Merlin Inns Limited

DataGardener
live
Micro

Merlin Inns Limited

02095003Private Limited With Share Capital

84, Smithbrook Kilns, Horsham Road, Cranleigh, GU68JJ
Incorporated

30/01/1987

Company Age

39 years

Directors

2

Employees

33

SIC Code

56302

Risk

very low risk

Company Overview

Registration, classification & business activity

Merlin Inns Limited (02095003) is a private limited with share capital incorporated on 30/01/1987 (39 years old) and registered in cranleigh, GU68JJ. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Micro
Incorporated 30/01/1987
GU68JJ
33 employees

Financial Overview

Total Assets

£1.17M

Liabilities

£124.3K

Net Assets

£1.05M

Est. Turnover

£908.4K

AI Estimated
Unreported
Cash

£770.6K

Key Metrics

33

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

21

Registered

0

Outstanding

0

Part Satisfied

21

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:04-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:12-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2018
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:28-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:20-04-2012
Termination Secretary Company With Name
Category:Officers
Date:20-04-2012
Legacy
Category:Mortgage
Date:23-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:13-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2011
Legacy
Category:Mortgage
Date:05-10-2010
Legacy
Category:Mortgage
Date:05-10-2010
Legacy
Category:Mortgage
Date:27-09-2010
Legacy
Category:Mortgage
Date:27-09-2010
Termination Director Company With Name
Category:Officers
Date:27-08-2010
Termination Director Company With Name
Category:Officers
Date:27-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:06-08-2010
Legacy
Category:Mortgage
Date:08-07-2010
Legacy
Category:Mortgage
Date:18-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2010
Change Sail Address Company
Category:Address
Date:17-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:25-06-2009
Legacy
Category:Annual Return
Date:18-02-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:17-06-2008
Legacy
Category:Annual Return
Date:05-03-2008
Legacy
Category:Officers
Date:13-08-2007
Legacy
Category:Officers
Date:13-08-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:18-07-2007
Legacy
Category:Annual Return
Date:28-02-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:15-06-2006
Legacy
Category:Annual Return
Date:24-02-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:14-06-2005
Legacy
Category:Mortgage
Date:30-03-2005
Legacy
Category:Annual Return
Date:22-02-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:01-07-2004
Legacy
Category:Annual Return
Date:25-02-2004
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2003
Legacy
Category:Annual Return
Date:25-02-2003
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2002
Legacy
Category:Annual Return
Date:19-02-2002
Legacy
Category:Mortgage
Date:08-11-2001
Legacy
Category:Mortgage
Date:08-11-2001
Legacy
Category:Mortgage
Date:08-11-2001
Legacy
Category:Mortgage
Date:08-11-2001
Legacy
Category:Mortgage
Date:08-11-2001
Legacy
Category:Mortgage
Date:08-11-2001
Legacy
Category:Mortgage
Date:08-11-2001
Legacy
Category:Mortgage
Date:08-11-2001
Legacy
Category:Mortgage
Date:08-11-2001
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2001
Legacy
Category:Annual Return
Date:20-02-2001

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date28/11/2025
Latest Accounts31/03/2025

Trading Addresses

171 Kingston Road, New Malden, Surrey, KT33SS
139 London Road, Holybourne, Alton, Hampshire, GU344EY
2 High Street, Wraysbury, Staines, Middlesex, TW195DB
5 The Green, Westerham, Kent, TN161AS
84, Smithbrook Kilns, Horsham Road, Cranleigh, Surrey. Gu6 8Jj, GU68JJRegistered

Related Companies

1

Contact

01483278172
84, Smithbrook Kilns, Horsham Road, Cranleigh, GU68JJ