S.MERRICK HILL (COMMERCIAL) LIMITED
Overview
Company Name | S.MERRICK HILL (COMMERCIAL) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00937032 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of S.MERRICK HILL (COMMERCIAL) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is S.MERRICK HILL (COMMERCIAL) LIMITED located?
Registered Office Address | Chancery House Victoria Road IP22 4HZ Diss Norfolk |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of S.MERRICK HILL (COMMERCIAL) LIMITED?
Company Name | From | Until |
---|---|---|
S. MERRICK HILL LIMITED | Aug 09, 1968 | Aug 09, 1968 |
What are the latest accounts for S.MERRICK HILL (COMMERCIAL) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for S.MERRICK HILL (COMMERCIAL) LIMITED?
Last Confirmation Statement Made Up To | Dec 29, 2025 |
---|---|
Next Confirmation Statement Due | Jan 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 29, 2024 |
Overdue | No |
What are the latest filings for S.MERRICK HILL (COMMERCIAL) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP | 1 pages | AD02 | ||||||||||||||
Secretary's details changed for Shoosmiths Secretaries Limited on Feb 28, 2025 | 1 pages | CH04 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 20 pages | AA | ||||||||||||||
legacy | 62 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Dec 29, 2024 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
Termination of appointment of Timothy John Mulley as a director on Aug 12, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Charles William Organ as a director on Aug 12, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robin Cameron Thomson as a director on Aug 12, 2024 | 1 pages | TM01 | ||||||||||||||
Register inspection address has been changed to 100 Avebury Boulevard Milton Keynes MK9 1FH | 1 pages | AD02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Termination of appointment of Edward Nottingham as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gary Michael Stannard as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Daniel Joseph Bligh as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Truan James Death as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Graeme Neal Lalley as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Shoosmiths Secretaries Limited as a secretary on Mar 28, 2024 | 2 pages | AP04 | ||||||||||||||
Appointment of Mr Robin Cameron Thomson as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robert Charles William Organ as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Edward George Fitzgerald Hannan as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Sean Clark as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||||||
Who are the officers of S.MERRICK HILL (COMMERCIAL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHOOSMITHS SECRETARIES LIMITED | Secretary | Bow Churchyard EC4M 9DQ London 1 United Kingdom |
| 76282680012 | ||||||||||
CLARK, Sean | Director | Victoria Road IP22 4HZ Diss Chancery House Norfolk | England | British | Group Broking Director | 242373910002 | ||||||||
HANNAN, Edward George Fitzgerald | Director | Victoria Road IP22 4HZ Diss Chancery House Norfolk | United Kingdom | British | Chief Financial Officer | 287581330002 | ||||||||
LALLEY, Graeme Neal | Director | Victoria Road IP22 4HZ Diss Chancery House Norfolk | United Kingdom | British | Chief Operating Officer | 306312560001 | ||||||||
DEATH, Truan James | Secretary | Victoria Road IP22 4HZ Diss Chancery House Norfolk United Kingdom | 168376190001 | |||||||||||
EAGLEN, Andrew James | Secretary | 29 Croft Lane IP22 4NA Diss Norfolk | British | 20653590001 | ||||||||||
MCKAY, Simon Ian William | Secretary | 1 West View Close CO4 9SP Colchester Essex | British | Insurance Broker | 63945590001 | |||||||||
BLIGH, Daniel Joseph | Director | Victoria Road IP22 4HZ Diss Chancery House Norfolk United Kingdom | United Kingdom | British | Senior Accounts Exec | 162370850004 | ||||||||
BURRELL, John William | Director | 4 Priory Close Palgrave IP22 1AS Diss Norfolk | British | Insurance Broker | 20653610001 | |||||||||
EAGLEN, Andrew James | Director | 29 Croft Lane IP22 4NA Diss Norfolk | British | Accountant | 20653590001 | |||||||||
LEEDER, David Anthony | Director | Rose Cottage Upper Billingford IP21 4HP Diss Norfolk | British | Insurance Broker | 20653600001 | |||||||||
LONG, Timothy Jonathan Adam | Director | Victoria Road IP22 4HZ Diss Chancery House Norfolk United Kingdom | England | British | Insurance Broker | 73519040003 | ||||||||
MCKAY, Simon Ian William | Director | 1 West View Close CO4 9SP Colchester Essex | British | Insurance Broker | 63945590001 | |||||||||
MILLS, Stuart | Director | Victoria Road IP22 4HZ Diss Chancery House Norfolk | England | British | Insurance Broker | 49702090003 | ||||||||
MULLEY, Timothy John | Director | Victoria Road IP22 4HZ Diss Chancery House Norfolk United Kingdom | England | British | Insurance Broker | 52898960003 | ||||||||
NOTTINGHAM, Edward | Director | Victoria Road IP22 4HZ Diss Chancery House Norfolk United Kingdom | England | British | Insurance Account Executive | 129410930003 | ||||||||
ORGAN, Robert Charles William | Director | Victoria Road IP22 4HZ Diss Chancery House Norfolk | United Kingdom | British | Director | 124219190005 | ||||||||
STANNARD, Gary Michael | Director | Victoria Road IP22 4HZ Diss Chancery House Norfolk United Kingdom | United Kingdom | British | Insurance Broker | 44184040002 | ||||||||
THOMSON, Robin Cameron | Director | Victoria Road IP22 4HZ Diss Chancery House Norfolk | England | British | Director | 192975780001 |
Who are the persons with significant control of S.MERRICK HILL (COMMERCIAL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scrutton Bland Insurance Brokers Limited | Oct 01, 2019 | The Crescent CO4 9YQ Colchester 820 The Crescent Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Scrutton Bland Financial Services Ltd | Apr 06, 2016 | The Crescent CO4 9YQ Colchester 820 The Crescent Essex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0