Background WavePink WaveYellow Wave

MERCHANT PROJECTS (WESTERFIELD) LIMITED (07044712)

MERCHANT PROJECTS (WESTERFIELD) LIMITED (07044712) is an active UK company. incorporated on 15 October 2009. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. MERCHANT PROJECTS (WESTERFIELD) LIMITED has been registered for 16 years. Current directors include CHATER, Guy, COCK, Stuart Trevor.

Company Number
07044712
Status
active
Type
ltd
Incorporated
15 October 2009
Age
16 years
Address
Eagle House 45 Kingsland Road, Colchester, CO5 8RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHATER, Guy, COCK, Stuart Trevor
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT PROJECTS (WESTERFIELD) LIMITED

MERCHANT PROJECTS (WESTERFIELD) LIMITED is an active company incorporated on 15 October 2009 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. MERCHANT PROJECTS (WESTERFIELD) LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07044712

LTD Company

Age

16 Years

Incorporated 15 October 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

MERSEA PROJECTS (WESTERFIELD) LIMITED
From: 15 October 2009To: 27 January 2010
Contact
Address

Eagle House 45 Kingsland Road West Mersea Colchester, CO5 8RA,

Previous Addresses

23 Winston Avenue Ipswich Suffolk IP4 3LS United Kingdom
From: 8 August 2019To: 25 March 2021
Merchant House 11 Silent Street Ipswich Suffolk IP1 1TF
From: 15 October 2009To: 8 August 2019
Timeline

10 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHATER, Guy

Active
Audley Grove, IpswichIP4 5UD
Born September 1958
Director
Appointed 31 May 2019

COCK, Stuart Trevor

Active
45 Kingsland Road, ColchesterCO5 8RA
Born August 1966
Director
Appointed 21 Dec 2020

BLAKE, Martin Graham

Resigned
Winston Avenue, IpswichIP4 3LS
Born October 1952
Director
Appointed 15 Oct 2009
Resigned 21 Dec 2020

CHATER, Ian

Resigned
Broomheath, WoodbridgeIP12 4DN
Born October 1953
Director
Appointed 31 Mar 2010
Resigned 31 May 2019

EMMERSON, Graham Edwin

Resigned
Henley Road, IpswichIP1 6RW
Born December 1948
Director
Appointed 31 Mar 2010
Resigned 21 Dec 2020

Persons with significant control

3

2 Active
1 Ceased
45 Kingsland Road, ColchesterCO5 8RA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2020
Silent Street, IpswichIP1 1TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2020
Queens Road, BrentwoodCM14 4HE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 October 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
26 October 2021
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Sail Address Company With Old Address
3 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Move Registers To Sail Company
26 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Resolution
21 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
27 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
15 October 2009
NEWINCIncorporation