Background WavePink WaveYellow Wave

MERIT PROCESS ENGINEERING LIMITED (02846918)

MERIT PROCESS ENGINEERING LIMITED (02846918) is an active UK company. incorporated on 23 August 1993. with registered office in Cramlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MERIT PROCESS ENGINEERING LIMITED has been registered for 32 years. Current directors include WELLS, Tony.

Company Number
02846918
Status
active
Type
ltd
Incorporated
23 August 1993
Age
32 years
Address
8 Silverton Court, Cramlington, NE23 7RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WELLS, Tony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIT PROCESS ENGINEERING LIMITED

MERIT PROCESS ENGINEERING LIMITED is an active company incorporated on 23 August 1993 with the registered office located in Cramlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MERIT PROCESS ENGINEERING LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02846918

LTD Company

Age

32 Years

Incorporated 23 August 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

8 Silverton Court Northumberland Business Park Cramlington, NE23 7RY,

Previous Addresses

3 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY
From: 23 August 1993To: 3 February 2021
Timeline

17 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Apr 10
Director Joined
Mar 11
Director Left
Sept 12
Loan Secured
Jun 15
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Mar 19
Loan Secured
Dec 21
Loan Cleared
Mar 24
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

WELLS, Tony

Active
Silverton Court, CramlingtonNE23 7RY
Born September 1964
Director
Appointed 01 Feb 2010

BERRIMAN, Nicola

Resigned
Silverton Court, CramlingtonNE23 7RY
Secretary
Appointed 23 Dec 2004
Resigned 01 Jun 2019

THOMPSON, Glenn Anthony

Resigned
46 Kennersdene, Newcastle Upon TyneNE30 2NE
Secretary
Appointed 23 Aug 1993
Resigned 23 Dec 2004

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 23 Aug 1993
Resigned 23 Aug 1993

BERRIMAN, Christopher

Resigned
Silverton Court, CramlingtonNE23 7RY
Born October 1958
Director
Appointed 01 Feb 2010
Resigned 05 Mar 2019

CHEESMOND, Paul

Resigned
The Old Manse, NewcastletonTD9 OSW
Born June 1950
Director
Appointed 23 Oct 2006
Resigned 23 Jan 2009

DALBY, James Brian

Resigned
127 Benton Park Road, Newcastle Upon TyneNE7 7NB
Born April 1953
Director
Appointed 23 Aug 1993
Resigned 01 Feb 2010

MCGRADY, Matthew Robert

Resigned
Silverton Court, CramlingtonNE23 7RY
Born August 1970
Director
Appointed 18 Apr 2010
Resigned 07 Jan 2026

PRATT, Robert James

Resigned
Silverton Court, CramlingtonNE23 7RY
Born December 1956
Director
Appointed 14 Mar 2011
Resigned 01 Aug 2012

RILEY, Christopher

Resigned
14 Brinkburn, Chester-Le-StreetDH2 2UB
Born March 1970
Director
Appointed 01 Nov 1994
Resigned 01 Apr 1997

THOMPSON, Glenn Anthony

Resigned
46 Kennersdene, Newcastle Upon TyneNE30 2NE
Born February 1959
Director
Appointed 01 Nov 1994
Resigned 01 Feb 2010

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 23 Aug 1993
Resigned 23 Aug 1993

Persons with significant control

1

Silverton Court, CramlingtonNE23 7RY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 May 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Secretary Company With Change Date
11 September 2012
CH03Change of Secretary Details
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Resolution
12 February 2010
RESOLUTIONSResolutions
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
23 June 2009
287Change of Registered Office
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
24 September 2007
288cChange of Particulars
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
3 August 2006
403aParticulars of Charge Subject to s859A
Legacy
3 August 2006
403aParticulars of Charge Subject to s859A
Legacy
3 August 2006
403aParticulars of Charge Subject to s859A
Legacy
3 August 2006
403aParticulars of Charge Subject to s859A
Legacy
3 August 2006
403aParticulars of Charge Subject to s859A
Legacy
3 August 2006
403aParticulars of Charge Subject to s859A
Legacy
3 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
287Change of Registered Office
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 2003
AAAnnual Accounts
Legacy
11 November 2003
225Change of Accounting Reference Date
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
88(2)R88(2)R
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
15 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
123Notice of Increase in Nominal Capital
Resolution
20 September 2001
RESOLUTIONSResolutions
Resolution
20 September 2001
RESOLUTIONSResolutions
Resolution
20 September 2001
RESOLUTIONSResolutions
Legacy
29 August 2001
88(2)R88(2)R
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
10 January 2001
395Particulars of Mortgage or Charge
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
403aParticulars of Charge Subject to s859A
Legacy
18 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1997
AAAnnual Accounts
Legacy
8 May 1997
287Change of Registered Office
Legacy
8 March 1997
395Particulars of Mortgage or Charge
Legacy
8 March 1997
395Particulars of Mortgage or Charge
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1996
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Legacy
3 February 1995
395Particulars of Mortgage or Charge
Legacy
16 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
16 November 1994
88(2)R88(2)R
Legacy
5 September 1994
288288
Legacy
5 September 1994
287Change of Registered Office
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Legacy
7 November 1993
287Change of Registered Office
Incorporation Company
23 August 1993
NEWINCIncorporation