MERRYCK & CO.LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-05-20

View Document

03/06/243 June 2024 Memorandum and Articles of Association

View Document

28/05/2428 May 2024 Appointment of Ms Emma Jane Avignon as a director on 2024-05-20

View Document

28/05/2428 May 2024 Appointment of Mr Keane Olivier Yarish-Ferland as a director on 2024-05-20

View Document

01/05/241 May 2024 Termination of appointment of Christopher Beer as a director on 2024-04-29

View Document

13/10/2313 October 2023 Termination of appointment of Julian Richard Metherell as a director on 2023-06-01

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Accounts for a small company made up to 2021-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-07-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Appointment of Mr Julian Richard Metherell as a director on 2021-07-27

View Document

06/08/216 August 2021 Appointment of Mr Matthew Crispin Hurst Westerman as a director on 2021-07-27

View Document

04/08/214 August 2021 Notification of Global Mentors Group Limited as a person with significant control on 2021-07-27

View Document

04/08/214 August 2021 Termination of appointment of Christopher Beer as a director on 2021-07-27

View Document

04/08/214 August 2021 Termination of appointment of Dennis David Kerslake as a director on 2021-07-27

View Document

04/08/214 August 2021 Termination of appointment of Graham Martyn Wallace as a director on 2021-07-27

View Document

04/08/214 August 2021 Termination of appointment of Varda Shine as a director on 2021-07-27

View Document

04/08/214 August 2021 Cessation of Christopher Beer as a person with significant control on 2021-07-28

View Document

04/08/214 August 2021 Termination of appointment of Samantha Howes as a secretary on 2021-07-27

View Document

04/08/214 August 2021 Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 2021-08-04

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

26/07/2126 July 2021 Termination of appointment of Annemarie Verna Florence Durbin as a director on 2021-07-21

View Document

13/04/2113 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 SECOND FILING OF TM01 FOR ANDREW MICHAEL STUDDERT DYCKHOFF

View Document

26/10/2026 October 2020 SECOND FILING OF PSC07 FOR ANDREW MICHAEL STUDDERT DYCKHOFF

View Document

07/10/207 October 2020 CESSATION OF ANDREW MICHAEL STUDDERT DYCKHOFF AS A PSC

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DYCKHOFF

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

02/06/202 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 2652

View Document

02/06/202 June 2020 STATEMENT BY DIRECTORS

View Document

02/06/202 June 2020 SOLVENCY STATEMENT DATED 07/05/20

View Document

02/06/202 June 2020 REDUCE ISSUED CAPITAL 14/05/2020

View Document

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CHAPMAN-PINCHER

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MS ANNEMARIE VERNA FLORENCE DURBIN

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHINE VARDA / 21/12/2018

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET HEFFERNAN

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED SHINE VARDA

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED DENNIS DAVID KERSLAKE

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER

View Document

13/06/1813 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 2908.0

View Document

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1813 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/1827 February 2018 SECRETARY APPOINTED SAMANTHA HOWES

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BEER

View Document

05/02/185 February 2018 DIRECTOR APPOINTED GRAHAM MARTYN WALLACE

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER LEVER

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOPER

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BEER / 15/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEER / 15/07/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TONY COOPER / 01/01/2016

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED ANTHONY TONY COOPER

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR PETER ANTHONY LEVER

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR PIERS MARMION

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/08/157 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MS PATRICIA CHAPMAN-PINCHER

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED ANDREW HOMER

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED MARGARET HEFFERNAN

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN GRICE

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HUTCHINSON

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALDEN

View Document

02/02/152 February 2015 DIRECTOR APPOINTED PIERS MARMION

View Document

23/01/1523 January 2015 30/12/14 STATEMENT OF CAPITAL GBP 2908.20

View Document

23/01/1523 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1523 January 2015 ALTER ARTICLES 15/12/2014

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1225 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BEER / 20/07/2012

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 STATEMENT BY DIRECTORS

View Document

30/12/1130 December 2011 SOLVENCY STATEMENT DATED 23/12/11

View Document

30/12/1130 December 2011 30/12/11 STATEMENT OF CAPITAL GBP 2908.4

View Document

30/12/1130 December 2011 REDUCE SHARE PREM A/C 28/12/2011

View Document

12/12/1112 December 2011 22/11/11 STATEMENT OF CAPITAL GBP 2908.40

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED IAN MICHAEL GRICE

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR JONATHAN KIM WALDEN

View Document

12/12/1112 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1114 November 2011 SUB-DIVISION 01/11/11

View Document

14/11/1114 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 2908.20

View Document

14/11/1114 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR PETER FREDERICK HUTCHINSON

View Document

27/07/1127 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/01/1114 January 2011 14/01/11 STATEMENT OF CAPITAL GBP 2550

View Document

10/01/1110 January 2011 SOLVENCY STATEMENT DATED 27/12/10

View Document

10/01/1110 January 2011 REDUCE ISSUED CAPITAL 27/12/2010

View Document

10/01/1110 January 2011 STATEMENT BY DIRECTORS

View Document

12/11/1012 November 2010 ADOPT ARTICLES 20/10/2010

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR ANDREW MICHAEL STUDDERT DYCKHOFF

View Document

09/11/109 November 2010 DIRECTOR APPOINTED CHRISTOPHER BEER

View Document

09/11/109 November 2010 SECRETARY APPOINTED CHRISTOPHER BEER

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL BARTON

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 1 CHURCH STREET ADLINGTON CHORLEY LANCASHIRE PR7 4EX

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DYCKHOFF

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID REIMER

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY BENSON

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DYCKHOFF

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LANDIA

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEER

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MARMION

View Document

27/08/1027 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTER / 05/07/2010

View Document

20/08/1020 August 2010 15/06/10 STATEMENT OF CAPITAL GBP 2500000

View Document

20/08/1020 August 2010 18/06/10 STATEMENT OF CAPITAL GBP 2550000

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM BARTON / 04/05/2010

View Document

04/06/104 June 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED JOHN PIERS TREGARTHEN MARMION

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED DAVID SCOTT REIMER

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED ANDREW MICHAEL STUDDERT DYCKHOFF

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED HENRY CHARLES BENSON

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED DR ALEXANDER LANDIA

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED CHRISTOPHER BEER

View Document

24/03/1024 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 15/12/2009

View Document

24/03/1024 March 2010 01/01/10 STATEMENT OF CAPITAL GBP 3336271

View Document

24/03/1024 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 5686271

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY MALCOLM DURHAM

View Document

22/12/0922 December 2009 SECRETARY APPOINTED MICHAEL WILLIAM BARTON

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 20/07/09; CHANGE OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTER / 01/01/2009

View Document

26/08/0926 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM DURHAM / 07/11/2008

View Document

18/12/0818 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/11/087 November 2008 NC INC ALREADY ADJUSTED 24/10/08

View Document

07/11/087 November 2008 GBP NC 1965134/1968834 24/10/2008

View Document

07/11/087 November 2008 REDUC OF NO OF DIRECTORS 24/10/2008

View Document

07/11/087 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/0822 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 NC INC ALREADY ADJUSTED 24/05/07

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 20/07/07; CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 NC INC ALREADY ADJUSTED 24/05/07

View Document

30/07/0730 July 2007 £ NC 1813250/1965134 24/0

View Document

30/07/0730 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0619 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/062 November 2006 AMENDING RESOLUTION 23/11/04

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 20/07/06; CHANGE OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0515 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0515 February 2005 £ NC 1110550/1813250 23/11/04

View Document

15/02/0515 February 2005 NC INC ALREADY ADJUSTED 23/11/04

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 S366A DISP HOLDING AGM 04/01/99

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0319 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0319 December 2003 ARTICLES OF ASSOCIATION

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0311 April 2003 £ NC 10000/1010550 21/03/03

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 AMENDED 882R/171100/6666 AT A £1

View Document

07/12/007 December 2000 £ NC 1000/10000 17/11/

View Document

07/12/007 December 2000 NC INC ALREADY ADJUSTED 17/11/00

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 COMPANY NAME CHANGED VCLNC LIMITED CERTIFICATE ISSUED ON 13/08/98

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

20/07/9820 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company