METHVEN UK LIMITED
Overview
| Company Name | METHVEN UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06290166 |
| 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 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 Address | No |
What are the latest accounts for METHVEN UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for METHVEN UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for METHVEN UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 28 pages | AA | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 28 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on Sep 13, 2023 | 1 pages | TM02 | ||
Director's details changed for Mr Urs Beat Meyerhans on Jul 13, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Christopher Lawman on Jul 13, 2023 | 1 pages | CH03 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Gwa Group Limited as a person with significant control on Apr 11, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Jun 30, 2022 | 27 pages | AA | ||
Appointment of Mr Urs Beat Meyerhans as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard James Thornton as a secretary on Jul 29, 2022 | 1 pages | TM02 | ||
Termination of appointment of Richard James Thornton as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Appointment of Christopher Lawman as a secretary on Jul 29, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 28 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Ldc Nominee Secretary Limited as a secretary on Feb 01, 2021 | 2 pages | AP04 | ||
Director's details changed for Martin Stuart Walker on Apr 30, 2021 | 2 pages | CH01 | ||
Termination of appointment of Timothy Richard Salt as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Who are the officers of METHVEN UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAWMAN, Christopher | Secretary | Stone Cross Court, Yew Tree Way Golborne WA3 3JD Warrington 3/3a United Kingdom | 299064420001 | |||||||||||
| MEYERHANS, Urs Beat | Director | Stone Cross Court , Yew Tree Way Golborne WA3 3JD Warrington 3/3a United Kingdom | Australia | Australian | 156973090001 | |||||||||
| WALKER, Martin Stuart | Director | English Street WN7 3EH Leigh Brooklands Mill United Kingdom | United Kingdom | British | 190113320002 | |||||||||
| CAMPBELL, Deidre Lee | Secretary | 13 Peary Road Mount Eden Auckland New Zealand | New Zealand | 124506810001 | ||||||||||
| DARBYSHIRE, Nigel David | Secretary | Apartment 127 98 The Quays Salford Quays M50 3BD Manchester | British | 84782600003 | ||||||||||
| THORNTON, Richard James | Secretary | 6 Stanley Street M3 5GS Salford 2 New Bailey United Kingdom | 257703930001 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| LDC NOMINEE SECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 279142160001 | ||||||||||
| BANFIELD, David | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | New Zealand | British | 188189440001 | |||||||||
| CRICHTON, Matthew William | Director | Thomson Street Northcote Victoria 3070 89 Australia | Australia | Australian | 156194950001 | |||||||||
| CUTFIELD, Richard George | Director | 54 Monro Street Seatoun Wellington 6022 New Zealand | New Zealand | New Zealander | 122468360001 | |||||||||
| DARBYSHIRE, Nigel David | Director | Glengarth Drive BL1 5XE Lostock 2 Bolton | British | 84782600006 | ||||||||||
| EATOCK, Paul | Director | 30 Firwood Grove WN4 9ND Ashton In Makerfield Lancashire | United Kingdom | British | 160183190001 | |||||||||
| FALA, Richardson Moses | Director | 2/27a Kingsview Road Mount Eden Auckland 1024 New Zealand | New Zealander | 124506970001 | ||||||||||
| LEE, Stephen John Spencer | Director | Sibson Road CV9 3PH Ratcliffe Culey Bank Farmhouse Warwickshire United Kingdom | England | British | 116447380004 | |||||||||
| PRYDE, Robert Martin | Director | 191 Pennine Road B61 0TG Bromsgrove Worcestershire | England | British | 80917600001 | |||||||||
| ROTHWELL, Stephen | Director | Spiredale Brow Standish WN6 0XT Wigan 4 United Kingdom | United Kingdom | British | 139648730001 | |||||||||
| SALT, Timothy Richard | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | Australia | Australian | 257664520001 | |||||||||
| THORNTON, Richard James | Director | 6 Stanley Street M3 5GS Salford 2 New Bailey United Kingdom | Australia | Australian | 257664530001 |
Who are the persons with significant control of METHVEN UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gwa Group Limited | Apr 11, 2019 | 188 Holt Street 4008 Pinkenba Building 3b Queensland Australia | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for METHVEN UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 11, 2019 | The 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, 2017 | Apr 11, 2019 | The 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