Company NameMersol Limited
Company StatusActive
Company Number10678228
CategoryPrivate Limited Company
Incorporation Date20 March 2017(7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Penny Elaine Kent
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 & 14 Shaw Park Ind Est Silver Street
Moldgreen
Huddersfield
HD5 9AF
Director NameMr Mark Antony Squire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Barn Thorner Lane
Scarcroft
Leeds
LS14 3AH
Director NameMr Steven Mel Pollitt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 & 14 Shaw Park Ind Est Silver Street
Moldgreen
Huddersfield
HD5 9AF
Director NameMr Brandon Pollitt
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Flexspace Industrial Centre
Monkton Road
Wakefield
WF2 7AS

Location

Registered AddressUnit 13 & 14 Shaw Park Ind Est Silver Street
Moldgreen
Huddersfield
HD5 9AF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

13 March 2020Delivered on: 19 March 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
1 August 2017Delivered on: 1 August 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

23 January 2024Unaudited abridged accounts made up to 31 May 2023 (8 pages)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
17 February 2023Unaudited abridged accounts made up to 31 May 2022 (7 pages)
31 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
9 February 2022Unaudited abridged accounts made up to 31 May 2021 (7 pages)
29 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
23 April 2021Registered office address changed from PO Box WF2 7AS Unit 2 Flexspace Industrial Centre Monkton Road Wakefield WF2 7AS United Kingdom to Unit 13 & 14 Shaw Park Ind Est Silver Street Moldgreen Huddersfield HD5 9AF on 23 April 2021 (1 page)
29 September 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
13 July 2020Satisfaction of charge 106782280001 in full (1 page)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
19 March 2020Registration of charge 106782280002, created on 13 March 2020 (22 pages)
25 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
7 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
1 October 2018Director's details changed for Mr Brandon Pollit on 1 October 2018 (2 pages)
28 September 2018Appointment of Mr Brandon Pollit as a director on 15 September 2018 (2 pages)
24 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
24 July 2018Registered office address changed from Oaklands Barn Thorner Lane Scarcroft Leeds LS14 3AH United Kingdom to PO Box WF2 7AS Unit 2 Flexspace Industrial Centre Monkton Road Wakefield WF2 7AS on 24 July 2018 (1 page)
1 August 2017Registration of charge 106782280001, created on 1 August 2017 (9 pages)
1 August 2017Registration of charge 106782280001, created on 1 August 2017 (9 pages)
13 July 2017Notification of Steven Mel Pollitt as a person with significant control on 12 July 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Cessation of Penny Elaine Kent as a person with significant control on 13 July 2017 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Notification of Steven Mel Pollitt as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Cessation of Penny Elaine Kent as a person with significant control on 12 July 2017 (1 page)
13 July 2017Notification of Steven Mel Pollitt as a person with significant control on 12 July 2017 (2 pages)
13 July 2017Cessation of Penny Elaine Kent as a person with significant control on 12 July 2017 (1 page)
30 June 2017Appointment of Mr Steven Mel Pollitt as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Steven Mel Pollitt as a director on 30 June 2017 (2 pages)
15 June 2017Current accounting period extended from 31 March 2018 to 31 May 2018 (1 page)
15 June 2017Current accounting period extended from 31 March 2018 to 31 May 2018 (1 page)
20 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-20
  • GBP 100
(27 pages)
20 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-20
  • GBP 100
(27 pages)