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

MEREPARK GILLIBRANDS LIMITED

8-10 OLD MARKET PLACE, ALTRINCHAM, WA14 4DF,
Company Registration Number
09002362
Private Limited Company
Active

Company Overview

About Merepark Gillibrands Ltd
MEREPARK GILLIBRANDS LIMITED was founded on 2014-04-17 and has its registered office in Altrincham. The organisation's status is listed as "Active". Merepark Gillibrands Limited is a Private Limited Company registered in ENGLAND 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
MEREPARK GILLIBRANDS LIMITED
 
Legal Registered Office
8-10 OLD MARKET PLACE
ALTRINCHAM
WA14 4DF
Other companies in WA14
 
Previous Names
MEREPARK CRANAGE LIMITED11/02/2015
Filing Information
Company Number 09002362
Company ID Number 09002362
Date formed 2014-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB191878459  
Last Datalog update: 2024-06-05 06:49:34
Primary Source:Companies House
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 MEREPARK GILLIBRANDS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES EDWARD PEEL
Director 2014-04-17
ROBERT HENRY ROSS
Director 2014-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES EDWARD PEEL MANSION HOUSE GROUP INVESTMENTS LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
RICHARD JAMES EDWARD PEEL ALBION STREET (LEEDS) LIMITED Director 2017-05-03 CURRENT 2017-05-03 Liquidation
RICHARD JAMES EDWARD PEEL MANSION HOUSE PROJECT MANAGEMENT LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
RICHARD JAMES EDWARD PEEL HIGHER HEATH (MANAGEMENT COMPANY) LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
RICHARD JAMES EDWARD PEEL CHARTERSAIL LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
RICHARD JAMES EDWARD PEEL MANSION HOUSE GROUP LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
RICHARD JAMES EDWARD PEEL PARKVIEW CHORLTON LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
RICHARD JAMES EDWARD PEEL PANCHO'S BURRITOS (NORTH WEST) LIMITED Director 2013-11-13 CURRENT 2013-03-27 Liquidation
RICHARD JAMES EDWARD PEEL PURER POWER LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
RICHARD JAMES EDWARD PEEL STARLEY INDUSTRIES LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
RICHARD JAMES EDWARD PEEL BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED Director 2009-12-31 CURRENT 2009-12-31 Active
RICHARD JAMES EDWARD PEEL M2 FALLOWFIELD LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
RICHARD JAMES EDWARD PEEL BROOMCO (3245) LIMITED Director 2003-11-06 CURRENT 2003-07-29 Active - Proposal to Strike off
RICHARD JAMES EDWARD PEEL MEREPARK PARTNERSHIP LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
RICHARD JAMES EDWARD PEEL MEREPARK HOMES LIMITED Director 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
ROBERT HENRY ROSS HIGHER HEATH (MANAGEMENT COMPANY) LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
ROBERT HENRY ROSS PARKVIEW CHORLTON LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
ROBERT HENRY ROSS MEREPARK PROJECT MANAGEMENT 2015 LIMITED Director 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-09-06
ROBERT HENRY ROSS MEREPARK (WORKSOP) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2015-10-13
ROBERT HENRY ROSS MEREPARK HOMES (PARKVIEW) LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2015-08-18
ROBERT HENRY ROSS PURER POWER LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
ROBERT HENRY ROSS WORKSOP REGENERATION LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2016-09-06
ROBERT HENRY ROSS MEREPARK CONSTRUCTION LTD Director 2012-02-24 CURRENT 2010-06-09 Dissolved 2016-11-05
ROBERT HENRY ROSS ECO2 HATTON LIMITED Director 2011-10-07 CURRENT 2007-05-23 Dissolved 2018-01-20
ROBERT HENRY ROSS HATTON WINDPOWER LIMITED Director 2011-10-07 CURRENT 2006-12-28 Dissolved 2018-03-04
ROBERT HENRY ROSS GREENGARTH REGENERATION LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2014-09-16
ROBERT HENRY ROSS STOCKPORT REGENERATION LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2017-11-14
ROBERT HENRY ROSS EQUIPOINT BIRMINGHAM (GENERAL PARTNER) LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2014-06-03
ROBERT HENRY ROSS MPM DEVELOPMENT AND CONSTRUCTION LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-12-18
ROBERT HENRY ROSS MERSEY HOUSE REGENERATION (GENERAL PARTNER) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-06-03
ROBERT HENRY ROSS SUNDERLAND REGENERATION (GENERAL PARTNER) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-08-19
ROBERT HENRY ROSS WATSON BUILDING DEVELOPMENTS LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2016-05-17
ROBERT HENRY ROSS MEREPARK EC02 WIND EIS LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2018-05-23
ROBERT HENRY ROSS VICTORIA HOUSE (ALTRINCHAM) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Liquidation
ROBERT HENRY ROSS BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED Director 2009-12-31 CURRENT 2009-12-31 Active
ROBERT HENRY ROSS M2 FALLOWFIELD LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
ROBERT HENRY ROSS MEREPARK WASHWAY ROAD LIMITED Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2015-06-09
ROBERT HENRY ROSS M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED Director 2005-05-12 CURRENT 2005-05-12 Dissolved 2015-05-05
ROBERT HENRY ROSS BROOMCO (3245) LIMITED Director 2003-11-06 CURRENT 2003-07-29 Active - Proposal to Strike off
ROBERT HENRY ROSS MEREPARK LIMITED Director 2002-06-25 CURRENT 2002-06-25 Liquidation
ROBERT HENRY ROSS M2 PICCADILLY LIMITED Director 2002-05-01 CURRENT 1996-06-19 Dissolved 2015-05-05
ROBERT HENRY ROSS MEREPARK (VICTORIA ROAD) LIMITED Director 2001-11-01 CURRENT 2001-11-01 Liquidation
ROBERT HENRY ROSS MEREPARK (BARNES VILLAGE) LIMITED Director 2001-08-24 CURRENT 2001-04-20 Dissolved 2015-06-09
ROBERT HENRY ROSS MEREPARK PROJECTS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Dissolved 2015-06-09
ROBERT HENRY ROSS BARLOW MOOR LIMITED Director 2001-01-27 CURRENT 2001-01-26 Dissolved 2017-09-19
ROBERT HENRY ROSS MEREPARK PARTNERSHIP LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
ROBERT HENRY ROSS M2 MORRISON LIMITED Director 2000-03-15 CURRENT 1999-11-04 Dissolved 2015-03-31
ROBERT HENRY ROSS MEREPARK HOMES LIMITED Director 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
ROBERT HENRY ROSS M2 QUADRANGLE LIMITED Director 1999-08-12 CURRENT 1999-08-12 Dissolved 2016-04-19

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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-01-1930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05REGISTRATION OF A CHARGE / CHARGE CODE 090023620007
2022-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 090023620007
2022-05-25CH01Director's details changed for Mr Robert Henry Ross on 2022-05-25
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-02-0430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-05-12AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-02-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-03-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 200
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-04-06CH01Director's details changed for Mr Richard James Edward Peel on 2018-04-01
2018-02-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 175
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 090023620006
2017-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 090023620005
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-18AR0117/04/16 ANNUAL RETURN FULL LIST
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 090023620004
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 090023620003
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 090023620002
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 090023620001
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0117/04/15 ANNUAL RETURN FULL LIST
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/15 FROM Market Court Church Street Altrincham Cheshire WA14 4DW England
2015-02-11RES15CHANGE OF NAME 02/02/2015
2015-02-11CERTNMCompany name changed merepark cranage LIMITED\certificate issued on 11/02/15
2015-02-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17NEWINCNew incorporation
2014-04-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MEREPARK GILLIBRANDS 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 MEREPARK GILLIBRANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MEREPARK GILLIBRANDS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MEREPARK GILLIBRANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEREPARK GILLIBRANDS LIMITED
Trademarks
We have not found any records of MEREPARK GILLIBRANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEREPARK GILLIBRANDS 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 (68209 - Other letting and operating of own or leased real estate) as MEREPARK GILLIBRANDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEREPARK GILLIBRANDS 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 MEREPARK GILLIBRANDS 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 MEREPARK GILLIBRANDS 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.