Company NameMergestatus Limited
DirectorsJill Serena Garbutt and Stephen Garbutt
Company StatusActive
Company Number02521602
CategoryPrivate Limited Company
Incorporation Date12 July 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Jill Serena Garbutt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1996(5 years, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address35 Thorne Road
Doncaster
DN1 2HD
Director NameMr Stephen Garbutt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1996(5 years, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Thorne Road
Doncaster
DN1 2HD
Secretary NameMrs Jill Serena Garbutt
NationalityBritish
StatusCurrent
Appointed24 May 1996(5 years, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address35 Thorne Road
Doncaster
DN1 2HD
Director NameJune Dalla Riva
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStation House
Station Road Industrial Estate
Station Road Epworth
South Yorkshire
DN9 1JZ
Director NameMr Toni Giacomo Dalla-Riva
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House Station Road
Epworth
Doncaster
South Yorkshire
DN9 1JZ
Secretary NameJune Dalla Riva
NationalityBritish
StatusResigned
Appointed12 July 1992(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House
Station Road Industrial Estate
Station Road Epworth
South Yorkshire
DN9 1JZ
Director NameMelvin Edward Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(8 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 26 November 2013)
RoleCompany Director
Correspondence AddressMelbourne House 27 Thorne Road
Doncaster
South Yorkshire
DN1 2EZ

Location

Registered Address35 Thorne Road
Doncaster
DN1 2HD
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Mrs Jill Serena Garbutt
99.00%
Ordinary
1 at £1Mr Stephen Garbutt
1.00%
Ordinary

Financials

Year2014
Net Worth£132,491
Cash£5,243
Current Liabilities£12,598

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (10 months ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Charges

23 September 1999Delivered on: 14 October 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 and 11 king street thorne doncaster south yorkshire t/no SYK37369 & SYK273590. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
28 July 1999Delivered on: 31 July 1999
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
29 July 2022Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page)
13 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
15 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
23 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
26 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
13 February 2018Registered office address changed from Melbourne House 27 Thorne Road Doncaster South Yorkshire DN1 2EZ to 35 Thorne Road Doncaster DN1 2HD on 13 February 2018 (1 page)
14 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
10 October 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 October 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Director's details changed for Jill Serena Garbutt on 13 July 2013 (2 pages)
8 August 2014Director's details changed for Jill Serena Garbutt on 13 July 2013 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 December 2013Termination of appointment of Melvin Smith as a director (2 pages)
2 December 2013Termination of appointment of Melvin Smith as a director (2 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 November 2009Director's details changed for Melvin Edward Smith on 14 October 2009 (2 pages)
2 November 2009Director's details changed for Melvin Edward Smith on 14 October 2009 (2 pages)
2 November 2009Director's details changed for Jill Serena Garbutt on 14 October 2009 (2 pages)
2 November 2009Registered office address changed from 2 Nicholson Way Epworth Doncaster South Yorkshire DN9 1TP on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 2 Nicholson Way Epworth Doncaster South Yorkshire DN9 1TP on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 2 Nicholson Way Epworth Doncaster South Yorkshire DN9 1TP on 2 November 2009 (1 page)
2 November 2009Director's details changed for Stephen Garbutt on 14 October 2009 (2 pages)
2 November 2009Secretary's details changed for Jill Serena Garbutt on 14 October 2009 (1 page)
2 November 2009Director's details changed for Jill Serena Garbutt on 14 October 2009 (2 pages)
2 November 2009Director's details changed for Stephen Garbutt on 14 October 2009 (2 pages)
2 November 2009Secretary's details changed for Jill Serena Garbutt on 14 October 2009 (1 page)
16 July 2009Return made up to 12/07/09; no change of members (3 pages)
16 July 2009Return made up to 12/07/09; no change of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 August 2008Return made up to 12/07/08; full list of members (4 pages)
12 August 2008Return made up to 12/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 August 2007Return made up to 12/07/07; no change of members (2 pages)
3 August 2007Return made up to 12/07/07; no change of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 August 2006Return made up to 12/07/06; no change of members (2 pages)
29 August 2006Return made up to 12/07/06; no change of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 August 2005Return made up to 12/07/05; full list of members (7 pages)
2 August 2005Return made up to 12/07/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
7 July 2004Return made up to 12/07/04; full list of members (7 pages)
7 July 2004Return made up to 12/07/04; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
19 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
15 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
24 September 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
16 July 2002Return made up to 12/07/02; full list of members (7 pages)
16 July 2002Return made up to 12/07/02; full list of members (7 pages)
16 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
16 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
13 September 2001Return made up to 12/07/01; full list of members (7 pages)
13 September 2001Return made up to 12/07/01; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
14 July 2000Return made up to 12/07/00; full list of members (7 pages)
14 July 2000Return made up to 12/07/00; full list of members (7 pages)
18 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
18 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
9 August 1999Return made up to 12/07/99; full list of members (6 pages)
9 August 1999Return made up to 12/07/99; full list of members (6 pages)
31 July 1999Particulars of mortgage/charge (4 pages)
31 July 1999Particulars of mortgage/charge (4 pages)
21 June 1999Ad 10/06/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
21 June 1999Ad 10/06/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
14 October 1998Registered office changed on 14/10/98 from: arden carr side lane hatfield doncaster DN7 6BG (1 page)
14 October 1998Registered office changed on 14/10/98 from: arden carr side lane hatfield doncaster DN7 6BG (1 page)
24 July 1998Amended accounts made up to 31 July 1997 (6 pages)
24 July 1998Amended accounts made up to 31 July 1997 (6 pages)
6 July 1998Return made up to 12/07/98; no change of members (4 pages)
6 July 1998Return made up to 12/07/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
21 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
21 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
16 October 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 October 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 July 1996Registered office changed on 23/07/96 from: station road ind.est. Station road epworth doncaster DN9 1JZ (1 page)
23 July 1996Registered office changed on 23/07/96 from: station road ind.est. Station road epworth doncaster DN9 1JZ (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996New secretary appointed;new director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996New secretary appointed;new director appointed (2 pages)
25 June 1996New director appointed (2 pages)
4 June 1996Full accounts made up to 31 July 1995 (8 pages)
4 June 1996Full accounts made up to 31 July 1995 (8 pages)
29 March 1996Return made up to 12/07/95; full list of members (6 pages)
29 March 1996Return made up to 12/07/95; full list of members (6 pages)
1 June 1995Full accounts made up to 31 July 1994 (9 pages)
1 June 1995Full accounts made up to 31 July 1994 (9 pages)