Background WavePink WaveYellow Wave

MERITOR AFTERMARKET UK LIMITED (00092428)

MERITOR AFTERMARKET UK LIMITED (00092428) is an active UK company. incorporated on 7 March 1907. with registered office in Gwent. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). MERITOR AFTERMARKET UK LIMITED has been registered for 119 years. Current directors include BENNETT, Paul Michael, BYRNE, Anna Louise, HOLTHOUSE, Amerigo, Mr. and 1 others.

Company Number
00092428
Status
active
Type
ltd
Incorporated
7 March 1907
Age
119 years
Address
None, Grange Road, Gwent, NP44 3XU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
BENNETT, Paul Michael, BYRNE, Anna Louise, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERITOR AFTERMARKET UK LIMITED

MERITOR AFTERMARKET UK LIMITED is an active company incorporated on 7 March 1907 with the registered office located in Gwent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). MERITOR AFTERMARKET UK LIMITED was registered 119 years ago.(SIC: 29320)

Status

active

Active since 119 years ago

Company No

00092428

LTD Company

Age

119 Years

Incorporated 7 March 1907

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

ARVINMERITOR CV AFTERMARKET LIMITED
From: 14 September 2000To: 3 May 2011
MERITOR MAUDSLAY LIMITED
From: 30 September 1997To: 14 September 2000
ROCKWELL AUTOMOTIVE (UK) LIMITED
From: 22 February 1985To: 30 September 1997
ROCKWELL-MAUDSLAY LIMITED
From: 7 March 1907To: 22 February 1985
Contact
Address

None, Grange Road Cwmbran Gwent, NP44 3XU,

Timeline

34 key events • 1907 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
May 11
Director Left
Aug 12
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Mar 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BENNETT, Paul Michael

Active
None, Grange Road, GwentNP44 3XU
Born January 1985
Director
Appointed 01 Aug 2025

BYRNE, Anna Louise

Active
None, Grange Road, GwentNP44 3XU
Born January 1983
Director
Appointed 01 Oct 2025

HOLTHOUSE, Amerigo, Mr.

Active
None, Grange Road, GwentNP44 3XU
Born January 1981
Director
Appointed 01 Aug 2024

MARCHBANK, Nataly Dorothy

Active
None, Grange Road, GwentNP44 3XU
Born May 1979
Director
Appointed 01 Aug 2025

JAMES, Huw David

Resigned
None, Grange Road, GwentNP44 3XU
Secretary
Appointed 01 Jan 2021
Resigned 01 Oct 2025

JAMES, Huw David

Resigned
None, Grange Road, GwentNP44 3XU
Secretary
Appointed 01 Jun 2016
Resigned 28 Feb 2019

JOHNSON, Allan Howie Stanley

Resigned
Little Grange, HurstRG10 0BP
Secretary
Appointed 30 Sept 1997
Resigned 11 Apr 2007

LAMBE, Aiden Peter Michael

Resigned
53 Castle Oak, UskNP15 1SG
Secretary
Appointed 11 Apr 2007
Resigned 01 Jun 2016

WARD DYER, Robert Francis George

Resigned
27 Foster Road, LondonW4 4NY
Secretary
Appointed 31 Jul 1996
Resigned 30 Sept 1997

WHITLEY, David Norman

Resigned
3 Leigh Park, SloughSL3 9JP
Secretary
Appointed N/A
Resigned 31 Jul 1996

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 28 Feb 2019
Resigned 02 Jun 2025

AGOSTINELLI, Gianni

Resigned
None, Grange Road, GwentNP44 3XU
Born April 1974
Director
Appointed 28 Aug 2013
Resigned 01 Dec 2014

BATEY, Brian

Resigned
Strada Troforello 32, ItalyFOREIGN
Born May 1946
Director
Appointed 10 Mar 1994
Resigned 14 Jun 1996

BRITT, Philip Stuart

Resigned
6 Haslucks Close, SolihullB90 1EG
Born October 1948
Director
Appointed 31 Jul 1996
Resigned 12 Feb 2001

CHRISTMAN, Charles L

Resigned
None, Grange Road, GwentNP44 3XU
Born September 1975
Director
Appointed 12 Jun 2013
Resigned 28 Aug 2013

COHN, John David

Resigned
Untere Brendelstrasse 9, GermanyFOREIGN
Born October 1954
Director
Appointed N/A
Resigned 12 Nov 1996

CRABLE, John Allen Gretkierewicz

Resigned
None, Grange Road, GwentNP44 3XU
Born August 1955
Director
Appointed 01 Mar 2010
Resigned 12 Jun 2013

DUXBURY, Howard

Resigned
Flat 2, Stratford On AvonCV37 0QR
Born April 1952
Director
Appointed N/A
Resigned 24 Mar 1994

EYLES, Melanie

Resigned
None, Grange Road, GwentNP44 3XU
Born December 1964
Director
Appointed 01 Aug 2024
Resigned 01 Aug 2025

HARRUP, Clive James

Resigned
14 Manor Close, BedfordMK43 8JA
Born June 1939
Director
Appointed 16 May 2003
Resigned 15 May 2005

JAMES, Huw David

Resigned
None, Grange Road, GwentNP44 3XU
Born April 1980
Director
Appointed 01 Jun 2016
Resigned 01 Oct 2025

JOHNSON, Allan Howie Stanley

Resigned
Little Grange, HurstRG10 0BP
Born April 1947
Director
Appointed 10 Mar 1994
Resigned 11 Apr 2007

KASKEY, Dale Edward

Resigned
80 Millpond Road, Aurora
Born March 1944
Director
Appointed 12 Feb 2001
Resigned 16 May 2003

KRIVAN, Harold

Resigned
C/O Central House, HounslowTW3 1HY
Born February 1944
Director
Appointed N/A
Resigned 13 Nov 1992

LAMBE, Aiden Peter Michael

Resigned
53 Castle Oak, UskNP15 1SG
Born May 1970
Director
Appointed 13 May 2005
Resigned 01 Jun 2016

LUCKHURST, Stanley Thomas

Resigned
8 Ridgeway, ReadingRG10 8AS
Born August 1938
Director
Appointed N/A
Resigned 30 Sept 1997

MCGREGOR, Scott

Resigned
None, Grange Road, GwentNP44 3XU
Born February 1973
Director
Appointed 23 Apr 2018
Resigned 01 Dec 2020

MULCHANDANI, Prakash Ramchand

Resigned
P O Box 68, ClawsonMI 48017
Born August 1944
Director
Appointed 31 Jul 1996
Resigned 13 Nov 2000

NATARAJAN, Krishna

Resigned
None, Grange Road, GwentNP44 3XU
Born May 1978
Director
Appointed 01 Dec 2014
Resigned 08 Aug 2016

NELSON, Laurence

Resigned
None, Grange Road, GwentNP44 3XU
Born December 1983
Director
Appointed 08 Aug 2016
Resigned 23 Apr 2018

NUIJT, Hugorinus Catharinus

Resigned
46 Hollandse Hout, Lelystad8244GA
Born March 1945
Director
Appointed 11 Apr 2007
Resigned 01 Mar 2010

OGLEY, Melanie Jayne

Resigned
67 Ledwych Road, Droitwich SpaWR9 9LA
Born April 1957
Director
Appointed 13 Nov 1992
Resigned 09 Jun 1993

RAMOS, Jose Arturo

Resigned
None, Grange Road, GwentNP44 3XU
Born November 1970
Director
Appointed 23 Apr 2018
Resigned 01 Aug 2024

SCHAITKIN, Mark

Resigned
None, Grange Road, GwentNP44 3XU
Born September 1958
Director
Appointed 04 Dec 2014
Resigned 23 Apr 2018

SCIPIONI, Tullio

Resigned
None, Grange Road, GwentNP44 3XU
Born May 1981
Director
Appointed 01 Dec 2020
Resigned 16 Nov 2022

Persons with significant control

1

Grange Road, CwmbranNP44 3XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2016
Fundings
Financials
Latest Activities

Filing History

183

Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 September 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Certificate Change Of Name Company
3 May 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
287Change of Registered Office
Legacy
11 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
244244
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Resolution
4 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
244244
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
1 November 2002
244244
Legacy
28 October 2002
287Change of Registered Office
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
244244
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
28 August 1997
353353
Legacy
27 August 1997
287Change of Registered Office
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
4 July 1996
288288
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
15 February 1996
288288
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
1 June 1995
287Change of Registered Office
Resolution
23 January 1995
RESOLUTIONSResolutions
Resolution
23 January 1995
RESOLUTIONSResolutions
Resolution
23 January 1995
RESOLUTIONSResolutions
Resolution
23 January 1995
RESOLUTIONSResolutions
Resolution
23 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
7 April 1994
288288
Legacy
30 March 1994
288288
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
2 July 1993
288288
Legacy
2 December 1992
288288
Legacy
30 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Legacy
11 September 1990
363363
Legacy
17 August 1990
288288
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
21 January 1990
288288
Legacy
31 August 1989
363363
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
6 September 1988
288288
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Legacy
22 August 1988
288288
Legacy
19 August 1988
288288
Legacy
22 July 1988
288288
Legacy
28 June 1988
288288
Legacy
2 December 1987
363363
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 August 1986
363363
Accounts With Accounts Type Full
5 August 1986
AAAnnual Accounts
Incorporation Company
7 March 1907
NEWINCIncorporation