Background WavePink WaveYellow Wave

MERGON UK LIMITED (00894340)

MERGON UK LIMITED (00894340) is an active UK company. incorporated on 19 December 1966. with registered office in Blackburn. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). MERGON UK LIMITED has been registered for 59 years. Current directors include BEIRNE, Aoife, MASSON, Stuart Christopher, MULLEN, Thomas and 1 others.

Company Number
00894340
Status
active
Type
ltd
Incorporated
19 December 1966
Age
59 years
Address
Centurion Way, Blackburn, BB1 2LD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BEIRNE, Aoife, MASSON, Stuart Christopher, MULLEN, Thomas, O'KEEFFE, Shane
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERGON UK LIMITED

MERGON UK LIMITED is an active company incorporated on 19 December 1966 with the registered office located in Blackburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). MERGON UK LIMITED was registered 59 years ago.(SIC: 22290)

Status

active

Active since 59 years ago

Company No

00894340

LTD Company

Age

59 Years

Incorporated 19 December 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

WELTONHURST LIMITED
From: 19 December 1966To: 2 August 2022
Contact
Address

Centurion Way Roman Road Industrial Estate Blackburn, BB1 2LD,

Timeline

29 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Dec 66
Funding Round
Jun 11
Loan Cleared
Aug 21
New Owner
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Funding Round
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Funding Round
Mar 22
Loan Cleared
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
May 25
Loan Cleared
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
3
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BEIRNE, Aoife

Active
Centurion Way, BlackburnBB1 2LD
Born June 1980
Director
Appointed 02 Mar 2022

MASSON, Stuart Christopher

Active
Centurion Way, BlackburnBB1 2LD
Born December 1983
Director
Appointed 02 Jul 2025

MULLEN, Thomas

Active
Centurion Way, BlackburnBB1 2LD
Born June 1966
Director
Appointed 02 Mar 2022

O'KEEFFE, Shane

Active
Centurion Way, BlackburnBB1 2LD
Born February 1981
Director
Appointed 02 Mar 2022

FISH, Andrew John

Resigned
Centurion Way, BlackburnBB1 2LD
Secretary
Appointed 20 May 2010
Resigned 09 Oct 2013

GIERAT, Edward Alexander

Resigned
5 Midfield, BlackburnBB6 8HF
Secretary
Appointed 12 Sept 2004
Resigned 20 May 2010

HOWARTH, Richard James

Resigned
Centurion Way, BlackburnBB1 2LD
Secretary
Appointed 09 Oct 2013
Resigned 31 Oct 2016

MOLLOY, Samantha Adele

Resigned
Roman Road, BlackburnBB1 2LD
Secretary
Appointed 01 Aug 2017
Resigned 29 Oct 2018

TURNER, Paula Maria

Resigned
Centurion Way, BlackburnBB1 2LD
Secretary
Appointed 31 Oct 2016
Resigned 31 Jul 2017

WALMSLEY, David Loynds

Resigned
Robin Hill, BlackburnBB2 7EX
Secretary
Appointed N/A
Resigned 11 Sept 2004

BEIRNE, Patrick

Resigned
Centurion Way, BlackburnBB1 2LD
Born March 1954
Director
Appointed 02 Mar 2022
Resigned 17 Nov 2023

BRETHERTON, Kevin Andrew

Resigned
The Gables Links Lane, BlackburnBB2 5JL
Born April 1962
Director
Appointed 28 Apr 1993
Resigned 30 Apr 2003

BURROWS, Paul Anthony

Resigned
Higher Whalley Banks Farm, ClitheroeBB7 9JL
Born April 1946
Director
Appointed N/A
Resigned 01 Oct 2008

CANN, Herbert Anthony

Resigned
Rushton House, ClitheroeBB7 4QT
Born January 1939
Director
Appointed N/A
Resigned 02 Mar 2022

HUTCHINSON, Anthony

Resigned
Grindleton, ClitheroeBB7 4QS
Born July 1939
Director
Appointed N/A
Resigned 02 Mar 2022

MCGINN, Padhraic Sean

Resigned
Centurion Way, BlackburnBB1 2LD
Born October 1967
Director
Appointed 17 Nov 2023
Resigned 31 Jul 2025

WALMSLEY, David Loynds

Resigned
Robin Hill, BlackburnBB2 7EX
Born January 1943
Director
Appointed N/A
Resigned 11 Sept 2004

WAREING, Paul

Resigned
Whalley Road, BlackburnBB1 9LJ
Born October 1963
Director
Appointed 22 Jan 1997
Resigned 26 Mar 2025

WATTS, Robert Cedric

Resigned
Haddocks Farm House Stoneygate Lane, Ribchester
Born November 1936
Director
Appointed N/A
Resigned 22 Aug 1992

WATTS, Simon Robert

Resigned
Hothersall Hall, PrestonPR3 2XB
Born November 1960
Director
Appointed 06 Jul 1995
Resigned 02 Mar 2022

Persons with significant control

5

1 Active
4 Ceased
Southampton Street, LondonWC2R 0LR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2022

Mr Alan David Walker

Ceased
Centurion Way, BlackburnBB1 2LD
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Ceased 02 Mar 2022

Mr Herbert Anthony Cann

Ceased
Centurion Way, BlackburnBB1 2LD
Born January 1939

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 07 Apr 2016

Mr Hugh David Turner

Ceased
Centurion Way, BlackburnBB1 2LD
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Mar 2022

Mrs Carole Fahy

Ceased
Centurion Way, BlackburnBB1 2LD
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Resolution
15 April 2023
RESOLUTIONSResolutions
Memorandum Articles
15 April 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 September 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 August 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 March 2022
RESOLUTIONSResolutions
Memorandum Articles
11 March 2022
MAMA
Capital Name Of Class Of Shares
9 March 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Resolution
4 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Resolution
23 June 2011
RESOLUTIONSResolutions
Legacy
22 June 2011
MG02MG02
Legacy
22 June 2011
MG02MG02
Legacy
22 June 2011
MG02MG02
Legacy
21 June 2011
MG01MG01
Legacy
21 June 2011
MG01MG01
Legacy
8 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Accounts With Made Up Date
14 December 2007
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 November 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
8 October 2005
403aParticulars of Charge Subject to s859A
Legacy
8 October 2005
403aParticulars of Charge Subject to s859A
Legacy
8 October 2005
403aParticulars of Charge Subject to s859A
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
8 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
403aParticulars of Charge Subject to s859A
Legacy
19 March 2003
403aParticulars of Charge Subject to s859A
Legacy
19 March 2003
403aParticulars of Charge Subject to s859A
Legacy
19 March 2003
403aParticulars of Charge Subject to s859A
Legacy
19 March 2003
403aParticulars of Charge Subject to s859A
Legacy
19 March 2003
403aParticulars of Charge Subject to s859A
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Auditors Resignation Company
6 September 2002
AUDAUD
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
7 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
21 October 1999
88(2)R88(2)R
Legacy
30 March 1999
395Particulars of Mortgage or Charge
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
27 August 1998
225Change of Accounting Reference Date
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Resolution
16 June 1998
RESOLUTIONSResolutions
Resolution
16 June 1998
RESOLUTIONSResolutions
Legacy
16 June 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Resolution
22 April 1997
RESOLUTIONSResolutions
Resolution
22 April 1997
RESOLUTIONSResolutions
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Resolution
1 May 1996
RESOLUTIONSResolutions
Resolution
1 May 1996
RESOLUTIONSResolutions
Resolution
1 May 1996
RESOLUTIONSResolutions
Legacy
21 April 1996
123Notice of Increase in Nominal Capital
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
10 July 1995
288288
Legacy
8 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
19 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 May 1994
AAAnnual Accounts
Legacy
28 October 1993
288288
Legacy
28 October 1993
363sAnnual Return (shuttle)
Legacy
29 June 1993
395Particulars of Mortgage or Charge
Legacy
18 June 1993
288288
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Resolution
12 May 1992
RESOLUTIONSResolutions
Legacy
2 March 1992
363b363b
Resolution
21 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Resolution
18 January 1991
RESOLUTIONSResolutions
Legacy
30 October 1990
363aAnnual Return
Legacy
15 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
21 July 1989
363363
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Auditors Resignation Company
12 April 1989
AUDAUD
Legacy
17 August 1988
363363
Accounts With Accounts Type Full
11 July 1988
AAAnnual Accounts
Legacy
28 July 1987
225(1)225(1)
Accounts With Made Up Date
5 June 1987
AAAnnual Accounts
Legacy
5 June 1987
363363
Legacy
23 February 1987
395Particulars of Mortgage or Charge
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 December 1966
NEWINCIncorporation