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

MERLYN INDUSTRIES U.K. LIMITED

LADYFIELD HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, SK9 1BU,
Company Registration Number
03906029
Private Limited Company
Active

Company Overview

About Merlyn Industries U.k. Ltd
MERLYN INDUSTRIES U.K. LIMITED was founded on 2000-01-13 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Merlyn Industries U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MERLYN INDUSTRIES U.K. LIMITED
 
Legal Registered Office
LADYFIELD HOUSE
STATION ROAD
WILMSLOW
CHESHIRE
SK9 1BU
Other companies in MK9
 
Filing Information
Company Number 03906029
Company ID Number 03906029
Date formed 2000-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 17:10:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERLYN INDUSTRIES U.K. 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 MERLYN INDUSTRIES U.K. LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HAWKE COLLINS
Company Secretary 2017-11-23
RICHARD HAWKE COLLINS
Director 2017-11-23
NICHOLAS PAUL KELSALL
Director 2017-11-23
ROBERT JAMES SIDELL
Director 2018-05-01
SHAUN MICHAEL SMITH
Director 2017-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW GARETH VAUGHN
Director 2017-11-23 2018-05-01
MICHAEL KILCOMMONS
Company Secretary 2017-01-01 2017-11-23
CATHERINE HOYNE
Director 2000-01-13 2017-11-23
MICHAEL JOSEPH HOYNE
Director 2000-01-13 2017-11-23
CHARLIE SODEN
Director 2011-07-01 2017-11-23
MICHAEL JOSEPH HOYNE
Company Secretary 2000-01-13 2017-01-01
NEIL DANA DAVIES
Director 2000-04-28 2009-07-24
DANIEL MURRAY
Director 2004-05-10 2004-11-10
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-01-13 2000-01-13
COMBINED NOMINEES LIMITED
Nominated Director 2000-01-13 2000-01-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-01-13 2000-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HAWKE COLLINS ABODE HOME PRODUCTS LIMITED Director 2016-03-31 CURRENT 2002-01-30 Active
RICHARD HAWKE COLLINS CROYDEX GROUP LIMITED Director 2015-06-24 CURRENT 2006-03-10 Active
RICHARD HAWKE COLLINS SAMUEL BOOTH & COMPANY LIMITED Director 2015-06-24 CURRENT 2003-04-03 Active
RICHARD HAWKE COLLINS CROYDEX LIMITED Director 2015-06-24 CURRENT 1995-10-20 Active
RICHARD HAWKE COLLINS BATHSHOPONLINE LIMITED Director 2015-06-24 CURRENT 1999-07-08 Active
NICHOLAS PAUL KELSALL WARREN COURT (THURLESTONE) MANAGEMENT LIMITED Director 2015-10-12 CURRENT 2015-09-07 Active
NICHOLAS PAUL KELSALL NORCROS PLC Director 1999-11-23 CURRENT 1999-01-05 Active
NICHOLAS PAUL KELSALL NORCROS INDUSTRY (INTERNATIONAL) LIMITED Director 1998-04-20 CURRENT 1936-01-06 Active
NICHOLAS PAUL KELSALL NORCROS ESTATES LIMITED Director 1997-05-01 CURRENT 1946-03-30 Active
NICHOLAS PAUL KELSALL NORCROS GROUP (HOLDINGS) LIMITED Director 1996-10-01 CURRENT 1956-05-29 Active
NICHOLAS PAUL KELSALL NORCROS DEVELOPMENTS LIMITED Director 1996-07-31 CURRENT 1977-05-12 Active
ROBERT JAMES SIDELL CRITTALL CONSTRUCTION LIMITED Director 2018-05-01 CURRENT 1956-04-05 Active
ROBERT JAMES SIDELL EUROBATH INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 1988-06-08 Active
ROBERT JAMES SIDELL LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED Director 2018-05-01 CURRENT 1997-12-23 Active
ROBERT JAMES SIDELL CROYDEX GROUP LIMITED Director 2018-05-01 CURRENT 2006-03-10 Active
ROBERT JAMES SIDELL PLUMBEX UK LIMITED Director 2018-05-01 CURRENT 1995-07-11 Active
ROBERT JAMES SIDELL TAPS DIRECT LIMITED Director 2018-05-01 CURRENT 1997-06-05 Active
ROBERT JAMES SIDELL STONECHESTER (STOKE) LIMITED Director 2018-05-01 CURRENT 1998-11-05 Active
ROBERT JAMES SIDELL SAMUEL BOOTH & COMPANY LIMITED Director 2018-05-01 CURRENT 2003-04-03 Active
ROBERT JAMES SIDELL VADO UK LIMITED Director 2018-05-01 CURRENT 2008-07-09 Active
ROBERT JAMES SIDELL CARLTON HOLDINGS LIMITED Director 2018-05-01 CURRENT 1946-11-12 Active
ROBERT JAMES SIDELL METLEX INDUSTRIES LIMITED Director 2018-05-01 CURRENT 1986-03-05 Active
ROBERT JAMES SIDELL NORCROS SERVICES LIMITED Director 2018-05-01 CURRENT 1995-08-04 Active
ROBERT JAMES SIDELL CROYDEX LIMITED Director 2018-05-01 CURRENT 1995-10-20 Active
ROBERT JAMES SIDELL NORCROS ADHESIVES LIMITED Director 2018-05-01 CURRENT 1997-06-17 Active
ROBERT JAMES SIDELL BATHSHOPONLINE LIMITED Director 2018-05-01 CURRENT 1999-07-08 Active
ROBERT JAMES SIDELL ABODE HOME PRODUCTS LIMITED Director 2018-05-01 CURRENT 2002-01-30 Active
ROBERT JAMES SIDELL U.B.M.PENSION TRUST LIMITED Director 2018-05-01 CURRENT 1950-10-03 Active
ROBERT JAMES SIDELL TRITON INDUSTRY LIMITED Director 2018-05-01 CURRENT 1969-07-04 Active
ROBERT JAMES SIDELL TRITON PLC Director 2018-05-01 CURRENT 1975-05-06 Active
ROBERT JAMES SIDELL NORCROS GROUP (HOLDINGS) LIMITED Director 2018-05-01 CURRENT 1956-05-29 Active
ROBERT JAMES SIDELL NORCROS SECURITIES LIMITED Director 2018-05-01 CURRENT 1963-10-03 Active
ROBERT JAMES SIDELL NORCROS (TRUSTEES) LIMITED Director 2018-05-01 CURRENT 1953-07-01 Active
ROBERT JAMES SIDELL NORCROS GROUP TRUSTEESHIPS LIMITED Director 2018-05-01 CURRENT 1970-07-17 Active
ROBERT JAMES SIDELL H & R JOHNSON TILES LIMITED Director 2018-05-01 CURRENT 1935-12-06 Active
ROBERT JAMES SIDELL H. & R. JOHNSON (OVERSEAS) LIMITED Director 2018-05-01 CURRENT 1978-03-02 Active
SHAUN MICHAEL SMITH AIR PARTNER LIMITED Director 2016-05-01 CURRENT 1970-05-28 Active
SHAUN MICHAEL SMITH NORCROS GROUP (TRUSTEE) LIMITED Director 2016-04-18 CURRENT 2000-05-24 Active
SHAUN MICHAEL SMITH NORCROS PLC Director 2016-04-04 CURRENT 1999-01-05 Active
SHAUN MICHAEL SMITH NORCROS GROUP (HOLDINGS) LIMITED Director 2016-04-04 CURRENT 1956-05-29 Active
SHAUN MICHAEL SMITH NORCROS ESTATES LIMITED Director 2016-04-04 CURRENT 1946-03-30 Active
SHAUN MICHAEL SMITH NORCROS INDUSTRY (INTERNATIONAL) LIMITED Director 2016-04-04 CURRENT 1936-01-06 Active
SHAUN MICHAEL SMITH NORCROS DEVELOPMENTS LIMITED Director 2016-04-04 CURRENT 1977-05-12 Active
SHAUN MICHAEL SMITH ARG WARWICK Director 2009-03-25 CURRENT 2009-03-25 Dissolved 2014-02-18
SHAUN MICHAEL SMITH ARG STRATFORD Director 2009-03-25 CURRENT 2009-03-25 Dissolved 2015-06-16
SHAUN MICHAEL SMITH ARG SOLUTIONS LIMITED Director 2009-03-09 CURRENT 2009-03-09 Dissolved 2014-11-04
SHAUN MICHAEL SMITH ARG INVESTMENTS LIMITED Director 2008-09-09 CURRENT 2008-09-09 Dissolved 2014-11-04
SHAUN MICHAEL SMITH J. BAGULEY & SONS LIMITED Director 2008-08-01 CURRENT 1981-10-01 Dissolved 2014-09-16
SHAUN MICHAEL SMITH STANDARD ENGINEERING PLASTICS LIMITED Director 2008-08-01 CURRENT 1969-03-12 Active
SHAUN MICHAEL SMITH HATHERDOWN (1991) LIMITED Director 2008-08-01 CURRENT 1977-08-08 Active

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
2024-01-03CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL KELSALL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL KELSALL
2023-04-03DIRECTOR APPOINTED MR THOMAS JOHN WILLCOCKS
2022-12-20Withdrawal of a person with significant control statement on 2022-12-20
2022-12-20Notification of Norcros Group (Holdings) Limited as a person with significant control on 2019-08-02
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20PSC02Notification of Norcros Group (Holdings) Limited as a person with significant control on 2019-08-02
2022-12-20PSC09Withdrawal of a person with significant control statement on 2022-12-20
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-11-17AP01DIRECTOR APPOINTED MR ANDREW HAMER
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SIDELL
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MICHAEL SMITH
2021-08-03AP01DIRECTOR APPOINTED MR JAMES DAVID EYRE
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-07-31PSC08Notification of a person with significant control statement
2018-05-01AP01DIRECTOR APPOINTED MR ROBERT JAMES SIDELL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW GARETH VAUGHN
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-06AP03SECRETARY APPOINTED RICHARD HAWKE COLLINS
2017-12-06AP03SECRETARY APPOINTED RICHARD HAWKE COLLINS
2017-11-29AP01DIRECTOR APPOINTED MATHEW GARETH VAUGHN
2017-11-29AP01DIRECTOR APPOINTED MR RICHARD HAWKE COLLINS
2017-11-29AP01DIRECTOR APPOINTED MR SHAUN MICHAEL SMITH
2017-11-29AP01DIRECTOR APPOINTED MR NICHOLAS PAUL KELSALL
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOYNE
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLIE SODEN
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOYNE
2017-11-29TM02Termination of appointment of Michael Kilcommons on 2017-11-23
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM Artemis House 4 Bramley Road Milton Keynes MK1 1PT
2017-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-27AP03Appointment of Michael Kilcommons as company secretary on 2017-01-01
2017-01-27TM02Termination of appointment of Michael Joseph Hoyne on 2017-01-01
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM Artemis House 4 Bramley Road Milton Keynes Buckinghamshire MK1 1PT England
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM ASHTON HOUSE 471 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 2AH
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-09AR0117/12/15 FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-22AR0117/12/14 FULL LIST
2014-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0117/12/13 FULL LIST
2013-01-25AR0117/12/12 FULL LIST
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-15AR0117/12/11 FULL LIST
2012-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-17AP01DIRECTOR APPOINTED MR CHARLIE SODEN
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM LOGISTICS HOUSE PORTWAY ROAD OLDBURY WEST MIDLANDS B69 2BP UK
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-05AR0117/12/10 FULL LIST
2011-01-05AR0110/02/10 FULL LIST
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 40 HIGH PARK DRIVE WOLVERTON MILL EAST MILTON KEYNES BUCKS MK12 5TT
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-31363aRETURN MADE UP TO 13/01/09; NO CHANGE OF MEMBERS
2009-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-12363aRETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS
2008-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/08
2008-04-11363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS; AMEND
2007-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/07
2007-03-12363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-04-06363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-02-09363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-11-30288bDIRECTOR RESIGNED
2004-09-02363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2004-07-06288aNEW DIRECTOR APPOINTED
2003-08-26363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2003-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-19363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2002-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-11-22225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/03/01
2001-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-14363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2001-01-25287REGISTERED OFFICE CHANGED ON 25/01/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2000-11-10395PARTICULARS OF MORTGAGE/CHARGE
2000-10-26288aNEW DIRECTOR APPOINTED
2000-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-11288aNEW DIRECTOR APPOINTED
2000-02-11288bDIRECTOR RESIGNED
2000-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to MERLYN INDUSTRIES U.K. 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 MERLYN INDUSTRIES U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE ON BOOK AND OTHER DEBTS 2011-04-05 Outstanding AIB COMMERCIAL SERVICES LIMITED
DEBENTURE 2005-06-04 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
DEBENTURE 2000-11-10 Satisfied AIB COMMERCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of MERLYN INDUSTRIES U.K. LIMITED registering or being granted any patents
Domain Names

MERLYN INDUSTRIES U.K. LIMITED owns 1 domain names.

merlynshowering.co.uk  

Trademarks
We have not found any records of MERLYN INDUSTRIES U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERLYN INDUSTRIES U.K. 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 (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as MERLYN INDUSTRIES U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MERLYN INDUSTRIES U.K. 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 MERLYN INDUSTRIES U.K. 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 MERLYN INDUSTRIES U.K. 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.