Lady Lane
Bingley
West Yorkshire
BD16 4UE
Secretary Name | Mr Steven Paul Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Croft Heritage Park Lady Lane Bingley West Yorkshire BD16 4UE |
Director Name | Mrs Susan Wilkinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2005(8 years, 9 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Croft Heritage Park Lady Lane Bingley Yorkshire BD16 4UE |
Director Name | Mr David Adam Gardner |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meritec House Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Mr Adam Wilkinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meritec House Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Anthony Peter Wild |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 1 month (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romiley House Station Road Oakworth Keighley West Yorkshire BD22 7RE |
Director Name | Rita Wild |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(8 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romiley House Station Road Oakworth Keighley West Yorkshire BD22 7RE |
Director Name | Mr Philip John Baron |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meritec House Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | meritec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3451155 |
Telephone region | Unknown |
Registered Address | Meritec House, Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
100k at £1 | Meritec Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,294,078 |
Cash | £970,104 |
Current Liabilities | £1,211,481 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
2 November 2000 | Delivered on: 10 November 2000 Persons entitled: Lloyds Tsb 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. Outstanding |
---|---|
29 February 2000 | Delivered on: 17 March 2000 Satisfied on: 14 March 2001 Persons entitled: Barclays Bank PLC Classification: Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: Fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder & the company including the associated rights relating thereto, which fail to vest effectively or absolutely in the security holder for any reason all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account by way of floating charge such monies as the company may receive in respect of the debts as shall from time to time stand released from the fixed charge created thereon. Fully Satisfied |
14 September 2023 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
---|---|
3 August 2023 | Second filing of Confirmation Statement dated 15 July 2023 (3 pages) |
17 July 2023 | 15/07/23 Statement of Capital gbp 100001
|
13 May 2023 | Memorandum and Articles of Association (4 pages) |
29 March 2023 | Resolutions
|
29 March 2023 | Statement of capital following an allotment of shares on 21 March 2023
|
14 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
6 September 2022 | Termination of appointment of Philip John Baron as a director on 31 August 2022 (1 page) |
20 July 2022 | Confirmation statement made on 15 July 2022 with updates (4 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
22 October 2021 | Termination of appointment of Anthony Peter Wild as a director on 5 October 2021 (1 page) |
22 October 2021 | Termination of appointment of Rita Wild as a director on 5 October 2021 (1 page) |
21 July 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
20 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
5 December 2019 | Director's details changed for Mr David Adam Gardner on 14 October 2019 (2 pages) |
3 December 2019 | Appointment of Mr Adam Wilkinson as a director on 14 October 2019 (2 pages) |
3 December 2019 | Appointment of Mr David Adam Gardner as a director on 14 October 2019 (2 pages) |
3 December 2019 | Appointment of Mr Philip John Baron as a director on 14 October 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
2 August 2018 | Confirmation statement made on 15 July 2018 with updates (5 pages) |
29 March 2018 | Notification of Meritec Topco Limited as a person with significant control on 28 February 2018 (2 pages) |
29 March 2018 | Change of details for Meritec Topco Limited as a person with significant control on 1 March 2018 (2 pages) |
29 March 2018 | Cessation of Meritec Holdings Limited as a person with significant control on 28 February 2018 (1 page) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
11 January 2018 | Director's details changed for Rita Wild on 11 January 2018 (2 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
21 July 2017 | Satisfaction of charge 2 in full (1 page) |
21 July 2017 | Satisfaction of charge 2 in full (1 page) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
25 August 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
29 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
5 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
15 July 2010 | Director's details changed for Susan Wilkinson on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Rita Wild on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Rita Wild on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Rita Wild on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Susan Wilkinson on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Susan Wilkinson on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
23 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (6 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (6 pages) |
8 May 2008 | Declaration of assistance for shares acquisition (4 pages) |
8 May 2008 | Declaration of assistance for shares acquisition (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
19 July 2007 | Return made up to 15/07/07; full list of members (4 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: meritec hse acorn business park keighley road skipton north yorkshire BD23 2UE (1 page) |
19 July 2007 | Return made up to 15/07/07; full list of members (4 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: meritec hse acorn business park keighley road skipton north yorkshire BD23 2UE (1 page) |
11 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
19 July 2006 | Return made up to 15/07/06; full list of members (4 pages) |
19 July 2006 | Return made up to 15/07/06; full list of members (4 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 December 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
20 December 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
21 July 2005 | Return made up to 15/07/05; full list of members (4 pages) |
21 July 2005 | Return made up to 15/07/05; full list of members (4 pages) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
8 November 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
8 November 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
21 July 2004 | Return made up to 15/07/04; full list of members (8 pages) |
21 July 2004 | Return made up to 15/07/04; full list of members (8 pages) |
9 September 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
9 September 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
28 July 2003 | Return made up to 15/07/03; full list of members (8 pages) |
28 July 2003 | Return made up to 15/07/03; full list of members (8 pages) |
23 December 2002 | Amended accounts made up to 31 May 2002 (7 pages) |
23 December 2002 | Amended accounts made up to 31 May 2002 (7 pages) |
15 October 2002 | Ad 03/08/96--------- £ si 1@1 (2 pages) |
15 October 2002 | Ad 03/08/96--------- £ si 1@1 (2 pages) |
6 September 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
27 July 2002 | Return made up to 15/07/02; full list of members (8 pages) |
27 July 2002 | Return made up to 15/07/02; full list of members (8 pages) |
4 November 2001 | Ad 16/10/01--------- £ si 71874@1=71874 £ ic 28126/100000 (2 pages) |
4 November 2001 | Particulars of contract relating to shares (4 pages) |
4 November 2001 | £ nc 100000/250000 16/10/01 (1 page) |
4 November 2001 | £ nc 100000/250000 16/10/01 (1 page) |
4 November 2001 | Resolutions
|
4 November 2001 | Particulars of contract relating to shares (4 pages) |
4 November 2001 | Ad 16/10/01--------- £ si 71874@1=71874 £ ic 28126/100000 (2 pages) |
4 November 2001 | Resolutions
|
10 August 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
10 August 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
28 July 2001 | Return made up to 15/07/01; full list of members
|
28 July 2001 | Return made up to 15/07/01; full list of members
|
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 January 2001 | Ad 17/11/00--------- £ si 3126@1=3126 £ ic 25000/28126 (2 pages) |
2 January 2001 | Ad 17/11/00--------- £ si 3126@1=3126 £ ic 25000/28126 (2 pages) |
2 January 2001 | Particulars of contract relating to shares (4 pages) |
2 January 2001 | Particulars of contract relating to shares (4 pages) |
27 November 2000 | Resolutions
|
10 November 2000 | Particulars of mortgage/charge (7 pages) |
10 November 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
17 March 2000 | Particulars of mortgage/charge (7 pages) |
17 March 2000 | Particulars of mortgage/charge (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page) |
27 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
25 June 1999 | Nc inc already adjusted 21/05/99 (1 page) |
25 June 1999 | Nc inc already adjusted 21/05/99 (1 page) |
25 June 1999 | Resolutions
|
25 June 1999 | Ad 21/05/99--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages) |
25 June 1999 | Resolutions
|
25 June 1999 | Ad 21/05/99--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages) |
27 April 1999 | Auditor's resignation (1 page) |
27 April 1999 | Auditor's resignation (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page) |
13 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
13 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
30 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
30 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
8 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
15 December 1997 | £ nc 100/5000 07/11/97 (1 page) |
15 December 1997 | Ad 07/11/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
15 December 1997 | Ad 07/11/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
15 December 1997 | £ nc 100/5000 07/11/97 (1 page) |
17 September 1997 | Ad 03/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 September 1997 | Return made up to 15/07/97; full list of members
|
17 September 1997 | Return made up to 15/07/97; full list of members
|
17 September 1997 | Ad 03/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 April 1997 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
21 April 1997 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
17 September 1996 | Secretary resigned (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | Secretary resigned (2 pages) |
17 September 1996 | Director resigned (2 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
17 September 1996 | Director resigned (2 pages) |
17 September 1996 | New secretary appointed;new director appointed (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
17 September 1996 | New secretary appointed;new director appointed (1 page) |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
12 September 1996 | Company name changed mailnote LIMITED\certificate issued on 13/09/96 (2 pages) |
12 September 1996 | Company name changed mailnote LIMITED\certificate issued on 13/09/96 (2 pages) |
15 July 1996 | Incorporation (17 pages) |
15 July 1996 | Incorporation (17 pages) |