Background WavePink WaveYellow Wave

MERLIN TRAFFORD PARK (2005) LIMITED (05517409)

MERLIN TRAFFORD PARK (2005) LIMITED (05517409) is an active UK company. incorporated on 25 July 2005. 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 (2005) LIMITED has been registered for 20 years. Current directors include CHADWICK, Frederick, CHADWICK, William Pascal.

Company Number
05517409
Status
active
Type
ltd
Incorporated
25 July 2005
Age
20 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 (2005) LIMITED

MERLIN TRAFFORD PARK (2005) LIMITED is an active company incorporated on 25 July 2005 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 (2005) LIMITED was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

05517409

LTD Company

Age

20 Years

Incorporated 25 July 2005

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

28 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 700 LIMITED
From: 25 July 2005To: 19 August 2005
Contact
Address

Chichester Business Centre Chichester Street Rochdale, OL16 2AU,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jul 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHADWICK, William

Active
Chichester Business Centre, RochdaleOL16 2AU
Secretary
Appointed 30 Jul 2013

CHADWICK, Frederick

Active
Chichester Business Centre, RochdaleOL16 2AU
Born March 1949
Director
Appointed 30 Aug 2005

CHADWICK, William Pascal

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

RUSHTON, Debbie

Resigned
16 Cornbrook Close, RochdaleOL12 9NN
Secretary
Appointed 30 Aug 2005
Resigned 30 Jul 2013

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 25 Jul 2005
Resigned 30 Aug 2005

SLATER, John David

Resigned
Tudor Cottage, WilmslowSK9 2LQ
Born July 1947
Director
Appointed 30 Aug 2005
Resigned 20 Dec 2006

WARDLE, Paul Martin

Resigned
1 Shenhurst Close, WilmslowSK9 6NB
Born September 1960
Director
Appointed 30 Aug 2005
Resigned 20 Dec 2006

WHALE, Linda Ann

Resigned
28 Oulder Hill Drive, RochdaleOL11 5LB
Born June 1947
Director
Appointed 30 Aug 2005
Resigned 31 Dec 2007

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 25 Jul 2005
Resigned 30 Aug 2005

Persons with significant control

2

Mr Frederick Chadwick

Active
Chichester Business Centre, RochdaleOL16 2AU
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Chichester Street, Rochdale

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
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 Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
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
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Dormant
25 October 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2008
AAAnnual Accounts
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
29 July 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Resolution
12 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
19 July 2007
288aAppointment of Director or Secretary
Resolution
25 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
25 August 2006
363sAnnual Return (shuttle)
Memorandum Articles
23 February 2006
MEM/ARTSMEM/ARTS
Legacy
7 October 2005
288bResignation of Director or Secretary
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
7 October 2005
88(2)R88(2)R
Legacy
7 October 2005
88(2)R88(2)R
Legacy
7 October 2005
225Change of Accounting Reference Date
Legacy
7 October 2005
287Change of Registered Office
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 July 2005
NEWINCIncorporation