MERRIFIELDS LIMITED

Register to unlock more data on OkredoRegister

MERRIFIELDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05401232

Incorporation date

22/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2023)
dot icon16/04/2026
Confirmation statement made on 2026-03-22 with updates
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/05/2025
Particulars of variation of rights attached to shares
dot icon01/05/2025
Change of share class name or designation
dot icon01/05/2025
Resolutions
dot icon23/04/2025
Memorandum and Articles of Association
dot icon23/04/2025
Change of share class name or designation
dot icon14/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon10/04/2025
Notification of Merrifields Holdings Limited as a person with significant control on 2025-04-04
dot icon10/04/2025
Cessation of Adrienne Tove Ellis as a person with significant control on 2025-04-04
dot icon10/04/2025
Cessation of Gordon David George Ellis as a person with significant control on 2025-04-04
dot icon10/04/2025
Registration of charge 054012320001, created on 2025-04-04
dot icon21/03/2025
Change of details for Mrs Adrienne Tove Ellis as a person with significant control on 2025-02-03
dot icon21/03/2025
Secretary's details changed for Mrs Adrienne Tove Ellis on 2025-02-03
dot icon21/03/2025
Director's details changed for Mr Gordon David George Ellis on 2025-02-03
dot icon21/03/2025
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-03-21
dot icon21/03/2025
Change of details for Mr Gordon David George Ellis as a person with significant control on 2025-02-03
dot icon02/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Change of details for Mr Gordon David George Ellis as a person with significant control on 2016-04-06
dot icon04/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Resolutions
dot icon15/04/2023
Particulars of variation of rights attached to shares
dot icon15/04/2023
Memorandum and Articles of Association
dot icon15/04/2023
Change of share class name or designation
dot icon03/04/2023
Confirmation statement made on 2023-03-22 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
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
9
100.46K
-
0.00
42.12K
-
2022
9
197.80K
-
0.00
65.25K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merrifield, Charles Matthew
Director
22/03/2005 - 31/01/2006
2
Ellis, Gordon David George
Director
22/03/2005 - Present
4
Holt, Joanna
Director
22/03/2005 - 22/03/2005
208
Batch, Lisa
Secretary
22/03/2005 - 22/03/2005
39
Ellis, Adrienne Tove
Secretary
31/01/2006 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About MERRIFIELDS LIMITED

MERRIFIELDS LIMITED is an(a) Active company incorporated on 22/03/2005 with the registered office located at 18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JY. 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 MERRIFIELDS LIMITED?

toggle

MERRIFIELDS LIMITED is currently Active. It was registered on 22/03/2005 .

Where is MERRIFIELDS LIMITED located?

toggle

MERRIFIELDS LIMITED is registered at 18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JY.

What does MERRIFIELDS LIMITED do?

toggle

MERRIFIELDS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MERRIFIELDS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-22 with updates.