Company NameMerit Resources Limited
DirectorsCraig Condon Gourlay and Carolyn Jane Gourlay
Company StatusActive
Company Number04831034
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Craig Condon Gourlay
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(3 weeks, 2 days after company formation)
Appointment Duration20 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressArden Cleeve
Pike Law Lane, Golcar
Huddersfield
West Yorkshire
HD7 4PL
Secretary NameMrs Carolyn Jane Gourlay
NationalityBritish
StatusCurrent
Appointed20 April 2005(1 year, 9 months after company formation)
Appointment Duration19 years
RoleResearch Manager
Country of ResidenceUnited Kingdom
Correspondence AddressArden Cleeve
Pike Law Lane, Golcar
Huddersfield
West Yorkshire
HD7 4PL
Director NameMrs Carolyn Jane Gourlay
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2005(2 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleResearch Manager
Country of ResidenceUnited Kingdom
Correspondence AddressArden Cleeve
Pike Law Lane, Golcar
Huddersfield
West Yorkshire
HD7 4PL
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX
Secretary NameZena Ann Jenkinson
NationalityBritish
StatusResigned
Appointed06 August 2003(3 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 2005)
RoleCompany Director
Correspondence Address19 Briar Avenue
Meltham
Huddersfield
West Yorkshire
HD9 5LQ

Contact

Websitemerit-uk.com
Telephone07 713073747
Telephone regionMobile

Location

Registered AddressArden Cleeve
Pike Law Lane Scapegoat Hill
Huddersfield
West Yorkshire
HD7 4PL
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Carolyn Gourlay
100.00%
Ordinary

Financials

Year2014
Net Worth£258,255
Cash£118,642
Current Liabilities£15,891

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
5 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 July 2011Director's details changed for Carolyn Jane Armitage on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
19 July 2011Secretary's details changed for Carolyn Jane Armitage on 19 July 2011 (1 page)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Carolyn Jane Armitage on 15 June 2010 (2 pages)
15 July 2010Director's details changed for Craig Condon Gourlay on 15 June 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 July 2009Return made up to 14/07/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
14 July 2008Return made up to 14/07/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Return made up to 14/07/06; full list of members (2 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Registered office changed on 19/07/06 from: 14 temple street lindley huddersfield west yorkshire HD3 3JG (1 page)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
2 November 2005New director appointed (2 pages)
15 July 2005Return made up to 14/07/05; full list of members (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
5 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
6 August 2004Return made up to 14/07/04; full list of members (6 pages)
17 September 2003New director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Registered office changed on 05/09/03 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New secretary appointed (2 pages)
8 August 2003Company name changed continual developments LIMITED\certificate issued on 08/08/03 (2 pages)
14 July 2003Incorporation (15 pages)