Background WavePink WaveYellow Wave

MEYER 9 LIMITED (00119907)

MEYER 9 LIMITED (00119907) is an active UK company. incorporated on 27 January 1912. with registered office in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEYER 9 LIMITED has been registered for 114 years. Current directors include CAMMACK, Nicholas James, KEEN, Richard.

Company Number
00119907
Status
active
Type
ltd
Incorporated
27 January 1912
Age
114 years
Address
Saint-Gobain House East Leake, Leicestershire, LE12 6JU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMMACK, Nicholas James, KEEN, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEYER 9 LIMITED

MEYER 9 LIMITED is an active company incorporated on 27 January 1912 with the registered office located in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEYER 9 LIMITED was registered 114 years ago.(SIC: 99999)

Status

active

Active since 114 years ago

Company No

00119907

LTD Company

Age

114 Years

Incorporated 27 January 1912

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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

MLM TIMBER LIMITED
From: 6 July 1992To: 21 April 1998
CADEL LIMITED
From: 26 March 1990To: 6 July 1992
JEWSON & SONS LIMITED
From: 4 May 1984To: 26 March 1990
JEWSON LIMITED
From: 5 October 1983To: 4 May 1984
GABRIEL WADE (SOUTHERN) LIMITED
From: 27 January 1912To: 5 October 1983
Contact
Address

Saint-Gobain House East Leake Loughborough Leicestershire, LE12 6JU,

Previous Addresses

Saint-Gobain House Binley Business Park Coventry CV3 2TT
From: 27 January 1912To: 15 October 2020
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Cleared
Jul 20
Owner Exit
Jul 21
Owner Exit
Aug 22
Director Left
May 23
Director Joined
Sept 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Secretary
Appointed 01 May 2020

CAMMACK, Nicholas James

Active
East Leake, LeicestershireLE12 6JU
Born December 1972
Director
Appointed 07 Dec 2017

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Born September 1968
Director
Appointed 01 Oct 2024

BRENNAN, Stephen

Resigned
21 Wilton Street, NelsonBB9 8PU
Secretary
Appointed 16 Dec 1991
Resigned 19 Jun 1992

BURTON, Amanda Jane

Resigned
25 Ravensdon Street, LondonSE11 4AQ
Secretary
Appointed 05 Sept 1997
Resigned 23 Jan 1998

HILDREY, Christina Elspeth

Resigned
68 Montholme Road, LondonSW11 6HY
Secretary
Appointed 05 Dec 1994
Resigned 05 Sept 1997

HOAD, Geoffrey Douglas

Resigned
23 North Street, Great DunmowCM6 1AZ
Secretary
Appointed 19 Jun 1992
Resigned 05 Dec 1994

HOGG, Jennifer Mary

Resigned
Wandle Cottage 284 London Road, WallingtonSM6 7DJ
Secretary
Appointed 12 Nov 1999
Resigned 29 Sept 2000

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 29 Sept 2000
Resigned 01 May 2020

STOVOLD, David

Resigned
5 Maylands Way, RomfordRM3 0BG
Secretary
Appointed 24 Jan 1998
Resigned 23 Dec 1998

WAINE, Sarah Jane

Resigned
Eversley Cottage, WokingGU24 8DZ
Secretary
Appointed 23 Dec 1998
Resigned 12 Nov 1999

BELLERBY, Richard John

Resigned
Midway, KeighleyBD20 6LR
Born August 1946
Director
Appointed 30 Jun 1998
Resigned 13 Apr 2005

BRENNAN, Stephen

Resigned
21 Wilton Street, NelsonBB9 8PU
Born October 1958
Director
Appointed 14 Oct 1991
Resigned 30 Sept 1992

BUYS, William Frederick

Resigned
Brawns, Henley On ThamesRG9 4RY
Born May 1947
Director
Appointed 01 Feb 2003
Resigned 31 May 2005

CORNEY, Robert

Resigned
North View Melbury Redhouse Farm, Whitley Bay
Born March 1943
Director
Appointed N/A
Resigned 26 Jun 1992

DOBBY, John Michael

Resigned
Hill Rise High Street, SouthamptonSO32 3NH
Born November 1941
Director
Appointed 19 Jun 1992
Resigned 31 Dec 1997

DUFOUR, Thierry Georges Philippe Achille

Resigned
Binley Business Park, CoventryCV3 2TT
Born March 1975
Director
Appointed 21 Oct 2013
Resigned 07 Dec 2017

ENGLISH, Julian Paul

Resigned
Hamelin, WinchesterSO23 7ER
Born July 1943
Director
Appointed 18 Jun 1992
Resigned 30 Jun 1998

GORDON, Paul Frederick

Resigned
Church End Church Lane, PershoreWR10 2LT
Born December 1958
Director
Appointed N/A
Resigned 26 Jun 1992

GRAY, Brian John

Resigned
6 Yeavering Close, Newcastle Upon TyneNE3 4YU
Born October 1947
Director
Appointed N/A
Resigned 26 Jun 1992

HEMMING, Nigel Charles William

Resigned
Carpenters, NorwichNR14 8JT
Born February 1942
Director
Appointed N/A
Resigned 19 Jul 1991

HESTEN, Roger

Resigned
5 Chambon Close, MalmesburySN16 9QE
Born July 1946
Director
Appointed 19 Jul 1991
Resigned 31 Dec 1992

HOGG, Jennifer Mary

Resigned
Wandle Cottage 284 London Road, WallingtonSM6 7DJ
Born May 1955
Director
Appointed 06 Apr 2000
Resigned 29 Sept 2000

LAMBERT, Thierry

Resigned
Binley Business Park, CoventryCV3 2TT
Born June 1970
Director
Appointed 24 Feb 2009
Resigned 18 Aug 2010

LAZARD, Roland, Mr.

Resigned
Aldwych House, LondonWC2B 4HQ
Born February 1943
Director
Appointed 19 May 2005
Resigned 24 Feb 2009

MALO, Kare

Resigned
18 Avenue D'Alsace, La DefenseFRANCE
Born April 1952
Director
Appointed 30 Sept 2017
Resigned 01 Nov 2017

MOORE, Philip Edward

Resigned
Binley Business Park, CoventryCV3 2TT
Born October 1962
Director
Appointed 18 Aug 2010
Resigned 21 Oct 2013

NEWNHAM, Michael David

Resigned
Binley Business Park, CoventryCV3 2TT
Born December 1966
Director
Appointed 01 Nov 2017
Resigned 28 Feb 2023

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Born May 1956
Director
Appointed 29 Sept 2000
Resigned 21 Oct 2013

PETERSON, Alan Edward

Resigned
153 Cyncoed Road, CardiffCF23 6AG
Born October 1947
Director
Appointed 13 Jan 1997
Resigned 06 Apr 2000

POSTON, Lindsay

Resigned
5 Wavel Mews, LondonNW6 3AB
Born June 1953
Director
Appointed 06 Apr 2000
Resigned 03 Feb 2003

RAYFIELD, Mark Allan

Resigned
Binley Business Park, CoventryCV3 2TT
Born January 1964
Director
Appointed 21 Oct 2013
Resigned 30 Sept 2017

REYNOLDS, Richard Timothy

Resigned
Flat 5, NorwichNR9 3AT
Born July 1948
Director
Appointed N/A
Resigned 13 May 1993

SELLAR, Peter Douglas

Resigned
9 Falconers Park, SawbridgeworthCM21 0AU
Born April 1934
Director
Appointed 18 Jun 1992
Resigned 13 May 1993

WRIGHT, Bruce

Resigned
Fairmead Duffield Park, SloughSL2 4HY
Born May 1944
Director
Appointed 01 Oct 1994
Resigned 13 Jan 1997

Persons with significant control

3

1 Active
2 Ceased
East Leake, LeicestershireLE12 6JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2022
East Leake, LoughboroughLE12 6JU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Ceased 22 Jul 2022
18 Avenue D'Alsace, Courbevoie92400

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 July 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
10 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Statement Of Companys Objects
24 September 2014
CC04CC04
Resolution
24 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Auditors Resignation Company
18 February 2014
AUDAUD
Miscellaneous
17 February 2014
MISCMISC
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Resolution
13 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
23 March 2009
287Change of Registered Office
Legacy
5 March 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 April 2006
288cChange of Particulars
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Auditors Resignation Company
1 July 2005
AUDAUD
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
363aAnnual Return
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
17 March 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
6 June 2003
363aAnnual Return
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
225Change of Accounting Reference Date
Legacy
7 June 2000
363aAnnual Return
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
23 March 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
363aAnnual Return
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
363aAnnual Return
Certificate Change Of Name Company
20 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
363aAnnual Return
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
11 June 1996
363aAnnual Return
Memorandum Articles
11 March 1996
MEM/ARTSMEM/ARTS
Legacy
11 March 1996
88(2)R88(2)R
Resolution
11 March 1996
RESOLUTIONSResolutions
Legacy
11 March 1996
123Notice of Increase in Nominal Capital
Legacy
28 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
7 June 1995
363x363x
Memorandum Articles
4 April 1995
MEM/ARTSMEM/ARTS
Legacy
4 April 1995
88(2)R88(2)R
Legacy
4 April 1995
123Notice of Increase in Nominal Capital
Resolution
4 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
287Change of Registered Office
Legacy
8 December 1994
288288
Legacy
20 October 1994
288288
Legacy
26 July 1994
288288
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
18 May 1994
363x363x
Legacy
4 May 1994
88(2)R88(2)R
Resolution
4 May 1994
RESOLUTIONSResolutions
Legacy
4 May 1994
123Notice of Increase in Nominal Capital
Legacy
5 July 1993
288288
Legacy
27 June 1993
363x363x
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
15 January 1993
288288
Memorandum Articles
18 October 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
9 October 1992
88(2)R88(2)R
Resolution
9 October 1992
RESOLUTIONSResolutions
Legacy
9 October 1992
123Notice of Increase in Nominal Capital
Legacy
9 October 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
15 July 1992
363b363b
Legacy
14 July 1992
288288
Certificate Change Of Name Company
3 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1992
287Change of Registered Office
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
21 January 1992
288288
Legacy
15 November 1991
288288
Legacy
25 July 1991
288288
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
1 June 1991
363b363b
Legacy
17 May 1991
288288
Legacy
8 April 1991
288288
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Legacy
11 April 1990
287Change of Registered Office
Legacy
11 April 1990
288288
Certificate Change Of Name Company
23 March 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
1 September 1989
363363
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Legacy
17 March 1988
288288
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Legacy
13 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
288288
Legacy
6 August 1986
363363
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Accounts With Made Up Date
9 August 1985
AAAnnual Accounts
Accounts With Made Up Date
6 October 1984
AAAnnual Accounts
Accounts With Made Up Date
20 August 1983
AAAnnual Accounts
Accounts With Made Up Date
22 September 1981
AAAnnual Accounts
Accounts With Made Up Date
6 November 1979
AAAnnual Accounts