Background WavePink WaveYellow Wave

MERITOR HEAVY VEHICLE SYSTEMS (MANUFACTURING) LIMITED (00921133)

MERITOR HEAVY VEHICLE SYSTEMS (MANUFACTURING) LIMITED (00921133) is an active UK company. incorporated on 2 November 1967. with registered office in Gwent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MERITOR HEAVY VEHICLE SYSTEMS (MANUFACTURING) LIMITED has been registered for 58 years. Current directors include BENNETT, Paul Michael, BYRNE, Anna Louise, HOLTHOUSE, Amerigo, Mr. and 1 others.

Company Number
00921133
Status
active
Type
ltd
Incorporated
2 November 1967
Age
58 years
Address
Grange Road, Gwent, NP44 3XU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Paul Michael, BYRNE, Anna Louise, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERITOR HEAVY VEHICLE SYSTEMS (MANUFACTURING) LIMITED

MERITOR HEAVY VEHICLE SYSTEMS (MANUFACTURING) LIMITED is an active company incorporated on 2 November 1967 with the registered office located in Gwent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MERITOR HEAVY VEHICLE SYSTEMS (MANUFACTURING) LIMITED was registered 58 years ago.(SIC: 82990)

Status

active

Active since 58 years ago

Company No

00921133

LTD Company

Age

58 Years

Incorporated 2 November 1967

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 1 July 2025 (9 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

ROR MERITOR (MANUFACTURING) LIMITED
From: 1 September 1997To: 3 October 1997
ROR ROCKWELL (MANUFACTURING) LIMITED
From: 23 June 1993To: 1 September 1997
RUBERY OWEN-ROCKWELL (MANUFACTURING) LIMITED
From: 2 November 1967To: 23 June 1993
Contact
Address

Grange Road Cwmbran Gwent, NP44 3XU,

Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 16
Director Left
Jun 16
Director Left
May 18
Director Joined
May 18
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
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BENNETT, Paul Michael

Active
Grange Road, GwentNP44 3XU
Born January 1985
Director
Appointed 01 Aug 2025

BYRNE, Anna Louise

Active
Grange Road, GwentNP44 3XU
Born January 1983
Director
Appointed 01 Oct 2025

HOLTHOUSE, Amerigo, Mr.

Active
Grange Road, GwentNP44 3XU
Born January 1981
Director
Appointed 01 Aug 2024

MARCHBANK, Nataly Dorothy

Active
Grange Road, GwentNP44 3XU
Born May 1979
Director
Appointed 01 Aug 2025

GARNER, John

Resigned
15 Millfield Drive, Market DraytonTF9 1HS
Secretary
Appointed N/A
Resigned 17 Sept 1993

JAMES, Huw David

Resigned
Grange Road, GwentNP44 3XU
Secretary
Appointed 01 Jan 2021
Resigned 01 Oct 2025

JAMES, Huw David

Resigned
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 18 May 2007

LAMBE, Aiden Peter Michael

Resigned
53 Castle Oak, UskNP15 1SG
Secretary
Appointed 18 May 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 17 Sept 1993
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

CRABLE, John Allen Gretkierewicz

Resigned
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 18 Nov 1992

EYLES, Melanie

Resigned
Grange Road, GwentNP44 3XU
Born December 1964
Director
Appointed 01 Aug 2024
Resigned 01 Aug 2025

HARROP, Mark

Resigned
2 Oak Tree Close, TarporleyCW6 0TZ
Born October 1963
Director
Appointed 17 Jan 2002
Resigned 25 Nov 2004

HUMPHREY, Stephen Milne

Resigned
2791 Somerset Hill, TroyFOREIGN
Born October 1944
Director
Appointed N/A
Resigned 08 Mar 1994

JAMES, Huw David

Resigned
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 21 Mar 1994
Resigned 18 May 2007

JONES, Donald Jesse

Resigned
6427 Eastbrooke Drive, West BloomfieldFOREIGN
Born April 1951
Director
Appointed N/A
Resigned 14 May 1993

KRIVAN, Harold Edward

Resigned
73-74 Queens Gate, LondonSW7 5JT
Born February 1944
Director
Appointed N/A
Resigned 18 Nov 1992

LAMBE, Aiden Peter Michael

Resigned
53 Castle Oak, UskNP15 1SG
Born May 1970
Director
Appointed 17 Nov 2004
Resigned 01 Jun 2016

LUCKHURST, Stanley Thomas

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

NUIJT, Hugorinus Catharinus

Resigned
46 Hollandse Hout, Lelystad8244GA
Born March 1945
Director
Appointed 03 Jul 2007
Resigned 01 Mar 2010

RAMOS, Jose Arturo

Resigned
Grange Road, GwentNP44 3XU
Born November 1970
Director
Appointed 23 Apr 2018
Resigned 01 Aug 2024

SCHAITKIN, Mark

Resigned
Grange Road, GwentNP44 3XU
Born September 1958
Director
Appointed 12 Jun 2013
Resigned 23 Apr 2018

SIMMONS, Alan Derek

Resigned
18 Bayliss Road, ReadingRG10 8DR
Born December 1946
Director
Appointed 12 Mar 1999
Resigned 17 Jan 2002

SMITH, Edward David

Resigned
Grange Road, GwentNP44 3XU
Born November 1976
Director
Appointed 01 Aug 2024
Resigned 01 Aug 2025

STOREY, Roger Harry

Resigned
Fox Run 23 Woodstock Crescent, SolihullB93 8DA
Born August 1942
Director
Appointed 19 Mar 1996
Resigned 12 Mar 1999

STOREY, Roger Harry

Resigned
Fox Run 23 Woodstock Crescent, SolihullB93 8DA
Born August 1942
Director
Appointed N/A
Resigned 28 Feb 1996

THOMPSON, Richard Edgar

Resigned
Little Leasbrook, MonmouthNP25 3SN
Born December 1955
Director
Appointed 18 May 2007
Resigned 30 Oct 2012

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 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

186

Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
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
1 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
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
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
4 October 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
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Appoint Person Director Company With Name
6 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
10 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
353353
Legacy
14 June 2007
190190
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
287Change of Registered Office
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
5 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
244244
Statement Of Affairs
15 December 2004
SASA
Legacy
15 December 2004
88(2)R88(2)R
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
123Notice of Increase in Nominal Capital
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Memorandum Articles
2 September 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
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
2 October 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1997
353353
Legacy
27 August 1997
287Change of Registered Office
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Resolution
24 April 1997
RESOLUTIONSResolutions
Resolution
24 April 1997
RESOLUTIONSResolutions
Resolution
24 April 1997
RESOLUTIONSResolutions
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
287Change of Registered Office
Legacy
15 February 1996
288288
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
5 June 1995
353353
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
30 March 1994
288288
Legacy
21 September 1993
288288
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Memorandum Articles
26 July 1993
MEM/ARTSMEM/ARTS
Legacy
6 July 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1993
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
6 July 1992
363b363b
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
26 May 1992
287Change of Registered Office
Legacy
15 May 1992
288288
Legacy
5 May 1992
288288
Legacy
22 April 1992
288288
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Legacy
22 August 1991
363b363b
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
15 May 1991
288288
Legacy
22 August 1990
288288
Legacy
13 August 1990
288288
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
11 July 1989
363363
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
27 October 1988
288288
Legacy
28 September 1988
363363
Accounts With Accounts Type Full
9 September 1988
AAAnnual Accounts
Legacy
29 June 1988
288288
Legacy
20 October 1987
288288
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Accounts With Made Up Date
1 October 1985
AAAnnual Accounts
Accounts With Made Up Date
18 March 1985
AAAnnual Accounts
Accounts With Made Up Date
18 February 1984
AAAnnual Accounts
Accounts With Made Up Date
16 November 1982
AAAnnual Accounts
Accounts With Made Up Date
8 October 1981
AAAnnual Accounts
Accounts With Made Up Date
24 October 1980
AAAnnual Accounts
Accounts With Made Up Date
20 July 1979
AAAnnual Accounts
Accounts With Made Up Date
29 August 1978
AAAnnual Accounts
Accounts With Made Up Date
10 January 1978
AAAnnual Accounts
Accounts With Made Up Date
2 November 1976
AAAnnual Accounts
Accounts With Made Up Date
20 December 1975
AAAnnual Accounts
Accounts With Made Up Date
13 December 1974
AAAnnual Accounts