Background WavePink WaveYellow Wave

MERSTON PETERS LIMITED (02093079)

MERSTON PETERS LIMITED (02093079) is an active UK company. incorporated on 26 January 1987. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. MERSTON PETERS LIMITED has been registered for 39 years. Current directors include DYER, Graham.

Company Number
02093079
Status
active
Type
ltd
Incorporated
26 January 1987
Age
39 years
Address
Suite 1, First Floor, Oak House, Worcester, WR2 5HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DYER, Graham
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSTON PETERS LIMITED

MERSTON PETERS LIMITED is an active company incorporated on 26 January 1987 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. MERSTON PETERS LIMITED was registered 39 years ago.(SIC: 78109)

Status

active

Active since 39 years ago

Company No

02093079

LTD Company

Age

39 Years

Incorporated 26 January 1987

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 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026
Contact
Address

Suite 1, First Floor, Oak House Bromyard Road Worcester, WR2 5HP,

Previous Addresses

Suite 7, Malvern Gate Bromwich Road Worcester WR2 4BN England
From: 18 March 2022To: 22 April 2025
Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England
From: 21 August 2018To: 18 March 2022
Beacon Lodge Ixworth Road Stowlangtoft Bury St Edmunds Suffolk IP31 3JS United Kingdom
From: 24 February 2016To: 21 August 2018
Little Court the Green Beyton Bury St Edmunds Suffolk IP30 9AD
From: 22 September 2014To: 24 February 2016
Glebe House Old Street Haughley Suffolk IP14 3NT
From: 26 January 1987To: 22 September 2014
Timeline

4 key events • 2020 - 2022

Funding Officers Ownership
Director Left
Apr 20
Director Joined
Mar 22
Director Left
Aug 22
Loan Cleared
Aug 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DYER, Graham

Active
Bromyard Road, WorcesterWR2 5HP
Secretary
Appointed 18 Mar 2022

DYER, Graham

Active
Malvern Gate, WorcesterWR2 4BN
Born May 1965
Director
Appointed 08 Jul 2021

COLLINGWOOD, Shaun

Resigned
Ixworth Road, Bury St EdmundsIP31 3JS
Secretary
Appointed 29 Oct 2001
Resigned 29 Apr 2020

MORTON, Kelvin

Resigned
Bienvenue 11 Woodland Place, Bury St EdmundsIP31 2TG
Secretary
Appointed 01 Jan 1993
Resigned 17 Jan 2001

PETERS, Judith Joy

Resigned
Mead House, Bury St EdmundsIP30 9TL
Secretary
Appointed N/A
Resigned 01 Jan 1993

THORLEY, Martin Steven

Resigned
Daisy Avenue, Bury St. EdmundsIP32 7PH
Secretary
Appointed 29 Apr 2020
Resigned 18 Mar 2022

COLLINGWOOD, Shaun

Resigned
Ixworth Road, Bury St EdmundsIP31 3JS
Born December 1958
Director
Appointed 03 Jun 1996
Resigned 29 Apr 2020

JOHNSON, Edward Arthur

Resigned
The Old Rectory, NorwichNR9 4QR
Born June 1944
Director
Appointed 05 Apr 2001
Resigned 19 Apr 2002

MORETON, Guy

Resigned
17 Barn Close, HuntingdonPE29 1XF
Born December 1963
Director
Appointed 16 Apr 1999
Resigned 10 May 1999

MORTON, Kelvin

Resigned
Bienvenue 11 Woodland Place, Bury St EdmundsIP31 2TG
Born January 1946
Director
Appointed 01 Jan 1993
Resigned 17 Jan 2001

PETERS, Judith Joy

Resigned
Mead House, Bury St EdmundsIP30 9TL
Born November 1940
Director
Appointed N/A
Resigned 14 Jan 1999

PETERS, Michael Edmund

Resigned
Mead House, Bury St EdmundsIP30 9TL
Born March 1939
Director
Appointed N/A
Resigned 24 Jul 2003

SHARP, Michael Barry

Resigned
3 The Old School, Wattisfield Near DissIP22 1NT
Born March 1957
Director
Appointed 05 Apr 2001
Resigned 02 Oct 2003

THORLEY, Martin Steven

Resigned
Daisy Avenue, Bury St. EdmundsIP32 7PH
Born January 1961
Director
Appointed 01 Jan 1993
Resigned 01 Aug 2022

Persons with significant control

1

Bromwich Road, WorcesterWR2 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 April 2025
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
23 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 March 2022
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
25 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 April 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
21 May 2019
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Sail Address Company With New Address
21 May 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
12 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
3 June 2015
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
28 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2008
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
287Change of Registered Office
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
287Change of Registered Office
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2002
AAAnnual Accounts
Legacy
30 September 2002
287Change of Registered Office
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
10 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 April 1999
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1998
AAAnnual Accounts
Legacy
13 January 1998
88(2)R88(2)R
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
2 April 1997
288cChange of Particulars
Legacy
11 November 1996
88(2)R88(2)R
Resolution
11 November 1996
RESOLUTIONSResolutions
Resolution
11 November 1996
RESOLUTIONSResolutions
Legacy
11 June 1996
288288
Accounts With Accounts Type Small
21 May 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
9 November 1994
RESOLUTIONSResolutions
Legacy
9 November 1994
88(2)R88(2)R
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
13 May 1994
363sAnnual Return (shuttle)
Resolution
22 November 1993
RESOLUTIONSResolutions
Legacy
22 November 1993
88(2)R88(2)R
Accounts With Accounts Type Small
14 June 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Accounts With Accounts Type Small
14 May 1992
AAAnnual Accounts
Legacy
14 May 1992
363aAnnual Return
Accounts With Accounts Type Small
24 May 1991
AAAnnual Accounts
Legacy
24 May 1991
363aAnnual Return
Accounts With Accounts Type Small
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Accounts With Accounts Type Small
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Legacy
21 July 1987
287Change of Registered Office
Legacy
8 May 1987
224224
Legacy
29 January 1987
288288
Certificate Incorporation
26 January 1987
CERTINCCertificate of Incorporation