Background WavePink WaveYellow Wave

MERRIDALE LTD (02990709)

MERRIDALE LTD (02990709) is an active UK company. incorporated on 16 November 1994. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). MERRIDALE LTD has been registered for 31 years. Current directors include BARTON, David Richard, LEDBURY, Paul Stephen, ZHANG, Daniel.

Company Number
02990709
Status
active
Type
ltd
Incorporated
16 November 1994
Age
31 years
Address
Merridale Works Lower Walsall Street, Wolverhampton, WV1 2EU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BARTON, David Richard, LEDBURY, Paul Stephen, ZHANG, Daniel
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRIDALE LTD

MERRIDALE LTD is an active company incorporated on 16 November 1994 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). MERRIDALE LTD was registered 31 years ago.(SIC: 28990)

Status

active

Active since 31 years ago

Company No

02990709

LTD Company

Age

31 Years

Incorporated 16 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

M.I.S. FUEL MONITORING LIMITED
From: 16 November 1994To: 5 September 2017
Contact
Address

Merridale Works Lower Walsall Street Horseley Fields Wolverhampton, WV1 2EU,

Previous Addresses

Merridale Works Lower Walsall Street Horsley Fields Wolverhampton WV1 2EU
From: 16 November 1994To: 25 February 2021
Timeline

15 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Feb 10
Capital Reduction
Dec 14
Share Buyback
Dec 14
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Sept 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
May 25
Director Joined
Aug 25
Director Left
Mar 26
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BARTON, David Richard

Active
23 Colmore Row, BirminghamB3 2BS
Born September 1972
Director
Appointed 06 Aug 2025

LEDBURY, Paul Stephen

Active
Lower Walsall Street, WolverhamptonWV1 2EU
Born May 1962
Director
Appointed 15 May 2025

ZHANG, Daniel

Active
Lower Walsall Street, WolverhamptonWV1 2EU
Born September 1989
Director
Appointed 28 Feb 2025

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 16 Nov 1994
Resigned 16 Nov 1994

LEDBURY, Paul Stephen

Resigned
Lower Walsall Street, WolverhamptonWV1 2EU
Secretary
Appointed 01 Mar 2010
Resigned 28 Feb 2025

TOMNEY, David Geoffrey

Resigned
Spring Cottage, WolverhamptonWV4 5JY
Secretary
Appointed 16 Nov 1994
Resigned 29 Jan 2010

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 16 Nov 1994
Resigned 16 Nov 1994

HANNAN, Stephen

Resigned
444 Rowood Drive, SolihullB92 9LW
Born August 1954
Director
Appointed 09 Oct 2006
Resigned 13 Sept 2023

LEDBURY, Paul Stephen

Resigned
Lower Walsall Street, WolverhamptonWV1 2EU
Born May 1962
Director
Appointed 16 Nov 1994
Resigned 28 Feb 2025

OLSSON, Patrick

Resigned
Lower Walsall Street, WolverhamptonWV1 2EU
Born November 1974
Director
Appointed 28 Feb 2025
Resigned 02 Mar 2026

RUSSELL, John Albert

Resigned
West Beeches, WolverhamptonWV9 5DJ
Born August 1959
Director
Appointed 16 Nov 1994
Resigned 28 Feb 2025

TOMNEY, David Geoffrey

Resigned
Spring Cottage, WolverhamptonWV4 5JY
Born July 1961
Director
Appointed 16 Nov 1994
Resigned 29 Jan 2010

Persons with significant control

2

1 Active
1 Ceased
Solna 169 56, Solna

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025
Tettenhall Road, WolverhamptonWV1 4TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
28 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts Amended With Made Up Date
4 September 2024
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Resolution
5 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Resolution
23 December 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
23 December 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 December 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
29 May 2001
395Particulars of Mortgage or Charge
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1999
AAAnnual Accounts
Legacy
2 December 1998
288cChange of Particulars
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
9 December 1996
288cChange of Particulars
Accounts With Accounts Type Small
25 February 1996
AAAnnual Accounts
Legacy
25 February 1996
287Change of Registered Office
Legacy
4 January 1996
88(2)R88(2)R
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
88(2)R88(2)R
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
287Change of Registered Office
Incorporation Company
16 November 1994
NEWINCIncorporation