Company NameMeritec Limited
Company StatusActive
Company Number03224622
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)
Previous NameMailnote Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Paul Wilkinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Croft Heritage Park
Lady Lane
Bingley
West Yorkshire
BD16 4UE
Secretary NameMr Steven Paul Wilkinson
NationalityBritish
StatusCurrent
Appointed03 September 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Croft Heritage Park
Lady Lane
Bingley
West Yorkshire
BD16 4UE
Director NameMrs Susan Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(8 years, 9 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Croft Heritage Park
Lady Lane
Bingley
Yorkshire
BD16 4UE
Director NameMr David Adam Gardner
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(23 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeritec House Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMr Adam Wilkinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(23 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeritec House Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Anthony Peter Wild
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(1 month, 2 weeks after company formation)
Appointment Duration25 years, 1 month (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomiley House
Station Road Oakworth
Keighley
West Yorkshire
BD22 7RE
Director NameRita Wild
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(8 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomiley House
Station Road Oakworth
Keighley
West Yorkshire
BD22 7RE
Director NameMr Philip John Baron
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(23 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeritec House Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitemeritec.co.uk
Email address[email protected]
Telephone0845 3451155
Telephone regionUnknown

Location

Registered AddressMeritec House, Acorn Business
Park, Keighley Road
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton

Shareholders

100k at £1Meritec Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,294,078
Cash£970,104
Current Liabilities£1,211,481

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 Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

2 November 2000Delivered 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 2000Delivered 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

Filing History

14 September 2023Total exemption full accounts made up to 31 May 2023 (12 pages)
3 August 2023Second filing of Confirmation Statement dated 15 July 2023 (3 pages)
17 July 202315/07/23 Statement of Capital gbp 100001
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/08/2023.
(5 pages)
13 May 2023Memorandum and Articles of Association (4 pages)
29 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
29 March 2023Statement of capital following an allotment of shares on 21 March 2023
  • GBP 100,001.0000
(4 pages)
14 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
6 September 2022Termination of appointment of Philip John Baron as a director on 31 August 2022 (1 page)
20 July 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
22 October 2021Termination of appointment of Anthony Peter Wild as a director on 5 October 2021 (1 page)
22 October 2021Termination of appointment of Rita Wild as a director on 5 October 2021 (1 page)
21 July 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
20 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
5 December 2019Director's details changed for Mr David Adam Gardner on 14 October 2019 (2 pages)
3 December 2019Appointment of Mr Adam Wilkinson as a director on 14 October 2019 (2 pages)
3 December 2019Appointment of Mr David Adam Gardner as a director on 14 October 2019 (2 pages)
3 December 2019Appointment of Mr Philip John Baron as a director on 14 October 2019 (2 pages)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
2 August 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
29 March 2018Notification of Meritec Topco Limited as a person with significant control on 28 February 2018 (2 pages)
29 March 2018Change of details for Meritec Topco Limited as a person with significant control on 1 March 2018 (2 pages)
29 March 2018Cessation of Meritec Holdings Limited as a person with significant control on 28 February 2018 (1 page)
22 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
11 January 2018Director's details changed for Rita Wild on 11 January 2018 (2 pages)
25 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
21 July 2017Satisfaction of charge 2 in full (1 page)
21 July 2017Satisfaction of charge 2 in full (1 page)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
25 August 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
(7 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
(7 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,000
(7 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,000
(7 pages)
29 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(7 pages)
29 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(7 pages)
5 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
31 August 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
31 August 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
15 July 2010Director's details changed for Susan Wilkinson on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Rita Wild on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Rita Wild on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Rita Wild on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Susan Wilkinson on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Susan Wilkinson on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 July 2009Return made up to 15/07/09; full list of members (4 pages)
23 July 2009Return made up to 15/07/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 July 2008Return made up to 15/07/08; full list of members (6 pages)
17 July 2008Return made up to 15/07/08; full list of members (6 pages)
8 May 2008Declaration of assistance for shares acquisition (4 pages)
8 May 2008Declaration of assistance for shares acquisition (4 pages)
31 July 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
31 July 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
19 July 2007Return made up to 15/07/07; full list of members (4 pages)
19 July 2007Registered office changed on 19/07/07 from: meritec hse acorn business park keighley road skipton north yorkshire BD23 2UE (1 page)
19 July 2007Return made up to 15/07/07; full list of members (4 pages)
19 July 2007Registered office changed on 19/07/07 from: meritec hse acorn business park keighley road skipton north yorkshire BD23 2UE (1 page)
11 August 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
11 August 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
19 July 2006Return made up to 15/07/06; full list of members (4 pages)
19 July 2006Return made up to 15/07/06; full list of members (4 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
20 December 2005Accounts for a small company made up to 31 May 2005 (8 pages)
20 December 2005Accounts for a small company made up to 31 May 2005 (8 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
21 July 2005Return made up to 15/07/05; full list of members (4 pages)
21 July 2005Return made up to 15/07/05; full list of members (4 pages)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
8 November 2004Accounts for a small company made up to 31 May 2004 (8 pages)
8 November 2004Accounts for a small company made up to 31 May 2004 (8 pages)
21 July 2004Return made up to 15/07/04; full list of members (8 pages)
21 July 2004Return made up to 15/07/04; full list of members (8 pages)
9 September 2003Accounts for a small company made up to 31 May 2003 (8 pages)
9 September 2003Accounts for a small company made up to 31 May 2003 (8 pages)
28 July 2003Return made up to 15/07/03; full list of members (8 pages)
28 July 2003Return made up to 15/07/03; full list of members (8 pages)
23 December 2002Amended accounts made up to 31 May 2002 (7 pages)
23 December 2002Amended accounts made up to 31 May 2002 (7 pages)
15 October 2002Ad 03/08/96--------- £ si 1@1 (2 pages)
15 October 2002Ad 03/08/96--------- £ si 1@1 (2 pages)
6 September 2002Accounts for a small company made up to 31 May 2002 (7 pages)
6 September 2002Accounts for a small company made up to 31 May 2002 (7 pages)
27 July 2002Return made up to 15/07/02; full list of members (8 pages)
27 July 2002Return made up to 15/07/02; full list of members (8 pages)
4 November 2001Ad 16/10/01--------- £ si 71874@1=71874 £ ic 28126/100000 (2 pages)
4 November 2001Particulars 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 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2001Particulars of contract relating to shares (4 pages)
4 November 2001Ad 16/10/01--------- £ si 71874@1=71874 £ ic 28126/100000 (2 pages)
4 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2001Accounts for a small company made up to 31 May 2001 (8 pages)
10 August 2001Accounts for a small company made up to 31 May 2001 (8 pages)
28 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
19 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
19 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 January 2001Ad 17/11/00--------- £ si 3126@1=3126 £ ic 25000/28126 (2 pages)
2 January 2001Ad 17/11/00--------- £ si 3126@1=3126 £ ic 25000/28126 (2 pages)
2 January 2001Particulars of contract relating to shares (4 pages)
2 January 2001Particulars of contract relating to shares (4 pages)
27 November 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
10 November 2000Particulars of mortgage/charge (7 pages)
10 November 2000Particulars of mortgage/charge (7 pages)
27 July 2000Return made up to 15/07/00; full list of members (6 pages)
27 July 2000Return made up to 15/07/00; full list of members (6 pages)
17 March 2000Particulars of mortgage/charge (7 pages)
17 March 2000Particulars of mortgage/charge (7 pages)
11 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
11 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
6 October 1999Registered office changed on 06/10/99 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page)
6 October 1999Registered office changed on 06/10/99 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page)
27 July 1999Return made up to 15/07/99; full list of members (6 pages)
27 July 1999Return made up to 15/07/99; full list of members (6 pages)
25 June 1999Nc inc already adjusted 21/05/99 (1 page)
25 June 1999Nc inc already adjusted 21/05/99 (1 page)
25 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1999Ad 21/05/99--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
25 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1999Ad 21/05/99--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
27 April 1999Auditor's resignation (1 page)
27 April 1999Auditor's resignation (1 page)
18 April 1999Registered office changed on 18/04/99 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page)
18 April 1999Registered office changed on 18/04/99 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page)
13 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
13 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 July 1998Return made up to 15/07/98; full list of members (6 pages)
30 July 1998Return made up to 15/07/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
8 January 1998Accounts 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 1997Ad 07/11/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
15 December 1997Ad 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 1997Ad 03/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 September 1997Return made up to 15/07/97; full list of members
  • 363(287) ‐ Registered office changed on 17/09/97
(6 pages)
17 September 1997Return made up to 15/07/97; full list of members
  • 363(287) ‐ Registered office changed on 17/09/97
(6 pages)
17 September 1997Ad 03/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
21 April 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
17 September 1996Secretary resigned (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Secretary resigned (2 pages)
17 September 1996Director resigned (2 pages)
17 September 1996Registered office changed on 17/09/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
17 September 1996Director resigned (2 pages)
17 September 1996New secretary appointed;new director appointed (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996Registered office changed on 17/09/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
17 September 1996New secretary appointed;new director appointed (1 page)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1996Company name changed mailnote LIMITED\certificate issued on 13/09/96 (2 pages)
12 September 1996Company name changed mailnote LIMITED\certificate issued on 13/09/96 (2 pages)
15 July 1996Incorporation (17 pages)
15 July 1996Incorporation (17 pages)