Background WavePink WaveYellow Wave

MERRYWEATHER & SONS LTD (03914176)

MERRYWEATHER & SONS LTD (03914176) is an active UK company. incorporated on 26 January 2000. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). MERRYWEATHER & SONS LTD has been registered for 26 years. Current directors include DICKINSON, Peter John Goddard, FLINN, Robert James, PEACOCK, Matthew Robert and 2 others.

Company Number
03914176
Status
active
Type
ltd
Incorporated
26 January 2000
Age
26 years
Address
Level 12, The Shard, London, SE1 9SG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
DICKINSON, Peter John Goddard, FLINN, Robert James, PEACOCK, Matthew Robert, WOODS, Katherine Louise, YOUNG, Peter Hugo
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRYWEATHER & SONS LTD

MERRYWEATHER & SONS LTD is an active company incorporated on 26 January 2000 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). MERRYWEATHER & SONS LTD was registered 26 years ago.(SIC: 33190)

Status

active

Active since 26 years ago

Company No

03914176

LTD Company

Age

26 Years

Incorporated 26 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2023 - 31 October 2023(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 November 2023 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Level 12, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

20 Grosvenor Place London SW1X 7HN England
From: 15 June 2023To: 21 August 2025
19 North Street Ashford Kent TN24 8LF
From: 8 January 2015To: 15 June 2023
67 Westow Street London SE19 3RW
From: 2 February 2011To: 8 January 2015
3 Church Road Croydon Surrey CR0 1SG
From: 26 January 2000To: 2 February 2011
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Jul 23
Director Left
May 24
Director Joined
Jun 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 05 Aug 2025

DICKINSON, Peter John Goddard

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 04 Aug 2025

FLINN, Robert James

Active
32 London Bridge Street, LondonSE1 9SG
Born May 1971
Director
Appointed 17 Jul 2023

PEACOCK, Matthew Robert

Active
The Shard, LondonSE1 9SG
Born November 1970
Director
Appointed 04 Aug 2025

WOODS, Katherine Louise

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 04 Aug 2025

YOUNG, Peter Hugo

Active
The Shard, LondonSE1 9SG
Born September 1980
Director
Appointed 04 Aug 2025

ALLEN, Matthew James

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 13 Jun 2023
Resigned 01 Aug 2023

BONE, Christopher

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 01 Aug 2023
Resigned 05 Aug 2025

WRIGHT, Brenda Lucy

Resigned
Tuesnoad Grange, AshfordTN26 3EH
Secretary
Appointed 26 Jan 2000
Resigned 27 Feb 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Jan 2000
Resigned 26 Jan 2000

COUNCELL, Adam Thomas

Resigned
Grosvenor Place, LondonSW1X 7HN
Born June 1978
Director
Appointed 13 Jun 2023
Resigned 15 Aug 2025

DACRE, Alex Peter

Resigned
Grosvenor Place, LondonSW1X 7HN
Born June 1987
Director
Appointed 13 Jun 2023
Resigned 22 May 2024

HITCHCOCK, Jamie Alexander

Resigned
Grosvenor Place, LondonSW1X 7HN
Born September 1990
Director
Appointed 22 May 2024
Resigned 19 Aug 2025

WRIGHT, Jeffery John

Resigned
Tuesnoad Grange, AshfordTN26 3EH
Born November 1944
Director
Appointed 26 Jan 2000
Resigned 13 Jun 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Jan 2000
Resigned 26 Jan 2000

Persons with significant control

2

1 Active
1 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2023

Mr Jeffery John Wright

Ceased
Tuesnoad, AshfordTN26 3EH
Born November 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 13 Jun 2023
Fundings
Financials
Latest Activities

Filing History

93

Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 August 2025
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Extended
3 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Resolution
6 July 2023
RESOLUTIONSResolutions
Memorandum Articles
27 June 2023
MAMA
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
9 October 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
29 February 2000
225Change of Accounting Reference Date
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
287Change of Registered Office
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288aAppointment of Director or Secretary
Incorporation Company
26 January 2000
NEWINCIncorporation