ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Merlin Diesel Holdings Limited

Merlin Diesel Holdings Limited is an active company incorporated on 21 March 2018 with the registered office located in Preston, Lancashire. Merlin Diesel Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11267668
Private limited company
Age
7 years
Incorporated 21 March 2018
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 20 March 2025 (7 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Group
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
189/191 Bradkirk Place Walton Summit
Preston
Lancashire
PR5 8AJ
England
Same address since incorporation
Telephone
01772 694130
Email
Unreported
People
Officers
9
Shareholders
16
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Jun 1975
Director • British • Lives in England • Born in Feb 1972
Director • British • Lives in England • Born in Jul 1969
Director • British • Lives in England • Born in Mar 1972
Director • British • Lives in Scotland • Born in Mar 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Merlin Diesel Systems Ltd
Leigh Kenneth Bramley, Scott Bramley, and 5 more are mutual people.
Active
Feather Diesel Services Limited
Leigh Kenneth Bramley, Scott Bramley, and 1 more are mutual people.
Active
Colchester Fuel Injection Limited
Leigh Kenneth Bramley, Scott Bramley, and 1 more are mutual people.
Active
Tyne Electro Diesel Limited
Leigh Kenneth Bramley and Scott Bramley are mutual people.
Active
ATC Drivetrain UK Ltd
Anthony George James is a mutual person.
Active
AMB Resort Ltd
Leigh Kenneth Bramley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£1.32M
Increased by £805K (+155%)
Turnover
£75.03M
Increased by £6.52M (+10%)
Employees
202
Decreased by 4 (-2%)
Total Assets
£47.61M
Increased by £3.94M (+9%)
Total Liabilities
-£16.45M
Decreased by £520K (-3%)
Net Assets
£31.15M
Increased by £4.46M (+17%)
Debt Ratio (%)
35%
Decreased by 4.31% (-11%)
Latest Activity
Shares Cancelled
4 Months Ago on 16 Jun 2025
Own Shares Purchased
4 Months Ago on 16 Jun 2025
New Charge Registered
6 Months Ago on 7 May 2025
Anthony George James Resigned
7 Months Ago on 28 Mar 2025
Confirmation Submitted
7 Months Ago on 20 Mar 2025
Group Accounts Submitted
9 Months Ago on 3 Feb 2025
Shares Cancelled
11 Months Ago on 18 Nov 2024
Own Shares Purchased
12 Months Ago on 13 Nov 2024
Own Shares Purchased
1 Year 1 Month Ago on 18 Sep 2024
Shares Cancelled
1 Year 1 Month Ago on 17 Sep 2024
Get Credit Report
Discover Merlin Diesel Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of share class name or designation
Submitted on 16 Jul 2025
Resolutions
Submitted on 17 Jun 2025
Cancellation of shares. Statement of capital on 16 May 2025
Submitted on 16 Jun 2025
Purchase of own shares.
Submitted on 16 Jun 2025
Change of share class name or designation
Submitted on 20 May 2025
Registration of charge 112676680003, created on 7 May 2025
Submitted on 7 May 2025
Termination of appointment of Anthony George James as a director on 28 March 2025
Submitted on 28 Mar 2025
Confirmation statement made on 20 March 2025 with updates
Submitted on 20 Mar 2025
Change of share class name or designation
Submitted on 10 Mar 2025
Group of companies' accounts made up to 31 July 2024
Submitted on 3 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year