MERICO LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 3NT

Company number 06492567
Status Active
Incorporation Date 4 February 2008
Company Type Private Limited Company
Address SUITE 23 ANGLESEY HOUSE, ANGLESEY ROAD, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 3NT
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT England to Suite 23 Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT on 30 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MERICO LIMITED are www.merico.co.uk, and www.merico.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Tutbury & Hatton Rail Station is 4.8 miles; to Willington Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merico Limited is a Private Limited Company. The company registration number is 06492567. Merico Limited has been working since 04 February 2008. The present status of the company is Active. The registered address of Merico Limited is Suite 23 Anglesey House Anglesey Road Burton On Trent Staffordshire England De14 3nt. . SALT, Roland Jeffrey is a Secretary of the company. LAWSON, Beth Victoria is a Director of the company. LAWSON, Paul Robert is a Director of the company. SALT, Roland Jeffrey is a Director of the company. WADDICOR, Andrew Nicholas is a Director of the company. The company operates in "Packaging activities".


Current Directors

Secretary
SALT, Roland Jeffrey
Appointed Date: 04 February 2008

Director
LAWSON, Beth Victoria
Appointed Date: 06 February 2015
52 years old

Director
LAWSON, Paul Robert
Appointed Date: 04 February 2008
56 years old

Director
SALT, Roland Jeffrey
Appointed Date: 04 February 2008
88 years old

Director
WADDICOR, Andrew Nicholas
Appointed Date: 10 August 2015
69 years old

Persons With Significant Control

Mr Paul Robert Lawson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Beth Victoria Lawson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERICO LIMITED Events

13 Feb 2017
Confirmation statement made on 4 February 2017 with updates
30 Nov 2016
Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT England to Suite 23 Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT on 30 November 2016
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

26 Nov 2015
Registered office address changed from 35 Ashbourne Road Derby DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 26 November 2015
...
... and 19 more events
25 Jan 2010
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

28 Oct 2009
Accounts for a dormant company made up to 31 December 2008
26 Oct 2009
Previous accounting period shortened from 28 February 2009 to 31 December 2008
04 Mar 2009
Return made up to 04/02/09; full list of members
04 Feb 2008
Incorporation

MERICO LIMITED Charges

14 June 2010
Debenture
Delivered: 23 June 2010
Status: Satisfied on 22 December 2011
Persons entitled: Absolute Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…