Background WavePink WaveYellow Wave

MERTHYR (NOMINEE NO.1) LIMITED (04261269)

MERTHYR (NOMINEE NO.1) LIMITED (04261269) is an active UK company. incorporated on 30 July 2001. with registered office in Merthyr Tydfil. The company operates in the Construction sector, engaged in development of building projects. MERTHYR (NOMINEE NO.1) LIMITED has been registered for 24 years. Current directors include LEWIS, David Stanley.

Company Number
04261269
Status
active
Type
ltd
Incorporated
30 July 2001
Age
24 years
Address
Cwmbargoed Disposal Point Fochriw Road, Merthyr Tydfil, CF48 4AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, David Stanley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERTHYR (NOMINEE NO.1) LIMITED

MERTHYR (NOMINEE NO.1) LIMITED is an active company incorporated on 30 July 2001 with the registered office located in Merthyr Tydfil. The company operates in the Construction sector, specifically engaged in development of building projects. MERTHYR (NOMINEE NO.1) LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04261269

LTD Company

Age

24 Years

Incorporated 30 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

BLACKSTONE (NOMINEE NO.1) LIMITED
From: 16 February 2018To: 9 July 2018
MILLER ARGENT (NOMINEE NO.1) LIMITED
From: 12 November 2001To: 16 February 2018
BROOMCO (2634) LIMITED
From: 30 July 2001To: 12 November 2001
Contact
Address

Cwmbargoed Disposal Point Fochriw Road Cwmbargoed Merthyr Tydfil, CF48 4AE,

Previous Addresses

4 Stable Street London N1C 4AB
From: 14 March 2013To: 7 November 2016
5 Albany Courtyard Piccadilly London W1J 0HF United Kingdom
From: 30 July 2001To: 14 March 2013
Timeline

29 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
May 12
Director Left
May 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Sept 18
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

LEWIS, David Stanley

Active
Fochriw Road, Merthyr TydfilCF48 4AE
Born February 1957
Director
Appointed 30 Aug 2024

PROWER, Aubyn James Sugden

Resigned
Marchants, LewesBN8 4HT
Secretary
Appointed 12 Oct 2001
Resigned 24 Jul 2012

SADLER, Anita Joanne

Resigned
8 Eddiscombe Road, LondonSW6 4UA
Secretary
Appointed 19 May 2009
Resigned 07 Jan 2016

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 30 Jul 2001
Resigned 12 Oct 2001

BORLAND, Donald William

Resigned
408 Ferry Road, EdinburghEH5 2AD
Born September 1966
Director
Appointed 24 Mar 2009
Resigned 07 Jan 2016

BROWN, Neil Andrew

Resigned
Stable Street, LondonN1C 4AB
Born January 1959
Director
Appointed 01 Oct 2012
Resigned 07 Jan 2016

CARRUTHERS, Michael Norman

Resigned
Stable Street, LondonN1C 4AB
Born August 1980
Director
Appointed 31 Mar 2015
Resigned 07 Jan 2016

DONALDSON, Euan James

Resigned
28 Trainers Brae, North BerwickEH39 4NR
Born March 1962
Director
Appointed 12 Oct 2001
Resigned 21 Jan 2002

DUFFIELD, Sheelagh Jane

Resigned
2 Lochside View, EdinburghEH12 9DH
Born May 1966
Director
Appointed 16 May 2012
Resigned 17 Jul 2012

FREEMAN, Michael Ian

Resigned
9 Connaught Square, LondonW2 2HG
Born September 1951
Director
Appointed 12 Oct 2001
Resigned 30 Jul 2014

FREEMAN, Peter Geoffrey

Resigned
Addison Road, LondonW14 8DJ
Born December 1955
Director
Appointed 19 May 2009
Resigned 30 Jul 2014

HAZELL, Peter Frank

Resigned
Stable Street, LondonN1C 4AB
Born August 1948
Director
Appointed 30 Jul 2014
Resigned 07 Jan 2016

LEWIS, Andrew John

Resigned
Stable Street, LondonN1C 4AB
Born March 1950
Director
Appointed 07 Jan 2016
Resigned 26 May 2016

LEWIS, Jayne Helen

Resigned
Fochriw Road, Merthyr TydfilCF48 4AE
Born August 1965
Director
Appointed 07 Jan 2016
Resigned 30 Aug 2024

LLEWELLYN, Bernard John

Resigned
Ffynonau Duon Pentwyn, BargoedCF81 9NR
Born January 1942
Director
Appointed 12 Oct 2001
Resigned 19 May 2009

MADELIN, Roger Nigel

Resigned
Spring Grove Road, SurreyTW10 6EH
Born February 1959
Director
Appointed 19 May 2009
Resigned 22 Nov 2012

MILLER, Keith Manson

Resigned
Cherry Hollows, EdinburghEH12 6EX
Born March 1949
Director
Appointed 12 Oct 2001
Resigned 31 Mar 2015

POYNER, James Thomas

Resigned
Beechfields Lindsay Acre, WakefieldWF3 1NZ
Born March 1947
Director
Appointed 12 Oct 2001
Resigned 07 Jan 2016

PROWER, Aubyn James Sugden

Resigned
Marchants, LewesBN8 4HT
Born March 1955
Director
Appointed 12 Oct 2001
Resigned 07 Jan 2016

RICHARDS, John Steel

Resigned
21 Lovedale Road, BalernoEH14 7DW
Born September 1957
Director
Appointed 24 Mar 2009
Resigned 01 Oct 2012

SMYTH, Pamela June

Resigned
53 East Craigs Wynd, EdinburghEH12 8HJ
Born June 1964
Director
Appointed 30 Aug 2002
Resigned 16 May 2012

TAYLOR, Gary John

Resigned
13 Cherry Hill Road, BirminghamB45 8LL
Born December 1966
Director
Appointed 19 May 2009
Resigned 07 Jan 2016

TILLMAN, Stephen

Resigned
Farmington, GloucestershireGL54 3ND
Born September 1965
Director
Appointed 12 Oct 2001
Resigned 07 Jan 2016

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 30 Jul 2001
Resigned 12 Oct 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 30 Jul 2001
Resigned 12 Oct 2001

Persons with significant control

1

Fochriw Road, Merthyr TydfilCF48 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 July 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Legacy
26 November 2012
MG02MG02
Legacy
26 November 2012
MG02MG02
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Legacy
14 April 2010
MG01MG01
Legacy
6 April 2010
MG01MG01
Resolution
29 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 September 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
190190
Legacy
6 January 2009
287Change of Registered Office
Legacy
6 January 2009
353353
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Legacy
20 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
19 September 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
24 August 2004
AAAnnual Accounts
Legacy
17 August 2004
363aAnnual Return
Legacy
14 December 2003
287Change of Registered Office
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
288cChange of Particulars
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
287Change of Registered Office
Legacy
12 November 2001
225Change of Accounting Reference Date
Incorporation Company
30 July 2001
NEWINCIncorporation