Download leads from Nexok and grow your business. Find out more

Merthyr (South Wales) Limited

Documents

Total Documents268
Total Pages1,649

Filing History

20 December 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022
19 July 2023Confirmation statement made on 19 July 2023 with no updates
28 February 2023Registered office address changed from Lanyon House Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 28 February 2023
3 February 2023Full accounts made up to 31 December 2021
17 August 2022Confirmation statement made on 30 July 2022 with no updates
12 April 2022Compulsory strike-off action has been discontinued
11 April 2022Full accounts made up to 31 December 2020
12 March 2022Compulsory strike-off action has been suspended
8 March 2022First Gazette notice for compulsory strike-off
27 August 2021Confirmation statement made on 30 July 2021 with no updates
7 April 2021Satisfaction of charge 042612740011 in full
7 April 2021Satisfaction of charge 042612740010 in full
7 April 2021Satisfaction of charge 042612740009 in full
8 March 2021Registered office address changed from Cwmbargoed Disposal Point Fochriw Road Merthyr Tydfil Glamorgan to Lanyon House Mission Court Newport NP20 2DW on 8 March 2021
18 February 2021Full accounts made up to 31 December 2019
13 August 2020Confirmation statement made on 30 July 2020 with no updates
6 April 2020Termination of appointment of Lyndon Jones as a director on 6 April 2020
20 December 2019Full accounts made up to 31 December 2018
13 August 2019Confirmation statement made on 30 July 2019 with no updates
21 March 2019Registration of charge 042612740011, created on 20 March 2019
21 March 2019Registration of charge 042612740010, created on 20 March 2019
5 November 2018Registration of charge 042612740009, created on 1 November 2018
26 October 2018Full accounts made up to 31 December 2017
5 September 2018Registration of charge 042612740008, created on 31 August 2018
20 August 2018Confirmation statement made on 30 July 2018 with updates
20 July 2018Registration of charge 042612740007, created on 8 July 2018
18 July 2018Satisfaction of charge 042612740005 in full
9 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-09
6 July 2018Appointment of Mr Lyndon Jones as a director on 2 July 2018
4 June 2018Termination of appointment of Jayne Helen Lewis as a director on 1 June 2018
4 June 2018Notification of David Stanley Lewis as a person with significant control on 1 June 2018
4 June 2018Cessation of Jayne Helen Louise Lewis as a person with significant control on 1 June 2018
4 April 2018Satisfaction of charge 042612740006 in full
15 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-15
7 October 2017Full accounts made up to 31 December 2016
7 October 2017Full accounts made up to 31 December 2016
14 September 2017Confirmation statement made on 30 July 2017 with no updates
14 September 2017Confirmation statement made on 30 July 2017 with no updates
24 April 2017Satisfaction of charge 042612740006 in part
24 April 2017Satisfaction of charge 042612740006 in part
14 March 2017Full accounts made up to 31 December 2015
14 March 2017Full accounts made up to 31 December 2015
12 January 2017Auditor's resignation
12 January 2017Auditor's resignation
6 October 2016Appointment of Mr David Stanley Lewis as a director on 5 October 2016
6 October 2016Appointment of Mr David Stanley Lewis as a director on 5 October 2016
21 September 2016Confirmation statement made on 30 July 2016 with updates
21 September 2016Confirmation statement made on 30 July 2016 with updates
9 June 2016Termination of appointment of Andrew John Lewis as a director on 26 May 2016
9 June 2016Termination of appointment of Andrew John Lewis as a director on 26 May 2016
1 February 2016Termination of appointment of Michael Norman Carruthers as a director on 7 January 2016
1 February 2016Termination of appointment of Anita Joanne Sadler as a secretary on 7 January 2016
1 February 2016Termination of appointment of James Thomas Poyner as a director on 7 January 2016
1 February 2016Termination of appointment of Aubyn James Sugden Prower as a director on 7 January 2016
1 February 2016Termination of appointment of Stephen Tillman as a director on 7 January 2016
1 February 2016Termination of appointment of Donald William Borland as a director on 7 January 2016
1 February 2016Termination of appointment of Gary John Taylor as a director on 7 January 2016
1 February 2016Termination of appointment of Stephen Tillman as a director on 7 January 2016
1 February 2016Termination of appointment of Neil Andrew Brown as a director on 7 January 2016
1 February 2016Termination of appointment of Donald William Borland as a director on 7 January 2016
1 February 2016Termination of appointment of James Thomas Poyner as a director on 7 January 2016
1 February 2016Termination of appointment of Bernard John Llewellyn as a director on 7 January 2016
1 February 2016Termination of appointment of Michael Norman Carruthers as a director on 7 January 2016
1 February 2016Termination of appointment of Aubyn James Sugden Prower as a director on 7 January 2016
1 February 2016Termination of appointment of Peter Frank Hazell as a director on 7 January 2016
1 February 2016Termination of appointment of Gary John Taylor as a director on 7 January 2016
1 February 2016Termination of appointment of Bernard John Llewellyn as a director on 7 January 2016
1 February 2016Termination of appointment of Peter Frank Hazell as a director on 7 January 2016
1 February 2016Termination of appointment of Neil Andrew Brown as a director on 7 January 2016
1 February 2016Termination of appointment of Anita Joanne Sadler as a secretary on 7 January 2016
29 January 2016Appointment of Andrew John Lewis as a director on 7 January 2016
29 January 2016Appointment of Jayne Helen Lewis as a director on 7 January 2016
29 January 2016Appointment of Andrew John Lewis as a director on 7 January 2016
29 January 2016Appointment of Jayne Helen Lewis as a director on 7 January 2016
13 January 2016Registration of charge 042612740006, created on 7 January 2016
13 January 2016Registration of charge 042612740006, created on 7 January 2016
13 January 2016Registration of charge 042612740006, created on 7 January 2016
11 January 2016Registration of charge 042612740005, created on 7 January 2016
11 January 2016Registration of charge 042612740005, created on 7 January 2016
9 October 2015Full accounts made up to 31 December 2014
9 October 2015Full accounts made up to 31 December 2014
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 402
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 402
2 July 2015Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015
2 July 2015Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015
2 July 2015Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015
1 April 2015Appointment of Mr Michael Norman Carruthers as a director on 31 March 2015
1 April 2015Appointment of Mr Michael Norman Carruthers as a director on 31 March 2015
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 402
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 402
6 August 2014Termination of appointment of Peter Geoffrey Freeman as a director on 30 July 2014
6 August 2014Termination of appointment of Peter Geoffrey Freeman as a director on 30 July 2014
6 August 2014Termination of appointment of Michael Ian Freeman as a director on 30 July 2014
6 August 2014Appointment of Mr Peter Frank Hazell as a director on 30 July 2014
6 August 2014Termination of appointment of Michael Ian Freeman as a director on 30 July 2014
6 August 2014Appointment of Mr Peter Frank Hazell as a director on 30 July 2014
30 May 2014Full accounts made up to 31 December 2013
30 May 2014Full accounts made up to 31 December 2013
27 March 2014Director's details changed for Mr Gary John Taylor on 11 May 2013
27 March 2014Director's details changed for Mr Gary John Taylor on 11 May 2013
17 September 2013Accounts for a dormant company made up to 31 December 2012
17 September 2013Accounts for a dormant company made up to 31 December 2012
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
20 March 2013Registered office address changed from 4 Stable Street London N1C 4AB United Kingdom on 20 March 2013
20 March 2013Registered office address changed from 4 Stable Street London N1C 4AB United Kingdom on 20 March 2013
14 March 2013Registered office address changed from Cwmbargoed Disposal Point Fochriw Road Merthyr Tydfil Glamorgan CF48 4AE on 14 March 2013
14 March 2013Registered office address changed from Cwmbargoed Disposal Point Fochriw Road Merthyr Tydfil Glamorgan CF48 4AE on 14 March 2013
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 November 2012Termination of appointment of Roger Madelin as a director
22 November 2012Termination of appointment of Roger Madelin as a director
5 October 2012Termination of appointment of John Richards as a director
5 October 2012Appointment of Neil Andrew Brown as a director
5 October 2012Appointment of Neil Andrew Brown as a director
5 October 2012Termination of appointment of John Richards as a director
14 September 2012Accounts for a dormant company made up to 31 December 2011
14 September 2012Accounts for a dormant company made up to 31 December 2011
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
1 August 2012Termination of appointment of Sheelagh Duffield as a director
1 August 2012Termination of appointment of Aubyn Prower as a secretary
1 August 2012Termination of appointment of Aubyn Prower as a secretary
1 August 2012Termination of appointment of Sheelagh Duffield as a director
29 May 2012Appointment of Sheelagh Jane Duffield as a director
29 May 2012Appointment of Sheelagh Jane Duffield as a director
28 May 2012Termination of appointment of Pamela Smyth as a director
28 May 2012Termination of appointment of Pamela Smyth as a director
16 September 2011Accounts for a dormant company made up to 31 December 2010
16 September 2011Accounts for a dormant company made up to 31 December 2010
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
31 January 2011Director's details changed for Mr Roger Nigel Madelin on 28 January 2011
31 January 2011Director's details changed for Mr Roger Nigel Madelin on 28 January 2011
28 September 2010Accounts for a dormant company made up to 31 December 2009
28 September 2010Accounts for a dormant company made up to 31 December 2009
26 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
26 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
25 August 2010Director's details changed for Pamela June Smyth on 1 October 2009
25 August 2010Director's details changed for Pamela June Smyth on 1 October 2009
25 August 2010Director's details changed for Peter Geoffrey Freeman on 11 November 2009
25 August 2010Director's details changed for Roger Nigel Madelin on 1 October 2009
25 August 2010Director's details changed for Mr Stephen Tillman on 1 October 2009
25 August 2010Director's details changed for Pamela June Smyth on 1 October 2009
25 August 2010Director's details changed for Roger Nigel Madelin on 1 October 2009
25 August 2010Director's details changed for Keith Manson Miller on 1 October 2009
25 August 2010Director's details changed for Roger Nigel Madelin on 1 October 2009
25 August 2010Director's details changed for Keith Manson Miller on 1 October 2009
25 August 2010Director's details changed for Mr Stephen Tillman on 1 October 2009
25 August 2010Director's details changed for Keith Manson Miller on 1 October 2009
25 August 2010Director's details changed for Peter Geoffrey Freeman on 11 November 2009
25 August 2010Director's details changed for Mr Stephen Tillman on 1 October 2009
14 April 2010Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
14 April 2010Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
6 April 2010Particulars of a mortgage or charge / charge no: 3
6 April 2010Particulars of a mortgage or charge / charge no: 3
1 April 2010Particulars of a mortgage or charge / charge no: 2
1 April 2010Particulars of a mortgage or charge / charge no: 2
1 April 2010Particulars of a mortgage or charge / charge no: 1
1 April 2010Particulars of a mortgage or charge / charge no: 1
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 September 2009Return made up to 30/07/09; full list of members; amend
24 September 2009Return made up to 30/07/09; full list of members; amend
24 September 2009Capitals not rolled up
24 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 September 2009Capitals not rolled up
13 September 2009Accounts for a dormant company made up to 31 December 2008
13 September 2009Accounts for a dormant company made up to 31 December 2008
25 August 2009Location of register of members
25 August 2009Return made up to 30/07/09; full list of members
25 August 2009Return made up to 30/07/09; full list of members
25 August 2009Location of register of members
6 July 2009Appointment terminated director marlene wood
6 July 2009Appointment terminated director marlene wood
3 June 2009Director appointed gary john taylor
3 June 2009Director appointed gary john taylor
19 May 2009Secretary appointed mrs anita joanne sadler
19 May 2009Secretary appointed mrs anita joanne sadler
23 January 2009Appointment terminated director beth williams
23 January 2009Appointment terminated director beth williams
14 January 2009Director's change of particulars / stephen tillman / 08/08/2008
14 January 2009Return made up to 30/07/08; full list of members
14 January 2009Director's change of particulars / stephen tillman / 08/08/2008
14 January 2009Return made up to 30/07/08; full list of members
21 October 2008Accounts for a dormant company made up to 31 December 2007
21 October 2008Accounts for a dormant company made up to 31 December 2007
8 September 2007New director appointed
8 September 2007New director appointed
5 September 2007Return made up to 30/07/07; full list of members
5 September 2007Return made up to 30/07/07; full list of members
2 August 2007Accounts for a dormant company made up to 31 December 2006
2 August 2007Accounts for a dormant company made up to 31 December 2006
17 April 2007Return made up to 30/07/06; full list of members; amend
17 April 2007Return made up to 30/07/06; full list of members; amend
14 August 2006Return made up to 30/07/06; full list of members
14 August 2006Return made up to 30/07/06; full list of members
4 July 2006Accounts for a dormant company made up to 31 December 2005
4 July 2006Accounts for a dormant company made up to 31 December 2005
20 December 2005Director's particulars changed
20 December 2005Director's particulars changed
19 September 2005Accounts for a dormant company made up to 31 December 2004
19 September 2005Accounts for a dormant company made up to 31 December 2004
10 August 2005Return made up to 30/07/05; full list of members
10 August 2005Return made up to 30/07/05; full list of members
4 August 2005New director appointed
4 August 2005New director appointed
20 July 2005New director appointed
20 July 2005New director appointed
20 July 2005New director appointed
20 July 2005New director appointed
20 July 2005New director appointed
20 July 2005New director appointed
20 July 2005New director appointed
20 July 2005New director appointed
24 August 2004Accounts for a dormant company made up to 31 December 2003
24 August 2004Accounts for a dormant company made up to 31 December 2003
17 August 2004Return made up to 30/07/04; full list of members
17 August 2004Return made up to 30/07/04; full list of members
14 December 2003Registered office changed on 14/12/03 from: 5 albany courtyard london W1J 0HF
14 December 2003Registered office changed on 14/12/03 from: 5 albany courtyard london W1J 0HF
24 September 2003Return made up to 30/07/03; full list of members
24 September 2003Return made up to 30/07/03; full list of members
2 June 2003Accounts for a dormant company made up to 31 December 2002
2 June 2003Accounts for a dormant company made up to 31 December 2002
10 October 2002New director appointed
10 October 2002New director appointed
20 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
20 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
12 July 2002Director's particulars changed
12 July 2002Director's particulars changed
13 February 2002Director resigned
13 February 2002Director resigned
4 December 2001New secretary appointed;new director appointed
4 December 2001New director appointed
4 December 2001New director appointed
4 December 2001New director appointed
4 December 2001New director appointed
4 December 2001New director appointed
4 December 2001New director appointed
4 December 2001New director appointed
4 December 2001Secretary resigned;director resigned
4 December 2001New director appointed
4 December 2001New director appointed
4 December 2001Director resigned
4 December 2001Secretary resigned;director resigned
4 December 2001Director resigned
4 December 2001New secretary appointed;new director appointed
4 December 2001New director appointed
12 November 2001New director appointed
12 November 2001Registered office changed on 12/11/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
12 November 2001Accounting reference date extended from 31/07/02 to 31/12/02
12 November 2001Accounting reference date extended from 31/07/02 to 31/12/02
12 November 2001New director appointed
12 November 2001Company name changed broomco (2635) LIMITED\certificate issued on 12/11/01
12 November 2001Company name changed broomco (2635) LIMITED\certificate issued on 12/11/01
12 November 2001Registered office changed on 12/11/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
30 July 2001Incorporation
30 July 2001Incorporation
Sign up now to grow your client base. Plans & Pricing