Background WavePink WaveYellow Wave

MERRY FOX STUD LIMITED (05934387)

MERRY FOX STUD LIMITED (05934387) is an active UK company. incorporated on 13 September 2006. with registered office in Knutsford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430). MERRY FOX STUD LIMITED has been registered for 19 years. Current directors include BENNETT, Craig, HADDEN, Gary Paul, HULME, Craig Anthony.

Company Number
05934387
Status
active
Type
ltd
Incorporated
13 September 2006
Age
19 years
Address
Mobberley Old Hall Hall Lane, Knutsford, WA16 7AB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
BENNETT, Craig, HADDEN, Gary Paul, HULME, Craig Anthony
SIC Codes
01430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRY FOX STUD LIMITED

MERRY FOX STUD LIMITED is an active company incorporated on 13 September 2006 with the registered office located in Knutsford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430). MERRY FOX STUD LIMITED was registered 19 years ago.(SIC: 01430)

Status

active

Active since 19 years ago

Company No

05934387

LTD Company

Age

19 Years

Incorporated 13 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Mobberley Old Hall Hall Lane Mobberley Knutsford, WA16 7AB,

Previous Addresses

, Merry Fox, Hall Lane, Mobbberley, Cheshire, WA16 7AH
From: 13 September 2006To: 10 December 2010
Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Feb 17
Funding Round
Apr 17
Owner Exit
Jan 18
Funding Round
Nov 19
Owner Exit
Jun 20
Funding Round
Aug 21
Funding Round
Jun 24
5
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HULME, Craig Anthony

Active
Thistle Way, CongletonCW12 4EJ
Secretary
Appointed 16 Jan 2019

BENNETT, Craig

Active
Hall Lane, KnutsfordWA16 7AB
Born June 1963
Director
Appointed 13 Sept 2006

HADDEN, Gary Paul

Active
Hall Lane, KnutsfordWA16 7AB
Born February 1981
Director
Appointed 04 Jul 2011

HULME, Craig Anthony

Active
Hall Lane, KnutsfordWA16 7AB
Born July 1967
Director
Appointed 04 Jul 2011

CARR, Lisa

Resigned
Hall Lane, KnutsfordWA16 7AB
Secretary
Appointed 13 Sept 2006
Resigned 16 Jan 2019

Persons with significant control

2

0 Active
2 Ceased

Eb Trustees Limited

Ceased
Esplanade, JerseyJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Sept 2016
Ceased 09 Jun 2020

Eb Trustees Limited As Trustee Of The Craig Bennett Dependent Fund

Ceased
The Esplanade, JerseyJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Sept 2016
Ceased 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
17 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 June 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement
23 September 2021
CS01Confirmation Statement
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Resolution
12 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 April 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Resolution
7 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Resolution
12 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Resolution
9 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Secretary Company With Change Date
23 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Secretary Company With Change Date
24 September 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Person Secretary Company With Change Date
2 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Small
8 August 2011
AAAnnual Accounts
Resolution
21 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Resolution
11 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 July 2010
AAAnnual Accounts
Memorandum Articles
11 February 2010
MEM/ARTSMEM/ARTS
Resolution
11 February 2010
RESOLUTIONSResolutions
Legacy
1 February 2010
88(2)Return of Allotment of Shares
Legacy
7 November 2009
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Small
7 June 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Small
14 May 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
5 January 2007
225Change of Accounting Reference Date
Incorporation Company
13 September 2006
NEWINCIncorporation