MERLIN EXTRUSION TOOL & WIRE LTD

Register to unlock more data on OkredoRegister

MERLIN EXTRUSION TOOL & WIRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02658460

Incorporation date

29/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Little Forge Road, Park Farm, Redditch, Worcestershire B98 7SFCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1991)
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon19/06/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon24/04/2024
Registration of charge 026584600002, created on 2024-04-16
dot icon13/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/12/2023
Certificate of change of name
dot icon13/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon04/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon06/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon24/05/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon20/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon15/04/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon07/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon30/04/2020
Appointment of Mrs Ann Elizabeth Harris as a director on 2020-04-30
dot icon16/04/2020
Cessation of Alan Walter Brazier as a person with significant control on 2020-04-15
dot icon16/04/2020
Cessation of Melvyn Robert Baylis as a person with significant control on 2020-04-15
dot icon16/04/2020
Notification of Merlin Properties (Redditch) Ltd as a person with significant control on 2020-04-15
dot icon16/04/2020
Termination of appointment of Alan Walter Brazier as a secretary on 2020-04-15
dot icon16/04/2020
Appointment of Mrs Ann Elizabeth Harris as a secretary on 2020-04-15
dot icon16/04/2020
Termination of appointment of Alan Walter Brazier as a director on 2020-04-15
dot icon16/04/2020
Termination of appointment of Melvyn Robert Baylis as a director on 2020-04-15
dot icon16/04/2020
Appointment of Mr Ronald James Harris as a director on 2020-04-15
dot icon16/04/2020
Appointment of Mr Stuart James Harris as a director on 2020-04-15
dot icon16/04/2020
Registration of charge 026584600001, created on 2020-04-15
dot icon09/03/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon11/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon01/05/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon23/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon17/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon20/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon21/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/06/2017
Secretary's details changed for Mr Alan Walter Brazier on 2017-06-05
dot icon05/06/2017
Director's details changed for Mr Melvyn Robert Baylis on 2017-06-05
dot icon05/06/2017
Director's details changed for Mr Alan Walter Brazier on 2017-06-05
dot icon02/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Alan Walter Brazier on 2009-10-05
dot icon19/10/2009
Director's details changed for Mr Melvyn Robert Baylis on 2009-10-05
dot icon09/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/10/2008
Return made up to 05/10/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/10/2007
Return made up to 05/10/07; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/11/2006
Return made up to 05/10/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/11/2005
Return made up to 05/10/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/11/2004
Return made up to 05/10/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon26/10/2003
Return made up to 05/10/03; no change of members
dot icon31/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon18/11/2002
Return made up to 29/10/02; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon25/10/2001
Return made up to 29/10/01; full list of members
dot icon07/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon20/11/2000
Return made up to 29/10/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-11-30
dot icon28/10/1999
Return made up to 29/10/99; full list of members
dot icon02/05/1999
Full accounts made up to 1998-11-30
dot icon25/11/1998
Return made up to 29/10/98; full list of members
dot icon27/03/1998
Full accounts made up to 1997-11-30
dot icon25/11/1997
Return made up to 29/10/97; no change of members
dot icon14/03/1997
Full accounts made up to 1996-11-30
dot icon13/11/1996
Return made up to 29/10/96; no change of members
dot icon03/01/1996
Full accounts made up to 1995-11-30
dot icon16/11/1995
Return made up to 29/10/95; full list of members
dot icon16/01/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 29/10/94; no change of members
dot icon02/03/1994
Accounts for a small company made up to 1993-11-30
dot icon16/12/1993
Return made up to 29/10/93; no change of members
dot icon02/03/1993
Full accounts made up to 1992-11-30
dot icon13/11/1992
Return made up to 29/10/92; full list of members
dot icon27/01/1992
Registered office changed on 27/01/92 from: 96 bordesley green birmingham B9 4TS
dot icon11/11/1991
Ad 29/10/91--------- £ si 98@1=98 £ ic 2/100
dot icon11/11/1991
Accounting reference date notified as 30/11
dot icon05/11/1991
Secretary resigned;new secretary appointed
dot icon05/11/1991
New director appointed
dot icon05/11/1991
Director resigned;new director appointed
dot icon05/11/1991
Registered office changed on 05/11/91 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon29/10/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-71.25 % *

* during past year

Cash in Bank

£4,292.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
122.39K
-
0.00
10.71K
-
2022
2
101.82K
-
0.00
14.93K
-
2023
2
64.66K
-
0.00
4.29K
-
2023
2
64.66K
-
0.00
4.29K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

64.66K £Descended-36.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.29K £Descended-71.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
29/10/1991 - 29/10/1991
5580
Graeme, Lesley Joyce
Nominee Director
29/10/1991 - 29/10/1991
9756
Brazier, Alan Walter
Director
29/10/1991 - 15/04/2020
-
Harris, Stuart James
Director
15/04/2020 - Present
-
Harris, Ann Elizabeth
Secretary
15/04/2020 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MERLIN EXTRUSION TOOL & WIRE LTD

MERLIN EXTRUSION TOOL & WIRE LTD is an(a) Active company incorporated on 29/10/1991 with the registered office located at Unit 9 Little Forge Road, Park Farm, Redditch, Worcestershire B98 7SF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MERLIN EXTRUSION TOOL & WIRE LTD?

toggle

MERLIN EXTRUSION TOOL & WIRE LTD is currently Active. It was registered on 29/10/1991 .

Where is MERLIN EXTRUSION TOOL & WIRE LTD located?

toggle

MERLIN EXTRUSION TOOL & WIRE LTD is registered at Unit 9 Little Forge Road, Park Farm, Redditch, Worcestershire B98 7SF.

What does MERLIN EXTRUSION TOOL & WIRE LTD do?

toggle

MERLIN EXTRUSION TOOL & WIRE LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does MERLIN EXTRUSION TOOL & WIRE LTD have?

toggle

MERLIN EXTRUSION TOOL & WIRE LTD had 2 employees in 2023.

What is the latest filing for MERLIN EXTRUSION TOOL & WIRE LTD?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-05 with no updates.