Company NameMerryfield Rtm Company Ltd
Company StatusActive
Company Number07223352
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Paul Berry
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Michael Shiels
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr John Leonard Mills
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Tariq Nadim Siddiqui
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Graham Rothwell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Kevin O'Neil
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMs Cathy Lowe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Christopher Greenhalgh
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Daniel James Lawrence
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameMr Robert Keith Davies
StatusCurrent
Appointed01 November 2023(13 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMalcolm Robert Winrow
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence Address510 Darwen Road
Bromley Cross
Bolton
Lancashire
BL7 9DX
Director NameElaine Margaret Greenhalgh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(2 weeks, 2 days after company formation)
Appointment Duration6 years, 1 month (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMrs Janette Davies
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(2 weeks, 2 days after company formation)
Appointment Duration6 years, 1 month (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Daniel Stefan Pollock
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(2 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameElaine Margaret Greenhalgh
NationalityBritish
StatusResigned
Appointed30 April 2010(2 weeks, 2 days after company formation)
Appointment Duration6 years, 1 month (resigned 22 June 2016)
RoleCompany Director
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMs Suzanne Hunter-Melville
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Robert Keith Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr David Jump
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Oliver Metcalfe
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMs Sarah Natalie Bridge
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 24 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameMr David John Jump
StatusResigned
Appointed01 September 2016(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2021)
RoleCompany Director
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMs Sarah Hunter-Melville
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMs Anthea Wilding
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(10 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMs Julie Rollins
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameMs Sarah Natalie Bridge
StatusResigned
Appointed15 February 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2023)
RoleCompany Director
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2024 (6 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
2 November 2023Appointment of Mr Robert Keith Davies as a secretary on 1 November 2023 (2 pages)
1 November 2023Termination of appointment of Sarah Natalie Bridge as a secretary on 31 October 2023 (1 page)
20 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
21 December 2022Termination of appointment of Sarah Hunter-Melville as a director on 20 December 2022 (1 page)
14 December 2022Appointment of Mr Daniel James Lawrence as a director on 5 December 2022 (2 pages)
17 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
3 February 2022Termination of appointment of Julie Rollins as a director on 31 January 2022 (1 page)
4 January 2022Termination of appointment of Oliver Metcalfe as a director on 31 December 2021 (1 page)
14 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
10 August 2021Termination of appointment of Anthea Wilding as a director on 8 August 2021 (1 page)
29 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
8 March 2021Termination of appointment of David Jump as a director on 4 March 2021 (1 page)
23 February 2021Director's details changed for Mr Tariq Nadim Siddiqui on 18 February 2021 (2 pages)
23 February 2021Appointment of Mr Christopher Greenhalgh as a director on 16 February 2021 (2 pages)
23 February 2021Appointment of Mr Graham Rothwell as a director on 18 January 2021 (2 pages)
23 February 2021Appointment of Ms Anthea Wilding as a director on 18 January 2021 (2 pages)
23 February 2021Appointment of Ms Julie Rollins as a director on 18 January 2021 (2 pages)
23 February 2021Director's details changed for Mr Kevin O'neil on 18 February 2021 (2 pages)
23 February 2021Appointment of Ms Cathy Lowe as a director on 18 January 2021 (2 pages)
18 February 2021Appointment of Ms Sarah Natalie Bridge as a secretary on 15 February 2021 (2 pages)
18 February 2021Termination of appointment of Robert Keith Davies as a director on 17 February 2021 (1 page)
18 February 2021Termination of appointment of David John Jump as a secretary on 15 February 2021 (1 page)
18 February 2021Appointment of Mr Tariq Nadim Siddiqui as a director on 18 January 2021 (2 pages)
16 February 2021Appointment of Mr Kevin O'neil as a director on 18 January 2021 (2 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
15 May 2020Appointment of Ms Sarah Hunter-Melville as a director on 19 March 2020 (2 pages)
15 May 2020Termination of appointment of Suzanne Hunter-Melville as a director on 19 March 2020 (1 page)
15 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
28 March 2019Appointment of Mr John Leonard Mills as a director on 21 March 2019 (2 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
25 October 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
25 October 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
25 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
25 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 October 2016Appointment of Mr David John Jump as a secretary on 1 September 2016 (2 pages)
5 October 2016Appointment of Mr David John Jump as a secretary on 1 September 2016 (2 pages)
21 July 2016Appointment of Mr David Jump as a director on 16 May 2016 (2 pages)
21 July 2016Appointment of Mr David Jump as a director on 16 May 2016 (2 pages)
6 July 2016Appointment of Mr Oliver Metcalfe as a director on 16 May 2016 (2 pages)
6 July 2016Appointment of Mr Oliver Metcalfe as a director on 16 May 2016 (2 pages)
29 June 2016Appointment of Ms Sarah Natalie Bridge as a director on 16 May 2016 (2 pages)
29 June 2016Appointment of Mr Michael Shiels as a director on 16 May 2016 (2 pages)
29 June 2016Appointment of Mr Robert Keith Davies as a director on 16 May 2016 (2 pages)
29 June 2016Appointment of Mr Robert Keith Davies as a director on 16 May 2016 (2 pages)
29 June 2016Termination of appointment of Elaine Margaret Greenhalgh as a secretary on 22 June 2016 (1 page)
29 June 2016Termination of appointment of Janette Davies as a director on 22 June 2016 (1 page)
29 June 2016Appointment of Mr Jonathan Paul Berry as a director on 16 May 2016 (2 pages)
29 June 2016Termination of appointment of Elaine Margaret Greenhalgh as a secretary on 22 June 2016 (1 page)
29 June 2016Appointment of Ms Sarah Natalie Bridge as a director on 16 May 2016 (2 pages)
29 June 2016Termination of appointment of Janette Davies as a director on 22 June 2016 (1 page)
29 June 2016Appointment of Mr Michael Shiels as a director on 16 May 2016 (2 pages)
29 June 2016Termination of appointment of Elaine Margaret Greenhalgh as a director on 22 June 2016 (1 page)
29 June 2016Appointment of Ms Suzanne Hunter-Melville as a director on 16 May 2016 (2 pages)
29 June 2016Appointment of Mr Jonathan Paul Berry as a director on 16 May 2016 (2 pages)
29 June 2016Termination of appointment of Elaine Margaret Greenhalgh as a director on 22 June 2016 (1 page)
29 June 2016Appointment of Ms Suzanne Hunter-Melville as a director on 16 May 2016 (2 pages)
20 April 2016Annual return made up to 14 April 2016 no member list (4 pages)
20 April 2016Annual return made up to 14 April 2016 no member list (4 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 14 April 2015 no member list (4 pages)
16 April 2015Annual return made up to 14 April 2015 no member list (4 pages)
26 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
26 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
13 October 2014Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 13 October 2014 (2 pages)
10 October 2014Secretary's details changed for Elaine Margaret Greenhalgh on 1 October 2014 (1 page)
10 October 2014Director's details changed for Elaine Margaret Greenhalgh on 1 October 2014 (2 pages)
10 October 2014Director's details changed for Mrs Janette Davies on 1 October 2014 (2 pages)
10 October 2014Termination of appointment of Daniel Stefan Pollock as a director on 7 October 2014 (1 page)
10 October 2014Termination of appointment of Daniel Stefan Pollock as a director on 7 October 2014 (1 page)
10 October 2014Director's details changed for Mrs Janette Davies on 1 October 2014 (2 pages)
10 October 2014Director's details changed for Elaine Margaret Greenhalgh on 1 October 2014 (2 pages)
10 October 2014Director's details changed for Elaine Margaret Greenhalgh on 1 October 2014 (2 pages)
10 October 2014Secretary's details changed for Elaine Margaret Greenhalgh on 1 October 2014 (1 page)
10 October 2014Secretary's details changed for Elaine Margaret Greenhalgh on 1 October 2014 (1 page)
10 October 2014Registered office address changed from Falcon Court 490a Halliwell Road Bolton BL1 8AN to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 10 October 2014 (1 page)
10 October 2014Director's details changed for Mrs Janette Davies on 1 October 2014 (2 pages)
10 October 2014Termination of appointment of Daniel Stefan Pollock as a director on 7 October 2014 (1 page)
10 October 2014Registered office address changed from Falcon Court 490a Halliwell Road Bolton BL1 8AN to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 10 October 2014 (1 page)
23 June 2014Annual return made up to 14 April 2014 no member list (3 pages)
23 June 2014Annual return made up to 14 April 2014 no member list (3 pages)
9 June 2014Registered office address changed from 510 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 510 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 510 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 9 June 2014 (1 page)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 May 2013Annual return made up to 14 April 2013 no member list (3 pages)
29 May 2013Annual return made up to 14 April 2013 no member list (3 pages)
19 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 14 April 2012 no member list (3 pages)
14 May 2012Annual return made up to 14 April 2012 no member list (3 pages)
12 May 2012Termination of appointment of Malcolm Winrow as a director (1 page)
12 May 2012Termination of appointment of Malcolm Winrow as a director (1 page)
7 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 August 2011Annual return made up to 12 May 2011 (16 pages)
1 August 2011Annual return made up to 12 May 2011 (16 pages)
20 July 2011Registered office address changed from , 293 Darwen Road, Bromley Cross, Bolton, Lancashire, BL7 9BT on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from , 293 Darwen Road, Bromley Cross, Bolton, Lancashire, BL7 9BT on 20 July 2011 (2 pages)
23 June 2010Registered office address changed from , 34 Merryfield Grange, Bolton, BL1 5GS, United Kingdom on 23 June 2010 (2 pages)
23 June 2010Registered office address changed from , 34 Merryfield Grange, Bolton, BL1 5GS, United Kingdom on 23 June 2010 (2 pages)
26 May 2010Appointment of Malcolm Robert Winrow as a director (3 pages)
26 May 2010Appointment of Janette Davies as a director (3 pages)
26 May 2010Appointment of Daniel Stefan Pollock as a director (3 pages)
26 May 2010Appointment of Daniel Stefan Pollock as a director (3 pages)
26 May 2010Appointment of Elaine Margaret Greenhalgh as a director (3 pages)
26 May 2010Appointment of Elaine Margaret Greenhalgh as a director (3 pages)
26 May 2010Appointment of Janette Davies as a director (3 pages)
26 May 2010Appointment of Malcolm Robert Winrow as a director (3 pages)
6 May 2010Appointment of Elaine Margaret Greenhalgh as a secretary (3 pages)
6 May 2010Appointment of Elaine Margaret Greenhalgh as a secretary (3 pages)
14 April 2010Incorporation (17 pages)
14 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 April 2010Incorporation (17 pages)