MERLIN 997 LIMITED

Register to unlock more data on OkredoRegister

MERLIN 997 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06884453

Incorporation date

22/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

997 London Road, Derby, Derbyshire DE24 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2009)
dot icon07/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon20/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon13/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon12/08/2024
Previous accounting period extended from 2024-02-28 to 2024-06-30
dot icon26/07/2024
Certificate of change of name
dot icon07/03/2024
Notification of Merlin Derby Limited as a person with significant control on 2024-02-29
dot icon07/03/2024
Cessation of Peter Neville Allman as a person with significant control on 2024-02-29
dot icon08/12/2023
Group of companies' accounts made up to 2023-02-28
dot icon07/09/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon01/12/2022
Group of companies' accounts made up to 2022-02-28
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon01/12/2021
Group of companies' accounts made up to 2021-02-28
dot icon11/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon05/03/2021
Group of companies' accounts made up to 2020-02-29
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon27/11/2019
Group of companies' accounts made up to 2019-02-28
dot icon18/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon30/11/2018
Group of companies' accounts made up to 2018-02-28
dot icon07/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon30/11/2017
Group of companies' accounts made up to 2017-02-28
dot icon12/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon09/12/2016
Group of companies' accounts made up to 2016-02-29
dot icon07/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon06/12/2015
Group of companies' accounts made up to 2015-02-28
dot icon03/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon01/12/2014
Group of companies' accounts made up to 2014-02-28
dot icon04/08/2014
Particulars of variation of rights attached to shares
dot icon04/08/2014
Change of share class name or designation
dot icon04/08/2014
Resolutions
dot icon22/07/2014
Appointment of Peter Neville Allman as a director on 2014-06-18
dot icon18/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon16/07/2014
Director's details changed for Mr James Bruce Allman on 2013-09-12
dot icon05/12/2013
Group of companies' accounts made up to 2013-02-28
dot icon19/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon29/11/2012
Group of companies' accounts made up to 2012-02-29
dot icon08/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon02/12/2011
Group of companies' accounts made up to 2011-02-28
dot icon06/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon03/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon09/11/2010
Group of companies' accounts made up to 2010-02-28
dot icon06/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon04/06/2009
Particulars of contract relating to shares
dot icon04/06/2009
Ad 29/04/09\gbp si 2000@1=2000\gbp ic 4/2004\
dot icon03/06/2009
Nc inc already adjusted 29/04/09
dot icon03/06/2009
Resolutions
dot icon23/05/2009
Certificate of change of name
dot icon15/05/2009
Director appointed james bruce allman
dot icon09/05/2009
Appointment terminated director michael ward
dot icon09/05/2009
Appointment terminated director hbjgw incorporations LIMITED
dot icon09/05/2009
Appointment terminated secretary hbjgw secretarial support LIMITED
dot icon09/05/2009
Accounting reference date shortened from 30/04/2010 to 28/02/2010
dot icon09/05/2009
Ad 28/04/09\gbp si 3@1=3\gbp ic 1/4\
dot icon09/05/2009
Secretary appointed valerie josephine allman
dot icon09/05/2009
Registered office changed on 09/05/2009 from one eleven edmund street birmingham west midlands B3 2HJ england
dot icon22/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
22/04/2009 - 28/04/2009
1148
Allman, Peter Neville
Director
18/06/2014 - Present
14
Allman, James Bruce
Director
28/04/2009 - Present
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MERLIN 997 LIMITED

MERLIN 997 LIMITED is an(a) Active company incorporated on 22/04/2009 with the registered office located at 997 London Road, Derby, Derbyshire DE24 8PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MERLIN 997 LIMITED?

toggle

MERLIN 997 LIMITED is currently Active. It was registered on 22/04/2009 .

Where is MERLIN 997 LIMITED located?

toggle

MERLIN 997 LIMITED is registered at 997 London Road, Derby, Derbyshire DE24 8PX.

What does MERLIN 997 LIMITED do?

toggle

MERLIN 997 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for MERLIN 997 LIMITED?

toggle

The latest filing was on 07/11/2025: Total exemption full accounts made up to 2025-06-30.