Merinwell Limited MILTON KEYNES


Founded in 1957, Merinwell, classified under reg no. 00587844 is an active company. Currently registered at C/o Forty-two Consulting Ltd Regus House, Atterbury Lakes MK10 9RG, Milton Keynes the company has been in the business for sixty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2022-05-10 Merinwell Limited is no longer carrying the name Hawcroft Court.

The company has 2 directors, namely Sorcha C., Tara P.. Of them, Sorcha C., Tara P. have been with the company the longest, being appointed on 27 September 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Merinwell Limited Address / Contact

Office Address C/o Forty-two Consulting Ltd Regus House, Atterbury Lakes
Office Address2 Fairbourne Drive, Atterbury
Town Milton Keynes
Post code MK10 9RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00587844
Date of Incorporation Thu, 25th Jul 1957
Industry Development of building projects
End of financial Year 31st March
Company age 67 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Sorcha C.

Position: Director

Appointed: 27 September 2021

Tara P.

Position: Director

Appointed: 27 September 2021

Brenda F.

Position: Director

Resigned: 27 September 2021

Louise F.

Position: Director

Appointed: 02 April 2009

Resigned: 27 September 2021

John R.

Position: Director

Appointed: 02 April 2009

Resigned: 27 September 2021

Elizabeth H.

Position: Secretary

Appointed: 25 March 2009

Resigned: 27 September 2021

John F.

Position: Director

Appointed: 12 March 1991

Resigned: 03 January 2014

Matthew F.

Position: Director

Appointed: 12 March 1991

Resigned: 27 October 2007

Brenda F.

Position: Secretary

Appointed: 12 March 1991

Resigned: 25 March 2009

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is Brighthill Futures Limited from Atterbury, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Overcourt Holdco Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Brenda F., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Brighthill Futures Limited

Atterbury Lakes Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 13546585
Notified on 27 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Overcourt Holdco Limited

66 Prescot Street, London, E1 8NN, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 13576592
Notified on 27 September 2021
Ceased on 27 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brenda F.

Notified on 6 April 2016
Ceased on 27 September 2021
Nature of control: 50,01-75% shares

Company previous names

Hawcroft Court May 10, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 137 3679 525 58411 508 1361 702 2561 531 390
Current Assets29 123 16730 732 23231 864 91317 627 80219 841 221
Debtors4 864 5053 699 8992 186 5071 398 0171 166 001
Net Assets Liabilities30 637 20431 036 65432 019 19815 596 00616 046 716
Other Debtors669 337877 1571 063 967891 827946 957
Property Plant Equipment3 016 7441 503 0611 478 754  
Total Inventories17 121 29517 506 74918 170 27014 527 529 
Other
Accumulated Depreciation Impairment Property Plant Equipment403 1941 916 87731 954  
Amounts Owed By Related Parties4 195 1682 822 7421 122 540  
Average Number Employees During Period 3 359 556   
Comprehensive Income Expense2 731 686399 450982 544  
Corporation Tax Payable171 068215 989   
Corporation Tax Recoverable  48 672  
Creditors1 030 560958 5451 088 9942 031 7962 000 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -1 429 981   
Income Tax Expense Credit On Components Other Comprehensive Income-14 409-232 053-4 560  
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -1 909 230  
Increase From Depreciation Charge For Year Property Plant Equipment 83 70224 30711 705 
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 1 429 981   
Net Current Assets Liabilities28 092 60729 773 68730 775 91915 596 00618 046 716
Other Creditors859 492742 5561 088 9941 073 4241 170 226
Profit Loss2 717 2771 597 378977 984  
Property Plant Equipment Gross Cost3 419 9383 419 9381 510 708  
Provisions For Liabilities Balance Sheet Subtotal472 147240 094235 475  
Total Assets Less Current Liabilities31 109 35131 276 74832 254 67315 596 00618 046 716
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment  -1 909 230  
Transfers To From Retained Earnings Increase Decrease In Equity  -567 763  
Amounts Owed By Group Undertakings  1 122 540349 010 
Amounts Owed To Group Undertakings    140 990
Bank Borrowings Overdrafts    2 000 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   43 659 
Disposals Property Plant Equipment   1 510 708 
Finished Goods  18 170 27014 527 529 
Other Taxation Social Security Payable   835 5166 283
Trade Creditors Trade Payables   122 856477 006
Trade Debtors Trade Receivables   157 180219 044

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, December 2023
Free Download (10 pages)

Company search