Background WavePink WaveYellow Wave

MERRETTS MILLS INDUSTRIAL CENTRE LIMITED (03871430)

MERRETTS MILLS INDUSTRIAL CENTRE LIMITED (03871430) is an active UK company. incorporated on 4 November 1999. with registered office in Stroud. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MERRETTS MILLS INDUSTRIAL CENTRE LIMITED has been registered for 26 years. Current directors include MARTIN, Sarah Jane, MAYNARD, Mark.

Company Number
03871430
Status
active
Type
ltd
Incorporated
4 November 1999
Age
26 years
Address
Newstones Park Road, Stroud, GL6 0HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARTIN, Sarah Jane, MAYNARD, Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRETTS MILLS INDUSTRIAL CENTRE LIMITED

MERRETTS MILLS INDUSTRIAL CENTRE LIMITED is an active company incorporated on 4 November 1999 with the registered office located in Stroud. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MERRETTS MILLS INDUSTRIAL CENTRE LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03871430

LTD Company

Age

26 Years

Incorporated 4 November 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Newstones Park Road Nailsworth Stroud, GL6 0HZ,

Previous Addresses

C/O Brooklyn Consultancy Limited Brooklyn Park Road Nailsworth Stroud Gloucestershire GL6 0HZ United Kingdom
From: 13 October 2011To: 16 July 2013
Randall & Payne Rodborough Court Stroud Gloucestershire GL5 3LR
From: 4 November 1999To: 13 October 2011
Timeline

7 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jan 11
Director Joined
Oct 11
Director Joined
Oct 18
Director Left
Aug 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MARTIN, Sarah Jane

Active
Culver Hill, StroudGL5 5BB
Secretary
Appointed 09 Jul 2018

MARTIN, Sarah Jane

Active
Culver Hill, StroudGL5 5BB
Born October 1967
Director
Appointed 09 Jul 2018

MAYNARD, Mark

Active
Park Road, StroudGL6 0HZ
Born September 1962
Director
Appointed 13 Oct 2011

MARDON, Peter Robert

Resigned
35 Whitecroft, StroudGL6 0NS
Secretary
Appointed 04 Nov 1999
Resigned 19 Jan 2000

PEARCE, Kenneth John

Resigned
8 Barrowfield Road, StroudGL5 4DF
Secretary
Appointed 19 Jan 2000
Resigned 28 Apr 2010

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 Nov 1999
Resigned 04 Nov 1999

BOLUS, Anthony John

Resigned
The Old Surgery, Chalford HillGL6 8NQ
Born May 1955
Director
Appointed 04 Nov 1999
Resigned 28 Apr 2010

LE BAIGUE, Edward Arthur

Resigned
Sunny View, Newnham On SevernGL14 1HQ
Born November 1931
Director
Appointed 04 Nov 1999
Resigned 12 Dec 2000

MARTIN, David James

Resigned
The Conifers, StroudGL5 5BB
Born May 1966
Director
Appointed 22 Jun 2001
Resigned 01 Apr 2023

PEARCE, Kenneth John

Resigned
8 Barrowfield Road, StroudGL5 4DF
Born February 1951
Director
Appointed 04 Nov 1999
Resigned 28 Apr 2010

TYNDALL, Graham Johnson

Resigned
8 Manor Gardens, StroudGL5 5PY
Born February 1946
Director
Appointed 04 Nov 1999
Resigned 23 Dec 2010

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 Nov 1999
Resigned 04 Nov 1999

Persons with significant control

1

Mr Mark Maynard

Active
Bath Road, StroudGL5 5EX
Born September 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
8 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
88(2)R88(2)R
Legacy
19 September 2001
123Notice of Increase in Nominal Capital
Resolution
19 September 2001
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
7 August 2001
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 August 2001
AAAnnual Accounts
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Gazette Notice Compulsary
8 May 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 March 2000
88(2)Return of Allotment of Shares
Legacy
9 March 2000
88(2)Return of Allotment of Shares
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
287Change of Registered Office
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Incorporation Company
4 November 1999
NEWINCIncorporation