Oldham
Lancashire
OL1 4AB
Director Name | Mr Cornelis Van Reijn |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 07 March 2000(same day as company formation) |
Role | Tube Stockist |
Country of Residence | Netherlands |
Correspondence Address | Unit H 100 Shaw Road Oldham Lancashire OL1 4AB |
Director Name | Mr Benjamin Keith Gledhill |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(23 years, 12 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H, 100 Shaw Road Oldham Lancashire OL1 4AB |
Director Name | Mr David Brian Hornblow |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(23 years, 12 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit H, 100 Shaw Road Oldham Lancashire OL1 4AB |
Director Name | Mr Peter Fryer |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Stockist Tube |
Country of Residence | England |
Correspondence Address | Unit H 100 Shaw Road Oldham OL1 4AB |
Secretary Name | Deborah Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Tube Stockist |
Correspondence Address | 18 Millbrook Close Shaw Oldham Lancashire OL2 8QA |
Secretary Name | Leanne Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 October 2006) |
Role | Clerk |
Correspondence Address | 235 Fields New Road Chadderton Lancashire OL9 8NZ |
Secretary Name | Mrs Jayne Louise Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 14 February 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit H 100 Shaw Road Oldham OL1 4AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | merinox.co.uk |
---|
Registered Address | Unit H 100 Shaw Road Oldham Lancashire OL1 4AB |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Merinox Holdings Bv 50.00% Ordinary |
---|---|
50 at £1 | Peter Fryer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,658,365 |
Cash | £457,368 |
Current Liabilities | £1,004,805 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
4 February 2009 | Delivered on: 11 February 2009 Satisfied on: 18 August 2015 Persons entitled: Fortis S.A./N.V 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 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 |
---|---|
18 January 2007 | Delivered on: 20 January 2007 Satisfied on: 18 August 2015 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Debenture Secured details: All monies due or to become due from richmond hides limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
13 December 2002 | Delivered on: 18 December 2002 Satisfied on: 11 May 2010 Persons entitled: Skipton Business Finance LTD Classification: Fixed charge on all debts and related rights and floating charge on all other property Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all specified debts and other debts and a floating charge the floating assets. Fully Satisfied |
4 February 2002 | Delivered on: 11 February 2002 Satisfied on: 4 December 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
5 January 2001 | Delivered on: 10 January 2001 Satisfied on: 1 October 2004 Persons entitled: Rdm Factors Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under any factoring or discounting arrangement. 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. See the mortgage charge document for full details. Fully Satisfied |
11 July 2000 | Delivered on: 18 July 2000 Satisfied on: 1 October 2004 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
22 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
---|---|
13 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
18 August 2015 | Satisfaction of charge 6 in full (1 page) |
18 August 2015 | Satisfaction of charge 5 in full (2 pages) |
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 July 2014 | Director's details changed for Peter Fryer on 1 July 2014 (2 pages) |
1 July 2014 | Secretary's details changed for Jayne Louise Fryer on 1 July 2014 (1 page) |
1 July 2014 | Director's details changed for Peter Fryer on 1 July 2014 (2 pages) |
1 July 2014 | Secretary's details changed for Jayne Louise Fryer on 1 July 2014 (1 page) |
18 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
18 June 2013 | Registered office address changed from Unit H Unit H 100 Shaw Road Oldham Lancashire OL1 4AB England on 18 June 2013 (1 page) |
22 April 2013 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 22 April 2013 (1 page) |
25 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Corwelis Van Reyn on 7 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Peter Alexander Valk on 7 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Peter Fryer on 7 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Peter Alexander Valk on 7 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Corwelis Van Reyn on 7 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Peter Fryer on 7 March 2010 (2 pages) |
22 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
20 January 2007 | Particulars of mortgage/charge (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (2 pages) |
23 May 2006 | Return made up to 07/03/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 June 2005 | Return made up to 07/03/05; full list of members
|
10 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
9 April 2003 | Return made up to 07/03/03; full list of members
|
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Director's particulars changed (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Return made up to 07/03/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 February 2002 | Particulars of mortgage/charge (7 pages) |
1 May 2001 | Return made up to 07/03/01; full list of members (7 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
18 July 2000 | Particulars of mortgage/charge (7 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Ad 07/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
7 March 2000 | Incorporation (17 pages) |