Background WavePink WaveYellow Wave

MERRIOTT PLASTICS TRUSTEE LIMITED (08110070)

MERRIOTT PLASTICS TRUSTEE LIMITED (08110070) is an active UK company. incorporated on 19 June 2012. with registered office in Crewkerne. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. MERRIOTT PLASTICS TRUSTEE LIMITED has been registered for 13 years. Current directors include DOBSON, Paul, LAWRENCE, Andrew Paul.

Company Number
08110070
Status
active
Type
ltd
Incorporated
19 June 2012
Age
13 years
Address
Eden Works, Crewkerne, TA18 7HE
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
DOBSON, Paul, LAWRENCE, Andrew Paul
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRIOTT PLASTICS TRUSTEE LIMITED

MERRIOTT PLASTICS TRUSTEE LIMITED is an active company incorporated on 19 June 2012 with the registered office located in Crewkerne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. MERRIOTT PLASTICS TRUSTEE LIMITED was registered 13 years ago.(SIC: 78300)

Status

active

Active since 13 years ago

Company No

08110070

LTD Company

Age

13 Years

Incorporated 19 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Eden Works Blacknell Lane Crewkerne, TA18 7HE,

Timeline

5 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jan 16
Director Joined
Aug 16
Director Left
Jan 19
Director Joined
Jan 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DOBSON, Paul

Active
Blacknell Lane, CrewkerneTA18 7HE
Born November 1969
Director
Appointed 31 Jan 2019

LAWRENCE, Andrew Paul

Active
Blacknell Lane, CrewkerneTA18 7HE
Born May 1966
Director
Appointed 28 Jul 2016

CARTER, Richard John

Resigned
Blacknell Lane, CrewkerneTA18 7HE
Born November 1954
Director
Appointed 19 Jun 2012
Resigned 31 Jan 2019

LOW, Ian Campbell

Resigned
Blacknell Lane, CrewkerneTA18 7HE
Born December 1952
Director
Appointed 19 Jun 2012
Resigned 02 Nov 2015

Persons with significant control

1

Blacknell Lane, CrewkerneTA18 7HE

Nature of Control

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

Filing History

34

Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Resolution
17 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Incorporation Company
19 June 2012
NEWINCIncorporation