Company NameMerepress Limited
DirectorMark Mason Hurley
Company StatusActive
Company Number06510275
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mark Mason Hurley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2008(7 months, 1 week after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Houghton Lane
Swinton
Manchester
M27 0BU
Secretary NameMaria Hurley
NationalityBritish
StatusCurrent
Appointed26 September 2008(7 months, 1 week after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Houghton Lane Swinton
Manchester
Lancashire
M27 0BJ
Director NameMaria Hurley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Houghton Lane Swinton
Manchester
Lancashire
M27 0BJ
Director NameMrs Kim Jacqueline Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(1 year, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hardy Grove
Swinton
Manchester
Lancashire
M27 0DA
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitehurleys.co.uk
Telephone01380 888289
Telephone regionDevizes

Location

Registered AddressUnit B12f Heywood Distribution Park
Pilsworth Road
Heywood
OL10 2TS
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Shareholders

15 at £1Maria Hurley
7.50%
Ordinary
100 at £1Kim Taylor
50.00%
Ordinary
85 at £1Mark Hurley
42.50%
Ordinary

Financials

Year2014
Net Worth£382,300
Current Liabilities£561,887

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

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

Charges

1 June 2022Delivered on: 6 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
24 September 2010Delivered on: 28 September 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 March 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 200
(3 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
1 March 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 200
(3 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 April 2010Termination of appointment of Maria Hurley as a director (1 page)
24 February 2010Director's details changed for Mrs Kim Jacqueline Taylor on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Mark Mason Hurley on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mrs Kim Jacqueline Taylor on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Maria Hurley on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Maria Hurley on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Mark Mason Hurley on 1 October 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
10 June 2009Director appointed kim jacqueline taylor (2 pages)
10 June 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
26 February 2009Return made up to 20/02/09; full list of members (4 pages)
9 January 2009Ad 05/01/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
9 January 2009Director and secretary appointed maria hurley (2 pages)
9 January 2009Director appointed mark hurley (2 pages)
8 January 2009Appointment terminated secretary eurolife secretaries LIMITED (1 page)
8 January 2009Appointment terminated director eurolife directors LIMITED (1 page)
29 September 2008Registered office changed on 29/09/2008 from 41 chalton street london NW1 1JD (1 page)
20 February 2008Incorporation (16 pages)