MERRIMAN PLANT LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Amber Valley » DE5 3QL
Company number 02669938
Status Active
Incorporation Date 10 December 1991
Company Type Private Limited Company
Address MERRIMAN PLANT, WHITELEY ROAD, RIPLEY, DERBYSHIRE, DE5 3QL
Home Country United Kingdom
Nature of Business 28921 - Manufacture of machinery for mining, 28922 - Manufacture of earthmoving equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 285,200 . The most likely internet sites of MERRIMAN PLANT LIMITED are www.merrimanplant.co.uk, and www.merriman-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Merriman Plant Limited is a Private Limited Company. The company registration number is 02669938. Merriman Plant Limited has been working since 10 December 1991. The present status of the company is Active. The registered address of Merriman Plant Limited is Merriman Plant Whiteley Road Ripley Derbyshire De5 3ql. . HUGHES, Nina is a Secretary of the company. HUGHES, Christopher Marice is a Director of the company. HUGHES, Patrick Joseph is a Director of the company. Secretary CARRINGTON, Ian John has been resigned. Secretary MERRIMAN, Michael John Patrick has been resigned. Director HOLMES, Michael George has been resigned. Director HUGHES, Maurice James has been resigned. Director MERRIMAN, Michael John Patrick has been resigned. The company operates in "Manufacture of machinery for mining".


Current Directors

Secretary
HUGHES, Nina
Appointed Date: 28 January 2005

Director
HUGHES, Christopher Marice
Appointed Date: 01 February 2007
51 years old

Director
HUGHES, Patrick Joseph
Appointed Date: 01 September 2015
48 years old

Resigned Directors

Secretary
CARRINGTON, Ian John
Resigned: 28 January 2005
Appointed Date: 23 November 2000

Secretary
MERRIMAN, Michael John Patrick
Resigned: 23 November 2000
Appointed Date: 06 December 1991

Director
HOLMES, Michael George
Resigned: 30 September 2014
Appointed Date: 06 December 1991
82 years old

Director
HUGHES, Maurice James
Resigned: 31 January 2007
Appointed Date: 06 December 1991
86 years old

Director
MERRIMAN, Michael John Patrick
Resigned: 09 September 2004
Appointed Date: 06 December 1991
69 years old

Persons With Significant Control

Anne Hughes
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

Christopher Marice Hughes
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Patrick Joseph Hughes
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MERRIMAN PLANT LIMITED Events

26 Jan 2017
Confirmation statement made on 10 January 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 285,200

14 Jan 2016
Director's details changed for Christopher Marice Hughes on 10 January 2016
14 Jan 2016
Secretary's details changed for Nina Hughes on 10 January 2016
...
... and 87 more events
24 Mar 1993
Accounts for a small company made up to 31 December 1992

15 Dec 1992
Return made up to 10/12/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed

03 Jan 1992
Ad 18/12/91--------- £ si 297@1=297 £ ic 2/299
03 Jan 1992
Accounting reference date notified as 31/12

10 Dec 1991
Incorporation

MERRIMAN PLANT LIMITED Charges

31 May 2011
Chattel mortgage
Delivered: 2 June 2011
Status: Satisfied on 24 September 2013
Persons entitled: The Trustees of the Merriman Plant Sef Pension Scheme
Description: A caterpillar D400E series 2 articulated dump truck s/no…
27 October 2010
Chattel mortgage
Delivered: 3 November 2010
Status: Satisfied on 19 November 2013
Persons entitled: The Trustees of the Merriman Plant Sef Pension Scheme
Description: A HN18 80 tonne crawler crane (serial no. DCH800). See…
3 February 2009
Chattel mortgage
Delivered: 6 February 2009
Status: Satisfied on 10 June 2010
Persons entitled: The Trustees of the Merriman Plant Sef Pension Scheme
Description: A caterpillar 775D dump truck (serial number 8AS 00504)…
11 October 2007
Chattel mortgage
Delivered: 13 October 2007
Status: Satisfied on 26 June 2010
Persons entitled: The Trustees of the Merriman Plant Sef Pension Scheme
Description: One o & k RH120C face shovel extractor (serial number…
10 November 2006
Chattel mortgage
Delivered: 14 November 2006
Status: Satisfied on 9 May 2008
Persons entitled: The Trustees of the Merriman Plant Sef Pension Scheme
Description: One o & k RH40E 100 tonne back-hoe excavator (serial number…
10 December 2004
Mortgage
Delivered: 15 December 2004
Status: Satisfied on 7 December 2006
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)
Description: 1 x 1987 cat 992C s/no 49Z1055.
11 November 1998
Mortgage
Delivered: 13 November 1998
Status: Satisfied on 7 December 2006
Persons entitled: Barclays Mercantile Business Finance Limited
Description: One used manitowoc 4600 drag crane with 140' boom and 7 cu…
23 March 1995
Debenture
Delivered: 29 March 1995
Status: Satisfied on 7 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…