METHVEN UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMETHVEN UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06290166
    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 METHVEN UK LIMITED?

    • Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is METHVEN UK LIMITED located?

    Registered Office Address
    2 New Bailey
    6 Stanley Street
    M3 5GS Salford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for METHVEN UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for METHVEN UK LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for METHVEN UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    28 pagesAA

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    28 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    27 pagesAA

    Termination of appointment of Ldc Nominee Secretary Limited as a secretary on Sep 13, 2023

    1 pagesTM02

    Director's details changed for Mr Urs Beat Meyerhans on Jul 13, 2023

    2 pagesCH01

    Secretary's details changed for Christopher Lawman on Jul 13, 2023

    1 pagesCH03

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Gwa Group Limited as a person with significant control on Apr 11, 2019

    1 pagesPSC07

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jun 30, 2022

    27 pagesAA

    Appointment of Mr Urs Beat Meyerhans as a director on Jul 29, 2022

    2 pagesAP01

    Termination of appointment of Richard James Thornton as a secretary on Jul 29, 2022

    1 pagesTM02

    Termination of appointment of Richard James Thornton as a director on Jul 29, 2022

    1 pagesTM01

    Appointment of Christopher Lawman as a secretary on Jul 29, 2022

    2 pagesAP03

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    28 pagesAA

    Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford M3 5GS on Aug 27, 2021

    1 pagesAD01

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Jul 01, 2021

    1 pagesAD01

    Appointment of Ldc Nominee Secretary Limited as a secretary on Feb 01, 2021

    2 pagesAP04

    Director's details changed for Martin Stuart Walker on Apr 30, 2021

    2 pagesCH01

    Termination of appointment of Timothy Richard Salt as a director on Feb 26, 2021

    1 pagesTM01

    Who are the officers of METHVEN UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWMAN, Christopher
    Stone Cross Court, Yew Tree Way
    Golborne
    WA3 3JD Warrington
    3/3a
    United Kingdom
    Secretary
    Stone Cross Court, Yew Tree Way
    Golborne
    WA3 3JD Warrington
    3/3a
    United Kingdom
    299064420001
    MEYERHANS, Urs Beat
    Stone Cross Court , Yew Tree Way
    Golborne
    WA3 3JD Warrington
    3/3a
    United Kingdom
    Director
    Stone Cross Court , Yew Tree Way
    Golborne
    WA3 3JD Warrington
    3/3a
    United Kingdom
    AustraliaAustralian156973090001
    WALKER, Martin Stuart
    English Street
    WN7 3EH Leigh
    Brooklands Mill
    United Kingdom
    Director
    English Street
    WN7 3EH Leigh
    Brooklands Mill
    United Kingdom
    United KingdomBritish190113320002
    CAMPBELL, Deidre Lee
    13 Peary Road
    Mount Eden
    Auckland
    New Zealand
    Secretary
    13 Peary Road
    Mount Eden
    Auckland
    New Zealand
    New Zealand124506810001
    DARBYSHIRE, Nigel David
    Apartment 127
    98 The Quays Salford Quays
    M50 3BD Manchester
    Secretary
    Apartment 127
    98 The Quays Salford Quays
    M50 3BD Manchester
    British84782600003
    THORNTON, Richard James
    6 Stanley Street
    M3 5GS Salford
    2 New Bailey
    United Kingdom
    Secretary
    6 Stanley Street
    M3 5GS Salford
    2 New Bailey
    United Kingdom
    257703930001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    LDC NOMINEE SECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06040545
    279142160001
    BANFIELD, David
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    New ZealandBritish188189440001
    CRICHTON, Matthew William
    Thomson Street
    Northcote
    Victoria 3070
    89
    Australia
    Director
    Thomson Street
    Northcote
    Victoria 3070
    89
    Australia
    AustraliaAustralian156194950001
    CUTFIELD, Richard George
    54 Monro Street
    Seatoun
    Wellington
    6022
    New Zealand
    Director
    54 Monro Street
    Seatoun
    Wellington
    6022
    New Zealand
    New ZealandNew Zealander122468360001
    DARBYSHIRE, Nigel David
    Glengarth Drive
    BL1 5XE Lostock
    2
    Bolton
    Director
    Glengarth Drive
    BL1 5XE Lostock
    2
    Bolton
    British84782600006
    EATOCK, Paul
    30 Firwood Grove
    WN4 9ND Ashton In Makerfield
    Lancashire
    Director
    30 Firwood Grove
    WN4 9ND Ashton In Makerfield
    Lancashire
    United KingdomBritish160183190001
    FALA, Richardson Moses
    2/27a Kingsview Road
    Mount Eden
    Auckland 1024
    New Zealand
    Director
    2/27a Kingsview Road
    Mount Eden
    Auckland 1024
    New Zealand
    New Zealander124506970001
    LEE, Stephen John Spencer
    Sibson Road
    CV9 3PH Ratcliffe Culey
    Bank Farmhouse
    Warwickshire
    United Kingdom
    Director
    Sibson Road
    CV9 3PH Ratcliffe Culey
    Bank Farmhouse
    Warwickshire
    United Kingdom
    EnglandBritish116447380004
    PRYDE, Robert Martin
    191 Pennine Road
    B61 0TG Bromsgrove
    Worcestershire
    Director
    191 Pennine Road
    B61 0TG Bromsgrove
    Worcestershire
    EnglandBritish80917600001
    ROTHWELL, Stephen
    Spiredale Brow
    Standish
    WN6 0XT Wigan
    4
    United Kingdom
    Director
    Spiredale Brow
    Standish
    WN6 0XT Wigan
    4
    United Kingdom
    United KingdomBritish139648730001
    SALT, Timothy Richard
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    AustraliaAustralian257664520001
    THORNTON, Richard James
    6 Stanley Street
    M3 5GS Salford
    2 New Bailey
    United Kingdom
    Director
    6 Stanley Street
    M3 5GS Salford
    2 New Bailey
    United Kingdom
    AustraliaAustralian257664530001

    Who are the persons with significant control of METHVEN UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gwa Group Limited
    188 Holt Street
    4008 Pinkenba
    Building 3b
    Queensland
    Australia
    Apr 11, 2019
    188 Holt Street
    4008 Pinkenba
    Building 3b
    Queensland
    Australia
    Yes
    Legal FormCorporate
    Country RegisteredAustralia
    Legal AuthorityAustralia
    Place RegisteredAustralian Securities & Investments Commission
    Registration Number055 964 380
    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.

    What are the latest statements on persons with significant control for METHVEN UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 11, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jun 21, 2017Apr 11, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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