Company number 02846918
Status Active
Incorporation Date 23 August 1993
Company Type Private Limited Company
Address 3 SILVERTON COURT, NORTHUMBERLAND BUSINESS PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 7RY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates; Satisfaction of charge 10 in full. The most likely internet sites of MERIT PROCESS ENGINEERING LIMITED are www.meritprocessengineering.co.uk, and www.merit-process-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Newcastle Rail Station is 6.9 miles; to Metrocentre Rail Station is 8.1 miles; to Dunston Rail Station is 8.3 miles; to Blaydon Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merit Process Engineering Limited is a Private Limited Company.
The company registration number is 02846918. Merit Process Engineering Limited has been working since 23 August 1993.
The present status of the company is Active. The registered address of Merit Process Engineering Limited is 3 Silverton Court Northumberland Business Park Cramlington Northumberland Ne23 7ry. . BERRIMAN, Nicola is a Secretary of the company. BERRIMAN, Christopher is a Director of the company. MCGRADY, Matthew is a Director of the company. WELLS, Anthony is a Director of the company. Secretary THOMPSON, Glenn Anthony has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director CHEESMOND, Paul has been resigned. Director DALBY, James Brian has been resigned. Director PRATT, Robert James has been resigned. Director RILEY, Christopher has been resigned. Director THOMPSON, Glenn Anthony has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 23 August 1993
Appointed Date: 23 August 1993
Director
CHEESMOND, Paul
Resigned: 23 January 2009
Appointed Date: 23 October 2006
75 years old
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 23 August 1993
Appointed Date: 23 August 1993
Persons With Significant Control
Mert Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
MERIT PROCESS ENGINEERING LIMITED Events
13 Feb 2017
Full accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 23 August 2016 with updates
17 Jun 2016
Satisfaction of charge 10 in full
17 Jun 2016
Satisfaction of charge 11 in full
17 Jun 2016
Satisfaction of charge 028469180012 in full
...
... and 95 more events
05 Sep 1994
Registered office changed on 05/09/94 from: 127 benton park road four lane ends benton newcastle upon tyne NE7 7NB
07 Nov 1993
Secretary resigned;new secretary appointed
07 Nov 1993
Director resigned;new director appointed
07 Nov 1993
Registered office changed on 07/11/93 from: princes buildings 7 queen street newcastle upon tyne NE1 3XL
23 Aug 1993
Incorporation
31 May 2016
Charge code 0284 6918 0013
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006
Description: 1. by way of fixed charge by way of legal mortgage all…
9 June 2015
Charge code 0284 6918 0012
Delivered: 13 June 2015
Status: Satisfied
on 17 June 2016
Persons entitled: Tees Valley Catalyst L.P. Acting by Way of Its General Partner Tvupb Limited,Acting by Fw Capital Limited
Description: Contains fixed charge…
21 December 2005
Assignment of keyman policy
Delivered: 5 January 2006
Status: Satisfied
on 17 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The life policy (policy number 2410531) and all sums…
24 January 2005
Debenture
Delivered: 26 January 2005
Status: Satisfied
on 17 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 September 2004
Deposit agreement to secure own liabilities
Delivered: 9 September 2004
Status: Satisfied
on 3 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
26 March 2004
All assets debenture
Delivered: 27 March 2004
Status: Satisfied
on 3 August 2006
Persons entitled: Bibby Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
30 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied
on 3 August 2006
Persons entitled: Bibby Factors Northeast Limited
Description: Volkswagon gold cl diesel reg no: N279 vup, landrover…
16 April 2003
Debenture
Delivered: 19 April 2003
Status: Satisfied
on 3 August 2006
Persons entitled: Bibby Factors Northeast Limited
Description: Fixed and floating charges over the undertaking and all…
14 June 2002
Mortgage deed
Delivered: 15 June 2002
Status: Satisfied
on 3 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: (I) volkswagon gold cl diesel,reg/no N279 vup; (ii)…
9 January 2001
Mortgage deed
Delivered: 10 January 2001
Status: Satisfied
on 3 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The plant machinery chattels or other equipment the benefit…
7 March 1997
Transfer
Delivered: 8 March 1997
Status: Satisfied
on 18 July 2000
Persons entitled: Herbert Kevin Robson
Royal Life Trustee Services Limited
Description: Land and buildings lying on the south side of cumberland…
7 March 1997
Mortgage deed
Delivered: 8 March 1997
Status: Satisfied
on 18 July 2000
Persons entitled: Lloyds Bank PLC
Description: Land and buildings lying on the south side of cumberland…
27 January 1995
Single debenture
Delivered: 3 February 1995
Status: Satisfied
on 3 August 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…