Background WavePink WaveYellow Wave

M.S.W (UK) LIMITED (02431149)

M.S.W (UK) LIMITED (02431149) is an active UK company. incorporated on 10 October 1989. with registered office in Nottinghamshire. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. M.S.W (UK) LIMITED has been registered for 36 years. Current directors include BARLEY, Sara Louise, GRODON, Anton Otto, MILLWARD, Phillip Robert and 1 others.

Company Number
02431149
Status
active
Type
ltd
Incorporated
10 October 1989
Age
36 years
Address
Acton Grove, Nottinghamshire, NG10 1FY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BARLEY, Sara Louise, GRODON, Anton Otto, MILLWARD, Phillip Robert, STOKOE, Alan
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.S.W (UK) LIMITED

M.S.W (UK) LIMITED is an active company incorporated on 10 October 1989 with the registered office located in Nottinghamshire. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. M.S.W (UK) LIMITED was registered 36 years ago.(SIC: 43999)

Status

active

Active since 36 years ago

Company No

02431149

LTD Company

Age

36 Years

Incorporated 10 October 1989

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

MOBILE STUD WELDING (U.K.) LIMITED
From: 10 October 1989To: 13 November 1997
Contact
Address

Acton Grove Long Eaton Nottinghamshire, NG10 1FY,

Timeline

23 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Oct 10
Director Left
Nov 11
Director Left
Apr 15
Director Joined
Jul 15
Loan Secured
Dec 15
Loan Cleared
Jan 18
Director Joined
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Joined
Mar 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
May 19
Director Joined
May 19
Director Left
Dec 21
Loan Cleared
Aug 22
Director Left
Aug 22
Director Joined
Oct 23
Loan Secured
Nov 23
Director Left
Sept 24
Loan Cleared
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BARLEY, Sara Louise

Active
Acton Grove, NottinghamshireNG10 1FY
Born June 1979
Director
Appointed 21 Jul 2015

GRODON, Anton Otto

Active
Acton Grove, NottinghamshireNG10 1FY
Born September 1957
Director
Appointed 01 Jan 1997

MILLWARD, Phillip Robert

Active
Acton Grove, NottinghamshireNG10 1FY
Born June 1962
Director
Appointed 04 Oct 2023

STOKOE, Alan

Active
Acton Grove, NottinghamshireNG10 1FY
Born February 1968
Director
Appointed 26 Mar 2008

GRODON, Anton Otto

Resigned
7 Oak Close, DerbyDE72 3RZ
Secretary
Appointed 01 Apr 2000
Resigned 25 Jan 2007

WHEELER, Paul Alexander

Resigned
31 Milverton Road, SolihullB93 0HX
Secretary
Appointed 25 Jan 2007
Resigned 19 Aug 2010

WHITE, Gaynor Elaine

Resigned
9 Barcheston Close, DerbyDE21 2QG
Secretary
Appointed N/A
Resigned 01 Apr 2000

BLAKEY, Barry

Resigned
25 Findon Avenue, DurhamDH7 6RF
Born April 1950
Director
Appointed N/A
Resigned 01 Jul 1996

DORSETT, Jonathan Paul

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born October 1963
Director
Appointed 31 May 2019
Resigned 01 Sept 2022

GORMAN, Daniel Thomas

Resigned
Acton Grove, NottinghamshireNG10 1FY
Born April 1974
Director
Appointed 29 Mar 2018
Resigned 31 Aug 2024

HALE, Melanie Susan

Resigned
Acton Grove, NottinghamshireNG10 1FY
Born October 1968
Director
Appointed 03 Jul 2006
Resigned 23 Mar 2015

HOGGART, David Allan

Resigned
61 Salisbury Road, DurhamDH1 5PS
Born September 1944
Director
Appointed N/A
Resigned 01 Jul 1996

JOHNSTON, Derek

Resigned
Acton Grove, NottinghamshireNG10 1FY
Born May 1962
Director
Appointed N/A
Resigned 22 Dec 2021

PEARSON, Nigel

Resigned
19 Swallowdale, ThringstoneLE67 8LY
Born April 1959
Director
Appointed 01 Apr 2003
Resigned 31 Oct 2011

WHEELER, Paul Alexander

Resigned
31 Milverton Road, SolihullB93 0HX
Born August 1964
Director
Appointed 25 Jan 2007
Resigned 19 Aug 2010

WILKINSON, Geoffrey Stephen

Resigned
The Old Vicarage 1 Church Street, LoughboroughLE12 8HP
Born June 1944
Director
Appointed N/A
Resigned 31 Mar 2003

WILKINSON, John Scott

Resigned
6 Brentnall Close, Long EatonNG10 6NJ
Born April 1968
Director
Appointed 01 Jan 2000
Resigned 06 Mar 2006

WILKINSON, Sebastian John

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born January 1975
Director
Appointed 13 Feb 2018
Resigned 13 Feb 2018

WILKINSON, Sebastian John

Resigned
Acton Grove, NottinghamshireNG10 1FY
Born January 1985
Director
Appointed 13 Feb 2018
Resigned 31 May 2019

Persons with significant control

1

Acton Grove, NottinghamNG10 1FY

Nature of Control

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

Filing History

166

Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 October 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 October 2016
AD04Change of Accounting Records Location
Auditors Resignation Company
9 June 2016
AUDAUD
Auditors Resignation Company
31 May 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 October 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Move Registers To Sail Company
18 October 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Move Registers To Registered Office Company
18 October 2011
AD04Change of Accounting Records Location
Legacy
8 March 2011
MG02MG02
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Resolution
28 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
190190
Legacy
20 October 2008
353353
Legacy
29 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
19 December 2006
RESOLUTIONSResolutions
Legacy
19 December 2006
155(6)a155(6)a
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
403aParticulars of Charge Subject to s859A
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 January 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
24 November 2005
288cChange of Particulars
Accounts With Accounts Type Medium
12 January 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Resolution
12 July 2002
RESOLUTIONSResolutions
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
30 August 2000
403aParticulars of Charge Subject to s859A
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
16 June 1999
88(3)88(3)
Legacy
16 June 1999
88(2)R88(2)R
Memorandum Articles
4 June 1999
MEM/ARTSMEM/ARTS
Legacy
4 June 1999
122122
Legacy
4 June 1999
123Notice of Increase in Nominal Capital
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Certificate Change Of Name Company
12 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Resolution
7 March 1997
RESOLUTIONSResolutions
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1996
AAAnnual Accounts
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
30 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1993
AAAnnual Accounts
Legacy
6 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 1992
AAAnnual Accounts
Legacy
8 November 1991
363b363b
Legacy
8 November 1991
363(287)363(287)
Legacy
23 January 1991
363aAnnual Return
Legacy
10 April 1990
395Particulars of Mortgage or Charge
Legacy
10 April 1990
395Particulars of Mortgage or Charge
Legacy
28 February 1990
287Change of Registered Office
Legacy
14 December 1989
88(2)R88(2)R
Legacy
11 December 1989
123Notice of Increase in Nominal Capital
Legacy
11 December 1989
224224
Legacy
18 October 1989
288288
Legacy
18 October 1989
288288
Legacy
18 October 1989
288288
Incorporation Company
10 October 1989
NEWINCIncorporation