MERRIDALE LAYCOCK LIMITED

ANDERSON WORKS TONGUE LANE, INDUSTRIAL ESTATE FAIRFIELD, BUXTON  SK17 7LN
  • Active
  • Private Limited Company
  • Company No. 04834689
  • Last Updated: 01 Mar 2024

Company Profile

MERRIDALE LAYCOCK LIMITED was incorporated on Wednesday, July 16, 2003 as a Private Limited Company with registered address in BUXTON. MERRIDALE LAYCOCK LIMITED has the status: Active and it's listed in the following category: Other manufacturing n.e.c.. This Private Limited Company has been operating for 21 years 3 months and 5 days.

Name MERRIDALE LAYCOCK LIMITED
Company number 04834689
Company type Private Limited Company
Incorporation date 16 Jul 2003
Status Active
Industry (SIC 2007)

Address

Registered Address ANDERSON WORKS TONGUE LANE
INDUSTRIAL ESTATE FAIRFIELD
BUXTON
SK17 7LN
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Paul Singh Nijjar Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, July 5, 2017
ownership of shares 25 to 50 percent
Mrs Vijay Kanwal Aujla Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, July 5, 2017
ownership of shares 25 to 50 percent
Mr Manmohan Singh Mohan Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, July 5, 2017
ownership of shares 25 to 50 percent
Laycock Holdings Limited Tongue Lane, Fairfield, SK17 7LN Dates: Wednesday, April 6, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-21 days left)
Latest accounts 31 December 2022
Next confirmation statement due 01 August 2016
Last confirmation statement dated 04 July 2015

Mortgages

Total of Mortgages 1
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
MERRIDALE LAYCOCK LIMITED 16 Jul 2003