Company NameMerino Tops Limited
DirectorIan Firth Barraclough
Company StatusActive
Company Number03482665
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Firth Barraclough
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameChristine Anne Barraclough
NationalityBritish
StatusCurrent
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameJohn Edward Barraclough
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(10 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 30 April 2023)
RoleBusiness Development Manager
Correspondence AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55 at £1Christine Anne Barraclough
55.00%
Ordinary
45 at £1Ian Firth Barraclough
45.00%
Ordinary

Financials

Year2014
Net Worth£125,945
Cash£284
Current Liabilities£54,548

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

10 March 2016Delivered on: 12 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H property k/a apartment 5 headingley castle 70A headingley lane leeds and parking space t/no. WYK767409.
Outstanding
9 March 2005Delivered on: 12 March 2005
Satisfied on: 26 October 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 2 stafford street leeds and all buildings fixtures fixed plant and machinery by way of floating charge all moveable plant machinery implements utensils furniture and equipment by way of fixed charge all the benefit of and the right to enforce all contracts and agreements all rents and licence fees. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
12 March 2016Registration of charge 034826650002, created on 10 March 2016 (8 pages)
28 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for John Edward Barraclough on 2 December 2009 (2 pages)
4 January 2010Director's details changed for John Edward Barraclough on 2 December 2009 (2 pages)
4 January 2010Secretary's details changed for Christine Anne Barraclough on 2 December 2009 (1 page)
4 January 2010Director's details changed for Ian Firth Barraclough on 2 December 2009 (2 pages)
4 January 2010Secretary's details changed for Christine Anne Barraclough on 2 December 2009 (1 page)
4 January 2010Director's details changed for Ian Firth Barraclough on 2 December 2009 (2 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 January 2009Return made up to 17/12/08; full list of members (4 pages)
14 February 2008New director appointed (2 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 January 2008Return made up to 17/12/07; full list of members (3 pages)
24 January 2007Return made up to 17/12/06; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2006Return made up to 17/12/05; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 March 2005Particulars of mortgage/charge (7 pages)
18 February 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 April 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 December 2002Return made up to 17/12/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 January 2002Return made up to 17/12/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 January 2001Return made up to 17/12/00; full list of members (6 pages)
10 October 2000Registered office changed on 10/10/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
20 June 2000Registered office changed on 20/06/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
14 January 2000Return made up to 17/12/99; full list of members; amend (6 pages)
14 January 2000Return made up to 17/12/99; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (3 pages)
20 August 1999Registered office changed on 20/08/99 from: 137 st johns road birkby huddersfield west yorkshire HD1 5EY (1 page)
6 February 1999Return made up to 17/12/98; full list of members
  • 363(287) ‐ Registered office changed on 06/02/99
(6 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998New director appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
7 January 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
7 January 1998Ad 17/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 1997Incorporation (12 pages)