Background WavePink WaveYellow Wave

MERLIN TRAFFORD PARK LTD (05129852)

MERLIN TRAFFORD PARK LTD (05129852) is an active UK company. incorporated on 17 May 2004. with registered office in Rochdale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MERLIN TRAFFORD PARK LTD has been registered for 21 years. Current directors include CHADWICK, Frederick, CHADWICK, William Pascal.

Company Number
05129852
Status
active
Type
ltd
Incorporated
17 May 2004
Age
21 years
Address
Chichester Business Centre, Rochdale, OL16 2AU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHADWICK, Frederick, CHADWICK, William Pascal
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN TRAFFORD PARK LTD

MERLIN TRAFFORD PARK LTD is an active company incorporated on 17 May 2004 with the registered office located in Rochdale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MERLIN TRAFFORD PARK LTD was registered 21 years ago.(SIC: 68100, 68209)

Status

active

Active since 21 years ago

Company No

05129852

LTD Company

Age

21 Years

Incorporated 17 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

COBCO 638 LIMITED
From: 17 May 2004To: 15 June 2004
Contact
Address

Chichester Business Centre Chichester Street Rochdale, OL16 2AU,

Previous Addresses

Chichester Business Centre Chichester Street Rochdale OL16 2AU
From: 17 May 2004To: 8 June 2012
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
May 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHADWICK, William

Active
Chichester Street, RochdaleOL16 2AU
Secretary
Appointed 30 Jul 2013

CHADWICK, Frederick

Active
Chichester Street, RochdaleOL16 2AU
Born March 1949
Director
Appointed 14 Jun 2004

CHADWICK, William Pascal

Active
Chichester Street, RochdaleOL16 2AU
Born October 1978
Director
Appointed 01 Jul 2007

RUSHTON, Debbie

Resigned
16 Cornbrook Close, RochdaleOL12 9NN
Secretary
Appointed 14 Jun 2004
Resigned 30 Jul 2013

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 17 May 2004
Resigned 14 Jun 2004

SLATER, John David

Resigned
Tudor Cottage, WilmslowSK9 2LQ
Born July 1947
Director
Appointed 14 Jun 2004
Resigned 20 Dec 2006

WARDLE, Paul Martin

Resigned
1 Shenhurst Close, WilmslowSK9 6NB
Born September 1960
Director
Appointed 14 Jun 2004
Resigned 20 Dec 2006

WHALE, Linda Ann

Resigned
28 Oulder Hill Drive, RochdaleOL11 5LB
Born June 1947
Director
Appointed 14 Jun 2004
Resigned 31 Dec 2007

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 17 May 2004
Resigned 14 Jun 2004

Persons with significant control

2

Mr Frederick Chadwick

Active
Chichester Street, RochdaleOL16 2AU
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr William Pascal Chadwick

Active
Chichester Street, RochdaleOL16 2AU
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Small
27 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
13 August 2008
403aParticulars of Charge Subject to s859A
Legacy
13 August 2008
403aParticulars of Charge Subject to s859A
Legacy
13 August 2008
403aParticulars of Charge Subject to s859A
Legacy
30 May 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 October 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 October 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
19 August 2004
225Change of Accounting Reference Date
Legacy
8 July 2004
288aAppointment of Director or Secretary
Memorandum Articles
6 July 2004
MEM/ARTSMEM/ARTS
Resolution
6 July 2004
RESOLUTIONSResolutions
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
287Change of Registered Office
Legacy
5 July 2004
88(2)R88(2)R
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Resolution
17 June 2004
RESOLUTIONSResolutions
Resolution
17 June 2004
RESOLUTIONSResolutions
Resolution
17 June 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 May 2004
NEWINCIncorporation