Background WavePink WaveYellow Wave

STREETS METHERELL GARD LIMITED (04223844)

STREETS METHERELL GARD LIMITED (04223844) is an active UK company. incorporated on 29 May 2001. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. STREETS METHERELL GARD LIMITED has been registered for 24 years. Current directors include BRADSHAW, Mark Philip John, CANN, Shane Steven, COOK, Gregory Ross and 9 others.

Company Number
04223844
Status
active
Type
ltd
Incorporated
29 May 2001
Age
24 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRADSHAW, Mark Philip John, CANN, Shane Steven, COOK, Gregory Ross, COX, David Nigel, DAY, Jonathan, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, MEAD, Pearl Lesley, TUTIN, Paul Frederick, VIGG, Thomas
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS METHERELL GARD LIMITED

STREETS METHERELL GARD LIMITED is an active company incorporated on 29 May 2001 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. STREETS METHERELL GARD LIMITED was registered 24 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 24 years ago

Company No

04223844

LTD Company

Age

24 Years

Incorporated 29 May 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

METHERELL GARD LTD
From: 27 April 2006To: 10 September 2025
M G TRUSTEES LIMITED
From: 29 May 2001To: 27 April 2006
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Previous Addresses

Metherell Gard, Burn View Bude Cornwall EX23 8BX
From: 29 May 2001To: 10 September 2025
Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Apr 11
Funding Round
Apr 13
Director Joined
Feb 21
Funding Round
Oct 24
New Owner
Oct 24
Funding Round
Jun 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
3
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

13 Active
3 Resigned

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 29 Aug 2025

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Director
Appointed 29 Aug 2025

CANN, Shane Steven

Active
Lucy Tower Street, LincolnLN1 1XW
Born December 1982
Director
Appointed 29 Aug 2025

COOK, Gregory Ross

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1978
Director
Appointed 01 Apr 2011

COX, David Nigel

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1960
Director
Appointed 29 May 2001

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 29 Aug 2025

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Director
Appointed 29 Aug 2025

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Director
Appointed 29 Aug 2025

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Director
Appointed 29 Aug 2025

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Director
Appointed 29 Aug 2025

MEAD, Pearl Lesley

Active
Lucy Tower Street, LincolnLN1 1XW
Born September 1960
Director
Appointed 29 May 2001

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1962
Director
Appointed 29 Aug 2025

VIGG, Thomas

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1985
Director
Appointed 01 Feb 2021

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 29 May 2001
Resigned 29 May 2001

COX, David Nigel

Resigned
Metherell Gard, Burn View, CornwallEX23 8BX
Secretary
Appointed 29 May 2001
Resigned 29 Aug 2025

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 29 May 2001
Resigned 29 May 2001

Persons with significant control

6

2 Active
4 Ceased
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Aug 2025
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Significant influence or control
Notified 29 Aug 2025

Mr Thomas Vigg

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born October 1985

Nature of Control

Significant influence or control
Notified 30 Sept 2024
Ceased 29 Aug 2025

Mr Greg Cook

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born October 1978

Nature of Control

Significant influence or control
Notified 29 May 2017
Ceased 29 Aug 2025

Mrs Pearl Lesley Mead

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2017
Ceased 29 Aug 2025

Mr Nigel Cox

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2017
Ceased 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Resolution
12 September 2025
RESOLUTIONSResolutions
Resolution
12 September 2025
RESOLUTIONSResolutions
Memorandum Articles
12 September 2025
MAMA
Capital Name Of Class Of Shares
12 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 September 2025
SH10Notice of Particulars of Variation
Certificate Change Of Name Company
10 September 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Memorandum Articles
21 October 2024
MAMA
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Resolution
21 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 October 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
12 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Memorandum Articles
29 August 2023
MAMA
Accounts With Accounts Type Unaudited Abridged
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Memorandum Articles
3 August 2021
MAMA
Resolution
3 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 August 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Certificate Change Of Name Company
27 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
2 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
88(2)R88(2)R
Legacy
20 December 2001
225Change of Accounting Reference Date
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
287Change of Registered Office
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Incorporation Company
29 May 2001
NEWINCIncorporation