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

MERCHANT RENTALS LIMITED

1 The Boulevard,, Shire Park, Welwyn Garden City, AL7 1EL,
Company Registration Number
04443310
Private Limited Company
Active

Company Overview

About Merchant Rentals Ltd
MERCHANT RENTALS LIMITED was founded on 2002-05-21 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Merchant Rentals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MERCHANT RENTALS LIMITED
 
Legal Registered Office
1 The Boulevard,
Shire Park
Welwyn Garden City
AL7 1EL
Other companies in WA11
 
Filing Information
Company Number 04443310
Company ID Number 04443310
Date formed 2002-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-20
Return next due 2025-07-04
Type of accounts FULL
VAT Number /Sales tax ID GB783826977  
Last Datalog update: 2024-06-20 09:21:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCHANT RENTALS 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.
Companies with same name MERCHANT RENTALS LIMITED
The following companies were found which have the same name as MERCHANT RENTALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERCHANT RENTALS (CORPORATE NO. 2) LIMITED WESTWAY PARK GALWAY CRESCENT HAYDOCK ST. HELENS MERSEYSIDE WA11 0GR Active - Proposal to Strike off Company formed on the 2004-04-05
MERCHANT RENTALS (CORPORATE) LIMITED WESTWAY PARK GALWAY CRESCENT HAYDOCK ST. HELENS MERSEYSIDE WA11 0GR Active - Proposal to Strike off Company formed on the 2004-03-16
MERCHANT RENTALS PLC GRANT THORNTON 13-18 CITY QUAY DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2002-05-21
MERCHANT RENTALS IRELAND LIMITED 30 HERBERT STREET DUBLIN 2 Dissolved Company formed on the 2002-07-09

Company Officers of MERCHANT RENTALS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CHRISTOPHER PRENDERGAST
Company Secretary 2009-02-09
KEVIN LESLIE ADLAM
Director 2006-03-29
GRAHAM CRABTREE
Director 2002-07-31
MARIEL LESLEY CRABTREE
Director 2012-02-01
SIMON MACAULEY
Director 2002-07-31
ANDREW JOHN PEAKE
Director 2002-05-21
MICHAEL CHRISTOPHER PRENDERGAST
Director 2002-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JEAN PRENDERGAST
Company Secretary 2002-05-21 2009-02-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-21 2002-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN PEAKE MPAP LIMITED Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2014-03-18
MICHAEL CHRISTOPHER PRENDERGAST MERCHANT RENTALS (CORPORATE NO. 2) LIMITED Director 2004-04-05 CURRENT 2004-04-05 Active - Proposal to Strike off

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
2024-06-20CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2024-02-02Appointment of Indigo Corporate Secretary Limited as company secretary on 2024-01-22
2024-01-03Termination of appointment of Brian Mclelland on 2023-12-29
2023-12-06APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTOPHER DALE
2023-09-19DIRECTOR APPOINTED MR DAVID HENSHAW
2023-09-18APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES KEMP
2023-08-14DIRECTOR APPOINTED MR ROB HARDING
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-03-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FORD
2022-10-20AP01DIRECTOR APPOINTED MR BENJAMIN FORD
2022-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044433100012
2022-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044433100012
2022-06-21CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-02-14SECRETARY'S DETAILS CHNAGED FOR MR BRIAN MCLELLAND on 2022-02-14
2022-02-14Director's details changed for Mr Mark David Latham on 2022-02-14
2022-02-14CH01Director's details changed for Mr Mark David Latham on 2022-02-14
2022-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN MCLELLAND on 2022-02-14
2022-01-29Appointment of Mr Brian Mclelland as company secretary on 2022-01-28
2022-01-29Termination of appointment of Sarah Carne on 2022-01-28
2022-01-29TM02Termination of appointment of Sarah Carne on 2022-01-28
2022-01-29AP03Appointment of Mr Brian Mclelland as company secretary on 2022-01-28
2021-09-09CH01Director's details changed for Alex Kemp on 2021-09-08
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL GASKELL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-02-05AA01Current accounting period shortened from 30/04/21 TO 31/03/21
2021-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD THOMAS PAUL
2021-02-04PSC07CESSATION OF PAULUS REGINALDUS VAN VLIET AS A PERSON OF SIGNIFICANT CONTROL
2021-02-04PSC02Notification of Paypoint Plc as a person with significant control on 2021-02-03
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL GASKELL
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM Westway Park Galway Crescent Haydock Merseyside WA11 0GR
2021-02-04AP03Appointment of Sarah Carne as company secretary on 2021-02-03
2020-10-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULUS REGINALDUS VAN VLIET
2020-10-07PSC04Change of details for Mr Andrew John Peake as a person with significant control on 2019-04-23
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CRABTREE
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LESLIE ADLAM
2019-07-18AP01DIRECTOR APPOINTED MR ROBERT PAUL GASKELL
2019-06-28TM02Termination of appointment of Michael Christopher Prendergast on 2019-04-30
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER PRENDERGAST
2018-07-30RES01ADOPT ARTICLES 30/07/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-05-08CH01Director's details changed for Michael Christopher Prendergast on 2018-05-08
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 500000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-07AR0121/05/16 ANNUAL RETURN FULL LIST
2016-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 500000
2015-06-10AR0121/05/15 ANNUAL RETURN FULL LIST
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044433100012
2015-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PEAKE / 29/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIEL LESLEY CRABTREE / 29/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CRABTREE / 29/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LESLIE ADLAM / 29/09/2014
2014-09-29CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL CHRISTOPHER PRENDERGAST on 2014-09-29
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MACAULEY / 29/09/2014
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 500000
2014-05-27AR0121/05/14 ANNUAL RETURN FULL LIST
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2014 FROM ALEXANDER HOUSE OLD BOSTON TRADING ESTATE HAYDOCK MERSEYSIDE WA11 9SL
2014-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-06-06AR0121/05/13 FULL LIST
2013-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-07-11SH0611/07/12 STATEMENT OF CAPITAL GBP 500000
2012-07-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-31AR0121/05/12 FULL LIST
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER PRENDERGAST / 23/03/2012
2012-04-10SH1910/04/12 STATEMENT OF CAPITAL GBP 500688
2012-04-03SH20STATEMENT BY DIRECTORS
2012-04-03RES06REDUCE ISSUED CAPITAL 05/03/2012
2012-04-03RES13SUBDIVIDED 05/03/2012
2012-04-03SH02SUB-DIVISION 14/03/12
2012-04-03CAP-SSSOLVENCY STATEMENT DATED 14/03/12
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-02-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-02-28RES02REREG PLC TO PRI; RES02 PASS DATE:24/02/2012
2012-02-28RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-02-16AP01DIRECTOR APPOINTED MARIEL LESLEY CRABTREE
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-13AR0121/05/11 FULL LIST
2011-04-26SH0114/04/11 STATEMENT OF CAPITAL GBP 7380046
2010-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-06-29AR0121/05/10 FULL LIST
2010-04-27SH0109/04/10 STATEMENT OF CAPITAL GBP 6880046
2010-02-24RES04NC INC ALREADY ADJUSTED 17/11/2009
2010-02-24RES04NC INC ALREADY ADJUSTED 17/11/2009
2010-02-24SH0118/11/09 STATEMENT OF CAPITAL GBP 5280046.00
2009-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2009 FROM C/O GRANT THORNTON 1ST FLOOR ROYAL LIVER BUILDING LIVERPOOL L3 1PS
2009-06-10363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY ALISON PRENDERGAST
2009-02-18288aSECRETARY APPOINTED MICHAEL CHRISTOPHER PRENDERGAST
2008-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-07-23RES12VARYING SHARE RIGHTS AND NAMES
2008-06-03363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN ADLAM / 30/04/2007
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEAKE / 30/04/2007
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-10-04123NC INC ALREADY ADJUSTED 20/07/07
2007-10-04RES04£ NC 10250000/12250000 20/
2007-06-28363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-04-1988(2)RAD 10/04/07--------- £ SI 150000@1=150000 £ IC 2882443/3032443
2006-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-05-31363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-04-05288aNEW DIRECTOR APPOINTED
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-07363aRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-12-06AAFULL ACCOUNTS MADE UP TO 30/04/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to MERCHANT RENTALS 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 MERCHANT RENTALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-19 Outstanding SHAWBROOK BANK LIMITED
A BLOCK DISCOUNTING MASTER AGREEMENT 2012-12-04 Outstanding ALDERMORE BANK PLC
A BLOCK DISCOUNTING MASTER AGREEMENT 2012-11-17 Outstanding ALDERMORE BANK PLC
AN ACCOUNT ASSIGNMENT 2012-03-15 Outstanding SINGERS CORPORATE ASSET FINANCE LIMITED
MASTER BLOCK DISCOUNTING AGREEMENT 2012-03-13 Outstanding SINGERS CORPORATE ASSET FINANCE LIMITED
CHARGE OF DEPOSIT 2012-01-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BLOCK DISCOUNTING MASTER AGREEMENT 2011-07-14 Outstanding CONISTER BANK LIMITED
BLOCK DISCOUNTING AGREEMENT 2008-05-10 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
A NOVATION AGREEMENT RELATING TO A BLOCK DISCOUNTING AGREEMENT DATED 9TH MAY 2003 AND 2005-12-14 Outstanding HITACHI CAPITAL (UK) PLC
CHARGE OF EQUIPMENT AND LEASES/ HP AGREEMENTS 2004-06-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MASTER BLOCK DISCOUNTING AGREEMENT 2004-03-13 Outstanding SINGER & FRIEDLANDER LEASING LIMITED
BLOCK DISCOUNTING AGREEMENT 2002-11-23 Outstanding HITACHI CREDIT (UK) PLC
Intangible Assets
Patents
We have not found any records of MERCHANT RENTALS LIMITED registering or being granted any patents
Domain Names

MERCHANT RENTALS LIMITED owns 2 domain names.

sanity.co.uk   merchantswitch.co.uk  

Trademarks
We have not found any records of MERCHANT RENTALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MERCHANT RENTALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £24 463-Other Contractor Paymnts
Purbeck District Council 2016-4 GBP £50 Credit / debit card charges
Purbeck District Council 2016-1 GBP £151 Credit / debit card charges
Borough of Poole 2015-12 GBP £19 Materials
Purbeck District Council 2015-10 GBP £201 Credit / debit card charges
Purbeck District Council 2015-7 GBP £302 Credit / debit card charges
Purbeck District Council 2015-5 GBP £353 Credit / debit card charges
Borough of Poole 2015-5 GBP £23 Hire of Equipment
Purbeck District Council 2015-1 GBP £50 Credit / debit card charges
Purbeck District Council 2014-9 GBP £50 Credit / debit card charges
Purbeck District Council 2014-8 GBP £50 Credit / debit card charges
Purbeck District Council 2014-5 GBP £50 Credit / debit card charges
Purbeck District Council 2014-1 GBP £50 Credit / debit card charges
Purbeck District Council 2013-10 GBP £50 Credit / debit card charges
Purbeck District Council 2013-8 GBP £50 Credit / debit card charges
Purbeck District Council 2013-6 GBP £50 Credit / debit card charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MERCHANT RENTALS 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 MERCHANT RENTALS 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 MERCHANT RENTALS 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.