to 19/01/08; full list of members (10 pages)
26 July 2007Return made up to 19/01/07; full list of members (8 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 February 2006Return made up to 19/01/06; full list of members (8 pages)
24 May 2005Secretary resigned;director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New secretary appointed (2 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 February 2005Return made up to 19/01/05; full list of members (9 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Director resigned (1 page)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (12 pages)
27 February 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
(10 pages)
2 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 April 2003New secretary appointed;new director appointed (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
4 March 2003Return made up to 19/01/03; change of members (8 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned;director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: 6 browsholme house westgate avenue bolton lancashire BL1 4RF (1 page)
21 January 2002Return made up to 19/01/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 2001Director resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: 12 aston house westgate avenue bolton BL1 4RF (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Secretary resigned;director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed;new director appointed (2 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 February 2001Return made up to 19/01/01; full list of members (8 pages)
16 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 January 2000Return made up to 19/01/00; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 1999Full accounts made up to 30 September 1998 (11 pages)
25 January 1999Return made up to 19/01/99; no change of members (6 pages)
14 May 1998Full accounts made up to 30 September 1997 (11 pages)
4 February 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997New director appointed (2 pages)
28 February 1997Full accounts made up to 30 September 1996 (13 pages)
10 February 1997Return made up to 19/01/97; no change of members (4 pages)
22 February 1996Return made up to 19/01/96; no change of members (4 pages)
22 February 1996Full accounts made up to 30 September 1995 (12 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)