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

MERLOT DEVELOPMENTS LIMITED

EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR,
Company Registration Number
06048528
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Merlot Developments Ltd
MERLOT DEVELOPMENTS LIMITED was founded on 2007-01-11 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active - Proposal to Strike off". Merlot Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MERLOT DEVELOPMENTS LIMITED
 
Legal Registered Office
EATON COURT MAYLANDS AVENUE
HEMEL HEMPSTEAD INDUSTRIAL ESTATE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TR
Other companies in HP2
 
Previous Names
AUTOLINK HIGHWAYS (A19) LIMITED 16/05/2007
Filing Information
Company Number 06048528
Company ID Number 06048528
Date formed 2007-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB903053565  
Last Datalog update: 2025-02-05 12:40:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERLOT DEVELOPMENTS 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 MERLOT DEVELOPMENTS LIMITED
The following companies were found which have the same name as MERLOT DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERLOT DEVELOPMENTS PTY LTD WA 6021 Active Company formed on the 2009-04-08

Company Officers of MERLOT DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN PEARSON
Company Secretary 2013-06-26
MILES COLIN SHELLEY
Director 2017-07-31
ROBERT JOHN WILLIAM WOTHERSPOON
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW REGINALD BOLT
Director 2007-05-21 2017-07-31
GEOFFREY PETER SANDERS
Director 2007-05-21 2015-10-01
HUW JAMES THOMAS
Director 2014-03-27 2015-10-01
JOHN MARK BRIANT
Director 2007-05-21 2014-03-27
ROBERT PETER WALKER
Company Secretary 2007-01-11 2013-06-26
COLIN BRUCE WEEKLEY
Director 2007-03-31 2007-05-24
ROBERT JOHN WILLIAM WOTHERSPOON
Director 2007-01-11 2007-05-24
MICHAEL JOHN COLLARD
Director 2007-01-11 2007-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-01-11 2007-01-11
INSTANT COMPANIES LIMITED
Nominated Director 2007-01-11 2007-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES COLIN SHELLEY MILTONS SHOOT 2011 LTD Director 2018-06-29 CURRENT 2011-09-02 Active - Proposal to Strike off
MILES COLIN SHELLEY CARDIFF GATE BUSINESS PARK LIMITED Director 2017-12-31 CURRENT 1991-06-06 Active
MILES COLIN SHELLEY RGV ROAD HOLDINGS LIMITED Director 2017-12-13 CURRENT 2015-06-23 Active
MILES COLIN SHELLEY RGV (M6) LIMITED Director 2017-12-13 CURRENT 2015-05-29 Active
MILES COLIN SHELLEY RGV (A19) LIMITED Director 2017-12-13 CURRENT 2015-06-08 Active
MILES COLIN SHELLEY ABACUS PROPERTY HOLDINGS LIMITED Director 2017-07-31 CURRENT 1988-06-16 Active - Proposal to Strike off
MILES COLIN SHELLEY MCGREEN ESTATES LIMITED Director 2017-07-31 CURRENT 2003-07-24 Active - Proposal to Strike off
MILES COLIN SHELLEY ABVALE DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2007-11-12 Active - Proposal to Strike off
MILES COLIN SHELLEY ABACUS DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 1972-01-19 Active
MILES COLIN SHELLEY ABACUS PROJECTS LIMITED Director 2017-07-31 CURRENT 1979-11-13 Active
MILES COLIN SHELLEY ABACUS AVIATION LIMITED Director 2017-07-24 CURRENT 1988-05-26 Active - Proposal to Strike off
MILES COLIN SHELLEY AUTOLINK CONCESSIONAIRES (M6) PLC Director 2017-06-15 CURRENT 1996-05-21 Active
MILES COLIN SHELLEY ADL VENTURES LIMITED Director 2017-03-02 CURRENT 1994-01-26 Active
MILES COLIN SHELLEY NEWARTHILL LIMITED Director 2015-12-17 CURRENT 1972-04-21 Active
MILES COLIN SHELLEY ROBERT MCALPINE ENTERPRISES LIMITED Director 2013-06-26 CURRENT 2000-08-16 Active
MILES COLIN SHELLEY MC ALPINE ENTERPRISES LIMITED Director 2013-06-26 CURRENT 2003-04-01 Active
MILES COLIN SHELLEY EHC MALAYSIA LIMITED Director 2013-01-17 CURRENT 2007-01-26 Active - Proposal to Strike off
MILES COLIN SHELLEY EHC MARRAKECH LIMITED Director 2013-01-17 CURRENT 2001-07-06 Active
MILES COLIN SHELLEY EHC INTERNATIONAL LIMITED Director 2013-01-17 CURRENT 2001-07-06 Active
MILES COLIN SHELLEY MCALPINE OFFSHORE LIMITED Director 2011-04-19 CURRENT 1973-05-09 Active - Proposal to Strike off
MILES COLIN SHELLEY BRITISH CONTRACTS COMPANY LIMITED Director 2011-04-19 CURRENT 1920-06-29 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED Director 2010-08-12 CURRENT 1997-02-17 Active
MILES COLIN SHELLEY OAK COURT ESTATES (LANGSTONE,MON.) LIMITED Director 2008-12-16 CURRENT 1966-01-28 Active
MILES COLIN SHELLEY BRICKWORTH DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 1963-10-16 Active
MILES COLIN SHELLEY BANKSIDE ELECTRICAL CONTRACTORS LIMITED Director 2005-05-05 CURRENT 1970-01-20 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (HOLDINGS) LIMITED Director 2004-06-30 CURRENT 1992-10-12 Active
MILES COLIN SHELLEY PARK LANE AMERICA HOLDINGS LIMITED Director 2004-06-30 CURRENT 1978-09-14 Active
MILES COLIN SHELLEY PINNACLE SCHOOLS LIMITED Director 2003-07-03 CURRENT 2003-06-16 Active - Proposal to Strike off
MILES COLIN SHELLEY SIR ROBERT MCALPINE ENTERPRISES LIMITED Director 1999-04-30 CURRENT 1995-02-09 Active
MILES COLIN SHELLEY PFI FINANCING LIMITED Director 1998-09-04 CURRENT 1996-05-14 Dissolved 2015-06-30
ROBERT JOHN WILLIAM WOTHERSPOON CABLE SWAN LIMITED Director 2018-03-22 CURRENT 2016-09-22 Active
ROBERT JOHN WILLIAM WOTHERSPOON SPRINGFIELD VILLAGE ESTATE LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON UKLP GORE STREET LIMITED Director 2018-01-19 CURRENT 2015-08-04 Liquidation
ROBERT JOHN WILLIAM WOTHERSPOON STEP SPRINGFIELD VILLAGE LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
ROBERT JOHN WILLIAM WOTHERSPOON PARK LANE AMERICA HOLDINGS LIMITED Director 2018-01-16 CURRENT 1978-09-14 Active
ROBERT JOHN WILLIAM WOTHERSPOON TEMPUS TEN (MANAGEMENT) LIMITED Director 2017-07-31 CURRENT 2004-10-12 Active
ROBERT JOHN WILLIAM WOTHERSPOON WHITE ROCK BUSINESS PARK LIMITED Director 2017-07-31 CURRENT 2008-12-03 Active
ROBERT JOHN WILLIAM WOTHERSPOON RED KITE SECURITIES LIMITED Director 2017-07-31 CURRENT 2011-09-13 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE PENSION SCHEME CAPITAL VENTURES LIMITED Director 2017-07-31 CURRENT 2011-11-02 Active
ROBERT JOHN WILLIAM WOTHERSPOON TEMPUS TEN (ONYX) MANAGEMENT LIMITED Director 2017-07-31 CURRENT 2012-04-25 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON BRICKWORTH DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 1963-10-16 Active
ROBERT JOHN WILLIAM WOTHERSPOON ADL VENTURES LIMITED Director 2017-07-31 CURRENT 1994-01-26 Active
ROBERT JOHN WILLIAM WOTHERSPOON OAKUS DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2002-05-30 Active
ROBERT JOHN WILLIAM WOTHERSPOON CONCERT BAY LIMITED Director 2017-07-31 CURRENT 2004-09-09 Active
ROBERT JOHN WILLIAM WOTHERSPOON OAK COURT ESTATES (LANGSTONE,MON.) LIMITED Director 2017-07-31 CURRENT 1966-01-28 Active
ROBERT JOHN WILLIAM WOTHERSPOON OAK COURT MANAGEMENT COMPANY (COVENTRY) LIMITED Director 2017-07-31 CURRENT 2005-09-28 Active
ROBERT JOHN WILLIAM WOTHERSPOON AXIS LAND PARTNERSHIPS LIMITED Director 2017-07-31 CURRENT 2016-07-18 Active
ROBERT JOHN WILLIAM WOTHERSPOON IMC ST.DAVID'S LTD Director 2017-07-18 CURRENT 2000-02-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON UKLP ANCOATS LIMITED Director 2017-07-06 CURRENT 2012-11-19 Liquidation
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
ROBERT JOHN WILLIAM WOTHERSPOON AURA DC LIMITED Director 2015-08-20 CURRENT 2015-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON RGV ROAD HOLDINGS LIMITED Director 2015-08-20 CURRENT 2015-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON RGV (M6) LIMITED Director 2015-08-20 CURRENT 2015-05-29 Active
ROBERT JOHN WILLIAM WOTHERSPOON RGV (A19) LIMITED Director 2015-08-20 CURRENT 2015-06-08 Active
ROBERT JOHN WILLIAM WOTHERSPOON ENDEAVOUR UK 4 LIMITED Director 2014-10-16 CURRENT 2010-03-05 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON GLASGOW LEARNING QUARTER LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE HEALTHCARE LIMITED Director 2010-09-10 CURRENT 1980-02-08 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK CONCESSIONAIRES (M6) PLC Director 2008-07-23 CURRENT 1996-05-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK HOLDINGS (M6) LTD Director 2008-07-23 CURRENT 1997-02-17 Active
ROBERT JOHN WILLIAM WOTHERSPOON AURA HOLDINGS (NEWCASTLE) LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ROBERT JOHN WILLIAM WOTHERSPOON AURA NEWCASTLE LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ROBERT JOHN WILLIAM WOTHERSPOON PINNACLE SCHOOLS LIMITED Director 2006-07-20 CURRENT 2003-06-16 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON AURA LEARNING COMMUNITIES LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK HOLDINGS (A19) LIMITED Director 2004-02-24 CURRENT 2000-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK CONCESSIONAIRES (A19) LIMITED Director 2004-02-24 CURRENT 2000-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON PFI FINANCING LIMITED Director 2002-11-06 CURRENT 1996-05-14 Dissolved 2015-06-30
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE ENTERPRISES LIMITED Director 2002-11-06 CURRENT 1995-02-09 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
2025-02-04FIRST GAZETTE notice for voluntary strike-off
2025-01-28Application to strike the company off the register
2025-01-15CONFIRMATION STATEMENT MADE ON 11/01/25, WITH NO UPDATES
2024-07-2431/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-08-03Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-08-03Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-08-03Audit exemption subsidiary accounts made up to 2022-10-31
2023-05-04Change of details for Abacus Developments Limited as a person with significant control on 2023-05-04
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/19
2020-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/19
2020-11-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/18
2019-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/18
2019-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-11-02AP01DIRECTOR APPOINTED MR DAVID HONEYMAN
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MILES COLIN SHELLEY
2018-08-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/17
2018-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2018-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-09-01AP01DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON
2017-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/16
2017-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/16
2017-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/16
2017-08-01AP01DIRECTOR APPOINTED MR MILES COLIN SHELLEY
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REGINALD BOLT
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/15
2016-07-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/15
2016-07-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-14AR0111/01/16 FULL LIST
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SANDERS
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HUW THOMAS
2015-06-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/14
2015-06-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/14
2015-06-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/14
2015-06-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-12AR0111/01/15 FULL LIST
2014-08-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/13
2014-08-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/13
2014-07-24AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/13
2014-07-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/13
2014-04-02AP01DIRECTOR APPOINTED MR HUW JAMES THOMAS
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIANT
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-13AR0111/01/14 FULL LIST
2013-06-28TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER
2013-06-28AP03SECRETARY APPOINTED MR KEVIN JOHN PEARSON
2013-06-06AA31/10/12 TOTAL EXEMPTION FULL
2013-05-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/12
2013-01-11AR0111/01/13 FULL LIST
2012-03-22AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-11AR0111/01/12 FULL LIST
2011-09-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-08RES01ADOPT ARTICLES 22/08/2011
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-11AR0111/01/11 FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-12AR0111/01/10 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REGINALD BOLT / 30/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK BRIANT / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER SANDERS / 30/10/2009
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-01-12363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-11363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12288bDIRECTOR RESIGNED
2007-06-12288bDIRECTOR RESIGNED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-16CERTNMCOMPANY NAME CHANGED AUTOLINK HIGHWAYS (A19) LIMITED CERTIFICATE ISSUED ON 16/05/07
2007-04-14288bDIRECTOR RESIGNED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-03-01225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/10/07
2007-01-19288aNEW SECRETARY APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-11288bSECRETARY RESIGNED
2007-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MERLOT DEVELOPMENTS 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 MERLOT DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-20 Outstanding ABACUS DEVELOPMENTS LIMITED
Intangible Assets
Patents
We have not found any records of MERLOT DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERLOT DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MERLOT DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CHERRYWOOD SERVICES LIMITED 2009-08-12 Outstanding
RENT DEPOSIT DEED IQ MEETINGS LIMITED 2011-01-28 Outstanding
RENT DEPOSIT DEED IQ MEETINGS LIMITED 2013-02-08 Outstanding

We have found 3 mortgage charges which are owed to MERLOT DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for MERLOT DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as MERLOT DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MERLOT DEVELOPMENTS 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 MERLOT DEVELOPMENTS 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 MERLOT DEVELOPMENTS 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.