MERLIN STORES LTD

Register to unlock more data on OkredoRegister

MERLIN STORES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11685007

Incorporation date

19/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

33b Heol Stradling, Coity, Bridgend CF35 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2018)
dot icon17/03/2026
Appointment of Mrs Paula Anne Thomas as a director on 2023-01-09
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon09/03/2026
Appointment of Mrs Paula Anne Thomas as a secretary on 2026-03-09
dot icon03/03/2026
Appointment of Mr Michael Aaron Thomas as a director on 2026-03-03
dot icon19/02/2026
Change of details for Mr Paul Michael Thomas as a person with significant control on 2026-02-16
dot icon19/02/2026
Termination of appointment of Simon Paul Jehu as a director on 2026-02-16
dot icon19/02/2026
Termination of appointment of Marc Rene Jehu as a director on 2026-02-16
dot icon17/02/2026
Appointment of Mr Paul Michael Thomas as a director on 2026-02-16
dot icon17/02/2026
Registered office address changed from 85 (First Floor) Great Portland Street London W1W 7LT to 33B Heol Stradling Coity Bridgend CF35 6AN on 2026-02-17
dot icon17/02/2026
Cessation of Simon Paul Jehu as a person with significant control on 2026-02-17
dot icon17/02/2026
Cessation of Marc Rene Jehu as a person with significant control on 2026-02-17
dot icon31/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Change of details for Mr Paul Michael Thomas as a person with significant control on 2020-02-20
dot icon24/07/2025
Change of details for Mr Paul Michael Thomas as a person with significant control on 2020-02-24
dot icon17/06/2025
Change of details for Mr Paul Michael Thomas as a person with significant control on 2020-02-24
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon20/05/2025
Registered office address changed from , 85 (First Floor) Great Portland Street, London, W1W 7LT to 85 (First Floor) Great Portland Street London W1W 7LT on 2025-05-20
dot icon20/05/2025
Notification of Marc René Jehu as a person with significant control on 2020-02-24
dot icon14/05/2025
Termination of appointment of Michael Aaron Thomas as a director on 2025-04-14
dot icon14/05/2025
Termination of appointment of Paula Anne Thomas as a director on 2025-04-14
dot icon14/05/2025
Appointment of Mr Simon Paul Jehu as a director on 2018-12-13
dot icon14/05/2025
Termination of appointment of Paul Michael Thomas as a director on 2025-04-14
dot icon14/05/2025
Notification of Simon Paul Jehu as a person with significant control on 2020-02-24
dot icon14/05/2025
Notification of Marc Renė Jehu as a person with significant control on 2020-02-24
dot icon14/05/2025
Appointment of Mr Marc Rene Jehu as a director on 2018-12-13
dot icon09/05/2025
Registered office address changed from , Number One Waterton Park, Bridgend, CF31 3PH, Wales to 85 (First Floor) Great Portland Street London W1W 7LT on 2025-05-09
dot icon08/05/2025
Termination of appointment of Paul Thomas as a secretary on 2025-04-25
dot icon07/05/2025
Appointment of Mr Paul Thomas as a secretary on 2025-04-25
dot icon06/05/2025
Notification of Simon Paul Jehu as a person with significant control on 2020-02-24
dot icon06/05/2025
Resolutions
dot icon06/05/2025
Cessation of Simon Paul Jehu as a person with significant control on 2020-02-24
dot icon06/05/2025
Termination of appointment of Paul Michael Thomas as a director on 2025-04-14
dot icon06/05/2025
Notification of Simon Paul Jehu as a person with significant control on 2020-02-24
dot icon06/05/2025
Termination of appointment of Michael Aaron Thomas as a director on 2025-04-14
dot icon06/05/2025
Termination of appointment of Paula Anne Thomas as a director on 2025-04-14
dot icon06/05/2025
Appointment of Mr Simon Paul Jehu as a director on 2018-12-13
dot icon06/05/2025
Appointment of Marc Rene Jehu as a director on 2018-12-13
dot icon06/05/2025
Termination of appointment of Marc Rene Jehu as a director on 2025-01-20
dot icon06/05/2025
Cessation of Simon Paul Jehu as a person with significant control on 2020-02-24
dot icon06/05/2025
Termination of appointment of Simon Paul Jehu as a director on 2024-11-28
dot icon06/05/2025
Appointment of Mrs Paula Anne Thomas as a director on 2025-04-14
dot icon06/05/2025
Cessation of Marc Rene Jehu as a person with significant control on 2020-02-24
dot icon06/05/2025
Appointment of Mr Paul Michael Thomas as a director on 2025-04-14
dot icon06/05/2025
Appointment of Mr Michael Aaron Thomas as a director on 2025-04-14
dot icon06/05/2025
Notification of Marc Rene Jehu as a person with significant control on 2020-02-24
dot icon06/05/2025
Termination of appointment of Paul Michael Thomas as a secretary on 2025-04-25
dot icon06/05/2025
Registered office address changed from , 33B Heol Stradling, Coity, Bridgend, CF35 6AN, Wales to 85 (First Floor) Great Portland Street London W1W 7LT on 2025-05-06
dot icon06/05/2025
Registered office address changed from , 85 (First Floor) Great Portland Street, London, W1W 7LT to 85 (First Floor) Great Portland Street London W1W 7LT on 2025-05-06
dot icon30/04/2025
Appointment of Mr Simon Paul Jehu as a director on 2018-12-13
dot icon30/04/2025
Termination of appointment of Paula Anne Thomas as a director on 2025-04-14
dot icon30/04/2025
Appointment of Mrs Paula Anne Thomas as a director on 2025-04-14
dot icon30/04/2025
Termination of appointment of Paul Michael Thomas as a director on 2025-04-14
dot icon30/04/2025
Termination of appointment of Simon Paul Jehu as a director on 2024-11-28
dot icon30/04/2025
Appointment of Mr Paul Michael Thomas as a director on 2025-04-14
dot icon30/04/2025
Appointment of Mr Marc Rene Jehu as a director on 2018-12-13
dot icon30/04/2025
Termination of appointment of Marc Rene Jehu as a director on 2025-01-20
dot icon30/04/2025
Termination of appointment of Michael Aaron Thomas as a director on 2025-04-14
dot icon30/04/2025
Appointment of Mr Michael Aaron Thomas as a director on 2025-04-01
dot icon30/04/2025
Notification of Marc Rene Jehu as a person with significant control on 2020-02-24
dot icon30/04/2025
Cessation of Marc Rene Jehu as a person with significant control on 2020-02-24
dot icon30/04/2025
Termination of appointment of Paula Anne Thomas as a director on 2025-04-14
dot icon30/04/2025
Termination of appointment of Paul Michael Thomas as a director on 2025-04-14
dot icon30/04/2025
Appointment of Mr Paul Michael Thomas as a director on 2025-04-14
dot icon30/04/2025
Termination of appointment of Michael Aaron Thomas as a director on 2025-04-14
dot icon30/04/2025
Appointment of Mrs Paula Anne Thomas as a director on 2025-04-14
dot icon30/04/2025
Appointment of Mr Michael Aaron Thomas as a director on 2025-04-01
dot icon30/04/2025
Notification of Simon Paul Jehu as a person with significant control on 2020-02-24
dot icon30/04/2025
Cessation of Simon Paul Jehu as a person with significant control on 2024-11-18
dot icon30/04/2025
Registered office address changed from , 85 (First Floor) Great Portland Street, London, W1W 7LT to 85 (First Floor) Great Portland Street London W1W 7LT on 2025-04-30
dot icon30/04/2025
Registered office address changed from , 33B Heol Stradling, Coity, Bridgend, CF35 6AN, Wales to 85 (First Floor) Great Portland Street London W1W 7LT on 2025-04-30
dot icon30/04/2025
Registered office address changed from , 33B Heol Stradling, Coity, Bridgend, CF35 6AN, Wales to 85 (First Floor) Great Portland Street London W1W 7LT on 2025-04-30
dot icon30/04/2025
Registered office address changed from , 85 (First Floor) Great Portland Street, London, London, W1W 7LT to 85 (First Floor) Great Portland Street London W1W 7LT on 2025-04-30
dot icon30/04/2025
Termination of appointment of Simon Paul Jehu as a director on 2024-11-18
dot icon30/04/2025
Appointment of Mr Simon Paul Jehu as a director on 2018-12-13
dot icon30/04/2025
Appointment of Mr Simon Paul Jehu as a director on 2018-12-13
dot icon30/04/2025
Termination of appointment of Marc Rene Jehu as a director on 2025-01-20
dot icon30/04/2025
Appointment of Mr Marc Rene Jehu as a director on 2018-12-12
dot icon30/04/2025
Termination of appointment of Simon Paul Jehu as a director on 2024-11-18
dot icon29/04/2025
Termination of appointment of Paula Anne Thomas as a director on 2025-04-14
dot icon29/04/2025
Termination of appointment of Michael Aaron Thomas as a director on 2025-04-14
dot icon29/04/2025
Registered office address changed from , 85 (First Floor) Great Portland Street, London, W1W 7LT to 85 (First Floor) Great Portland Street London W1W 7LT on 2025-04-29
dot icon29/04/2025
Appointment of Mrs Paula Anne Thomas as a director on 2025-04-14
dot icon29/04/2025
Termination of appointment of Paul Michael Thomas as a director on 2025-04-14
dot icon29/04/2025
Appointment of Mr Marc Rene Jehu as a director on 2018-12-13
dot icon29/04/2025
Appointment of Mr Michael Aaron Thomas as a director on 2025-04-14
dot icon29/04/2025
Termination of appointment of Paul Michael Thomas as a director on 2025-04-14
dot icon29/04/2025
Termination of appointment of Marc Rene Jehu as a director on 2025-01-20
dot icon29/04/2025
Appointment of Mr Paul Michael Thomas as a director on 2025-04-14
dot icon29/04/2025
Appointment of Mrs Paula Anne Thomas as a director on 2025-04-14
dot icon29/04/2025
Termination of appointment of Simon Paul Jehu as a director on 2024-11-28
dot icon29/04/2025
Termination of appointment of Paula Anne Thomas as a director on 2025-04-14
dot icon29/04/2025
Appointment of Mr Simon Paul Jehu as a director on 2018-12-13
dot icon29/04/2025
Appointment of Mr Michael Aaron Thomas as a director on 2025-04-14
dot icon29/04/2025
Appointment of Mr Paul Michael Thomas as a director on 2025-04-14
dot icon29/04/2025
Termination of appointment of Michael Aaron Thomas as a director on 2025-04-14
dot icon29/04/2025
Notification of Marc René Jehu as a person with significant control on 2020-02-24
dot icon29/04/2025
Cessation of Marc Rene Jehu as a person with significant control on 2020-02-24
dot icon29/04/2025
Registered office address changed from , 33B Heol Stradling, Coity, Bridgend, CF35 6AN, Wales to 85 (First Floor) Great Portland Street London W1W 7LT on 2025-04-29
dot icon29/04/2025
Registered office address changed from , 33B Heol Stradling, Coity, Bridgend, CF35 6AN, Wales to 85 (First Floor) Great Portland Street London W1W 7LT on 2025-04-29
dot icon29/04/2025
Registered office address changed from , 85 (First Floor) Great Portland Street, London, W1W 7LT to 85 (First Floor) Great Portland Street London W1W 7LT on 2025-04-29
dot icon29/04/2025
Notification of Simon Paul Jehu as a person with significant control on 2020-02-24
dot icon29/04/2025
Cessation of Simon Paul Jehu as a person with significant control on 2020-02-24
dot icon29/04/2025
Notification of Marc Rene Jehu as a person with significant control on 2020-02-24
dot icon29/04/2025
Appointment of Mr Simon Paul Jehu as a director on 2018-12-13
dot icon29/04/2025
Cessation of Marc Rene Jehu as a person with significant control on 2020-02-24
dot icon29/04/2025
Appointment of Marc Rene Jehu as a director on 2018-12-13
dot icon29/04/2025
Termination of appointment of Marc Rene Jehu as a director on 2025-01-20
dot icon29/04/2025
Termination of appointment of Simon Paul Jehu as a director on 2024-11-18
dot icon28/04/2025
Termination of appointment of Michael Aaron Thomas as a director on 2025-04-14
dot icon28/04/2025
Appointment of Mr Michael Aaron Thomas as a director on 2025-04-01
dot icon25/04/2025
Notification of Marc Rene Jehu as a person with significant control on 2020-02-24
dot icon25/04/2025
Appointment of Mr Simon Paul Jehu as a director on 2018-12-13
dot icon25/04/2025
Cessation of Marc Rene Jehu as a person with significant control on 2020-02-24
dot icon25/04/2025
Termination of appointment of Simon Paul Jehu as a director on 2024-11-18
dot icon25/04/2025
Termination of appointment of Paul Michael Thomas as a director on 2025-04-14
dot icon25/04/2025
Notification of Simon Paul Jehu as a person with significant control on 2020-02-24
dot icon25/04/2025
Cessation of Simon Paul Jehu as a person with significant control on 2020-02-24
dot icon25/04/2025
Termination of appointment of Paula Anne Thomas as a director on 2025-04-14
dot icon25/04/2025
Termination of appointment of Marc Rene Jehu as a director on 2025-01-20
dot icon25/04/2025
Appointment of Marc Rene Jehu as a director on 2018-12-13
dot icon25/04/2025
Appointment of Mr Paul Michael Thomas as a director on 2024-07-11
dot icon25/04/2025
Appointment of Mrs Paula Anne Thomas as a director on 2024-09-12
dot icon25/04/2025
Registered office address changed from , 85 (First Floor) Great Portland Street, London, London, W1W 7LT to 33B Heol Stradling Coity Bridgend CF35 6AN on 2025-04-25
dot icon25/04/2025
Registered office address changed from , 33B Heol Stradling, Coity, Bridgend, CF35 6AN, Wales to 33B Heol Stradling Coity Bridgend CF35 6AN on 2025-04-25
dot icon24/04/2025
Appointment of Mr Paul Michael Thomas as a secretary on 2025-04-11
dot icon24/04/2025
Termination of appointment of Paula Anne Thomas as a director on 2025-04-14
dot icon24/04/2025
Termination of appointment of Paul Michael Thomas as a director on 2025-04-14
dot icon24/04/2025
Appointment of Mr Paul Michael Thomas as a director on 2024-07-11
dot icon24/04/2025
Termination of appointment of Michael Aaron Thomas as a director on 2025-04-14
dot icon24/04/2025
Appointment of Mr Michael Aaron Thomas as a director on 2025-04-01
dot icon24/04/2025
Appointment of Mrs Paula Anne Thomas as a director on 2024-09-12
dot icon24/04/2025
Appointment of Mr Marc Rene Jehu as a director on 2018-12-13
dot icon24/04/2025
Termination of appointment of Marc Rene Jehu as a director on 2025-01-20
dot icon24/04/2025
Cessation of Marc Rene Jehu as a person with significant control on 2020-02-24
dot icon24/04/2025
Appointment of Mr Simon Paul Jehu as a director on 2018-12-13
dot icon24/04/2025
Termination of appointment of Simon Paul Jehu as a director on 2024-11-18
dot icon24/04/2025
Notification of Simon Paul Jehu as a person with significant control on 2020-02-24
dot icon24/04/2025
Notification of Marc Rene Jehu as a person with significant control on 2020-02-24
dot icon24/04/2025
Cessation of Simon Paul Jehu as a person with significant control on 2020-02-24
dot icon24/04/2025
Registered office address changed from , 33B Heol Stradling, Coity, Bridgend, CF35 6AN, Wales to 33B Heol Stradling Coity Bridgend CF35 6AN on 2025-04-24
dot icon24/04/2025
Registered office address changed from , 85 (First Floor) Great Portland Street, London, W1W 7LT to 33B Heol Stradling Coity Bridgend CF35 6AN on 2025-04-24
dot icon17/04/2025
Notification of Simon Paul Jehu as a person with significant control on 2020-02-24
dot icon17/04/2025
Appointment of Mr Paul Michael Thomas as a director on 2024-07-11
dot icon17/04/2025
Termination of appointment of Paul Michael Thomas as a director on 2025-04-14
dot icon17/04/2025
Cessation of Simon Paul Jehu as a person with significant control on 2020-02-24
dot icon17/04/2025
Notification of Mark Rene Jehu as a person with significant control on 2020-02-24
dot icon17/04/2025
Registered office address changed from , 33B Heol Stradling, Coity, Bridgend, CF35 6AN, Wales to 33B Heol Stradling Coity Bridgend CF35 6AN on 2025-04-17
dot icon17/04/2025
Cessation of Mark Rene Jehu as a person with significant control on 2025-01-20
dot icon17/04/2025
Registered office address changed from , 85 Great Portland Street, London, London, W1W 7LT to 33B Heol Stradling Coity Bridgend CF35 6AN on 2025-04-17
dot icon16/04/2025
Change of details for Mr Paul Michael Thomas as a person with significant control on 2018-11-19
dot icon16/04/2025
Termination of appointment of Paul Michael Thomas as a director on 2025-04-14
dot icon16/04/2025
Appointment of Mr Paul Michael Thomas as a director on 2024-07-11
dot icon16/04/2025
Termination of appointment of Michael Aaron Thomas as a director on 2025-04-14
dot icon16/04/2025
Termination of appointment of Paula Anne Thomas as a director on 2025-04-14
dot icon16/04/2025
Appointment of Mrs Paula Anne Thomas as a director on 2024-09-12
dot icon16/04/2025
Appointment of Mr Michael-Son Aaron Thomas as a director on 2025-04-01
dot icon16/04/2025
Cessation of Simon Paul Jehu as a person with significant control on 2020-02-24
dot icon16/04/2025
Notification of Simon Paul Jehu as a person with significant control on 2020-02-24
dot icon16/04/2025
Termination of appointment of Marc Rene Jehu as a director on 2025-01-20
dot icon16/04/2025
Registered office address changed from , 85 (First Floor) Great Portland Street, London, W1W 7LT to 33B Heol Stradling Coity Bridgend CF35 6AN on 2025-04-16
dot icon16/04/2025
Registered office address changed from , 33B Heol Stradling, Coity, Bridgend, CF35 6AN, Wales to 33B Heol Stradling Coity Bridgend CF35 6AN on 2025-04-16
dot icon16/04/2025
Appointment of Mr Marc Rene Jehu as a director on 2018-12-13
dot icon16/04/2025
Notification of Marc Rene Jehu as a person with significant control on 2020-02-24
dot icon16/04/2025
Cessation of Marc Rene Jehu as a person with significant control on 2020-02-24
dot icon16/04/2025
Appointment of Mr Michael Aaron Thomas as a director on 2025-04-01
dot icon16/04/2025
Termination of appointment of Michael-Son Aaron Thomas as a director on 2025-04-14
dot icon16/04/2025
Termination of appointment of Paula Anne Thomas as a director on 2025-04-14
dot icon16/04/2025
Appointment of Mrs Paula Anne Thomas as a director on 2024-09-12
dot icon15/04/2025
Second filing of Confirmation Statement dated 2024-04-15
dot icon14/04/2025
Appointment of Mr Paul Michael Thomas as a director on 2024-07-11
dot icon14/04/2025
Termination of appointment of Simon Paul Jehu as a director on 2024-11-28
dot icon14/04/2025
Termination of appointment of Marc Rene Jehu as a director on 2025-01-20
dot icon14/04/2025
Appointment of Mr Michael Aaron Thomas as a director on 2025-04-01
dot icon14/04/2025
Cessation of Marc Rene Jehu as a person with significant control on 2018-11-19
dot icon14/04/2025
Cessation of Simon Paul Jehu as a person with significant control on 2018-11-19
dot icon14/04/2025
Registered office address changed from , Number One Waterton Park, Bridgend, CF31 3PH, United Kingdom to 33B Heol Stradling Coity Bridgend CF35 6AN on 2025-04-14
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon14/04/2025
Appointment of Mrs Paula Anne Thomas as a director on 2024-09-12
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon11/09/2024
Termination of appointment of Paula Thomas as a director on 2024-09-11
dot icon31/08/2024
Change of details for Mr Marc Rene Jehu as a person with significant control on 2024-08-31
dot icon31/08/2024
Change of details for Mr Simon Paul Jehu as a person with significant control on 2024-08-31
dot icon30/08/2024
Previous accounting period extended from 2023-11-30 to 2024-03-31
dot icon21/08/2024
Notification of Marc René Jehu as a person with significant control on 2018-11-19
dot icon21/08/2024
Notification of Paul Michael Thomas as a person with significant control on 2018-11-19
dot icon21/08/2024
Notification of Simon Paul Jehu as a person with significant control on 2018-11-19
dot icon12/07/2024
Appointment of Mr Paul Michael Thomas as a secretary on 2024-07-10
dot icon12/07/2024
Termination of appointment of Paul Michael Thomas as a secretary on 2024-07-12
dot icon10/07/2024
Registered office address changed from , Number One Waterton Park, Bridgend, CF31 3PH, Wales to Number One Number One Waterton Park Bridgend CF31 3PH on 2024-07-10
dot icon10/07/2024
Appointment of Mr Paul Michael Thomas as a director on 2024-07-10
dot icon10/07/2024
Registered office address changed from , 33B Heol Stradling, Coity, Bridgend, CF35 6AN, Wales to Number One Number One Waterton Park Bridgend CF31 3PH on 2024-07-10
dot icon10/07/2024
Registered office address changed from , Number One Waterton Park, Bridgend, CF31 3PH, Wales to Number One Number One Waterton Park Bridgend CF31 3PH on 2024-07-10
dot icon10/07/2024
Termination of appointment of Paul Michael Thomas as a director on 2024-07-10
dot icon10/07/2024
Cessation of Paul Michael Thomas as a person with significant control on 2024-06-09
dot icon04/07/2024
Termination of appointment of Paul Michael Thomas as a secretary on 2024-07-04
dot icon04/07/2024
Termination of appointment of Paul Michael Thomas as a director on 2024-07-04
dot icon15/04/2024
Registered office address changed from , Number One Number One, Waterton Park, Bridgend, CF31 3PH, Wales to Number One Number One Waterton Park Bridgend CF31 3PH on 2024-04-15
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon11/04/2024
Registered office address changed from , 33B Heol Stradling, Coity, Bridgend, CF35 6AN, Wales to Number One Number One Waterton Park Bridgend CF31 3PH on 2024-04-11
dot icon08/04/2024
Registered office address changed from , Unit One Waterton Park, Bridgend, CF31 3PH, Wales to Number One Number One Waterton Park Bridgend CF31 3PH on 2024-04-08
dot icon08/02/2024
Secretary's details changed for Mr Paul Michael Thomas on 2024-02-07
dot icon15/01/2024
Confirmation statement made on 2023-11-18 with no updates
dot icon31/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon11/01/2023
Director's details changed for Mr Paul Michael Thomas on 2023-01-11
dot icon11/01/2023
Registered office address changed from , One Stop Unit One, Main Avenue, Brackla Industrial Estate, Bridgend, CF31 2AL, Wales to Number One Number One Waterton Park Bridgend CF31 3PH on 2023-01-11
dot icon09/01/2023
Registered office address changed from , 1 Number One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH, Wales to Number One Number One Waterton Park Bridgend CF31 3PH on 2023-01-09
dot icon09/01/2023
Appointment of Mrs Paula Thomas as a director on 2023-01-09
dot icon08/01/2023
Confirmation statement made on 2022-11-18 with no updates
dot icon17/11/2022
Appointment of Mr Paul Michael Thomas as a secretary on 2022-11-04
dot icon10/11/2022
Registered office address changed from , One Stop Unit One, Main Avenue, Brackla Industrial Estate, Bridgend, Mid Glamorgan, CF31 2AL, Wales to Number One Number One Waterton Park Bridgend CF31 3PH on 2022-11-10
dot icon20/10/2022
Registered office address changed from , Number One Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH, Wales to Number One Number One Waterton Park Bridgend CF31 3PH on 2022-10-20
dot icon07/12/2018
Registered office address changed from , 19 Swn Yr Afon, Kenfig Hill, Bridgend, CF336AJ, Wales to Number One Number One Waterton Park Bridgend CF31 3PH on 2018-12-07
dot icon23/11/2018
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Number One Number One Waterton Park Bridgend CF31 3PH on 2018-11-23
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
209.27K
-
0.00
153.42K
-
2022
25
286.15K
-
0.00
218.11K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Paul Michael
Director
16/02/2026 - Present
9
Thomas, Paul Michael
Director
11/07/2024 - 14/04/2025
9
Thomas, Paul Michael
Director
10/07/2024 - 10/07/2024
9
Thomas, Paul Michael
Director
19/11/2018 - 04/07/2024
9
Jehu, Simon Paul
Director
13/12/2018 - 16/02/2026
48

Persons with Significant Control

14
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 STORES LTD

MERLIN STORES LTD is an(a) Active company incorporated on 19/11/2018 with the registered office located at 33b Heol Stradling, Coity, Bridgend CF35 6AN. There are currently 4 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 STORES LTD?

toggle

MERLIN STORES LTD is currently Active. It was registered on 19/11/2018 .

Where is MERLIN STORES LTD located?

toggle

MERLIN STORES LTD is registered at 33b Heol Stradling, Coity, Bridgend CF35 6AN.

What does MERLIN STORES LTD do?

toggle

MERLIN STORES LTD operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for MERLIN STORES LTD?

toggle

The latest filing was on 17/03/2026: Appointment of Mrs Paula Anne Thomas as a director on 2023-01-09.