Check the

MERTON GROUP (UK) LIMITED

Company
MERTON GROUP (UK) LIMITED (01405254)

MERTON GROUP (UK)

Phone: 01322 662 289
B⁺ rating

KEY FINANCES

Year
2016
Assets
£2262.55k ▲ £235.25k (11.60 %)
Cash
£146.91k ▲ £146.46k (32,547.56 %)
Liabilities
£1015.36k ▼ £-144.98k (-12.49 %)
Net Worth
£1247.19k ▲ £380.23k (43.86 %)

REGISTRATION INFO

Company name
MERTON GROUP (UK) LIMITED
Company number
01405254
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Dec 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
www.fmj.co.uk
Phones
01322 662 289
07867 418 994
Registered Address
UNIT 9, FOXHOLES ROAD,
MERTON BUSINESS PARK,
LEICESTER,
LE3 1TH

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
11 May 2016
Full accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 3,502

CHARGES

27 January 2011
Status
Outstanding
Delivered
29 January 2011
Persons entitled
Sam Trustees Limited, Philip Steven Tipton and Peter Gerald Cheesman
Description
All the intellectual property rights to include but without…

14 July 2010
Status
Outstanding
Delivered
16 July 2010
Persons entitled
National Westminster Bank PLC
Description
Unit 9 foxholes rd, leicester t/no LT228357 by way of fixed…

14 July 2010
Status
Outstanding
Delivered
16 July 2010
Persons entitled
National Westminster Bank PLC
Description
Unit 10 foxholes road, leicester t/no LT256659 by way of…

29 July 2002
Status
Outstanding
Delivered
6 August 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

30 April 1999
Status
Satisfied on 31 October 2012
Delivered
7 May 1999
Persons entitled
Girobank PLC
Description
F/H property k/a land lying to the east of golf course lane…

30 April 1999
Status
Satisfied on 27 July 2010
Delivered
7 May 1999
Persons entitled
Girobank PLC
Description
Fixed and floating charges over the undertaking and all…

2 November 1995
Status
Satisfied on 12 August 2002
Delivered
7 November 1995
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 February 1990
Status
Satisfied on 11 May 1999
Delivered
7 March 1990
Persons entitled
Alliance & Leicester Building Society
Description
1.05 acres of land at golf course lane leicester.

20 February 1990
Status
Satisfied on 11 May 1999
Delivered
26 February 1990
Persons entitled
Alliance & Leicester Building Society
Description
Undertaking property & assets.

5 December 1986
Status
Satisfied on 21 March 1990
Delivered
11 December 1986
Persons entitled
Forward Trust Limited
Description
One new echo e 1002 x 265OMM slitter rewinder with 2X N1…

20 January 1983
Status
Satisfied on 28 November 1991
Delivered
25 January 1983
Persons entitled
Midland Bank PLC
Description
Fixed & floating charge over undertaking and all property…

See Also


Last update 2018

MERTON GROUP (UK) LIMITED DIRECTORS

Philip Steven Tipton

  Acting
Appointed
05 October 1996
Role
Secretary
Address
Ruffetts View, Manor Court, Main Street, Willoughby, Leicester, LE8 6UF
Name
TIPTON, Philip Steven

Peter Gerald Cheeseman

  Acting PSC
Occupation
Salesman
Role
Director
Age
84
Nationality
British
Address
10 Milne Close, Banbury, Oxton, England, OX16 9FQ
Name
CHEESEMAN, Peter Gerald
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christopher William Taylor

  Acting
Appointed
01 May 1995
Occupation
Sales Director
Role
Director
Age
66
Nationality
British
Address
23 Cromford Way, Broughton Astley, Leicester, LE9 6UT
Country Of Residence
United Kingdom
Name
TAYLOR, Christopher William

Philip Steven Tipton

  Acting
Occupation
Operations
Role
Director
Age
71
Nationality
British
Address
Ruffetts View, Manor Court, Main Street, Willoughby, Leicester, LE8 6UF
Name
TIPTON, Philip Steven

John Graham Morris

  Resigned
Appointed
01 May 1993
Resigned
05 October 1996
Role
Secretary
Address
Bacon Farm, Tadmarton Heath Road, Hook Norton, Banbury, Oxfordshire, OX15 5DQ
Name
MORRIS, John Graham

Philip Steven Tipton

  Resigned PSC
Resigned
01 May 1993
Role
Secretary
Address
5 Hampsted Close, Narborough, Leicester, Leicestershire, LE9 5FR
Name
TIPTON, Philip Steven
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Julian Alistair Berrill

  Resigned
Appointed
01 January 2007
Resigned
09 May 2008
Occupation
Salesman
Role
Director
Age
61
Nationality
British
Address
53 Meeting Street, Quorn, Loughborough, Leicestershire, LE12 8EU
Country Of Residence
United Kingdom
Name
BERRILL, Julian Alistair

John Graham Morris

  Resigned
Appointed
01 May 1993
Resigned
05 October 1996
Occupation
Sales Director
Role
Director
Age
87
Nationality
British
Address
Bacon Farm, Tadmarton Heath Road, Hook Norton, Banbury, Oxfordshire, OX15 5DQ
Name
MORRIS, John Graham

Christopher William Taylor

  Resigned
Appointed
01 May 1993
Resigned
01 May 1993
Occupation
Sales Dirctor
Role
Director
Age
66
Nationality
British
Address
23 Cromford Way, Broughton Astley, Leicester, LE9 6UT
Country Of Residence
United Kingdom
Name
TAYLOR, Christopher William

REVIEWS


Check The Company
Very good according to the company’s financial health.