Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCIAN MASTERPLAN LIMITED
Company Information for

MERCIAN MASTERPLAN LIMITED

DRURY LANE, RODINGTON, SHREWSBURY, SHROPSHIRE, SY4 4RG,
Company Registration Number
01300666
Private Limited Company
Active

Company Overview

About Mercian Masterplan Ltd
MERCIAN MASTERPLAN LIMITED was founded on 1977-03-01 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Mercian Masterplan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MERCIAN MASTERPLAN LIMITED
 
Legal Registered Office
DRURY LANE
RODINGTON
SHREWSBURY
SHROPSHIRE
SY4 4RG
Other companies in SY4
 
Filing Information
Company Number 01300666
Company ID Number 01300666
Date formed 1977-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB549413921  
Last Datalog update: 2024-03-06 22:36:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MERCIAN MASTERPLAN LIMITED

Current Directors
Officer Role Date Appointed
CHARLES VICTOR ARMSTRONG
Company Secretary 2006-09-22
AMANDA JANE ARMSTRONG
Director 2006-09-22
CHARLES VICTOR ARMSTRONG
Director 2001-12-01
ANDREW MARK BAKER
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL CRABTREE
Company Secretary 2004-07-27 2006-09-22
IAN MICHAEL CRABTREE
Director 2004-11-10 2006-09-22
ARTHUR CHARLES EDWIN TOWERS
Director 1991-03-18 2006-09-22
CHRISTOPHER PAUL TOWERS
Director 2004-11-10 2006-09-22
IAN MICHAEL CRABTREE
Company Secretary 1991-03-18 2004-07-20
IAN MICHAEL CRABTREE
Director 1991-03-18 2004-07-20
JOHN WILLIAM SIMISTER
Director 1991-03-18 2001-12-01
MICHAEL ROBERT WHITTAKER
Director 1991-03-18 1996-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES VICTOR ARMSTRONG HOLDWORTH LIMITED Company Secretary 2006-09-22 CURRENT 1989-09-21 Active
AMANDA JANE ARMSTRONG HOLDWORTH LIMITED Director 2006-09-22 CURRENT 1989-09-21 Active
CHARLES VICTOR ARMSTRONG MERCIAN WELFARE LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
CHARLES VICTOR ARMSTRONG HOLDWORTH LIMITED Director 2006-09-22 CURRENT 1989-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2023-05-2230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2023-01-27Director's details changed for Amanda Jane Armstrong on 2023-01-27
2022-08-2230/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2021-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013006660017
2021-06-20AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2020-04-20AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2019-06-12AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2018-07-13AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-04-04CH01Director's details changed for Mr Charles Victor Armstrong on 2017-04-04
2017-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES VICTOR ARMSTRONG on 2017-04-04
2016-12-01AP01DIRECTOR APPOINTED ANDREW MARK BAKER
2016-08-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-24AD03Registers moved to registered inspection location of Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE ARMSTRONG / 24/03/2016
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES VICTOR ARMSTRONG / 24/03/2016
2016-03-24AD02Register inspection address changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
2015-07-09AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0118/03/15 ANNUAL RETURN FULL LIST
2014-08-15AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0118/03/14 ANNUAL RETURN FULL LIST
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013006660015
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013006660016
2013-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 013006660014
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 013006660013
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 013006660012
2013-04-25AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0118/03/13 FULL LIST
2012-05-25AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-19AR0118/03/12 FULL LIST
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-05-27AA30/11/10 TOTAL EXEMPTION SMALL
2011-03-25AR0118/03/11 FULL LIST
2010-04-08AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-24AR0118/03/10 FULL LIST
2009-05-15AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-04-04AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-04-25363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-04-18190LOCATION OF DEBENTURE REGISTER
2007-04-18353LOCATION OF REGISTER OF MEMBERS
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-23AUDAUDITOR'S RESIGNATION
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: MERCIAN HOUSE, DARWIN COURT, OXON BUSINESS PARK, SHREWSBURY, SY3 5AL
2006-10-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288aNEW SECRETARY APPOINTED
2006-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-04288bDIRECTOR RESIGNED
2006-10-04288bDIRECTOR RESIGNED
2006-10-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-03-31363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-08-17190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2005-08-17353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-08-17353LOCATION OF REGISTER OF MEMBERS
2005-08-17287REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 68 HIGH STREET, TARPORLEY, CHESHIRE, CW6 0AT
2005-08-17190LOCATION OF DEBENTURE REGISTER
2005-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-03-22363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-08-06288aNEW SECRETARY APPOINTED
2004-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-03-26363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-22363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-03-21363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MERCIAN MASTERPLAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERCIAN MASTERPLAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-03 Outstanding LLOYDS TSB BANK PLC
2013-10-03 Outstanding LLOYDS TSB BANK PLC
2013-09-28 Outstanding LLOYDS TSB BANK PLC
2013-09-19 Outstanding LLOYDS TSB BANK PLC
2013-08-31 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-02-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT AND AGREEMENT 1990-07-19 Satisfied ROYSCOT TRUST PLC
AGREEMENT 1990-06-27 Satisfied ROYSCOT TRUST PLC
LEGAL CHARGE 1986-09-19 Satisfied WEST BROMWICH BUILDINGS SOCIETY
LETTER OF CHARGE 1986-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1985-07-23 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
DEBENTURE 1982-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 1982-04-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERCIAN MASTERPLAN LIMITED

Intangible Assets
Patents
We have not found any records of MERCIAN MASTERPLAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCIAN MASTERPLAN LIMITED
Trademarks
We have not found any records of MERCIAN MASTERPLAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MERCIAN MASTERPLAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2015-08-05 GBP £820
Telford and Wrekin Council 2015-08-05 GBP £820
Dudley Borough Council 2014-10-20 GBP £1,301
Telford and Wrekin Council 2014-07-14 GBP £450
Dudley Borough Council 2014-02-04 GBP £1,251
Dudley Borough Council 2014-02-04 GBP £1,251
Shropshire Council 2012-06-15 GBP £330 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2011-12-01 GBP £210 Contingency/Other Capital-Capital - Construction/Conver
Dudley Borough Council 2011-11-29 GBP £1,251
Shropshire Council 2011-11-03 GBP £470 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2011-08-01 GBP £795 Supplies And Services-Travel Expenses Etc.
Shropshire Council 2011-08-01 GBP £0 Current Assets-Government Debtors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MERCIAN MASTERPLAN LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Workshop & Premises Highbury Villa, Drury Lane, Rodington, Shrewsbury, Shropshire, SY4 4RG 11,0001990-03-16

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCIAN MASTERPLAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERCIAN MASTERPLAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SY4 4RG