MEARS GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMEARS GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03232863
    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 MEARS GROUP PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MEARS GROUP PLC located?

    Registered Office Address
    2nd Floor Unit 5220 Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MEARS GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    TRACKEQUAL PUBLIC LIMITED COMPANYAug 01, 1996Aug 01, 1996

    What are the latest accounts for MEARS GROUP PLC?

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

    What is the status of the latest confirmation statement for MEARS GROUP PLC?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for MEARS GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2025 with updates

    4 pagesCS01

    Accounts made up to Dec 31, 2024

    183 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company business/dividend payment/re-election of directors/notice re general meetings (not agm) 04/06/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 15, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 15, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 15, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 15, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Statement of capital following an allotment of shares on May 13, 2025

    • Capital: GBP 864,746.28
    3 pagesSH01

    Statement of capital following an allotment of shares on May 13, 2025

    • Capital: GBP 864,546.28
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 08, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Apr 02, 2025

    • Capital: GBP 864,446.25
    5 pagesSH06

    Cancellation of shares. Statement of capital on Apr 01, 2025

    • Capital: GBP 865,227.42
    5 pagesSH06

    Cancellation of shares. Statement of capital on Mar 31, 2025

    • Capital: GBP 866,142.11
    5 pagesSH06

    Cancellation of shares. Statement of capital on Mar 28, 2025

    • Capital: GBP 866,742.11
    5 pagesSH06

    Cancellation of shares. Statement of capital on Mar 27, 2025

    • Capital: GBP 867,542.11
    5 pagesSH06

    Cancellation of shares. Statement of capital on Mar 26, 2025

    • Capital: GBP 868,542.11
    5 pagesSH06

    Cancellation of shares. Statement of capital on Mar 25, 2025

    • Capital: GBP 869,542.11
    5 pagesSH06

    Cancellation of shares. Statement of capital on Mar 24, 2025

    • Capital: GBP 870,542.11
    5 pagesSH06

    Cancellation of shares. Statement of capital on Mar 21, 2025

    • Capital: GBP 871,542.11
    5 pagesSH06

    Cancellation of shares. Statement of capital on Mar 20, 2025

    • Capital: GBP 872,542.11
    5 pagesSH06

    Cancellation of shares. Statement of capital on Mar 19, 2025

    • Capital: GBP 873,053.83
    5 pagesSH06

    Cancellation of shares. Statement of capital on Mar 18, 2025

    • Capital: GBP 873,663.42
    5 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 24, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Mar 14, 2025

    • Capital: GBP 877,313.42
    5 pagesSH06

    Who are the officers of MEARS GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTRAN, Ben Robert
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Secretary
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    184751150001
    CLARKE, Jim
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    United KingdomBritish127131840004
    CRITCHLEY, Lucas Jordan
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    United KingdomBritish248853970001
    LOCKWOOD, Angela
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    United KingdomBritish291109820001
    SMITH, Andrew Christopher Melville
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    EnglandBritish121328600001
    WHARTON, Nicholas Barry Edward
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    EnglandBritish303535370001
    HOLT, Robert
    The Poplars
    GL2 9QB Down Hatherley
    Gloucestershire
    Secretary
    The Poplars
    GL2 9QB Down Hatherley
    Gloucestershire
    British11629970002
    POMPHRETT, Reginald Benjamin
    14a Chapel Lane
    SS7 2PQ Hadleigh
    Essex
    Secretary
    14a Chapel Lane
    SS7 2PQ Hadleigh
    Essex
    British115655650001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLACK, Stuart John
    15 Cumberland Road
    Barnes
    SW13 9LY London
    Director
    15 Cumberland Road
    Barnes
    SW13 9LY London
    United KingdomBritish49053310001
    BURT, Jason Drew
    1390 Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    Gloucester
    Director
    1390 Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    Gloucester
    EnglandBritish244259030001
    CORRADO, Elizabeth Frances
    1390 Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    Gloucester
    Director
    1390 Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    Gloucester
    United KingdomBritish196146690001
    DAVIES, John Geraint
    1390 Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    Gloucester
    Director
    1390 Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    Gloucester
    WalesBritish64102470001
    DICKS, Peter Frederick
    40 Parkgate Road
    SW11 4NT London
    Flat 6, Parkgate House
    United Kingdom
    Director
    40 Parkgate Road
    SW11 4NT London
    Flat 6, Parkgate House
    United Kingdom
    EnglandBritish54660290007
    GIBBARD, Claire Margaret
    1390 Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    Gloucester
    Director
    1390 Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    Gloucester
    United KingdomBritish272631400001
    HILLERBY, Amanda Lavinia
    1390 Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    Gloucester
    Director
    1390 Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    Gloucester
    EnglandBritish247566080001
    HOLT, Robert
    68 Vincent Square
    SW1P 2NU London
    Flat 3
    United Kingdom
    Director
    68 Vincent Square
    SW1P 2NU London
    Flat 3
    United Kingdom
    United KingdomBritish116572980002
    HOSEIN, David Lawrence
    16 Uxbridge Street
    W8 7SY London
    Director
    16 Uxbridge Street
    W8 7SY London
    United KingdomBritish127242500001
    IRWIN, Roy
    1390 Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    Gloucester
    Director
    1390 Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    Gloucester
    United KingdomBritish187286360001
    LONG, Alan Martin
    Church Lane
    ST10 2LF Ipstones
    The Mount
    Staffs
    Director
    Church Lane
    ST10 2LF Ipstones
    The Mount
    Staffs
    United KingdomBritish130966410001
    LOUGHLIN, Christopher
    1390 Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    Gloucester
    Director
    1390 Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    Gloucester
    EnglandBritish114957810004
    MACARIO, Michael Anthony
    Hangersley
    BH24 3JS Ringwood
    Hampshire
    Director
    Hangersley
    BH24 3JS Ringwood
    Hampshire
    United KingdomBritish2115390002
    MACNAMARA, Rory Patrick
    Montpellier Court
    Brockworth
    GL3 4AH Gloucester
    Unit 1390
    Gloucestershire
    Director
    Montpellier Court
    Brockworth
    GL3 4AH Gloucester
    Unit 1390
    Gloucestershire
    EnglandBritish3702250002
    MARSTON, Davida Sara
    Montpellier Court
    Brockworth
    GL3 4AH Gloucester
    Unit 1390
    Gloucestershire
    Director
    Montpellier Court
    Brockworth
    GL3 4AH Gloucester
    Unit 1390
    Gloucestershire
    United KingdomBritish79305400002
    MILES, David John
    The Dormers Old Ashford Road
    Lenham
    ME17 2PX Maidstone
    Kent
    Director
    The Dormers Old Ashford Road
    Lenham
    ME17 2PX Maidstone
    Kent
    EnglandBritish56094340001
    MOLLOY, Phillip Lewis
    Grovewood
    Ullenhall Lane
    B95 5PP Ullenhall
    Henley In Arden
    Director
    Grovewood
    Ullenhall Lane
    B95 5PP Ullenhall
    Henley In Arden
    British46978670003
    MURPHY, Kieran Francis
    1390 Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    Gloucester
    Director
    1390 Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    Gloucester
    United KingdomBritish141510590001
    NAR, Hema
    1390 Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    Gloucester
    Director
    1390 Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    Gloucester
    United KingdomBritish303760510001
    O'HALLORAN, Martin Francis
    35 St Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    Director
    35 St Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    British61660570001
    POMPHRETT, Reginald Benjamin
    14a Chapel Lane
    SS7 2PQ Hadleigh
    Essex
    Director
    14a Chapel Lane
    SS7 2PQ Hadleigh
    Essex
    EnglandBritish115655650001
    ROBERTSON, David John
    The Malthouse
    Stanton Prior
    BA2 9HX Bath
    Director
    The Malthouse
    Stanton Prior
    BA2 9HX Bath
    British54088010002
    ROGERS, Michael Greig
    St. Johns Street
    PO19 1UR Chichester
    5
    West Sussex
    Director
    St. Johns Street
    PO19 1UR Chichester
    5
    West Sussex
    EnglandBritish107156650003
    TURL, Michael Stanley
    63a Knowlewood Road
    B93 8JP Dorridge
    West Midlands
    Director
    63a Knowlewood Road
    B93 8JP Dorridge
    West Midlands
    United KingdomBritish149407830001
    UNWIN, Julia, Dame
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    EnglandBritish136442420001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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