MEARS GROUP PLC
Overview
| Company Name | MEARS GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03232863 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MEARS GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| TRACKEQUAL PUBLIC LIMITED COMPANY | Aug 01, 1996 | Aug 01, 1996 |
What are the latest accounts for MEARS GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MEARS GROUP PLC?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for MEARS GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Accounts made up to Dec 31, 2024 | 183 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 13, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 13, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Apr 02, 2025
| 5 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Apr 01, 2025
| 5 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 31, 2025
| 5 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 28, 2025
| 5 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 27, 2025
| 5 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 26, 2025
| 5 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 25, 2025
| 5 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 24, 2025
| 5 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 21, 2025
| 5 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 20, 2025
| 5 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 19, 2025
| 5 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 18, 2025
| 5 pages | SH06 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 14, 2025
| 5 pages | SH06 | ||||||||||||||||||||||
Who are the officers of MEARS GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WESTRAN, Ben Robert | Secretary | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | 184751150001 | |||||||
| CLARKE, Jim | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | United Kingdom | British | 127131840004 | |||||
| CRITCHLEY, Lucas Jordan | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | United Kingdom | British | 248853970001 | |||||
| LOCKWOOD, Angela | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | United Kingdom | British | 291109820001 | |||||
| SMITH, Andrew Christopher Melville | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | England | British | 121328600001 | |||||
| WHARTON, Nicholas Barry Edward | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | England | British | 303535370001 | |||||
| HOLT, Robert | Secretary | The Poplars GL2 9QB Down Hatherley Gloucestershire | British | 11629970002 | ||||||
| POMPHRETT, Reginald Benjamin | Secretary | 14a Chapel Lane SS7 2PQ Hadleigh Essex | British | 115655650001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLACK, Stuart John | Director | 15 Cumberland Road Barnes SW13 9LY London | United Kingdom | British | 49053310001 | |||||
| BURT, Jason Drew | Director | 1390 Montpellier Court Gloucester Business Park GL3 4AH Brockworth Gloucester | England | British | 244259030001 | |||||
| CORRADO, Elizabeth Frances | Director | 1390 Montpellier Court Gloucester Business Park GL3 4AH Brockworth Gloucester | United Kingdom | British | 196146690001 | |||||
| DAVIES, John Geraint | Director | 1390 Montpellier Court Gloucester Business Park GL3 4AH Brockworth Gloucester | Wales | British | 64102470001 | |||||
| DICKS, Peter Frederick | Director | 40 Parkgate Road SW11 4NT London Flat 6, Parkgate House United Kingdom | England | British | 54660290007 | |||||
| GIBBARD, Claire Margaret | Director | 1390 Montpellier Court Gloucester Business Park GL3 4AH Brockworth Gloucester | United Kingdom | British | 272631400001 | |||||
| HILLERBY, Amanda Lavinia | Director | 1390 Montpellier Court Gloucester Business Park GL3 4AH Brockworth Gloucester | England | British | 247566080001 | |||||
| HOLT, Robert | Director | 68 Vincent Square SW1P 2NU London Flat 3 United Kingdom | United Kingdom | British | 116572980002 | |||||
| HOSEIN, David Lawrence | Director | 16 Uxbridge Street W8 7SY London | United Kingdom | British | 127242500001 | |||||
| IRWIN, Roy | Director | 1390 Montpellier Court Gloucester Business Park GL3 4AH Brockworth Gloucester | United Kingdom | British | 187286360001 | |||||
| LONG, Alan Martin | Director | Church Lane ST10 2LF Ipstones The Mount Staffs | United Kingdom | British | 130966410001 | |||||
| LOUGHLIN, Christopher | Director | 1390 Montpellier Court Gloucester Business Park GL3 4AH Brockworth Gloucester | England | British | 114957810004 | |||||
| MACARIO, Michael Anthony | Director | Hangersley BH24 3JS Ringwood Hampshire | United Kingdom | British | 2115390002 | |||||
| MACNAMARA, Rory Patrick | Director | Montpellier Court Brockworth GL3 4AH Gloucester Unit 1390 Gloucestershire | England | British | 3702250002 | |||||
| MARSTON, Davida Sara | Director | Montpellier Court Brockworth GL3 4AH Gloucester Unit 1390 Gloucestershire | United Kingdom | British | 79305400002 | |||||
| MILES, David John | Director | The Dormers Old Ashford Road Lenham ME17 2PX Maidstone Kent | England | British | 56094340001 | |||||
| MOLLOY, Phillip Lewis | Director | Grovewood Ullenhall Lane B95 5PP Ullenhall Henley In Arden | British | 46978670003 | ||||||
| MURPHY, Kieran Francis | Director | 1390 Montpellier Court Gloucester Business Park GL3 4AH Brockworth Gloucester | United Kingdom | British | 141510590001 | |||||
| NAR, Hema | Director | 1390 Montpellier Court Gloucester Business Park GL3 4AH Brockworth Gloucester | United Kingdom | British | 303760510001 | |||||
| O'HALLORAN, Martin Francis | Director | 35 St Davids Drive Englefield Green TW20 0BA Egham Surrey | British | 61660570001 | ||||||
| POMPHRETT, Reginald Benjamin | Director | 14a Chapel Lane SS7 2PQ Hadleigh Essex | England | British | 115655650001 | |||||
| ROBERTSON, David John | Director | The Malthouse Stanton Prior BA2 9HX Bath | British | 54088010002 | ||||||
| ROGERS, Michael Greig | Director | St. Johns Street PO19 1UR Chichester 5 West Sussex | England | British | 107156650003 | |||||
| TURL, Michael Stanley | Director | 63a Knowlewood Road B93 8JP Dorridge West Midlands | United Kingdom | British | 149407830001 | |||||
| UNWIN, Julia, Dame | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | England | British | 136442420001 | |||||
| INSTANT COMPANIES LIMITED | 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