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

MERRIDALE LTD

MERRIDALE WORKS LOWER WALSALL STREET, HORSELEY FIELDS, WOLVERHAMPTON, WV1 2EU,
Company Registration Number
02990709
Private Limited Company
Active

Company Overview

About Merridale Ltd
MERRIDALE LTD was founded on 1994-11-16 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Merridale Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MERRIDALE LTD
 
Legal Registered Office
MERRIDALE WORKS LOWER WALSALL STREET
HORSELEY FIELDS
WOLVERHAMPTON
WV1 2EU
Other companies in WV1
 
Previous Names
M.I.S. FUEL MONITORING LIMITED05/09/2017
Filing Information
Company Number 02990709
Company ID Number 02990709
Date formed 1994-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB655060939  
Last Datalog update: 2024-11-05 12:26:17
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.
Companies with same name MERRIDALE LTD
The following companies were found which have the same name as MERRIDALE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERRIDALE CONVENIENCE LTD 60 WATERLOO ROAD WOLVERHAMPTON UNITED KINGDOM WV1 4QP Dissolved Company formed on the 2011-09-02
MERRIDALE FURNISHERS LIMITED 15-23 MERRIDALE ROAD, CHAPLE ASH WOLVERHAMPTON WOLVERHAMPTON WEST MIDLANDS WV3 9RX Dissolved Company formed on the 2002-05-28
MERRIDALE INVESTMENTS LIMITED 1ST FLOOR ROYAL TRUST HOUSE 60-62 ATHOL STREET DOUGLAS DOUGLAS ISLE OF MAN IM1 1JD Converted / Closed Company formed on the 1996-11-29
MERRIDALE LAYCOCK LIMITED ANDERSON WORKS TONGUE LANE INDUSTRIAL ESTATE FAIRFIELD BUXTON DERBYSHIRE SK17 7LN Active Company formed on the 2003-07-16
MERRIDALE MANAGEMENT (HALE) LIMITED 4 THE MERRIDALE HALE ALTRINCHAM WA15 0LJ Active Company formed on the 1979-02-06
MERRIDALE MEDIA LIMITED 32 UPPER BARN COPSE FAIR OAK EASTLEIGH HAMPSHIRE SO50 8DD Dissolved Company formed on the 2005-03-24
MERRIDALE MOTORS LIMITED 8 SWANS WAY HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8NF Active - Proposal to Strike off Company formed on the 1946-05-10
MERRIDALE POLISHING AND PLATING COMPANY LIMITED OXFORD STREET BILSTON WOLVERHAMPTON WEST MIDLANDS WV14 7EA Active Company formed on the 1974-04-18
MERRIDALE POULTRY LTD UNIT 1 A MANDER STREET PENNFIELDS WOLVERHAMPTON WEST MIDLANDS WV3 0JZ Dissolved Company formed on the 2013-04-23
MERRIDALE PROPERTY CONSULTANCY LIMITED TERNION COURT 264 - 268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP Dissolved Company formed on the 2007-06-28
MERRIDALE SALES (UK) LIMITED 99 Stanley Road Bootle LIVERPOOL L20 7DA Active - Proposal to Strike off Company formed on the 2013-03-21
MERRIDALE LTD WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG Active - Proposal to Strike off Company formed on the 2013-09-04
MERRIDALE LIMITED 8, DAWSON STREET, DUBLIN 2. Dissolved Company formed on the 1980-01-08
MERRIDALE TRANSPORT LIMITED 303 BUNRATTY ROAD COOLOCK . DUBLIN 5 Dissolved Company formed on the 1984-07-12
MERRIDALE INDUSTRIES LP 12 SOUTH BRIDGE SUITE 1 EDINBURGH EH1 1DD Active Company formed on the 2015-03-02
MERRIDALE COTTAGES, INC. 615 N AINSWORTH AVE TACOMA WA 98403 Dissolved Company formed on the 2004-01-21
MERRIDALE SUPERMARKET LTD 5 MERCIA BUSINESS VILLAGE TORWOOD CLOSE COVENTRY WEST MIDLANDS CV4 8HX Liquidation Company formed on the 2015-05-07
MERRIDALE FARMS LTD British Columbia Dissolved
Merridale Properties, LLC 17753 White Marble Drive Monument CO 80132 Voluntarily Dissolved Company formed on the 2016-09-13
MERRIDALE GROUP LIMITED 117 Merridale Street Wolverhampton WEST MIDLANDS WV3 0RA Active Company formed on the 2017-03-02

Company Officers of MERRIDALE LTD

Current Directors
Officer Role Date Appointed
PAUL STEPHEN LEDBURY
Company Secretary 2010-03-01
STEPHEN HANNAN
Director 2006-10-09
PAUL STEPHEN LEDBURY
Director 1994-11-16
JOHN ALBERT RUSSELL
Director 1994-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEOFFREY TOMNEY
Company Secretary 1994-11-16 2010-01-29
DAVID GEOFFREY TOMNEY
Director 1994-11-16 2010-01-29
SUZANNE BREWER
Nominated Secretary 1994-11-16 1994-11-16
KEVIN BREWER
Nominated Director 1994-11-16 1994-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN LEDBURY LEDBURY RUSSELL LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
PAUL STEPHEN LEDBURY FUELWORKS LIMITED Director 2014-02-13 CURRENT 2014-02-13 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
2024-10-30CONFIRMATION STATEMENT MADE ON 13/10/24, WITH NO UPDATES
2024-09-04Amended accounts made up to 2022-11-30
2024-08-29Unaudited abridged accounts made up to 2023-11-30
2023-10-19CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-09-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANNAN
2023-08-07Unaudited abridged accounts made up to 2022-11-30
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2021-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/21 FROM Merridale Works Lower Walsall Street Horsley Fields Wolverhampton WV1 2EU
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-09-05RES15CHANGE OF COMPANY NAME 05/09/17
2017-09-05CERTNMCOMPANY NAME CHANGED M.I.S. FUEL MONITORING LIMITED CERTIFICATE ISSUED ON 05/09/17
2017-05-05AA30/11/16 TOTAL EXEMPTION SMALL
2017-05-05AA30/11/16 TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-08-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-23AR0113/10/15 ANNUAL RETURN FULL LIST
2015-05-29AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-23SH06Cancellation of shares. Statement of capital on 2014-11-28 GBP 1,000
2014-12-23RES09Resolution of authority to purchase a number of shares
2014-12-23SH03Purchase of own shares
2014-10-21AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-21CH01Director's details changed for Mr John Albert Russell on 2014-10-21
2014-06-11AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 1500
2013-10-23AR0113/10/13 ANNUAL RETURN FULL LIST
2013-07-23AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0113/10/12 ANNUAL RETURN FULL LIST
2012-10-23CH01Director's details changed for John Albert Russell on 2012-10-13
2012-05-25AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0113/10/11 ANNUAL RETURN FULL LIST
2011-04-21AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-14AR0113/10/10 FULL LIST
2010-04-20AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-05AP03SECRETARY APPOINTED PAUL STEPHEN LEDBURY
2010-02-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID TOMNEY
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN LEDBURY / 01/01/2010
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOMNEY
2009-11-02AR0113/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY TOMNEY / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT RUSSELL / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN LEDBURY / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HANNAN / 02/11/2009
2009-02-25AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-11-11363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2008-05-01AA30/11/07 TOTAL EXEMPTION SMALL
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/07
2007-02-28363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-17363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-15363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-10363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-03-08363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-02363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-06-27395PARTICULARS OF MORTGAGE/CHARGE
2001-05-29395PARTICULARS OF MORTGAGE/CHARGE
2000-12-13363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-29363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-02288cDIRECTOR'S PARTICULARS CHANGED
1998-12-02363sRETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-01-26363sRETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-09363sRETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS
1996-12-09288cDIRECTOR'S PARTICULARS CHANGED
1996-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-02-25287REGISTERED OFFICE CHANGED ON 25/02/96 FROM: UNIT 1 SUTHERLAND AVENUE MONMORE GREEN WOLVERHAMPTON WV2 2JH
1996-01-04288NEW DIRECTOR APPOINTED
1996-01-04288NEW DIRECTOR APPOINTED
1996-01-04288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-0488(2)RAD 16/11/94--------- £ SI 500@1=500 £ IC 1000/1500
1994-12-06287REGISTERED OFFICE CHANGED ON 06/12/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1994-12-06288SECRETARY RESIGNED
1994-12-06288DIRECTOR RESIGNED
1994-12-06Ad 16/11/94--------- si 999@1=999 ic 1/1000
1994-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MERRIDALE LTD 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 MERRIDALE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2001-05-29 Satisfied ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Creditors
Creditors Due Within One Year 2012-11-30 £ 349,185
Creditors Due Within One Year 2011-11-30 £ 302,323

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
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 MERRIDALE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 1,500
Called Up Share Capital 2011-11-30 £ 1,500
Cash Bank In Hand 2012-11-30 £ 523,298
Cash Bank In Hand 2011-11-30 £ 321,644
Current Assets 2012-11-30 £ 1,004,619
Current Assets 2011-11-30 £ 765,087
Debtors 2012-11-30 £ 6,238
Debtors 2011-11-30 £ 5,674
Secured Debts 2011-11-30 £ 9,848
Shareholder Funds 2012-11-30 £ 714,835
Shareholder Funds 2011-11-30 £ 542,644
Stocks Inventory 2012-11-30 £ 186,990
Stocks Inventory 2011-11-30 £ 164,247
Tangible Fixed Assets 2012-11-30 £ 59,401
Tangible Fixed Assets 2011-11-30 £ 79,880

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MERRIDALE LTD registering or being granted any patents
Domain Names

MERRIDALE LTD owns 1 domain names.

merridale.co.uk  

Trademarks
We have not found any records of MERRIDALE LTD registering or being granted any trademarks
Income
Government Income

Government spend with MERRIDALE LTD

Government Department Income DateTransaction(s) Value Services/Products
Lichfield District Council 2015-12 GBP £850
Ryedale District Council 2015-8 GBP £836
Lichfield District Council 2015-6 GBP £1,585
London Borough of Hounslow 2014-12 GBP £1,442 EQUIPMENT,FURNITURE, MATERIALS
City of York Council 2014-10 GBP £3,266 City and Environmental Service
Huntingdonshire District Council 2014-8 GBP £2,251 Equipment Maintenance
West Oxfordshire District Council 2014-7 GBP £1,800 Subscriptions
Lichfield District Council 2014-7 GBP £1,575 Equip - Repair&Main
Mansfield District Council 2014-6 GBP £1,725
Bromsgrove District Council 2014-6 GBP £72
North Kevsteven District Council 2014-4 GBP £829
West Oxfordshire District Council 2014-4 GBP £1,443 R & M of Build Programmed
Hounslow Council 2014-3 GBP £533
Knowsley Council 2014-3 GBP £586 EQUIPMENT PURCHASE ENVIRONMENTAL & REGULATORY SERVICES
Coventry City Council 2014-3 GBP £4,565 Fuel
Bromsgrove District Council 2014-2 GBP £788 Equipment - maintenance
Oxfordshire County Council 2014-1 GBP £1,363
Coventry City Council 2014-1 GBP £950 Electrical
Bromsgrove District Council 2014-1 GBP £288 Equipment - maintenance
Oxfordshire County Council 2013-12 GBP £462
Hounslow Council 2013-11 GBP £6,951
Ryedale District Council 2013-10 GBP £826 Provide extended one year warranty cover for Fuel Auditor FX to end of August 14. Annual PM visit and telephone support.
London Borough of Hackney 2013-8 GBP £1,276
Huntingdonshire District Council 2013-7 GBP £1,126 Equipment Maintenance
Bromsgrove District Council 2013-7 GBP £268 Equipment - maintenance
Lichfield District Council 2013-7 GBP £1,575 Equip - Repair&Main
Bromsgrove District Council 2013-6 GBP £72 Materials - purchased
London Borough of Hackney 2013-6 GBP £562
Knowsley Council 2013-5 GBP £586 EQUIPMENT PURCHASE CULTURAL AND RELATED SERVICES
Bromsgrove District Council 2013-4 GBP £273 Equipment - maintenance
Coventry City Council 2013-3 GBP £5,111 Stock - Fuel Purchases
Bromsgrove District Council 2013-3 GBP £112
City of York Council 2013-2 GBP £562
Derby City Council 2013-2 GBP £424 Premises Costs
Bromsgrove District Council 2013-2 GBP £788
Middlesbrough Council 2012-12 GBP £31,407
Hounslow Council 2012-11 GBP £1,655
Wyre Forest District Council 2012-7 GBP £5,990
Hounslow Council 2012-7 GBP £967
Lichfield District Council 2012-7 GBP £1,375 Equip - Repair&Main
Huntingdonshire District Council 2012-6 GBP £1,126 Equipment Maintenance
Bromsgrove District Council 2012-6 GBP £72
Coventry City Council 2012-4 GBP £4,550 Stock - Fuel Purchases
London Borough of Hackney 2012-3 GBP £1,342
Knowsley Council 2011-12 GBP £703 EQUIPMENT PURCHASE CULTURAL AND RELATED SERVICES
Knowsley Council 2011-9 GBP £4,552 DAY TO DAY MAINTENANCE CULTURAL AND RELATED SERVICES
Coventry City Council 2011-9 GBP £550 Vehicle Fuel & Oil
Oxfordshire County Council 2011-8 GBP £447 Services
Lichfield District Council 2011-7 GBP £1,576
Huntingdonshire District Council 2011-6 GBP £1,126 Equipment Maintenance
Coventry City Council 2011-3 GBP £4,000 Stock - Fuel Purchases
Coventry City Council 2010-9 GBP £655 Stock - Fuel Purchases
Coventry City Council 2010-8 GBP £967 Stock - Fuel Purchases
Coventry City Council 2010-7 GBP £626 Stock - Fuel Purchases
Derby City Council 0-0 GBP £1,963 Transport Costs

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
No properties were found where MERRIDALE LTD 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 MERRIDALE LTD 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 MERRIDALE LTD 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.