MERRONBROOK LIMITED
HOOK

Hellopages » Hampshire » Hart » RG27 8LU

Company number 01457673
Status Active
Incorporation Date 30 October 1979
Company Type Private Limited Company
Address MERRONBROOK LTD HAZELEY BOTTOM, HARTLEY WINTNEY, HOOK, HAMPSHIRE, RG27 8LU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of MERRONBROOK LIMITED are www.merronbrook.co.uk, and www.merronbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Blackwater Rail Station is 6.4 miles; to Farnham Rail Station is 9.1 miles; to Bentley (Hants) Rail Station is 9.5 miles; to Reading Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merronbrook Limited is a Private Limited Company. The company registration number is 01457673. Merronbrook Limited has been working since 30 October 1979. The present status of the company is Active. The registered address of Merronbrook Limited is Merronbrook Ltd Hazeley Bottom Hartley Wintney Hook Hampshire Rg27 8lu. . COWDERY, Graham Sydney is a Secretary of the company. DUFF, Alexander is a Director of the company. LINGE, Steven John is a Director of the company. STRONG, Alistair Hallett is a Director of the company. Director BATTEN, Elizabeth Eileen has been resigned. Director COWDERY, Graham Sydney has been resigned. Director DUFF, Keith Henry has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
DUFF, Alexander
Appointed Date: 01 April 2004
50 years old

Director
LINGE, Steven John

69 years old

Director
STRONG, Alistair Hallett
Appointed Date: 01 April 2007
60 years old

Resigned Directors

Director
BATTEN, Elizabeth Eileen
Resigned: 06 September 2004
Appointed Date: 01 April 1993
86 years old

Director
COWDERY, Graham Sydney
Resigned: 01 April 2007
82 years old

Director
DUFF, Keith Henry
Resigned: 01 April 2007
82 years old

Persons With Significant Control

Mr Keith Henry Duff
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr Graham Sydney Cowdery
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander Duff
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

MERRONBROOK LIMITED Events

07 Sep 2016
Full accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 16 July 2016 with updates
17 Oct 2015
Full accounts made up to 31 March 2015
04 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

04 Nov 2014
Full accounts made up to 31 March 2014
...
... and 78 more events
05 Oct 1988
Return made up to 22/07/88; full list of members

25 Sep 1987
Group accounts for a small company made up to 31 March 1987

25 Sep 1987
Return made up to 24/07/87; full list of members

19 Aug 1986
Accounts for a small company made up to 31 March 1986

19 Aug 1986
Return made up to 01/08/86; full list of members

MERRONBROOK LIMITED Charges

17 February 2012
Memorandum of security over cash deposits
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of first fixed charge the deposit being the sum of…
10 May 2010
Debenture
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
11 December 1998
Debenture
Delivered: 15 December 1998
Status: Satisfied on 3 September 2012
Persons entitled: Bny International Limited
Description: Fixed and floating charges over the undertaking and all…
9 July 1986
Mortgage debenture
Delivered: 21 July 1986
Status: Satisfied on 26 June 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…