Background WavePink WaveYellow Wave

MERRIOTT PLASTICS GROUP LIMITED (11100812)

MERRIOTT PLASTICS GROUP LIMITED (11100812) is an active UK company. incorporated on 7 December 2017. with registered office in Crewkerne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MERRIOTT PLASTICS GROUP LIMITED has been registered for 8 years. Current directors include CHAMPION, Shaun Michael, DOBSON, Paul.

Company Number
11100812
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 years
Address
Eden Works, Crewkerne, TA18 7HE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAMPION, Shaun Michael, DOBSON, Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRIOTT PLASTICS GROUP LIMITED

MERRIOTT PLASTICS GROUP LIMITED is an active company incorporated on 7 December 2017 with the registered office located in Crewkerne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MERRIOTT PLASTICS GROUP LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11100812

LTD Company

Age

8 Years

Incorporated 7 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

TALISMAN GROUP LIMITED
From: 17 January 2025To: 11 April 2025
TALISMAN TOOLING LIMITED
From: 7 December 2017To: 17 January 2025
Contact
Address

Eden Works Blacknell Lane Crewkerne, TA18 7HE,

Previous Addresses

Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom
From: 7 December 2017To: 15 May 2024
Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 24
Director Left
May 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHAMPION, Shaun Michael

Active
Blacknell Lane, CrewkerneTA18 7HE
Born September 1963
Director
Appointed 07 Dec 2017

DOBSON, Paul

Active
Blacknell Lane, CrewkerneTA18 7HE
Born November 1969
Director
Appointed 07 May 2024

THE WHITTINGTON PARTNERSHIP LLP

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 07 Dec 2017
Resigned 07 May 2024

ANSLOW, Mark Ashley

Resigned
Whittington Road, WorcesterWR5 2ZX
Born January 1964
Director
Appointed 18 Mar 2019
Resigned 07 May 2024

FISHER, Mark Antony

Resigned
Whittington Road, WorcesterWR5 2ZX
Born May 1965
Director
Appointed 07 Dec 2017
Resigned 18 Mar 2019

WARD, Graham Philip

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1963
Director
Appointed 07 Dec 2017
Resigned 18 Mar 2019

Persons with significant control

1

Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2025
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
17 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
23 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
7 December 2017
NEWINCIncorporation