Background WavePink WaveYellow Wave

MERTON METALS LIMITED (02886143)

MERTON METALS LIMITED (02886143) is an active UK company. incorporated on 11 January 1994. with registered office in Launceston. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). MERTON METALS LIMITED has been registered for 32 years. Current directors include VAN DEN BERG, Clinton Leslie, VAN DEN BERG, Kim Yvette.

Company Number
02886143
Status
active
Type
ltd
Incorporated
11 January 1994
Age
32 years
Address
Unit 2 Dunheved Court Pennygillam Way, Launceston, PL15 7ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
VAN DEN BERG, Clinton Leslie, VAN DEN BERG, Kim Yvette
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERTON METALS LIMITED

MERTON METALS LIMITED is an active company incorporated on 11 January 1994 with the registered office located in Launceston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). MERTON METALS LIMITED was registered 32 years ago.(SIC: 46120)

Status

active

Active since 32 years ago

Company No

02886143

LTD Company

Age

32 Years

Incorporated 11 January 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston, PL15 7ED,

Previous Addresses

Blacklands Meshaw South Molton Devon EX36 4NG England
From: 9 May 2018To: 13 January 2024
66 Prescot Street London E1 8NN
From: 28 May 2014To: 9 May 2018
Enterprise House 21 Buckle Street London E1 8NN
From: 11 January 1994To: 28 May 2014
Timeline

14 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jan 94
Loan Cleared
Feb 19
Loan Cleared
Feb 19
New Owner
Aug 23
New Owner
Aug 23
Owner Exit
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Share Buyback
Mar 24
1
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

VAN DEN BERG, Clinton Leslie

Active
Pennygillam Way, LauncestonPL15 7ED
Born May 1969
Director
Appointed 01 Mar 2024

VAN DEN BERG, Kim Yvette

Active
Pennygillam Way, LauncestonPL15 7ED
Born November 1971
Director
Appointed 01 Mar 2024

KELLY, Amanda Jane

Resigned
26 Laburnum Grove, SheffieldS21 1DR
Secretary
Appointed 10 Jan 1994
Resigned 04 Mar 1994

MAYER, Hieke Baerbel

Resigned
29 Ammanford Green, LondonNW9 7SA
Secretary
Appointed 04 Mar 1994
Resigned 01 Apr 2000

THOMAS, Oliver Gordon

Resigned
Blacklands, South MoltonEX36 4NG
Secretary
Appointed 01 Apr 2000
Resigned 01 Mar 2024

HUNTINGTON, Mark

Resigned
South Petherwin, LauncestonPL15 7JL
Born October 1964
Director
Appointed 04 Mar 1994
Resigned 01 Mar 2024

MAYER, Hieke Baerbel

Resigned
29 Ammanford Green, LondonNW9 7SA
Born January 1966
Director
Appointed 15 Jan 1995
Resigned 14 Aug 1995

NELSON, Michael John

Resigned
29 Barholm Road, SheffieldS10 5RR
Born June 1952
Director
Appointed 10 Jan 1994
Resigned 04 Mar 1994

THOMAS, Oliver Gordon

Resigned
Blacklands, South MoltonEX36 4NG
Born February 1956
Director
Appointed 14 Aug 1995
Resigned 01 Mar 2024

THOMAS, Oliver Gordon

Resigned
6 The Polygon, BristolBS8 4PW
Born February 1956
Director
Appointed 04 Mar 1994
Resigned 01 Oct 1994

Persons with significant control

4

2 Active
2 Ceased

Mrs Kim Yvette Van Den Berg

Active
Pennygillam Way, LauncestonPL15 7ED
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2024

Mr Clinton Leslie Van Den Berg

Active
Pennygillam Way, LauncestonPL15 7ED
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2024

Mr Mark Huntington

Ceased
South Petherwin, LauncestonPL15 7JL
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2024

Mr Oliver Gordon Thomas

Ceased
Pennygillam Way, LauncestonPL15 7ED
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
19 March 2024
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 August 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Auditors Resignation Company
26 October 2016
AUDAUD
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
13 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Legacy
31 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
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
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 November 2009
AAAnnual Accounts
Legacy
8 February 2009
363aAnnual Return
Accounts With Accounts Type Small
10 November 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Small
13 November 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
8 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
20 November 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Auditors Resignation Company
16 June 1999
AUDAUD
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
17 November 1997
287Change of Registered Office
Accounts With Accounts Type Small
29 August 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Memorandum Articles
19 February 1996
MEM/ARTSMEM/ARTS
Resolution
19 February 1996
RESOLUTIONSResolutions
Legacy
9 February 1996
287Change of Registered Office
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1995
AAAnnual Accounts
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
5 June 1995
287Change of Registered Office
Legacy
6 April 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
395Particulars of Mortgage or Charge
Legacy
25 May 1994
88(2)R88(2)R
Legacy
6 April 1994
287Change of Registered Office
Memorandum Articles
21 March 1994
MEM/ARTSMEM/ARTS
Resolution
21 March 1994
RESOLUTIONSResolutions
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
123Notice of Increase in Nominal Capital
Legacy
21 March 1994
224224
Incorporation Company
11 January 1994
NEWINCIncorporation