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

MERLIN SUPPLY CHAIN SOLUTIONS LIMITED

4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
06538325
Private Limited Company
In Administration

Company Overview

About Merlin Supply Chain Solutions Ltd
MERLIN SUPPLY CHAIN SOLUTIONS LIMITED was founded on 2008-03-18 and has its registered office in St Albans. The organisation's status is listed as "In Administration". Merlin Supply Chain Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MERLIN SUPPLY CHAIN SOLUTIONS LIMITED
 
Legal Registered Office
4 BEACONSFIELD ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in NN15
 
Previous Names
TAF HOLDINGS LIMITED02/05/2013
Filing Information
Company Number 06538325
Company ID Number 06538325
Date formed 2008-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 21:38:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERLIN SUPPLY CHAIN SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES 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 MERLIN SUPPLY CHAIN SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM IAN PENTLAND BEATTIE
Company Secretary 2008-03-18
ALEXANDER PAUL ABBOTT
Director 2008-03-18
WILLIAM IAN PENTLAND BEATTIE
Director 2008-03-18
ANDREW CHARLES FROST
Director 2015-11-01
SIMON NELSON
Director 2016-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BALDWIN
Director 2014-05-01 2017-12-31
MICHAEL JOHN BACON
Director 2014-01-16 2015-07-31
KAREN RANDALL
Director 2008-03-18 2011-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER PAUL ABBOTT NDL HOLDINGS LIMITED Director 2016-05-31 CURRENT 2016-04-26 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT NELSON DISTRIBUTION LTD Director 2016-05-31 CURRENT 1986-01-29 In Administration
ALEXANDER PAUL ABBOTT EUROCONTINENTAL LOGISTICS LIMITED Director 2011-11-25 CURRENT 1979-12-19 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT MAINLAND EXPRESS LIMITED Director 2011-11-25 CURRENT 1989-01-30 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT MAINLAND GROUP LIMITED Director 2011-11-25 CURRENT 1991-12-05 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT SMC EXPRESS LIMITED Director 2011-11-25 CURRENT 2002-07-11 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT LOGISTICS FOR LIFE LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT KNP LOGISTICS GROUP LIMITED Director 2011-06-16 CURRENT 2011-06-16 In Administration
ALEXANDER PAUL ABBOTT T.A.F. (SHIPPING) LIMITED Director 2007-09-10 CURRENT 1978-02-24 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT KNIGHTS OF OLD LIMITED Director 2007-09-10 CURRENT 1957-05-03 In Administration
WILLIAM IAN PENTLAND BEATTIE NDL HOLDINGS LIMITED Director 2016-05-31 CURRENT 2016-04-26 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE NELSON DISTRIBUTION LTD Director 2016-05-31 CURRENT 1986-01-29 In Administration
WILLIAM IAN PENTLAND BEATTIE THE FOOD INGREDIENTS NETWORK LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2015-04-14
WILLIAM IAN PENTLAND BEATTIE THE INGREDIENTS NETWORK LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2015-04-14
WILLIAM IAN PENTLAND BEATTIE EUROCONTINENTAL LOGISTICS LIMITED Director 2011-11-25 CURRENT 1979-12-19 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE MAINLAND EXPRESS LIMITED Director 2011-11-25 CURRENT 1989-01-30 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE MAINLAND GROUP LIMITED Director 2011-11-25 CURRENT 1991-12-05 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE SMC EXPRESS LIMITED Director 2011-11-25 CURRENT 2002-07-11 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE LOGISTICS FOR LIFE LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE KNP LOGISTICS GROUP LIMITED Director 2011-06-16 CURRENT 2011-06-16 In Administration
WILLIAM IAN PENTLAND BEATTIE KNIGHTS OF OLD (IMMINGHAM) LIMITED Director 2007-09-10 CURRENT 1973-05-03 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE T.A.F. (SHIPPING) LIMITED Director 2007-09-10 CURRENT 1978-02-24 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE OLD ORIENT LINE LIMITED Director 2007-09-10 CURRENT 1988-04-05 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE TAFAIR LIMITED Director 2007-09-10 CURRENT 1981-08-12 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE KNIGHTS OF OLD LIMITED Director 2007-09-10 CURRENT 1957-05-03 In Administration
WILLIAM IAN PENTLAND BEATTIE KNIGHTS OF OLD (EASTERN) LIMITED Director 2007-09-10 CURRENT 1973-11-12 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE T.A.F. (ESTATES) LIMITED Director 2007-09-10 CURRENT 1982-12-09 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE TRANS ARABIAN FREIGHT (OVERLAND) LIMITED Director 2007-09-10 CURRENT 1983-04-13 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE TAF (PACKING) LIMITED Director 2007-09-10 CURRENT 1983-04-13 Dissolved 2018-09-11
ANDREW CHARLES FROST ANDREW FROST LIMITED Director 2007-08-07 CURRENT 2007-08-07 Dissolved 2015-03-24
SIMON NELSON LOGISTICS FOR LIFE LIMITED Director 2016-06-09 CURRENT 2011-10-07 Active - Proposal to Strike off
SIMON NELSON KNP LOGISTICS GROUP LIMITED Director 2016-05-31 CURRENT 2011-06-16 In Administration
SIMON NELSON KNIGHTS OF OLD LIMITED Director 2016-05-31 CURRENT 1957-05-03 In Administration
SIMON NELSON GROCO HOLDCO 3 LIMITED Director 2016-05-12 CURRENT 2016-05-12 Dissolved 2016-12-13
SIMON NELSON NDL HOLDINGS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active - Proposal to Strike off
SIMON NELSON NELSON 135 LTD Director 2006-09-07 CURRENT 2006-07-18 Active - Proposal to Strike off
SIMON NELSON NELSON DISTRIBUTION LTD Director 2004-06-25 CURRENT 1986-01-29 In Administration

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
2024-04-27Administrator's progress report
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065383250005
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065383250006
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065383250007
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-01-04Liquidation statement of affairs AM02SOA/AM02SOC
2023-12-07Notice of deemed approval of proposals
2023-10-10Appointment of an administrator
2023-10-07REGISTERED OFFICE CHANGED ON 07/10/23 FROM C/O Knights of Old Limited Kingsway House Kettering Parkway Kettering Northamptonshire NN15 6XU
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065383250008
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-16RES01ADOPT ARTICLES 16/01/19
2019-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 065383250009
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065383250008
2018-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALDWIN
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065383250007
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 065383250006
2017-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065383250005
2016-06-09AP01DIRECTOR APPOINTED MR SIMON NELSON
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-23AR0118/03/16 ANNUAL RETURN FULL LIST
2016-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-11-03AP01DIRECTOR APPOINTED MR ANDREW FROST
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BACON
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-19AR0118/03/15 ANNUAL RETURN FULL LIST
2014-12-24AA01Current accounting period extended from 31/12/14 TO 31/05/15
2014-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-12-23AA01Previous accounting period shortened from 31/05/14 TO 31/12/13
2014-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER BALDWIN
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-21AR0118/03/14 ANNUAL RETURN FULL LIST
2014-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2014-01-16AP01DIRECTOR APPOINTED MR MICHAEL JOHN BACON
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/13 FROM , Kettering Venture Park Kettering Parkway, Kettering, Northamptonshire, NN15 6XU, United Kingdom
2013-05-02RES15CHANGE OF NAME 30/04/2013
2013-05-02CERTNMCOMPANY NAME CHANGED TAF HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/05/13
2013-05-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-19AR0118/03/13 FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-12MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2012-06-12MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2012-04-10AR0118/03/12 FULL LIST
2012-01-11RES01ADOPT ARTICLES 04/01/2012
2012-01-11RES12VARYING SHARE RIGHTS AND NAMES
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RANDALL
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM IAN PENTLAND BEATTIE / 20/04/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL ABBOTT / 20/04/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAN PENTLAND BEATTIE / 20/04/2011
2011-03-30AR0118/03/11 FULL LIST
2010-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-03-23AR0118/03/10 FULL LIST
2010-02-26SH02SUB-DIVISION 26/01/10
2010-02-25RES01ADOPT ARTICLES 26/01/2010
2010-02-25RES13SUBDIVIDE SHARES 26/01/2010
2010-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ABBOTT / 31/07/2009
2009-03-25363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-07-07225CURREXT FROM 31/03/2009 TO 31/05/2009
2008-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MERLIN SUPPLY CHAIN SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-09-28
Fines / Sanctions
No fines or sanctions have been issued against MERLIN SUPPLY CHAIN SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-19 Outstanding LLOYDS BANK PLC
2017-03-09 Outstanding LLOYDS BANK PLC
2017-01-13 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2011-11-30 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-11-30 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-12-18 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-12-18 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 MERLIN SUPPLY CHAIN SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of MERLIN SUPPLY CHAIN SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERLIN SUPPLY CHAIN SOLUTIONS LIMITED
Trademarks
We have not found any records of MERLIN SUPPLY CHAIN SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERLIN SUPPLY CHAIN SOLUTIONS 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 (64209 - Activities of other holding companies n.e.c.) as MERLIN SUPPLY CHAIN SOLUTIONS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MERLIN SUPPLY CHAIN SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMERLIN SUPPLY CHAIN SOLUTIONS LIMITEDEvent Date2023-09-28
In the High Court of Justice (Birmingham) Court Number: CR-2023-000531 MERLIN SUPPLY CHAIN SOLUTIONS LIMITED (Company Number 06538325 ) Nature of Business: Activities of other holding companies not el…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERLIN SUPPLY CHAIN SOLUTIONS 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 MERLIN SUPPLY CHAIN SOLUTIONS 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.