MERRIWEATHER LIMITED
Overview
| Company Name | MERRIWEATHER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03476146 |
| 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 MERRIWEATHER LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MERRIWEATHER LIMITED located?
| Registered Office Address | Fitzroy House Crown Street IP1 3LG Ipswich Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERRIWEATHER LIMITED?
| Company Name | From | Until |
|---|---|---|
| MTDE LTD | Mar 07, 2002 | Mar 07, 2002 |
| MERRIWEATHER LIMITED | Jul 29, 1999 | Jul 29, 1999 |
| COMPASS COMMUNICATIONS UK LIMITED | Dec 04, 1997 | Dec 04, 1997 |
What are the latest accounts for MERRIWEATHER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MERRIWEATHER LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 04, 2025 |
| Next Confirmation Statement Due | Dec 18, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2024 |
| Overdue | Yes |
What are the latest filings for MERRIWEATHER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Malcolm William Brown as a director on Jun 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm William Brown as a secretary on Jun 13, 2024 | 1 pages | TM02 | ||||||||||
Cancellation of shares. Statement of capital on Jun 13, 2024
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Who are the officers of MERRIWEATHER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MERRIWEATHER, Richard John | Director | Freston Tower Cottages IP9 1AD Freston The Granary Suffolk United Kingdom | United Kingdom | British | 56140570003 | |||||
| BROWN, Malcolm William | Secretary | Elmbank Cottages Sauchieburn FK7 9QB Stirling 2 United Kingdom | British | 86669370001 | ||||||
| BULBECK, John Walter | Secretary | 13 Callow Street SW3 6BJ London | British | 61824850001 | ||||||
| KAY, Caroline | Secretary | Flat 2 Exeter House Chobham Road GU21 4AB Woking Surrey | British | 91014610001 | ||||||
| KAY, Caroline Louise | Secretary | River House Mill Lane, Chetnole DT9 6PB Sherborne Dorset | British | 79565240001 | ||||||
| MERRIWEATHER, John Dennis | Secretary | 16 The Avenue CO3 3PA Colchester Essex | British | 450450001 | ||||||
| MERRIWEATHER, Richard John | Secretary | Ockenden House 1 Ashwood Place Ashwood Road GU22 7JR Woking Surrey | British | 56140570001 | ||||||
| SUTTON, John Leonard | Secretary | 9 Scotts Road BR1 3QD Bromley | British | 62818240001 | ||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| BLOWERS, Sean Anthony | Director | 33 Wellesley Road TW2 5RR Twickenham Middlesex | British | 63041570001 | ||||||
| BROWN, Malcolm William | Director | Elmbank Cottages Sauchieburn FK7 9QB Stirling 2 United Kingdom | Scotland | British | 86669370002 | |||||
| BROWN, Malcolm William | Director | 77 Wymondham Way LE13 1HP Melton Mowbray Leicestershire | United Kingdom | British | 86669370001 | |||||
| BULBECK, John Walter | Director | 13 Callow Street SW3 6BJ London | British | 61824850001 | ||||||
| KAY, Caroline Louise | Director | Grove Heath North GU23 6EN Ripley Hillview 3 Surrey | British | 103610230002 | ||||||
| KAY, Caroline | Director | Flat 2 Exeter House Chobham Road GU21 4AB Woking Surrey | British | 91014610001 | ||||||
| KAY, Caroline Louise | Director | River House Mill Lane, Chetnole DT9 6PB Sherborne Dorset | British | 79565240001 | ||||||
| MERRIWEATHER, John Dennis | Director | 16 The Avenue CO3 3PA Colchester Essex | British | 450450001 | ||||||
| ROSE, Philip Richard | Director | 5 Hill Gardens RG8 9QF Streatley Berkshire | Great Britain | British | 104357020001 | |||||
| SUTTON, John Leonard | Director | 9 Scotts Road BR1 3QD Bromley | British | 62818240001 | ||||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of MERRIWEATHER LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard John Merriweather | Apr 06, 2016 | Crown Street IP1 3LG Ipswich Fitzroy House Suffolk United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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