Company NameMerlin Trucks Limited
DirectorsPaul Wilfred Harrison and Vicky Ann Harrison
Company StatusActive
Company Number02907503
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Wilfred Harrison
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrisons Yard Blackburn Road
Rotherham
South Yorkshire
S61 2DW
Director NameMiss Vicky Ann Harrison
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(2 years, 11 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrisons Yard Blackburn Road
Rotherham
South Yorkshire
S61 2DW
Secretary NameMr Paul Wilfred Harrison
NationalityBritish
StatusCurrent
Appointed18 August 2000(6 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrisons Yard Blackburn Road
Rotherham
South Yorkshire
S61 2DW
Secretary NameMiss Jane Lesley Baldry
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Melrose Close
Thurcroft
Rotherham
South Yorkshire
S66 9ES
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01709 550027
Telephone regionRotherham

Location

Registered AddressHarrisons Yard
Blackburn Road
Rotherham
South Yorkshire
S61 2DW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Paul Wilfred Harrison
55.00%
Ordinary
45 at £1Vicky Ann Harrison
45.00%
Ordinary

Financials

Year2014
Net Worth£43,158
Cash£9,919
Current Liabilities£101,206

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

19 May 1994Delivered on: 25 May 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or meadowhall transport limited 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

18 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
6 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
13 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
19 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
23 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
30 December 2016Unaudited abridged accounts made up to 31 May 2016 (8 pages)
30 December 2016Unaudited abridged accounts made up to 31 May 2016 (8 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 August 2014Director's details changed for Vicky Ann Harrison on 12 March 2014 (2 pages)
20 August 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Director's details changed for Vicky Ann Harrison on 12 March 2014 (2 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 March 2012Director's details changed for Vicky Ann Harrison on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Vicky Ann Harrison on 1 March 2012 (2 pages)
13 March 2012Secretary's details changed for Paul Wilfred Harrison on 11 March 2012 (1 page)
13 March 2012Secretary's details changed for Paul Wilfred Harrison on 11 March 2012 (1 page)
13 March 2012Director's details changed for Vicky Ann Harrison on 1 March 2012 (2 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
13 March 2012Director's details changed for Paul Wilfred Harrison on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Paul Wilfred Harrison on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Paul Wilfred Harrison on 1 March 2012 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 March 2010Director's details changed for Paul Wilfred Harrison on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Vicky Ann Harrison on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Vicky Ann Harrison on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Paul Wilfred Harrison on 11 March 2010 (2 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 March 2008Return made up to 11/03/08; full list of members (4 pages)
11 March 2008Return made up to 11/03/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 March 2007Return made up to 11/03/07; full list of members (2 pages)
13 March 2007Return made up to 11/03/07; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 March 2006Return made up to 11/03/06; full list of members (2 pages)
27 March 2006Return made up to 11/03/06; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
13 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 April 2004Return made up to 11/03/04; full list of members (7 pages)
8 April 2004Return made up to 11/03/04; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 March 2003Return made up to 11/03/03; full list of members (7 pages)
17 March 2003Return made up to 11/03/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 March 2002Return made up to 11/03/02; full list of members (6 pages)
22 March 2002Return made up to 11/03/02; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
17 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 May 2001Return made up to 11/03/01; full list of members (6 pages)
1 May 2001Return made up to 11/03/01; full list of members (6 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
30 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Secretary resigned (1 page)
23 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Accounts for a small company made up to 31 May 1999 (8 pages)
5 October 1999Accounts for a small company made up to 31 May 1999 (8 pages)
22 April 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 April 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
4 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
16 April 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1998Full accounts made up to 31 May 1997 (12 pages)
17 February 1998Full accounts made up to 31 May 1997 (12 pages)
19 March 1997Return made up to 11/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1997Return made up to 11/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: 10 wood lane wickersley rotherham south yorkshire S66 0JX (1 page)
7 January 1997Registered office changed on 07/01/97 from: 10 wood lane wickersley rotherham south yorkshire S66 0JX (1 page)
20 September 1996Full accounts made up to 31 May 1996 (13 pages)
20 September 1996Full accounts made up to 31 May 1996 (13 pages)
6 June 1996Return made up to 11/03/96; no change of members (4 pages)
6 June 1996Return made up to 11/03/96; no change of members (4 pages)
28 September 1995Full accounts made up to 31 May 1995 (11 pages)
28 September 1995Full accounts made up to 31 May 1995 (11 pages)
22 May 1995Ad 04/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1995Ad 04/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1995Return made up to 11/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 1995Return made up to 11/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
10 March 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)