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

MERLIN REPAIR SPECIALIST LIMITED

43 MELFORD COURT, WOOLSTON GRANGE, WARRINGTON, CHESHIRE, WA1 4RZ,
Company Registration Number
06691724
Private Limited Company
Active

Company Overview

About Merlin Repair Specialist Ltd
MERLIN REPAIR SPECIALIST LIMITED was founded on 2008-09-08 and has its registered office in Warrington. The organisation's status is listed as "Active". Merlin Repair Specialist Limited is a Private Limited Company registered in UNITED KINGDOM 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
MERLIN REPAIR SPECIALIST LIMITED
 
Legal Registered Office
43 MELFORD COURT
WOOLSTON GRANGE
WARRINGTON
CHESHIRE
WA1 4RZ
Other companies in M3
 
Filing Information
Company Number 06691724
Company ID Number 06691724
Date formed 2008-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB940476616  
Last Datalog update: 2023-10-08 09:15:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERLIN REPAIR SPECIALIST 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 MERLIN REPAIR SPECIALIST LIMITED
The following companies were found which have the same name as MERLIN REPAIR SPECIALIST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERLIN REPAIR SPECIALISTS HOLDINGS LIMITED 43 MELFORD COURT WOOLSTON GRANGE WARRINGTON CHESHIRE WA1 4RZ Active Company formed on the 2018-07-24

Company Officers of MERLIN REPAIR SPECIALIST LIMITED

Current Directors
Officer Role Date Appointed
JACOB THOMAS NAYLOR
Company Secretary 2017-07-03
VINCENT GRAHAM BROUGHTON
Director 2009-09-01
MICHAEL MICHAEL LEIGHTON
Director 2009-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE LEIGHTON
Company Secretary 2016-06-27 2017-07-03
JULIE ANNE BROUGHTON
Company Secretary 2009-10-01 2016-06-27
JASEN JACKIW
Director 2008-09-08 2010-08-03
EMMA ENTWISLE
Company Secretary 2008-09-08 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT GRAHAM BROUGHTON INGENIUM TELECOM LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
VINCENT GRAHAM BROUGHTON MERLIN CONTRACTS LIMITED Director 2012-04-18 CURRENT 2012-04-18 Active
VINCENT GRAHAM BROUGHTON MERLIN GREEN LTD Director 2011-11-23 CURRENT 2011-11-23 Active
MICHAEL MICHAEL LEIGHTON MERLIN CONTRACTS LIMITED Director 2012-04-18 CURRENT 2012-04-18 Active
MICHAEL MICHAEL LEIGHTON MERLIN GREEN LTD Director 2011-11-23 CURRENT 2011-11-23 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
2023-10-03CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-06-0630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30APPOINTMENT TERMINATED, DIRECTOR JACOB THOMAS NAYLOR
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066917240004
2022-01-18DIRECTOR APPOINTED MR JACOB THOMAS NAYLOR
2022-01-1830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AP01DIRECTOR APPOINTED MR JACOB THOMAS NAYLOR
2021-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 066917240005
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-01-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 066917240004
2020-06-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 066917240003
2020-03-26TM02Termination of appointment of Jacob Thomas Naylor on 2020-03-12
2019-10-23PSC05Change of details for Merlin Repair Specialists Holdings Limited as a person with significant control on 2019-08-05
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/19 FROM 10th Floor No 3 Hardman Street Spinningfields Manchester Lancashire M3 3HF
2019-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/19 FROM 10th Floor No 3 Hardman Street Spinningfields Manchester Lancashire M3 3HF
2018-11-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18PSC07CESSATION OF MICHAEL MICHAEL LEIGHTON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-18PSC02Notification of Merlin Repair Specialists Holdings Limited as a person with significant control on 2018-10-03
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20PSC04Change of details for Mr Michael Michael Leighton as a person with significant control on 2017-09-20
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-07-03AP03Appointment of Mr Jacob Thomas Naylor as company secretary on 2017-07-03
2017-07-03TM02Termination of appointment of Joanne Leighton on 2017-07-03
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-06-27AP03Appointment of Mrs Joanne Leighton as company secretary on 2016-06-27
2016-06-27TM02Termination of appointment of Julie Anne Broughton on 2016-06-27
2016-03-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23AD02Register inspection address changed from Lovell House 412 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW England to Suite 101 Lovell House, Birchwood Park Birchwood Warrington WA3 6FW
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0107/09/15 ANNUAL RETURN FULL LIST
2015-09-07AD04Register(s) moved to registered office address 10th Floor No 3 Hardman Street Spinningfields Manchester Lancashire M3 3HF
2015-06-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0107/09/14 ANNUAL RETURN FULL LIST
2014-10-10AD02Register inspection address changed from 322 Hungerford Road Crewe Cheshire CW1 6HG United Kingdom to Lovell House 412 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 066917240002
2014-05-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AR0107/09/13 ANNUAL RETURN FULL LIST
2013-10-02CH01Director's details changed for Mr Michael Michael Leighton on 2013-10-01
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT GRAHAM BROUGHTON / 01/10/2013
2013-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANNE BROUGHTON / 01/10/2013
2013-04-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-22AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-21AR0107/09/12 FULL LIST
2012-09-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-09-21AD02SAIL ADDRESS CREATED
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANNE BROUGHTON / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MICHAEL LEIGHTON / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT GRAHAM BROUGHTON / 05/12/2011
2011-11-22AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-22AR0107/09/11 FULL LIST
2011-06-16AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-24AR0107/09/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEIGHTON / 07/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT GRAHAM BROUGHTON / 07/09/2010
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 2 INCE CLOSE STOCKPORT SK4 1TB ENGLAND
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JASEN JACKIW
2010-06-08AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-03AP03SECRETARY APPOINTED MRS JULIE ANNE BROUGHTON
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY EMMA ENTWISLE
2009-10-05AR0107/09/09 FULL LIST
2009-10-02288aDIRECTOR APPOINTED VINCENT GRAHAM BROUGHTON
2009-03-17288aDIRECTOR APPOINTED MICHAEL LEIGHTON
2008-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to MERLIN REPAIR SPECIALIST 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 MERLIN REPAIR SPECIALIST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-17 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2012-06-27 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MERLIN REPAIR SPECIALIST LIMITED

Intangible Assets
Patents
We have not found any records of MERLIN REPAIR SPECIALIST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERLIN REPAIR SPECIALIST LIMITED
Trademarks
We have not found any records of MERLIN REPAIR SPECIALIST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERLIN REPAIR SPECIALIST 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 (43390 - Other building completion and finishing) as MERLIN REPAIR SPECIALIST LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where MERLIN REPAIR SPECIALIST 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 MERLIN REPAIR SPECIALIST 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 MERLIN REPAIR SPECIALIST 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.