Background WavePink WaveYellow Wave

MESNIL LIMITED (03289237)

MESNIL LIMITED (03289237) is an active UK company. incorporated on 9 December 1996. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MESNIL LIMITED has been registered for 29 years. Current directors include SPEERS, Laura Anne, SPEERS, Simon Patrick James.

Company Number
03289237
Status
active
Type
ltd
Incorporated
9 December 1996
Age
29 years
Address
Lawnside 18 New Street, Worcester, WR8 0HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SPEERS, Laura Anne, SPEERS, Simon Patrick James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MESNIL LIMITED

MESNIL LIMITED is an active company incorporated on 9 December 1996 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MESNIL LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03289237

LTD Company

Age

29 Years

Incorporated 9 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Lawnside 18 New Street Upton Upon Severn Worcester, WR8 0HR,

Previous Addresses

Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
From: 21 September 2012To: 30 April 2019
Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ
From: 9 December 1996To: 21 September 2012
Timeline

8 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SPEERS, Laura Anne

Active
18 New Street, WorcesterWR8 0HR
Born June 1952
Director
Appointed 26 Apr 2019

SPEERS, Simon Patrick James

Active
18 New Street, WorcesterWR8 0HR
Born November 1960
Director
Appointed 26 Apr 2019

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Secretary
Appointed 20 Jun 2018
Resigned 26 Apr 2019

FIDSEC LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate secretary
Appointed 09 Dec 1996
Resigned 20 Jun 2018

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 09 Dec 1996
Resigned 09 Dec 1996

ARKLIE, James Lushington

Resigned
Anson Court, GuernseyGY1 3UG
Born September 1955
Director
Appointed 09 Dec 1996
Resigned 17 Jan 2002

BROWN, Michael James

Resigned
Les Rosiers Les Tracheries, GuernseyGY2 4SW
Born October 1951
Director
Appointed 09 Dec 1996
Resigned 02 Oct 2000

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Born May 1968
Director
Appointed 20 Jun 2018
Resigned 26 Apr 2019

FALLA, Rudiger Michael

Resigned
Le Repere, GuernseyGY1 1AT
Born July 1955
Director
Appointed 09 Dec 1996
Resigned 02 Oct 2000

RUSSELL, Martyn Eric

Resigned
Sarasota, GuernseyGY3 5DB
Born February 1964
Director
Appointed 19 Sept 2008
Resigned 20 Jun 2018

ADL ONE LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 01 Sept 2003
Resigned 20 Jun 2018

ADL TWO LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 17 Jan 2002
Resigned 20 Jun 2018

PDL LIMITED

Resigned
Frances House, GuernseyGY1 4HQ
Corporate director
Appointed 02 Oct 2000
Resigned 01 Sept 2003

Persons with significant control

2

Mr Simon Patrick Speers

Active
18 New Street, Upton On SevernWR8 0HR
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2016

Mrs Laura Anne Speers

Active
18 New Street, Upton On SevernWR8 0HR
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Corporate Director Company With Change Date
10 December 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
10 December 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 April 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2004
AAAnnual Accounts
Legacy
12 January 2004
287Change of Registered Office
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2001
AAAnnual Accounts
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Legacy
10 December 2000
363sAnnual Return (shuttle)
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Incorporation Company
9 December 1996
NEWINCIncorporation