Company Information for MEREFIELD & HENSTRIDGE LIMITED
THE OLD PUMP HOUSE, OBORNE ROAD, SHERBORNE, DORSET, DT9 3RX,
|
Company Registration Number
04324712
Private Limited Company
Active |
Company Name | |
---|---|
MEREFIELD & HENSTRIDGE LIMITED | |
Legal Registered Office | |
THE OLD PUMP HOUSE OBORNE ROAD SHERBORNE DORSET DT9 3RX Other companies in DT11 | |
Company Number | 04324712 | |
---|---|---|
Company ID Number | 04324712 | |
Date formed | 2001-11-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 09:22:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DIANE JUNE CONEY |
||
DIANE JUNE CONEY |
||
IAN DAVID MEREFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERCON LIMITED | Company Secretary | 1999-10-07 | CURRENT | 1999-10-07 | Dissolved 2013-10-29 | |
DWARF DEVELOPMENTS LIMITED | Director | 2005-11-21 | CURRENT | 2005-11-21 | Dissolved 2013-10-29 | |
MERCON LIMITED | Director | 1999-10-07 | CURRENT | 1999-10-07 | Dissolved 2013-10-29 | |
MELBURY ABBAS PRESERVATION SOCIETY | Director | 2013-06-04 | CURRENT | 2009-07-03 | Active - Proposal to Strike off | |
MERCON LIMITED | Director | 1999-10-07 | CURRENT | 1999-10-07 | Dissolved 2013-10-29 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/12/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
REGISTERED OFFICE CHANGED ON 11/04/24 FROM 21 Market Place Blandford Forum Dorset DT11 7AF | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-02-02 GBP 163 | ||
Change of details for Mr Ian David Merefield as a person with significant control on 2024-02-02 | ||
CESSATION OF DIANE JUNE CONEY AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR DIANE JUNE CONEY | ||
Termination of appointment of Diane June Coney on 2024-01-03 | ||
23/11/23 STATEMENT OF CAPITAL GBP 200 | ||
CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Director's details changed for Mrs Diane June Coney on 2023-02-07 | ||
Change of details for Mrs Diane June Coney as a person with significant control on 2023-02-07 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
LATEST SOC | 28/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID MEREFIELD / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE JUNE CONEY / 25/11/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DIANE JUNE CONEY on 2009-11-25 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/11/08; full list of members | |
288c | Director and secretary's change of particulars / diane coney / 15/12/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
ELRES | S386 DISP APP AUDS 21/07/03 | |
ELRES | S366A DISP HOLDING AGM 21/07/03 | |
88(2)R | AD 19/11/01--------- £ SI 99@1 | |
ELRES | S252 DISP LAYING ACC 21/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 1 THE CENTRE, HIGH STREET GILLINGHAM SP8 4AB | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 | |
363s | RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.74 | 9 |
MortgagesNumMortOutstanding | 1.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96030 - Funeral and related activities
Creditors Due Within One Year | 2013-03-31 | £ 26,533 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 29,069 |
Provisions For Liabilities Charges | 2013-03-31 | £ 3,832 |
Provisions For Liabilities Charges | 2012-03-31 | £ 5,279 |
Creditors and other liabilities
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 MEREFIELD & HENSTRIDGE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 41,295 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 56,135 |
Current Assets | 2013-03-31 | £ 191,398 |
Current Assets | 2012-03-31 | £ 189,831 |
Debtors | 2013-03-31 | £ 147,538 |
Debtors | 2012-03-31 | £ 131,284 |
Fixed Assets | 2013-03-31 | £ 36,329 |
Fixed Assets | 2012-03-31 | £ 47,338 |
Shareholder Funds | 2013-03-31 | £ 197,362 |
Shareholder Funds | 2012-03-31 | £ 202,821 |
Stocks Inventory | 2013-03-31 | £ 2,565 |
Stocks Inventory | 2012-03-31 | £ 2,412 |
Tangible Fixed Assets | 2013-03-31 | £ 36,329 |
Tangible Fixed Assets | 2012-03-31 | £ 47,338 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96030 - Funeral and related activities) as MEREFIELD & HENSTRIDGE LIMITED are:
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. |