THE MERIT BADGE & REGALIA COMPANY LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9RB

Company number 02644046
Status Active
Incorporation Date 9 September 1991
Company Type Private Limited Company
Address 4 GEORGE BAYLIS ROAD, DROITWICH, WORCESTERSHIRE, WR9 9RB
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 18 September 2016 with updates; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2016-02-17 GBP 62,500 . The most likely internet sites of THE MERIT BADGE & REGALIA COMPANY LIMITED are www.themeritbadgeregaliacompany.co.uk, and www.the-merit-badge-regalia-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The Merit Badge Regalia Company Limited is a Private Limited Company. The company registration number is 02644046. The Merit Badge Regalia Company Limited has been working since 09 September 1991. The present status of the company is Active. The registered address of The Merit Badge Regalia Company Limited is 4 George Baylis Road Droitwich Worcestershire Wr9 9rb. . HARRISON, Martin John is a Secretary of the company. HARRISON, Martin John is a Director of the company. SABEL, Pauline Mary is a Director of the company. SABEL, Peter Lindsay Thomas is a Director of the company. SABEL, Thomas David Edward is a Director of the company. Secretary SABEL, Pauline Mary has been resigned. Secretary SABEL, Peter Lindsay Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIGNAL, Michael has been resigned. Director JONES, David Albert has been resigned. Director JONES, Frances Elizabeth has been resigned. Director SABEL, Pauline Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors

Secretary
HARRISON, Martin John
Appointed Date: 16 September 2015

Director
HARRISON, Martin John
Appointed Date: 01 January 2013
62 years old

Director
SABEL, Pauline Mary
Appointed Date: 01 April 1999
71 years old

Director
SABEL, Peter Lindsay Thomas
Appointed Date: 07 October 1991
72 years old

Director
SABEL, Thomas David Edward
Appointed Date: 01 January 2013
43 years old

Resigned Directors

Secretary
SABEL, Pauline Mary
Resigned: 23 September 1993
Appointed Date: 29 April 1993

Secretary
SABEL, Peter Lindsay Thomas
Resigned: 16 September 2015
Appointed Date: 23 September 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 1991
Appointed Date: 09 September 1991

Director
BRIGNAL, Michael
Resigned: 01 May 2004
Appointed Date: 23 September 1993
88 years old

Director
JONES, David Albert
Resigned: 31 December 2002
Appointed Date: 06 January 1995
83 years old

Director
JONES, Frances Elizabeth
Resigned: 31 December 2002
Appointed Date: 01 April 1999
81 years old

Director
SABEL, Pauline Mary
Resigned: 23 September 1993
Appointed Date: 07 October 1991
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 October 1991
Appointed Date: 09 September 1991

Persons With Significant Control

Mrs Pauline Mary Sabel
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Lindsay Thomas Sabel
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MERIT BADGE & REGALIA COMPANY LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 August 2016
21 Sep 2016
Confirmation statement made on 18 September 2016 with updates
17 Feb 2016
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 62,500

27 Nov 2015
Total exemption small company accounts made up to 31 August 2015
01 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 62,500

...
... and 87 more events
02 Dec 1991
Secretary resigned;new director appointed

02 Dec 1991
New secretary appointed;director resigned

02 Dec 1991
Registered office changed on 02/12/91 from: 2,baches street london N1 6UB

29 Nov 1991
Company name changed neatexpand LIMITED\certificate issued on 02/12/91
09 Sep 1991
Incorporation

THE MERIT BADGE & REGALIA COMPANY LIMITED Charges

10 May 2007
Rent deposit deed
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: C.H. Chapman Limited
Description: A deposit account in the sum of £6,000.00.
8 August 2006
Fixed and floating charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 May 2006
Debenture
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1999
Debenture
Delivered: 5 August 1999
Status: Satisfied on 30 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1993
Fixed charge supplemental to a debenture dated 3.1.93
Delivered: 10 September 1993
Status: Satisfied on 30 September 2015
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the comapny in or arising…
23 April 1992
Legal charge
Delivered: 2 May 1992
Status: Satisfied on 30 September 2015
Persons entitled: Barclays Bank PLC
Description: Cantawel house ,stanhope street, highgate birmingham.west…
3 January 1992
Debenture
Delivered: 14 January 1992
Status: Satisfied on 30 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…