Company NameMerinox Limited
Company StatusActive
Company Number03941575
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Alexander Valk
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleTube Stockist
Country of ResidenceNetherlands
Correspondence AddressUnit H 100 Shaw Road
Oldham
Lancashire
OL1 4AB
Director NameMr Cornelis Van Reijn
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleTube Stockist
Country of ResidenceNetherlands
Correspondence AddressUnit H 100 Shaw Road
Oldham
Lancashire
OL1 4AB
Director NameMr Benjamin Keith Gledhill
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(23 years, 12 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H, 100 Shaw Road
Oldham
Lancashire
OL1 4AB
Director NameMr David Brian Hornblow
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(23 years, 12 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H, 100 Shaw Road
Oldham
Lancashire
OL1 4AB
Director NameMr Peter Fryer
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleStockist Tube
Country of ResidenceEngland
Correspondence AddressUnit H 100 Shaw Road
Oldham
OL1 4AB
Secretary NameDeborah Fryer
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleTube Stockist
Correspondence Address18 Millbrook Close
Shaw
Oldham
Lancashire
OL2 8QA
Secretary NameLeanne Fryer
NationalityBritish
StatusResigned
Appointed20 March 2003(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 2006)
RoleClerk
Correspondence Address235 Fields New Road
Chadderton
Lancashire
OL9 8NZ
Secretary NameMrs Jayne Louise Fryer
NationalityBritish
StatusResigned
Appointed16 October 2006(6 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 14 February 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit H 100 Shaw Road
Oldham
OL1 4AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemerinox.co.uk

Location

Registered AddressUnit H
100 Shaw Road
Oldham
Lancashire
OL1 4AB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Merinox Holdings Bv
50.00%
Ordinary
50 at £1Peter Fryer
50.00%
Ordinary

Financials

Year2014
Net Worth£1,658,365
Cash£457,368
Current Liabilities£1,004,805

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

4 February 2009Delivered 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 2007Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
18 August 2015Satisfaction of charge 6 in full (1 page)
18 August 2015Satisfaction of charge 5 in full (2 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 July 2014Director's details changed for Peter Fryer on 1 July 2014 (2 pages)
1 July 2014Secretary's details changed for Jayne Louise Fryer on 1 July 2014 (1 page)
1 July 2014Director's details changed for Peter Fryer on 1 July 2014 (2 pages)
1 July 2014Secretary's details changed for Jayne Louise Fryer on 1 July 2014 (1 page)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
18 June 2013Registered office address changed from Unit H Unit H 100 Shaw Road Oldham Lancashire OL1 4AB England on 18 June 2013 (1 page)
22 April 2013Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 22 April 2013 (1 page)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Corwelis Van Reyn on 7 March 2010 (2 pages)
22 April 2010Director's details changed for Peter Alexander Valk on 7 March 2010 (2 pages)
22 April 2010Director's details changed for Peter Fryer on 7 March 2010 (2 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Peter Alexander Valk on 7 March 2010 (2 pages)
22 April 2010Director's details changed for Corwelis Van Reyn on 7 March 2010 (2 pages)
22 April 2010Director's details changed for Peter Fryer on 7 March 2010 (2 pages)
22 April 2009Return made up to 07/03/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 April 2008Return made up to 07/03/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 March 2007Return made up to 07/03/07; full list of members (7 pages)
20 January 2007Particulars of mortgage/charge (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (2 pages)
23 May 2006Return made up to 07/03/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 June 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 April 2004Return made up to 07/03/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
9 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Director's particulars changed (1 page)
9 April 2003New secretary appointed (2 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
7 May 2002Return made up to 07/03/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 February 2002Particulars of mortgage/charge (7 pages)
1 May 2001Return made up to 07/03/01; full list of members (7 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
18 July 2000Particulars of mortgage/charge (7 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Ad 07/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
7 March 2000Incorporation (17 pages)