General information

Name:

Merrinworth Ltd

Office Address:

Suite 2, The Aquarium Lower Anchor Street CM2 0AU Chelmsford

Number: 02118567

Incorporation date: 1987-04-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Suite 2, The Aquarium, Chelmsford CM2 0AU Merrinworth Limited is a Private Limited Company issued a 02118567 Companies House Reg No. This firm was established on 1987-04-01. Launched as Locum Group (the), it used the business name until 1995, at which moment it was changed to Merrinworth Limited. The firm's Standard Industrial Classification Code is 41100 and their NACE code stands for Development of building projects. Merrinworth Ltd filed its latest accounts for the financial period up to Wed, 31st Aug 2022. The business most recent annual confirmation statement was released on Thu, 22nd Jun 2023.

The knowledge we have related to this particular enterprise's management reveals a leadership of two directors: Warren S. and Marc S. who assumed their respective positions on 1995-11-24. To provide support to the directors, the firm has been using the skills of Warren S. as a secretary since May 1996.

  • Previous company's names
  • Merrinworth Limited 1995-07-13
  • Locum Group Limited(the) 1987-04-01

Financial data based on annual reports

Company staff

Warren S.

Role: Secretary

Appointed: 10 May 1996

Latest update: 27 December 2023

Warren S.

Role: Director

Appointed: 24 November 1995

Latest update: 27 December 2023

Marc S.

Role: Director

Appointed: 24 November 1995

Latest update: 27 December 2023

People with significant control

Executives with significant control over the firm are: Warren S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marc S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Warren S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Marc S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 11 February 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on August 31, 2022 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

HQ address,
2016

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Accountant/Auditor,
2016 - 2015

Name:

Haines Watts Essex Llp

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
37
Company Age

Closest Companies - by postcode