MERTHYR HOLDINGS LIMITED
Overview
| Company Name | MERTHYR HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06330412 |
| 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 MERTHYR HOLDINGS LIMITED?
- Open cast coal working (05102) / Mining and Quarrying
Where is MERTHYR HOLDINGS LIMITED located?
| Registered Office Address | Cwmbargoed Disposal Point Fochriw Road Cwmbargoed CF48 4AE Merthyr Tydfil Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERTHYR HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLACKSTONE HOLDINGS LIMITED | Feb 15, 2018 | Feb 15, 2018 |
| MILLER ARGENT HOLDINGS LIMITED | Sep 25, 2007 | Sep 25, 2007 |
| 3544TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Aug 01, 2007 | Aug 01, 2007 |
What are the latest accounts for MERTHYR HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 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 MERTHYR HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for MERTHYR HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Jul 19, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Andrew John Lewis as a director on Jul 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jayne Helen Louise Lewis as a director on Jul 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Lyndon Jones as a director on Jul 19, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of MERTHYR HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, David Stanley | Director | Fochriw Road Cwmbargoed CF48 4AE Merthyr Tydfil Cwmbargoed Disposal Point Wales | Wales | British | 247042120001 | |||||
| PROWER, Aubyn James Sugden | Secretary | Marchants Lower Station Road Newick BN8 4HT Lewes East Sussex | British | 45043490002 | ||||||
| SADLER, Anita Joanne | Secretary | 8 Eddiscombe Road SW6 4UA London | British | 104279900001 | ||||||
| SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 38545840001 | |||||||
| BORLAND, Donald William | Director | 408 Ferry Road EH5 2AD Edinburgh | United Kingdom | British | 66010670002 | |||||
| BROWN, Neil Andrew | Director | Stable Street N1C 4AB London 4 United Kingdom | United Kingdom | British | 172615700001 | |||||
| CARRUTHERS, Michael Norman | Director | Stable Street N1C 4AB London 4 | United Kingdom | British | 178465020001 | |||||
| DUFFIELD, Sheelagh Jane | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Scotland Scotland | Scotland | British | 52720790003 | |||||
| DUFFIELD, Sheelagh Jane | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Scotland Scotland | Scotland | British | 52720790003 | |||||
| HAZELL, Peter Frank | Director | Stable Street N1C 4AB London 4 United Kingdom | England | British | 76176480001 | |||||
| JONES, Lyndon | Director | Fochriw Road Cwmbargoed CF48 4AE Merthyr Tydfil Cwmbargoed Disposal Point Wales | Wales | British | 70310570001 | |||||
| LEWIS, Andrew John | Director | Fochriw Road Cwmbargoed CF48 4AE Merthyr Tydfil Cwmbargoed Disposal Point Wales | Wales | British | 3972570003 | |||||
| LEWIS, Andrew John | Director | Stable Street N1C 4AB London 4 | United Kingdom | British | 64877160001 | |||||
| LEWIS, Jayne Helen Louise | Director | Fochriw Road Cwmbargoed CF48 4AE Merthyr Tydfil Cwmbargoed Disposal Point Wales | Wales | British | 214674830001 | |||||
| LEWIS, Jayne Helen | Director | Fochriw Road Cwmbargoed CF48 4AE Merthyr Tydfil Cwmbargoed Disposal Point Wales | Wales | British | 196689390001 | |||||
| MADELIN, Roger Nigel | Director | Spring Grove Road Richmond TW10 6EH Surrey 6 England England | England | British | 11621570009 | |||||
| MILLER, Keith Manson | Director | 1(B)Easter Belmont Road EH12 6EX Edinburgh Cherry Hollows Midlothian United Kingdom | Scotland | British | 546650002 | |||||
| POYNER, James Thomas | Director | Beechfields Lindsay Acre Bradford Road Tingley WF3 1NZ Wakefield West Yorkshire | United Kingdom | British | 49029670001 | |||||
| PROWER, Aubyn James Sugden | Director | Marchants Lower Station Road Newick BN8 4HT Lewes East Sussex | United Kingdom | British | 45043490003 | |||||
| SMYTH, Pamela June | Director | 53 East Craigs Wynd EH12 8HJ Edinburgh | Scotland | British | 65057960002 | |||||
| TAYLOR, Gary John | Director | 13 Cherry Hill Road Barnt Green B45 8LL Birmingham Faversham House United Kingdom | United Kingdom | British | 182877940001 | |||||
| TILLMAN, Stephen | Director | Farmington Cheltenham GL54 3ND Gloucestershire Church House United Kingdom | United Kingdom | British | 58659580031 | |||||
| LOVITING LIMITED | Director | 21 Holborn Viaduct EC1A 2DY London | 38761350001 | |||||||
| SERJEANTS'INN NOMINEES LIMITED | Director | 21 Holborn Viaduct EC1A 2DY London | 38761340001 |
Who are the persons with significant control of MERTHYR HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David Stanley Lewis | Jun 01, 2018 | Fochriw Road Cwmbargoed CF48 4AE Merthyr Tydfil Cwmbargoed Disposal Point Wales | No | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Gwent Investments Limited | Apr 06, 2016 | Llanover Road CF37 4DY Pontypridd Llanover House Wales | No | ||||||||||
| |||||||||||||
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