Background WavePink WaveYellow Wave

MERRYCHEF LIMITED (02739846)

MERRYCHEF LIMITED (02739846) is an active UK company. incorporated on 14 August 1992. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERRYCHEF LIMITED has been registered for 33 years.

Company Number
02739846
Status
active
Type
ltd
Incorporated
14 August 1992
Age
33 years
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRYCHEF LIMITED

MERRYCHEF LIMITED is an active company incorporated on 14 August 1992 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERRYCHEF LIMITED was registered 33 years ago.(SIC: 64209)

Status

active

Active since 33 years ago

Company No

02739846

LTD Company

Age

33 Years

Incorporated 14 August 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

CABLE STREET LIMITED
From: 21 October 1992To: 2 October 2013
CORNDOVE LIMITED
From: 14 August 1992To: 21 October 1992
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne, NE4 5DE,

Previous Addresses

St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
From: 14 August 1992To: 4 July 2022
Timeline

17 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Apr 13
Director Left
Feb 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jun 20
Director Joined
Aug 20
Loan Secured
Aug 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Left
Aug 23
Loan Cleared
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2024
AAAnnual Accounts
Legacy
5 June 2024
PARENT_ACCPARENT_ACC
Legacy
5 June 2024
AGREEMENT2AGREEMENT2
Legacy
5 June 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2018
AAAnnual Accounts
Legacy
5 October 2018
PARENT_ACCPARENT_ACC
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2017
AAAnnual Accounts
Legacy
5 October 2017
PARENT_ACCPARENT_ACC
Legacy
5 October 2017
AGREEMENT2AGREEMENT2
Legacy
5 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2016
AAAnnual Accounts
Legacy
29 December 2016
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 November 2016
GUARANTEE2GUARANTEE2
Legacy
30 November 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2016
AAAnnual Accounts
Legacy
22 February 2016
PARENT_ACCPARENT_ACC
Legacy
22 February 2016
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
28 January 2016
CH04Change of Corporate Secretary Details
Legacy
14 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
2 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288cChange of Particulars
Legacy
8 May 2009
287Change of Registered Office
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
225Change of Accounting Reference Date
Legacy
30 October 2008
288cChange of Particulars
Legacy
19 August 2008
287Change of Registered Office
Legacy
19 August 2008
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
5 September 2007
288cChange of Particulars
Legacy
5 September 2007
288cChange of Particulars
Legacy
5 September 2007
287Change of Registered Office
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2005
AAAnnual Accounts
Legacy
25 August 2004
363aAnnual Return
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
26 August 2003
363aAnnual Return
Legacy
6 August 2003
244244
Legacy
28 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2002
AAAnnual Accounts
Resolution
13 December 2001
RESOLUTIONSResolutions
Legacy
19 September 2001
363aAnnual Return
Legacy
19 September 2001
288cChange of Particulars
Legacy
19 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
11 May 2001
287Change of Registered Office
Legacy
16 February 2001
287Change of Registered Office
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
7 September 2000
287Change of Registered Office
Legacy
24 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2000
AAAnnual Accounts
Legacy
8 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 1999
AAAnnual Accounts
Legacy
5 March 1999
287Change of Registered Office
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 1998
AAAnnual Accounts
Legacy
18 September 1997
363aAnnual Return
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
30 September 1996
363aAnnual Return
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
6 October 1995
363x363x
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Legacy
26 September 1994
363x363x
Legacy
7 September 1994
287Change of Registered Office
Resolution
13 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
23 September 1993
363x363x
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
30 January 1993
403aParticulars of Charge Subject to s859A
Legacy
3 November 1992
395Particulars of Mortgage or Charge
Memorandum Articles
2 November 1992
MEM/ARTSMEM/ARTS
Legacy
2 November 1992
288288
Legacy
2 November 1992
288288
Legacy
2 November 1992
288288
Legacy
28 October 1992
395Particulars of Mortgage or Charge
Legacy
27 October 1992
287Change of Registered Office
Legacy
27 October 1992
224224
Certificate Change Of Name Company
21 October 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 1992
NEWINCIncorporation