Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERRINWORTH LIMITED
Company Information for

MERRINWORTH LIMITED

SUITE 2, THE AQUARIUM, LOWER ANCHOR STREET, CHELMSFORD, CM2 0AU,
Company Registration Number
02118567
Private Limited Company
Active

Company Overview

About Merrinworth Ltd
MERRINWORTH LIMITED was founded on 1987-04-01 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Merrinworth Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MERRINWORTH LIMITED
 
Legal Registered Office
SUITE 2, THE AQUARIUM
LOWER ANCHOR STREET
CHELMSFORD
CM2 0AU
Other companies in RM11
 
Filing Information
Company Number 02118567
Company ID Number 02118567
Date formed 1987-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 21:33:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERRINWORTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MERRINWORTH LIMITED

Current Directors
Officer Role Date Appointed
WARREN DAVID SHARIFI
Company Secretary 1996-05-10
MARC LAWRENCE SHARIFI
Director 1995-11-24
WARREN DAVID SHARIFI
Director 1995-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
MAURA FULTON
Company Secretary 1995-11-24 1996-05-10
BALBIR HARA
Company Secretary 1992-06-25 1996-05-10
ANDREW COLIN SHUPICK
Director 1995-03-30 1995-11-24
PATRICIA MORGAN
Director 1991-06-30 1995-03-30
WARREN SHARIFI
Company Secretary 1991-06-30 1992-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARREN DAVID SHARIFI LANTERNS COURT LIMITED Company Secretary 2006-08-14 CURRENT 2006-02-28 Dissolved 2015-10-20
MARC LAWRENCE SHARIFI CURNOTT MANAGEMENT SERVICES LIMITED Director 2006-04-28 CURRENT 2006-04-28 Active
MARC LAWRENCE SHARIFI S.E LONDON LTD Director 2005-02-25 CURRENT 2005-01-24 Active
MARC LAWRENCE SHARIFI ADVANCE PROPERTY MANAGEMENT (SE) LTD Director 2002-07-12 CURRENT 2002-06-20 Active
WARREN DAVID SHARIFI DJW DEVELOPMENTS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
WARREN DAVID SHARIFI DESIGNER PROPERTIES LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
WARREN DAVID SHARIFI JRWR PROPERTY GROUP LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
WARREN DAVID SHARIFI HARD TIMES LONDON LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
WARREN DAVID SHARIFI DEWDROP STRATFORD LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
WARREN DAVID SHARIFI W S PROPERTY CONSULTANTS LIMITED Director 2011-12-23 CURRENT 2011-12-23 Active
WARREN DAVID SHARIFI DESIGNER RESIDENCES LIMITED Director 2010-04-13 CURRENT 2010-04-13 Active
WARREN DAVID SHARIFI LANTERNS COURT LIMITED Director 2006-08-14 CURRENT 2006-02-28 Dissolved 2015-10-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES
2024-05-28MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2024-02-16Change of details for Mr Marc Lawrence Sharifi as a person with significant control on 2024-02-15
2024-02-16Director's details changed for Mr Marc Lawrence Sharifi on 2024-02-15
2023-06-30CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-04-15AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-01-09AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-11-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2017-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2017-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2017-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2017-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2017-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2017-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2017-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN DAVID ALEX SHARIFI
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC LAWRENCE SHARIFI
2017-05-19AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19AR0122/06/16 ANNUAL RETURN FULL LIST
2016-02-12AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021185670044
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 021185670039
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 021185670038
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 021185670037
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 021185670036
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 021185670043
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 021185670042
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 021185670041
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 021185670040
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0122/06/15 FULL LIST
2015-06-03AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0122/06/14 FULL LIST
2014-05-14AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-13AR0122/06/13 FULL LIST
2013-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-07-11AR0122/06/12 FULL LIST
2012-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-07-19AR0122/06/11 FULL LIST
2011-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-07-01AR0122/06/10 FULL LIST
2010-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-09-05363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-09-05353LOCATION OF REGISTER OF MEMBERS
2009-08-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WARREN SHARIFI / 01/09/2008
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-07-22363sRETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS
2008-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-08-04363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2007-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-07-28363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-09363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-13363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-07-02363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-07-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-24363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-05-09287REGISTERED OFFICE CHANGED ON 09/05/02 FROM: COOPERS HOUSE 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2002-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-27363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-03363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-08363sRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1999-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-25363(288)SECRETARY RESIGNED
1998-06-25363sRETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-24363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-11-12395PARTICULARS OF MORTGAGE/CHARGE
1996-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-12395PARTICULARS OF MORTGAGE/CHARGE
1996-11-12395PARTICULARS OF MORTGAGE/CHARGE
1996-11-12395PARTICULARS OF MORTGAGE/CHARGE
1996-11-12395PARTICULARS OF MORTGAGE/CHARGE
1996-11-12395PARTICULARS OF MORTGAGE/CHARGE
1996-11-12395PARTICULARS OF MORTGAGE/CHARGE
1996-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MERRINWORTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERRINWORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 44
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-02-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-02-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-02-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-02-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-02-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-02-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-02-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-02-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-12-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-12-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1996-11-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-11-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-11-12 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-11-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-11-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-11-12 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-11-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-11-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-11-12 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-11-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-11-12 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-11-12 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1994-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERRINWORTH LIMITED

Intangible Assets
Patents
We have not found any records of MERRINWORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERRINWORTH LIMITED
Trademarks
We have not found any records of MERRINWORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERRINWORTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MERRINWORTH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MERRINWORTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERRINWORTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERRINWORTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.