Merrychef Limited NEWCASTLE UPON TYNE


Founded in 1992, Merrychef, classified under reg no. 02739846 is an active company. Currently registered at C/o Womble Bond Dickinson (uk) Llp The Spark NE4 5DE, Newcastle Upon Tyne the company has been in the business for 32 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-12-31. Since 2013-10-02 Merrychef Limited is no longer carrying the name Cable Street.

The company has 2 directors, namely Christian D., Maurizio A.. Of them, Maurizio A. has been with the company the longest, being appointed on 23 September 2022 and Christian D. has been with the company for the least time - from 8 February 2023. 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.

Merrychef Limited Address / Contact

Office Address C/o Womble Bond Dickinson (uk) Llp The Spark
Office Address2 Drayman's Way, Newcastle Helix
Town Newcastle Upon Tyne
Post code NE4 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02739846
Date of Incorporation Fri, 14th Aug 1992
Industry Dormant Company
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Christian D.

Position: Director

Appointed: 08 February 2023

Maurizio A.

Position: Director

Appointed: 23 September 2022

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 20 March 2009

Esyllt J.

Position: Director

Appointed: 19 June 2020

Resigned: 23 September 2022

John R.

Position: Director

Appointed: 30 November 2017

Resigned: 19 June 2020

Graham V.

Position: Director

Appointed: 30 September 2010

Resigned: 30 November 2017

Adrian G.

Position: Director

Appointed: 01 October 2009

Resigned: 31 August 2023

Thomas D.

Position: Director

Appointed: 30 January 2009

Resigned: 01 October 2009

Maurice J.

Position: Director

Appointed: 30 January 2009

Resigned: 01 February 2017

Kevin B.

Position: Director

Appointed: 30 January 2009

Resigned: 30 September 2010

Michael K.

Position: Director

Appointed: 30 January 2009

Resigned: 03 April 2013

David H.

Position: Director

Appointed: 21 April 2008

Resigned: 30 January 2009

Rhonda S.

Position: Secretary

Appointed: 31 January 2001

Resigned: 20 March 2009

Rosemary B.

Position: Secretary

Appointed: 12 October 1998

Resigned: 22 January 2001

Berisford (overseas) Limited

Position: Corporate Director

Appointed: 10 February 1993

Resigned: 21 April 2008

David H.

Position: Secretary

Appointed: 19 October 1992

Resigned: 12 October 1998

S & W Berisford Limited

Position: Corporate Director

Appointed: 19 October 1992

Resigned: 30 January 2009

Brisford Nominees Limited

Position: Director

Appointed: 19 October 1992

Resigned: 10 February 1993

Alan J.

Position: Director

Appointed: 14 August 1992

Resigned: 14 August 1993

Martin R.

Position: Nominee Director

Appointed: 14 August 1992

Resigned: 14 August 1993

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1992

Resigned: 14 August 1993

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Enodis Group Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a 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.

Enodis Group Limited

C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 4330202
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cable Street October 2, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 11th, October 2023
Free Download (9 pages)

Company search