Background WavePink WaveYellow Wave

MERLIN ENERGY EMPLOYEE TRUSTEES LIMITED (09981335)

MERLIN ENERGY EMPLOYEE TRUSTEES LIMITED (09981335) is an active UK company. incorporated on 2 February 2016. with registered office in Ledbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MERLIN ENERGY EMPLOYEE TRUSTEES LIMITED has been registered for 10 years. Current directors include LAWRANCE, Fiona Caroline, LINDSAY, Kenneth John, OLDHAM, Eleanor Jane.

Company Number
09981335
Status
active
Type
ltd
Incorporated
2 February 2016
Age
10 years
Address
Newberry House, Ledbury, HR8 2EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LAWRANCE, Fiona Caroline, LINDSAY, Kenneth John, OLDHAM, Eleanor Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN ENERGY EMPLOYEE TRUSTEES LIMITED

MERLIN ENERGY EMPLOYEE TRUSTEES LIMITED is an active company incorporated on 2 February 2016 with the registered office located in Ledbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MERLIN ENERGY EMPLOYEE TRUSTEES LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09981335

LTD Company

Age

10 Years

Incorporated 2 February 2016

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 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Newberry House New Street Ledbury, HR8 2EJ,

Timeline

25 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Sept 16
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jul 20
Owner Exit
Jul 20
New Owner
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
New Owner
Sept 20
Director Joined
Sept 20
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
New Owner
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
0
Funding
14
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LAWRANCE, Fiona Caroline

Active
New Street, LedburyHR8 2EJ
Secretary
Appointed 22 Aug 2016

LAWRANCE, Fiona Caroline

Active
New Street, LedburyHR8 2EJ
Born September 1966
Director
Appointed 16 Aug 2018

LINDSAY, Kenneth John

Active
Church Road, BattleTN33 9BG
Born March 1966
Director
Appointed 16 Sept 2020

OLDHAM, Eleanor Jane

Active
New Street, LedburyHR8 2EJ
Born January 1986
Director
Appointed 03 Aug 2023

BONE, Helen Devoll

Resigned
New Street, LedburyHR8 2EJ
Born September 1976
Director
Appointed 03 Aug 2020
Resigned 03 Aug 2021

MATTHEWS, Peter Rangel

Resigned
Piccadilly, ManchesterM1 2HY
Born May 1957
Director
Appointed 09 Sept 2016
Resigned 30 Jun 2020

POSTLETHWAITE, Robert Michael

Resigned
Danvers Road, LondonN8 7HH
Born October 1961
Director
Appointed 02 Feb 2016
Resigned 21 May 2016

TAYLOR, Paul Nicholas, Dr

Resigned
New Street, LedburyHR8 2EJ
Born June 1966
Director
Appointed 03 Aug 2021
Resigned 03 Aug 2023

WILKS, William Joseph, Dr

Resigned
New Street, LedburyHR8 2EJ
Born June 1964
Director
Appointed 20 May 2016
Resigned 16 Aug 2018

WRIGHT, Timothy David

Resigned
New Street, LedburyHR8 2EJ
Born November 1980
Director
Appointed 18 May 2016
Resigned 03 Aug 2020

Persons with significant control

8

3 Active
5 Ceased

Miss Eleanor Jane Oldham

Active
New Street, LedburyHR8 2EJ
Born January 1986

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 03 Aug 2023

Dr Paul Nicholas Taylor

Ceased
New Street, LedburyHR8 2EJ
Born June 1966

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 03 Aug 2021
Ceased 03 Aug 2023

Mr Kenneth John Lindsay

Active
Church Road, BattleTN33 9BG
Born March 1966

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Sept 2020

Mrs Helen Devoll Bone

Ceased
New Street, LedburyHR8 2EJ
Born September 1976

Nature of Control

Significant influence or control as trust
Significant influence or control as firm
Notified 03 Aug 2020
Ceased 03 Aug 2021

Mrs Fiona Caroline Lawrance

Active
New Street, LedburyHR8 2EJ
Born September 1966

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Aug 2018

Mr Peter Rangel Matthews

Ceased
New Street, LedburyHR8 2EJ
Born May 1957

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 09 Sept 2016
Ceased 30 Jun 2020

Dr William Joseph Wilks

Ceased
New Street, LedburyHR8 2EJ
Born June 1964

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 20 May 2016
Ceased 16 Aug 2018

Mr Timothy David Wright

Ceased
New Street, LedburyHR8 2EJ
Born November 1980

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 18 May 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2016
AP03Appointment of Secretary
Resolution
1 August 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
1 August 2016
CC04CC04
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Incorporation Company
2 February 2016
NEWINCIncorporation