Background WavePink WaveYellow Wave

MERIT HOLDINGS LIMITED (04499715)

MERIT HOLDINGS LIMITED (04499715) is a administration UK company. incorporated on 31 July 2002. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 2 other business activities. MERIT HOLDINGS LIMITED has been registered for 23 years. Current directors include HYNES, Kevin, MCGRADY, Matthew Robert, TOOMEY, Matthew Peter and 3 others.

Company Number
04499715
Status
administration
Type
ltd
Incorporated
31 July 2002
Age
23 years
Address
C/O Interpath Ltd, Newcastle Upon Tyne, NE1 6AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HYNES, Kevin, MCGRADY, Matthew Robert, TOOMEY, Matthew Peter, WELLS, Kirsty Jane, Dr, WELLS, Tony, WILKINSON, David Philip
SIC Codes
32990, 71121, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIT HOLDINGS LIMITED

MERIT HOLDINGS LIMITED is an administration company incorporated on 31 July 2002 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 2 other business activities. MERIT HOLDINGS LIMITED was registered 23 years ago.(SIC: 32990, 71121, 74100)

Status

administration

Active since 23 years ago

Company No

04499715

LTD Company

Age

23 Years

Incorporated 31 July 2002

Size

N/A

Accounts

ARD: 30/6

Overdue

6 days overdue

Last Filed

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

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 7 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

MERIT MERRELL TECHNOLOGY LIMITED
From: 5 November 2002To: 30 May 2003
CROSSCO (701) LIMITED
From: 31 July 2002To: 5 November 2002
Contact
Address

C/O Interpath Ltd 60 Grey Street Newcastle Upon Tyne, NE1 6AH,

Previous Addresses

8 Silverton Court Northumberland Business Park Cramlington NE23 7RY England
From: 3 February 2021To: 24 November 2025
3 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY
From: 31 July 2002To: 3 February 2021
Timeline

54 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Nov 09
Funding Round
Nov 09
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Sept 11
Capital Reduction
Oct 11
Share Buyback
Nov 11
Director Left
Sept 12
Capital Reduction
Apr 13
Share Buyback
Apr 13
Capital Reduction
May 13
Share Buyback
May 13
Funding Round
Apr 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
Funding Round
Mar 15
Funding Round
Mar 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Dec 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jun 18
Loan Secured
Oct 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
May 20
Director Left
May 20
Director Joined
Sept 20
Capital Update
Dec 20
Loan Secured
Dec 21
Director Left
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Left
Jan 24
Loan Cleared
Mar 24
Director Left
Dec 24
Director Left
Jul 25
17
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

HYNES, Kevin

Active
60 Grey Street, Newcastle Upon TyneNE16AH
Born July 1965
Director
Appointed 24 Nov 2016

MCGRADY, Matthew Robert

Active
60 Grey Street, Newcastle Upon TyneNE16AH
Born August 1970
Director
Appointed 23 Feb 2010

TOOMEY, Matthew Peter

Active
60 Grey Street, Newcastle Upon TyneNE16AH
Born May 1960
Director
Appointed 15 May 2020

WELLS, Kirsty Jane, Dr

Active
Silverton Court, CramlingtonNE23 7RY
Born January 1971
Director
Appointed 13 Jul 2015

WELLS, Tony

Active
Silverton Court, CramlingtonNE23 7RY
Born September 1964
Director
Appointed 03 Sept 2002

WILKINSON, David Philip

Active
60 Grey Street, Newcastle Upon TyneNE1 6AH
Born August 1954
Director
Appointed 13 Jul 2015

BERRIMAN, Nicola

Resigned
Silverton Court, CramlingtonNE23 7RY
Secretary
Appointed 16 Dec 2002
Resigned 01 Jun 2019

MULCAHY, John

Resigned
Southernwood, MorpethNE61 3BA
Secretary
Appointed 03 Sept 2002
Resigned 01 Jan 2003

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 31 Jul 2002
Resigned 03 Sept 2002

BARRETT, Edward Stephen Bruce

Resigned
Silverton Court, CramlingtonNE23 7RY
Born July 1965
Director
Appointed 01 May 2023
Resigned 15 Dec 2023

BERRIMAN, Christopher

Resigned
Silverton Court, CramlingtonNE23 7RY
Born October 1958
Director
Appointed 01 Dec 2002
Resigned 05 Mar 2019

CAIRNS, Joanne

Resigned
Silverton Court, CramlingtonNE23 7RY
Born November 1971
Director
Appointed 27 Jan 2020
Resigned 28 May 2020

DALBY, James Brian

Resigned
127 Benton Park Road, Newcastle Upon TyneNE7 7NB
Born April 1953
Director
Appointed 16 Apr 2003
Resigned 01 Feb 2010

DODGEON, Jonathan

Resigned
Silverton Court, CramlingtonNE23 7RY
Born April 1970
Director
Appointed 03 Sept 2020
Resigned 30 Jul 2025

LASKEY, Matthew Michael

Resigned
Silverton Court, CramlingtonNE23 7RY
Born August 1970
Director
Appointed 01 Mar 2019
Resigned 06 Jan 2020

MCGREGOR, Vicki

Resigned
Silverton Court, CramlingtonNE23 7RY
Born June 1976
Director
Appointed 06 Jan 2020
Resigned 14 Oct 2022

MEECHAN, Graeme

Resigned
Silverton Court, CramlingtonNE23 7RY
Born November 1983
Director
Appointed 01 Apr 2017
Resigned 20 Jun 2018

MULCAHY, John

Resigned
3 Rectory Dene, MorpethNE61 3RL
Born September 1964
Director
Appointed 03 Sept 2002
Resigned 06 Mar 2006

PRATT, Robert James

Resigned
Silverton Court, CramlingtonNE23 7RY
Born December 1956
Director
Appointed 23 Feb 2010
Resigned 01 Aug 2012

SMALL, Nickolas

Resigned
Silverton Court, CramlingtonNE23 7RY
Born April 1968
Director
Appointed 12 Jun 2017
Resigned 14 Nov 2018

TESTA, Hugo

Resigned
Silverton Court, CramlingtonNE23 7RY
Born May 1988
Director
Appointed 01 May 2023
Resigned 28 Nov 2024

THOMPSON, Glenn Anthony

Resigned
46 Kennersdene, Newcastle Upon TyneNE30 2NE
Born February 1959
Director
Appointed 16 Apr 2003
Resigned 01 Feb 2010

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 31 Jul 2002
Resigned 03 Sept 2002

Persons with significant control

1

Silverton Court, CramlingtonNE23 7RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

167

Liquidation Administration Notice Deemed Approval Of Proposals
20 January 2026
AM06AM06
Liquidation In Administration Statement Of Affairs With Form Attached
7 January 2026
AM02AM02
Liquidation In Administration Proposals
7 January 2026
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
24 November 2025
AM01AM01
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
13 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
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
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Capital Statement Capital Company With Date Currency Figure
10 December 2020
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
10 December 2020
CERT15CERT15
Legacy
10 December 2020
OC138OC138
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Second Filing Of Director Appointment With Name
29 May 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
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 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
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Group
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Capital Allotment Shares
11 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Capital Cancellation Shares
15 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 July 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Group
16 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2013
AA01Change of Accounting Reference Date
Capital Cancellation Shares
14 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 May 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 March 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
10 November 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 October 2011
SH06Cancellation of Shares
Capital Allotment Shares
2 September 2011
SH01Allotment of Shares
Resolution
2 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Group
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 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
Resolution
12 February 2010
RESOLUTIONSResolutions
Resolution
12 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2009
SH01Allotment of Shares
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Group
31 July 2009
AAAnnual Accounts
Legacy
23 June 2009
287Change of Registered Office
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 September 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Resolution
12 June 2008
RESOLUTIONSResolutions
Resolution
11 June 2008
RESOLUTIONSResolutions
Legacy
11 June 2008
169169
Legacy
11 June 2008
169169
Legacy
28 February 2008
123Notice of Increase in Nominal Capital
Resolution
28 February 2008
RESOLUTIONSResolutions
Resolution
27 February 2008
RESOLUTIONSResolutions
Legacy
8 January 2008
288cChange of Particulars
Legacy
28 September 2007
123Notice of Increase in Nominal Capital
Resolution
28 September 2007
RESOLUTIONSResolutions
Resolution
28 September 2007
RESOLUTIONSResolutions
Legacy
24 September 2007
288cChange of Particulars
Legacy
24 September 2007
288cChange of Particulars
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
287Change of Registered Office
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2004
AAAnnual Accounts
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
287Change of Registered Office
Certificate Change Of Name Company
30 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2003
88(2)R88(2)R
Legacy
8 May 2003
123Notice of Increase in Nominal Capital
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
88(2)R88(2)R
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
287Change of Registered Office
Incorporation Company
31 July 2002
NEWINCIncorporation