S.MERRICK HILL (COMMERCIAL) LIMITED
DISS S. MERRICK HILL LIMITED

Hellopages » Norfolk » South Norfolk » IP22 4HZ

Company number 00937032
Status Active
Incorporation Date 9 August 1968
Company Type Private Limited Company
Address CHANCERY HOUSE, VICTORIA ROAD, DISS, NORFOLK, IP22 4HZ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Director's details changed for Stuart Mills on 6 January 2017; Director's details changed for Gary Michael Stannard on 6 January 2017. The most likely internet sites of S.MERRICK HILL (COMMERCIAL) LIMITED are www.smerrickhillcommercial.co.uk, and www.s-merrick-hill-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and two months. The distance to to Attleborough Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Merrick Hill Commercial Limited is a Private Limited Company. The company registration number is 00937032. S Merrick Hill Commercial Limited has been working since 09 August 1968. The present status of the company is Active. The registered address of S Merrick Hill Commercial Limited is Chancery House Victoria Road Diss Norfolk Ip22 4hz. The company`s financial liabilities are £132.97k. It is £11.1k against last year. The cash in hand is £101.74k. It is £-7.66k against last year. And the total assets are £228.82k, which is £-13.97k against last year. DEATH, Truan James is a Secretary of the company. BLIGH, Daniel Joseph is a Director of the company. LONG, Timothy Jonathan Adam is a Director of the company. MILLS, Stuart is a Director of the company. MULLEY, Timothy John is a Director of the company. NOTTINGHAM, Edward is a Director of the company. STANNARD, Gary Michael is a Director of the company. Secretary EAGLEN, Andrew James has been resigned. Secretary MCKAY, Simon Ian William has been resigned. Director BURRELL, John William has been resigned. Director EAGLEN, Andrew James has been resigned. Director LEEDER, David Anthony has been resigned. Director MCKAY, Simon Ian William has been resigned. The company operates in "Non-life insurance".


s.merrick hill (commercial) Key Finiance

LIABILITIES £132.97k
+9%
CASH £101.74k
-7%
TOTAL ASSETS £228.82k
-6%
All Financial Figures

Current Directors

Secretary
DEATH, Truan James
Appointed Date: 16 April 2012

Director
BLIGH, Daniel Joseph
Appointed Date: 31 August 2011
45 years old

Director
LONG, Timothy Jonathan Adam
Appointed Date: 24 May 2006
62 years old

Director
MILLS, Stuart
Appointed Date: 24 May 2006
53 years old

Director
MULLEY, Timothy John
Appointed Date: 28 October 2004
56 years old

Director
NOTTINGHAM, Edward
Appointed Date: 01 April 2008
54 years old

Director
STANNARD, Gary Michael
Appointed Date: 27 March 1997
63 years old

Resigned Directors

Secretary
EAGLEN, Andrew James
Resigned: 27 April 2007

Secretary
MCKAY, Simon Ian William
Resigned: 16 April 2012
Appointed Date: 27 April 2007

Director
BURRELL, John William
Resigned: 22 February 2002
90 years old

Director
EAGLEN, Andrew James
Resigned: 27 April 2007
81 years old

Director
LEEDER, David Anthony
Resigned: 27 April 2007
77 years old

Director
MCKAY, Simon Ian William
Resigned: 16 April 2012
Appointed Date: 24 May 2006
73 years old

Persons With Significant Control

Scrutton Bland Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.MERRICK HILL (COMMERCIAL) LIMITED Events

09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
09 Jan 2017
Director's details changed for Stuart Mills on 6 January 2017
06 Jan 2017
Director's details changed for Gary Michael Stannard on 6 January 2017
06 Jan 2017
Director's details changed for Mr Edward Nottingham on 6 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 121 more events
10 Mar 1983
Accounts made up to 31 March 1982
03 Feb 1982
Accounts made up to 31 March 1981
04 Nov 1980
Accounts made up to 31 March 1980
25 Mar 1975
Accounts made up to 31 March 2071
09 Aug 1968
Incorporation

S.MERRICK HILL (COMMERCIAL) LIMITED Charges

23 April 2007
Debenture
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1990
Legal charge
Delivered: 3 November 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property known as premises in norfolk yard diss…
13 December 1989
Legal charge
Delivered: 21 December 1989
Status: Satisfied on 26 May 2006
Persons entitled: Midland Bank PLC
Description: F/H-st. Nicholas house st. Nicholas street diss norfolk.
29 August 1986
Legal charge
Delivered: 3 September 1986
Status: Satisfied on 26 May 2006
Persons entitled: Midland Bank PLC
Description: F/Hold st. Nicholas house, st. Nicholas street, diss…
1 December 1983
Legal charge
Delivered: 12 December 1983
Status: Satisfied on 14 June 2006
Persons entitled: Midland Bank PLC
Description: F/Hold st. Nicholas house, st. Nicholas street, diss…
1 December 1983
Legal charge
Delivered: 12 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold st. Nicholas house, st. Nicholas street, diss…
25 November 1983
Legal charge
Delivered: 28 November 1983
Status: Satisfied on 26 May 2006
Persons entitled: Norwich General Trust
Description: F/H property - st nicholas house st nicholas st diss…
10 March 1980
Mortgage
Delivered: 13 March 1980
Status: Satisfied on 26 May 2006
Persons entitled: Midland Bank PLC
Description: F/Hold land and premises being property in st. Nicholas…