MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED

MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00158775
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED located?

    Registered Office Address
    Saint-Gobain House East Leake
    Loughborough
    LE12 6JU Leicestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEYER INTERNATIONAL FINANCE AND PROPERTY PLCApr 01, 1991Apr 01, 1991
    MONTAGUE L. MEYER PUBLIC LIMITED COMPANYSep 13, 1919Sep 13, 1919

    What are the latest accounts for MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on May 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on May 18, 2023 with updates

    4 pagesCS01

    Termination of appointment of Michael David Newnham as a director on Feb 28, 2023

    1 pagesTM01

    Notification of Saint-Gobain Limited as a person with significant control on Jul 22, 2022

    2 pagesPSC02

    Cessation of Saint-Gobain Building Distribution Limited as a person with significant control on Jul 22, 2022

    1 pagesPSC07

    Cessation of Compagnie De Saint-Gobain as a person with significant control on Jul 22, 2022

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on May 18, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas James Cammack on Jan 08, 2021

    2 pagesCH01

    Secretary's details changed for Mr Richard Keen on Jan 08, 2021

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on Oct 15, 2020

    1 pagesAD01

    Change of details for Saint-Gobain Building Distribution Limited as a person with significant control on Sep 30, 2020

    2 pagesPSC05

    Confirmation statement made on May 18, 2020 with updates

    4 pagesCS01

    Termination of appointment of Alun Roy Oxenham as a secretary on May 01, 2020

    1 pagesTM02

    Appointment of Mr Richard Keen as a secretary on May 01, 2020

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on May 03, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Who are the officers of MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEEN, Richard
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Secretary
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    269514420001
    CAMMACK, Nicholas James
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector241018720001
    BURTON, Amanda Jane
    25 Ravensdon Street
    SE11 4AQ London
    Secretary
    25 Ravensdon Street
    SE11 4AQ London
    British526080001
    HILDREY, Christina Elspeth
    68 Montholme Road
    SW11 6HY London
    Secretary
    68 Montholme Road
    SW11 6HY London
    British14457030002
    HOAD, Geoffrey Douglas
    23 North Street
    CM6 1AZ Great Dunmow
    Essex
    Secretary
    23 North Street
    CM6 1AZ Great Dunmow
    Essex
    British48622020001
    HOGG, Jennifer Mary
    Wandle Cottage 284 London Road
    SM6 7DJ Wallington
    Surrey
    Secretary
    Wandle Cottage 284 London Road
    SM6 7DJ Wallington
    Surrey
    British67292170002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    STOVOLD, David
    5 Maylands Way
    Harold Park
    RM3 0BG Romford
    Essex
    Secretary
    5 Maylands Way
    Harold Park
    RM3 0BG Romford
    Essex
    British943920001
    WAINE, Sarah Jane
    Eversley Cottage
    Grosvenor Road, Chobham
    GU24 8DZ Woking
    Surrey
    Secretary
    Eversley Cottage
    Grosvenor Road, Chobham
    GU24 8DZ Woking
    Surrey
    British110792800001
    BELLERBY, Richard John
    Midway
    Glenlyon Drive
    BD20 6LR Keighley
    Yorkshire
    Director
    Midway
    Glenlyon Drive
    BD20 6LR Keighley
    Yorkshire
    BritishProperty And Services Director36452740001
    BURTON, Amanda Jane
    25 Ravensdon Street
    SE11 4AQ London
    Director
    25 Ravensdon Street
    SE11 4AQ London
    United KingdomBritishLawyer526080001
    DE CHALENDAR, Pierre Andre
    10 Trevor Street
    SW7 1DX London
    Director
    10 Trevor Street
    SW7 1DX London
    FrenchChief Executive63509130003
    DOBBY, John Michael
    Hill Rise High Street
    Meonstoke
    SO32 3NH Southampton
    Hampshire
    Director
    Hill Rise High Street
    Meonstoke
    SO32 3NH Southampton
    Hampshire
    BritishChief Executive14165060001
    DU MOULIN, Emmanuel
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomFrenchFinance Director163728500001
    DUFOUR, Thierry Georges Philippe Achille
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    EnglandFrenchFinance Director181127360001
    EDWARDS, John Frederick
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    Director
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    EnglandBritishFinance Director2548360001
    ENGLISH, Julian Paul
    Hamelin
    Courtenay Road
    SO23 7ER Winchester
    Hampshire
    Director
    Hamelin
    Courtenay Road
    SO23 7ER Winchester
    Hampshire
    BritishProperty Manager1451950002
    HINDLE MBE, Peter, Dr
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    EnglandBritishChief Executive Officer142989910002
    JEWSON, Richard Wilson, Sir
    Dades Farm
    Barnham Broom
    NR9 4BT Norwich
    Norfolk
    Director
    Dades Farm
    Barnham Broom
    NR9 4BT Norwich
    Norfolk
    United KingdomBritishChairman12139070001
    KENWARD, Christopher Gabriel
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    United KingdomBritishFinance Director265627840001
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    FrenchDeputy General Delegate136578380002
    MALO, Kare
    18 Avenue D'Alsace
    FRANCE La Defense
    Les Miroirs
    France
    Director
    18 Avenue D'Alsace
    FRANCE La Defense
    Les Miroirs
    France
    FranceNorwegianManaging Director204195390001
    NEWNHAM, Michael David
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishCompany Director239677160001
    PETERSON, Alan Edward
    153 Cyncoed Road
    Cyncoed
    CF23 6AG Cardiff
    Director
    153 Cyncoed Road
    Cyncoed
    CF23 6AG Cardiff
    BritishCheif Operating Officer28231980002
    POSTON, Lindsay
    5 Wavel Mews
    West Hampstead
    NW6 3AB London
    Director
    5 Wavel Mews
    West Hampstead
    NW6 3AB London
    EnglandBritishDirector70173330001
    RAYFIELD, Mark Allan
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    EnglandAmericanDirector181136730002
    WRIGHT, Bruce
    Fairmead Duffield Park
    Stoke Poges
    SL2 4HY Slough
    Berkshire
    Director
    Fairmead Duffield Park
    Stoke Poges
    SL2 4HY Slough
    Berkshire
    BritishFinance Director28065510001

    Who are the persons with significant control of MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Jul 22, 2022
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3291592
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Compagnie De Saint-Gobain
    18 Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    Mar 01, 2017
    18 Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    Yes
    Legal FormCorporate
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredFrance Companies Registry
    Registration Number54203953200040 7010z Nanterre
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Mar 01, 2017
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1647362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0