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

THE MERCHANTS GROUP LIMITED

NTT HOUSE WATERFRONT BUSINESS PARK, FLEET ROAD, FLEET, HAMPSHIRE, GU51 3QT,
Company Registration Number
02949000
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Merchants Group Ltd
THE MERCHANTS GROUP LIMITED was founded on 1994-07-15 and has its registered office in Fleet. The organisation's status is listed as "Active - Proposal to Strike off". The Merchants Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE MERCHANTS GROUP LIMITED
 
Legal Registered Office
NTT HOUSE WATERFRONT BUSINESS PARK
FLEET ROAD
FLEET
HAMPSHIRE
GU51 3QT
Other companies in MK5
 
Filing Information
Company Number 02949000
Company ID Number 02949000
Date formed 1994-07-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/03/2023
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:13:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MERCHANTS GROUP LIMITED
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.
Companies with same name THE MERCHANTS GROUP LIMITED
The following companies were found which have the same name as THE MERCHANTS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MERCHANTS GROUP, INC. 7512 DR. PHILLIPS BLVD. ORLANDO FL 32819 Active Company formed on the 1997-02-05
THE MERCHANTS GROUP, INC. 1541 BRICKELL AVENUE MIAMI FL 33129 Inactive Company formed on the 1992-02-28
THE MERCHANTS GROUP LIMITED California Unknown
THE MERCHANTS GROUP INC North Carolina Unknown
THE MERCHANTS GROUP OF TEXAS, LLC 11650 S SAM HOUSTON PKWY W HOUSTON TX 77031 Active Company formed on the 2019-02-26
The Merchants Group Inc Maryland Unknown
THE MERCHANTS GROUP LLC RHode Island Unknown
THE MERCHANTS GROUP (IRELAND) LIMITED 25/28 NORTH WALL QUAY DUBLIN 1 DUBLIN, DUBLIN, D01H104 D01H104 Dissolved Company formed on the 1997-09-25
THE MERCHANTS GROUP LTD 6 HEATH PARK ROAD ROMFORD RM2 5UB Active Company formed on the 2024-03-12

Company Officers of THE MERCHANTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
AREND JAN HENDRIK GROOTHERDER
Company Secretary 2008-11-20
GARETH MORTIMER
Director 2016-12-01
STEVEN DUDLEY TAYLOR
Director 2017-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAYAPRAKASH PATEL
Director 2008-11-20 2016-11-25
ADAM CHARLES FOSTER
Director 2008-10-01 2016-09-30
BRETT WILLIAM DAWSON
Director 2004-07-01 2016-06-10
ANDREW SCOTT BRIGGS
Director 2003-06-04 2015-09-01
JAYAPRAKASH PATEL
Company Secretary 2007-05-25 2008-11-20
NIGEL STANLEY REDFORD
Director 2006-02-20 2008-10-10
MARTIN CHARLES DOVE
Director 2006-10-24 2008-10-01
MICHAEL PRICE
Company Secretary 2006-08-14 2007-05-25
GEORGIA CADWALADR MATTERSON
Company Secretary 2000-11-21 2006-08-29
GORDON BRUCE MACLEOD
Director 2004-07-01 2006-04-06
RUSSELL EDWARD BOLAN
Director 2003-12-16 2005-09-27
DIRK ALEXANDER ACKERMAN
Director 2000-11-21 2003-12-16
RICHARD DONALD SELKIRK CAME
Director 1997-02-21 2003-09-25
RORY PATRICK O'DONNELL
Director 1998-01-16 2002-05-27
PATRICK KEITH QUARMBY
Director 1997-02-21 2001-05-04
NEIL GEORGE HARDING
Director 1999-11-22 2001-03-30
JUDITH MARGARET DUCK
Company Secretary 1995-01-20 2000-11-21
JEREMY JOHN ORD
Director 1997-02-21 2000-11-21
MARTIN WALTON HILL-WILSON
Director 1996-01-01 1999-11-22
JULIE AGGAS
Director 1995-01-20 1998-09-01
CHERYL DAWN CLIFFORD
Director 1997-02-28 1998-09-01
JOHN FREDERICK EMERY
Director 1997-02-28 1998-09-01
STEPHEN HALL
Director 1997-07-10 1998-09-01
JAYAPRAKASH PATEL
Director 1996-10-18 1998-09-01
MARTIN PEASGOOD
Director 1996-10-18 1998-09-01
PETER AUGUSTINE MOORE
Director 1995-07-27 1997-12-31
ROBERT D'AUBIGNY
Director 1995-03-01 1996-10-18
JUDITH MARGARET DUCK
Director 1996-01-20 1996-01-20
TANYA SHILLINGFORD
Company Secretary 1994-07-27 1995-01-20
IAN MONTROSE
Director 1994-07-27 1995-01-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-07-15 1994-07-27
INSTANT COMPANIES LIMITED
Nominated Director 1994-07-15 1994-07-27

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
2023-10-10SECOND GAZETTE not voluntary dissolution
2023-08-07SECRETARY'S DETAILS CHNAGED FOR AREND JAN HENDRIK GROOTHERDER on 2023-08-07
2023-05-16Voluntary dissolution strike-off suspended
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-03-30Application to strike the company off the register
2023-03-2929/03/23 STATEMENT OF CAPITAL GBP 1895050
2023-03-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-29Solvency Statement dated 28/03/23
2023-03-29Statement by Directors
2023-03-29Statement of capital on GBP 1
2023-03-27Memorandum articles filed
2023-03-27Memorandum articles filed
2023-03-24Statement of capital on GBP 1
2023-03-24Statement of capital on GBP 1
2023-03-23Resolutions passed:<ul><li>Resolution Cancel; share prem a/c 23/03/2023<li>Resolution reduction in capital</ul>
2023-03-23Resolutions passed:<ul><li>Resolution Cancel; share prem a/c 23/03/2023<li>Resolution reduction in capital</ul>
2023-03-23Solvency Statement dated 23/03/23
2023-03-23Solvency Statement dated 23/03/23
2023-03-23Statement by Directors
2023-03-23Statement by Directors
2023-03-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-09Change of details for Dimension Data (Uk) Investments Limited as a person with significant control on 2020-06-26
2022-09-09CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-09-09PSC05Change of details for Dimension Data (Uk) Investments Limited as a person with significant control on 2020-06-26
2022-08-13DISS40Compulsory strike-off action has been discontinued
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2022-08-09Compulsory strike-off action has been suspended
2022-08-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-15Compulsory strike-off action has been discontinued
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2021-02-26DISS40Compulsory strike-off action has been discontinued
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DUDLEY TAYLOR
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM 500 Avebury Boulevard Milton Keynes MK9 2BE England
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-01-30AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-12-19AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN SHERRIFFS
2017-10-20CH01Director's details changed for Mr David Brian Sherriffs on 2017-10-16
2017-10-20PSC02Notification of Dimension Data (Uk) Investments Limited as a person with significant control on 2017-08-31
2017-10-20PSC07CESSATION OF DIMENSION DATA HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-03-15AP01DIRECTOR APPOINTED MR GARETH MORTIMER
2017-03-10AP01DIRECTOR APPOINTED MR STEVEN DUDLEY TAYLOR
2017-03-03RES01ADOPT ARTICLES 03/03/17
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAYAPRAKASH PATEL
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CHARLES FOSTER
2016-09-02AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 118861.04
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BRETT WILLIAM DAWSON
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT BRIGGS
2015-08-26AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 118861.04
2015-07-21AR0115/07/15 ANNUAL RETURN FULL LIST
2014-11-12CH03SECRETARY'S DETAILS CHNAGED FOR AREND JAN HENDRIK GROOTHERDER on 2014-11-01
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 118861.04
2014-08-28AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-22AR0115/07/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 500 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2BE
2012-08-16AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-07-24AR0115/07/12 FULL LIST
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN SHERRIFFS / 24/07/2012
2011-10-19AUDAUDITOR'S RESIGNATION
2011-09-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-07-18AR0115/07/11 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-08-24AR0115/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYAPRAKASH PATEL / 15/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT BRIGGS / 15/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT WILLIAM DAWSON / 15/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN SHERRIFFS / 15/07/2010
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-08-12363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-12-01288aSECRETARY APPOINTED AREND JAN HENDRIK GROOTHERDER LOGGED FORM
2008-12-01288aDIRECTOR APPOINTED JAYAPRAKASH PATEL LOGGED FORM
2008-12-01288bAPPOINTMENT TERMINATE, SECRETARY JAYAPRAKASH PATEL LOGGED FORM
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY JAYAPRAKASH PATEL
2008-11-27288aSECRETARY APPOINTED AREND JAN HENDRIK GROOTHERDER
2008-11-27288aDIRECTOR APPOINTED JAYAPRAKASH PATEL
2008-10-14288aDIRECTOR APPOINTED ADAM CHARLES FOSTER
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR NIGEL REDFORD
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR MARTIN DOVE
2008-07-17363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-02-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: BANK HOUSE 4 BOUVERIE SQUARE UPPER THIRD STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1EB
2007-08-28288bDIRECTOR RESIGNED
2007-08-04363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2007-06-13288bSECRETARY RESIGNED
2007-06-12288aNEW SECRETARY APPOINTED
2007-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-11-27288aNEW DIRECTOR APPOINTED
2006-10-05288bSECRETARY RESIGNED
2006-09-06288aNEW SECRETARY APPOINTED
2006-08-21288bDIRECTOR RESIGNED
2006-08-15363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-21288bDIRECTOR RESIGNED
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-12-16288bDIRECTOR RESIGNED
2005-08-18363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-05-23288aNEW DIRECTOR APPOINTED
2005-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-07-05288bDIRECTOR RESIGNED
2004-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-02-20288bDIRECTOR RESIGNED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE MERCHANTS GROUP 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 THE MERCHANTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1999-08-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-02-24 Satisfied 3I PLC(AS SECURITY AGENT) AND THE INVESTORS (AS DEFINED IN THE INVESTMENT AGREEMENT OF EVEN DATE)
GUARANTEE AND DEBENTURE 1995-02-24 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE MERCHANTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MERCHANTS GROUP LIMITED
Trademarks
We have not found any records of THE MERCHANTS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MERCHANTS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE MERCHANTS GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE MERCHANTS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MERCHANTS GROUP 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 THE MERCHANTS GROUP 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3