S.MERRICK HILL (COMMERCIAL) LIMITED

Register to unlock more data on OkredoRegister

S.MERRICK HILL (COMMERCIAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00937032

Incorporation date

09/08/1968

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Chancery House, Victoria Road, Diss, Norfolk IP22 4HZCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2020)
dot icon29/12/2025
Confirmation statement made on 2025-12-29 with no updates
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/03/2025
Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28
dot icon10/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon10/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon10/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon25/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon14/08/2024
Termination of appointment of Robin Cameron Thomson as a director on 2024-08-12
dot icon14/08/2024
Termination of appointment of Robert Charles William Organ as a director on 2024-08-12
dot icon14/08/2024
Termination of appointment of Timothy John Mulley as a director on 2024-08-12
dot icon20/05/2024
Register inspection address has been changed to 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon13/04/2024
Change of share class name or designation
dot icon13/04/2024
Particulars of variation of rights attached to shares
dot icon13/04/2024
Memorandum and Articles of Association
dot icon13/04/2024
Resolutions
dot icon10/04/2024
Termination of appointment of Edward Nottingham as a director on 2024-03-28
dot icon09/04/2024
Appointment of Mr Sean Clark as a director on 2024-03-28
dot icon09/04/2024
Appointment of Mr Edward George Fitzgerald Hannan as a director on 2024-03-28
dot icon09/04/2024
Appointment of Mr Robert Charles William Organ as a director on 2024-03-28
dot icon09/04/2024
Appointment of Mr Robin Cameron Thomson as a director on 2024-03-28
dot icon09/04/2024
Appointment of Mr Graeme Neal Lalley as a director on 2024-03-28
dot icon09/04/2024
Appointment of Shoosmiths Secretaries Limited as a secretary on 2024-03-28
dot icon09/04/2024
Termination of appointment of Truan James Death as a secretary on 2024-03-28
dot icon09/04/2024
Termination of appointment of Daniel Joseph Bligh as a director on 2024-03-28
dot icon09/04/2024
Termination of appointment of Gary Michael Stannard as a director on 2024-03-28
dot icon05/01/2024
Confirmation statement made on 2023-12-29 with updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Second filing of Confirmation Statement dated 2022-12-29
dot icon11/10/2023
Second filing of Confirmation Statement dated 2021-12-29
dot icon11/10/2023
Second filing of Confirmation Statement dated 2019-12-29
dot icon11/10/2023
Second filing of Confirmation Statement dated 2020-12-29
dot icon24/08/2023
Satisfaction of charge 7 in full
dot icon24/08/2023
Satisfaction of charge 3 in full
dot icon24/08/2023
Satisfaction of charge 8 in full
dot icon11/08/2023
All of the property or undertaking has been released and no longer forms part of charge 7
dot icon11/08/2023
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon05/01/2023
29/12/22 Statement of Capital gbp 1532
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-29 with updates
dot icon19/01/2021
Confirmation statement made on 2020-12-29 with updates
dot icon06/01/2020
Confirmation statement made on 2019-12-29 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon-27.91 % *

* during past year

Cash in Bank

£104,507.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
10
197.61K
-
0.00
144.98K
-
2022
9
192.09K
-
0.00
104.51K
-
2022
9
192.09K
-
0.00
104.51K
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

192.09K £Descended-2.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.51K £Descended-27.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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:

10
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 S.MERRICK HILL (COMMERCIAL) LIMITED

S.MERRICK HILL (COMMERCIAL) LIMITED is an(a) Active company incorporated on 09/08/1968 with the registered office located at Chancery House, Victoria Road, Diss, Norfolk IP22 4HZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of S.MERRICK HILL (COMMERCIAL) LIMITED?

toggle

S.MERRICK HILL (COMMERCIAL) LIMITED is currently Active. It was registered on 09/08/1968 .

Where is S.MERRICK HILL (COMMERCIAL) LIMITED located?

toggle

S.MERRICK HILL (COMMERCIAL) LIMITED is registered at Chancery House, Victoria Road, Diss, Norfolk IP22 4HZ.

What does S.MERRICK HILL (COMMERCIAL) LIMITED do?

toggle

S.MERRICK HILL (COMMERCIAL) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does S.MERRICK HILL (COMMERCIAL) LIMITED have?

toggle

S.MERRICK HILL (COMMERCIAL) LIMITED had 9 employees in 2022.

What is the latest filing for S.MERRICK HILL (COMMERCIAL) LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-29 with no updates.