Background WavePink WaveYellow Wave

MERCHANT HOUSE (TRURO) LIMITED (01310976)

MERCHANT HOUSE (TRURO) LIMITED (01310976) is an active UK company. incorporated on 27 April 1977. with registered office in Penryn. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MERCHANT HOUSE (TRURO) LIMITED has been registered for 48 years. Current directors include BROCKLEBANK, Hazel, BROCKLEBANK, Timothy Guy.

Company Number
01310976
Status
active
Type
ltd
Incorporated
27 April 1977
Age
48 years
Address
Waterside Court, Penryn, TR10 8AW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BROCKLEBANK, Hazel, BROCKLEBANK, Timothy Guy
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT HOUSE (TRURO) LIMITED

MERCHANT HOUSE (TRURO) LIMITED is an active company incorporated on 27 April 1977 with the registered office located in Penryn. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MERCHANT HOUSE (TRURO) LIMITED was registered 48 years ago.(SIC: 55100)

Status

active

Active since 48 years ago

Company No

01310976

LTD Company

Age

48 Years

Incorporated 27 April 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

CARLTON HOTEL (TRURO) LIMITED
From: 27 April 1977To: 2 November 2012
Contact
Address

Waterside Court Falmouth Road Penryn, TR10 8AW,

Previous Addresses

Lowin House Tregolls Road Truro TR1 2NA England
From: 11 June 2021To: 11 April 2024
Chy Nyverow Newham Road Truro Cornwall TR1 2DP
From: 23 August 2012To: 11 June 2021
the Carlton Hotel Falmouth Road Truro Cornwall TR1 2HX
From: 27 April 1977To: 23 August 2012
Timeline

13 key events • 1977 - 2021

Funding Officers Ownership
Company Founded
Apr 77
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROCKLEBANK, Hazel

Active
Falmouth Road, PenrynTR10 8AW
Born November 1969
Director
Appointed 11 Jun 2021

BROCKLEBANK, Timothy Guy

Active
Falmouth Road, PenrynTR10 8AW
Born November 1965
Director
Appointed 11 Jun 2021

PALMER, Sheila Margaret

Resigned
Tresillian, TruroTR2 4BW
Secretary
Appointed N/A
Resigned 30 Mar 2012

GRAY, Martin James

Resigned
Tresemper, PenrynTR10 9BN
Born May 1963
Director
Appointed 01 Mar 1995
Resigned 01 Apr 1999

GRAY, Tracey Anne

Resigned
Tresillian, TruroTR2 4BW
Born January 1962
Director
Appointed N/A
Resigned 30 Mar 2012

MANNING, Lynn Dawn

Resigned
Poltisco Wharf, TruroTR1 1DH
Born April 1951
Director
Appointed 30 Mar 2012
Resigned 11 Jun 2021

PALMER, Sheila Margaret

Resigned
Tresillian, TruroTR2 4BW
Born January 1944
Director
Appointed N/A
Resigned 30 Mar 2012

WHITTAKER, Nicola

Resigned
49 Falmouth Road, TruroTR1 2HL
Born March 1968
Director
Appointed 30 Mar 2012
Resigned 11 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Tregolls Road, TruroTR1 2NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2021
49 Falmouth Road, TruroTR1 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jun 2021
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
8 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Certificate Change Of Name Company
2 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2012
CONNOTConfirmation Statement Notification
Resolution
1 October 2012
RESOLUTIONSResolutions
Change Of Name Notice
1 October 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Legacy
22 May 2012
MG02MG02
Legacy
22 May 2012
MG02MG02
Termination Secretary Company With Name
12 April 2012
TM02Termination of Secretary
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Legacy
5 April 2012
MG01MG01
Legacy
5 April 2012
MG01MG01
Change Account Reference Date Company Previous Extended
3 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Account Reference Date Company Current Shortened
24 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
22 April 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
18 December 2000
363aAnnual Return
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
395Particulars of Mortgage or Charge
Legacy
9 March 1995
288288
Accounts With Accounts Type Small
8 February 1995
AAAnnual Accounts
Legacy
8 February 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 February 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
4 March 1992
288288
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Legacy
29 April 1991
288288
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363aAnnual Return
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
13 March 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Accounts With Accounts Type Full
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Accounts With Accounts Type Full
14 January 1987
AAAnnual Accounts
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
395Particulars of Mortgage or Charge
Incorporation Company
27 April 1977
NEWINCIncorporation