Background WavePink WaveYellow Wave

MEREWOOD INVESTMENTS LIMITED (02163595)

MEREWOOD INVESTMENTS LIMITED (02163595) is an active UK company. incorporated on 11 September 1987. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MEREWOOD INVESTMENTS LIMITED has been registered for 38 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
02163595
Status
active
Type
ltd
Incorporated
11 September 1987
Age
38 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEREWOOD INVESTMENTS LIMITED

MEREWOOD INVESTMENTS LIMITED is an active company incorporated on 11 September 1987 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MEREWOOD INVESTMENTS LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02163595

LTD Company

Age

38 Years

Incorporated 11 September 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 18 September 2025 (6 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

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

MEREWOOD DEVELOPMENTS LIMITED
From: 22 July 1988To: 31 July 1991
SLB (MOTORS) LIMITED
From: 18 January 1988To: 22 July 1988
EASYPAST LIMITED
From: 11 September 1987To: 18 January 1988
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

17 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 04 Jun 2003

NICHOLS, Julia

Active
Fulford, YorkYO19 4FE
Born December 1974
Director
Appointed 30 Sept 2021

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

HENNEBERRY, Philip

Resigned
3 Inglemere Drive, CarnforthLA5 0BY
Secretary
Appointed 17 Dec 1997
Resigned 04 Jun 2003

ROBINSON, David Roger Keith

Resigned
3 Piccadilly Grove, LancasterLA1 4PP
Secretary
Appointed N/A
Resigned 17 Dec 1997

FAIRBURN, Jeffrey

Resigned
Persimmon House, YorkYO19 4FE
Born May 1966
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2018

FARLEY, Michael Peter

Resigned
Persimmon House, YorkYO19 4FE
Born June 1953
Director
Appointed 01 Jan 2010
Resigned 18 Apr 2013

FRANCIS, Gerald Neil

Resigned
Persimmon House, YorkYO19 4FE
Born May 1956
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2016

FRANCIS, Gerald Neil

Resigned
48 Greenfield Park Drive, YorkYO31 1JB
Born May 1956
Director
Appointed 04 Jun 2003
Resigned 29 Dec 2006

GREENAWAY, Nigel Peter

Resigned
Persimmon House, YorkYO19 4FE
Born May 1960
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2016

JENKINSON, David

Resigned
Fulford, YorkYO19 4FE
Born September 1967
Director
Appointed 01 May 2016
Resigned 20 Sept 2020

KILLORAN, Michael Hugh

Resigned
Persimmon House, YorkYO19 4FE
Born March 1961
Director
Appointed 04 Jun 2003
Resigned 14 Jan 2022

LOCKEY, Anthony David

Resigned
Windy Ridge 106 Watling Street, BuryBL8 3QJ
Born June 1959
Director
Appointed N/A
Resigned 14 Jun 1991

MIDDLEBROOK, Gary, Mr.

Resigned
Wood Farm Ecclerigg, WindermereLA23 1LG
Born December 1954
Director
Appointed N/A
Resigned 04 Jun 2003

ROBINSON, David Roger Keith

Resigned
The Coach House, AldcliffeLA1 5AX
Born November 1953
Director
Appointed N/A
Resigned 04 Jun 2003

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2021

WHITE, John

Resigned
Persimmon House, YorkYO19 4FE
Born March 1951
Director
Appointed 04 Jun 2003
Resigned 31 Dec 2009

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
5 June 2009
288cChange of Particulars
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
23 May 2008
288cChange of Particulars
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
13 May 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
14 May 2004
363aAnnual Return
Auditors Resignation Company
13 January 2004
AUDAUD
Legacy
1 July 2003
287Change of Registered Office
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 March 2003
AUDAUD
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Legacy
7 February 2003
403aParticulars of Charge Subject to s859A
Legacy
7 February 2003
403aParticulars of Charge Subject to s859A
Legacy
7 February 2003
403aParticulars of Charge Subject to s859A
Legacy
7 February 2003
403aParticulars of Charge Subject to s859A
Legacy
7 February 2003
403aParticulars of Charge Subject to s859A
Legacy
7 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
23 September 1998
AUDAUD
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Resolution
12 February 1998
RESOLUTIONSResolutions
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 May 1994
395Particulars of Mortgage or Charge
Legacy
18 May 1994
395Particulars of Mortgage or Charge
Legacy
18 May 1994
395Particulars of Mortgage or Charge
Legacy
18 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 May 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
18 November 1993
395Particulars of Mortgage or Charge
Legacy
18 November 1993
395Particulars of Mortgage or Charge
Legacy
18 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 August 1993
AAAnnual Accounts
Legacy
2 April 1993
288288
Legacy
2 April 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
13 April 1992
363sAnnual Return (shuttle)
Legacy
14 November 1991
363aAnnual Return
Memorandum Articles
3 September 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
31 July 1991
AAAnnual Accounts
Certificate Change Of Name Company
30 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1991
363aAnnual Return
Legacy
24 June 1991
288288
Legacy
6 March 1991
395Particulars of Mortgage or Charge
Legacy
9 January 1991
403aParticulars of Charge Subject to s859A
Legacy
9 January 1991
403aParticulars of Charge Subject to s859A
Legacy
9 January 1991
403aParticulars of Charge Subject to s859A
Legacy
16 November 1990
395Particulars of Mortgage or Charge
Legacy
25 September 1990
225(1)225(1)
Legacy
7 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 September 1990
AAAnnual Accounts
Legacy
11 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 October 1989
AAAnnual Accounts
Legacy
25 September 1989
395Particulars of Mortgage or Charge
Legacy
5 September 1989
395Particulars of Mortgage or Charge
Legacy
19 June 1989
395Particulars of Mortgage or Charge
Legacy
16 May 1989
363363
Legacy
4 May 1989
395Particulars of Mortgage or Charge
Legacy
7 March 1989
395Particulars of Mortgage or Charge
Legacy
26 January 1989
395Particulars of Mortgage or Charge
Legacy
21 December 1988
403aParticulars of Charge Subject to s859A
Memorandum Articles
14 December 1988
MEM/ARTSMEM/ARTS
Legacy
9 December 1988
395Particulars of Mortgage or Charge
Legacy
13 October 1988
395Particulars of Mortgage or Charge
Legacy
22 September 1988
395Particulars of Mortgage or Charge
Legacy
25 August 1988
287Change of Registered Office
Legacy
25 July 1988
288288
Legacy
22 July 1988
288288
Legacy
22 July 1988
PUC 2PUC 2
Legacy
22 July 1988
123Notice of Increase in Nominal Capital
Resolution
22 July 1988
RESOLUTIONSResolutions
Resolution
22 July 1988
RESOLUTIONSResolutions
Resolution
22 July 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 July 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 February 1988
MEM/ARTSMEM/ARTS
Legacy
11 February 1988
PUC 5PUC 5
Certificate Change Of Name Company
19 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1988
224224
Legacy
25 November 1987
288288
Legacy
1 November 1987
288288
Legacy
1 November 1987
288288
Legacy
1 November 1987
287Change of Registered Office
Resolution
22 October 1987
RESOLUTIONSResolutions
Incorporation Company
11 September 1987
NEWINCIncorporation