MEYER GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Statement of capital following an allotment of shares on 2024-09-03

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Director's details changed for Mr Adam John Kavanagh on 2024-07-25

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Director's details changed for Mrs Claire Whalley-Livesey on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Mark Rossiter Ivory as a director on 2023-12-01

View Document

22/09/2322 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Termination of appointment of Paul Burke as a secretary on 2022-03-21

View Document

05/05/225 May 2022 Appointment of Barry Johnson as a secretary on 2022-03-21

View Document

20/01/2220 January 2022 Notification of a person with significant control statement

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Cessation of Mark Rossiter Ivory as a person with significant control on 2021-12-14

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

17/06/2117 June 2021 Appointment of Miss Gina-Maria Singh as a director on 2021-05-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR ADAM JOHN KAVANAGH

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROSSITER IVORY / 01/01/2020

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GORST

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BURKE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 DIRECTOR APPOINTED MRS CLAIRE WHALLEY-LIVESEY

View Document

23/09/1923 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014436690005

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BAUMANN

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014436690006

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR SEAN CAMERON PRIEST

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROSSITER IVORY

View Document

27/03/1827 March 2018 CESSATION OF PAUL HOWARD WRIGHT AS A PSC

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR MARK ROSSITER IVORY

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SLATER

View Document

01/09/171 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR CARL JAMES WRIGHT

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

02/03/172 March 2017 12/12/16 STATEMENT OF CAPITAL GBP 18630785

View Document

03/11/163 November 2016 01/09/16 STATEMENT OF CAPITAL GBP 9130785

View Document

23/06/1623 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON

View Document

09/01/159 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 9007785

View Document

09/01/159 January 2015 STATEMENT BY DIRECTORS

View Document

09/01/159 January 2015 REDUCE ISSUED CAPITAL 07/01/2015

View Document

09/01/159 January 2015 SOLVENCY STATEMENT DATED 07/01/15

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR MARK PIERRE BAUMANN

View Document

16/07/1416 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 06/12/13 STATEMENT OF CAPITAL GBP 24888785.00

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014436690005

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR PAUL BURKE

View Document

27/06/1327 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1219 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON SENIOR

View Document

25/06/1225 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 ARTICLES OF ASSOCIATION

View Document

17/04/1217 April 2012 13/12/11 STATEMENT OF CAPITAL GBP 21821300.00

View Document

17/04/1217 April 2012 ADOPT ARTICLES 12/08/2010

View Document

02/03/122 March 2012 SECRETARY APPOINTED MR PAUL BURKE

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON CROWTHER

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY SIMON CROWTHER

View Document

21/12/1121 December 2011 SECTION 519

View Document

23/11/1123 November 2011 AUDITOR'S RESIGNATION

View Document

03/08/113 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD WRIGHT / 01/07/2010

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR DAVID SLATER

View Document

15/09/1015 September 2010 12/08/10 STATEMENT OF CAPITAL GBP 19300300

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MS ALISON MELINDA SENIOR

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR STANLEY CHENG

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH HARRISON / 01/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMAS GORST / 15/12/2009

View Document

20/07/1020 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 SECRETARY APPOINTED MR SIMON ADRIAN VALENTINE CROWTHER

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL THOMAS

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL THOMAS

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BALL

View Document

01/10/081 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/09/0830 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFERY GORST / 19/06/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0725 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 COMPANY NAME CHANGED MEYER PRESTIGE LIMITED CERTIFICATE ISSUED ON 22/12/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 AUDITOR'S RESIGNATION

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 £ NC 4500000/15000000 28/03/02

View Document

08/04/028 April 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

10/09/0110 September 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 £ NC 3000000/4500000 21/1

View Document

06/07/016 July 2001 NC INC ALREADY ADJUSTED 23/12/98

View Document

06/07/016 July 2001 NC INC ALREADY ADJUSTED 23/12/98

View Document

06/07/016 July 2001 NC INC ALREADY ADJUSTED 21/12/00

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/09/00

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 COMPANY NAME CHANGED MEYER (U.K.) LIMITED CERTIFICATE ISSUED ON 05/01/00

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NC INC ALREADY ADJUSTED 23/12/98

View Document

17/03/9917 March 1999 NC INC ALREADY ADJUSTED 23/12/98

View Document

24/09/9824 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 NC INC ALREADY ADJUSTED 23/12/96

View Document

20/03/9820 March 1998 NC INC ALREADY ADJUSTED 23/12/96

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9713 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

06/03/966 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9613 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: WIRRAL BUSINESS PARK ARROWE BROOK ROAD UPTON, WIRRAL MERSEYSIDE L49 OXR

View Document

13/11/9513 November 1995 £ NC 100000/500000 18/08/95

View Document

13/11/9513 November 1995 NC INC ALREADY ADJUSTED 18/09/95

View Document

01/11/951 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/953 August 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

06/07/936 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

02/09/912 September 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

03/09/903 September 1990 REGISTERED OFFICE CHANGED ON 03/09/90 FROM: 244 TELEGRAPH ROAD HESWALL WIRRAL CHESHIRE L60 7SG

View Document

13/07/9013 July 1990 NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/08/8921 August 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/02/8920 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

20/02/8920 February 1989 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/8718 June 1987 RETURN MADE UP TO 25/04/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

22/08/8622 August 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

28/10/8528 October 1985 SECRETARY RESIGNED

View Document

28/10/8528 October 1985 ANNUAL RETURN MADE UP TO 18/04/85

View Document

17/09/8417 September 1984 ANNUAL RETURN MADE UP TO 19/09/84

View Document

17/09/8417 September 1984 NEW SECRETARY APPOINTED

View Document

10/11/8310 November 1983 NEW SECRETARY APPOINTED

View Document

25/02/8325 February 1983 ANNUAL RETURN MADE UP TO 31/12/82

View Document

10/05/8210 May 1982 SECRETARY RESIGNED

View Document

10/05/8210 May 1982 NEW SECRETARY APPOINTED

View Document

29/09/8129 September 1981 ANNUAL RETURN MADE UP TO 29/09/81

View Document

23/02/8123 February 1981 ANNUAL RETURN MADE UP TO 03/04/80

View Document

14/08/7914 August 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company