Background WavePink WaveYellow Wave

MERTHYR (SOUTH WALES) LIMITED (04261274)

MERTHYR (SOUTH WALES) LIMITED (04261274) is an active UK company. incorporated on 30 July 2001. with registered office in Newport. The company operates in the Construction sector, engaged in development of building projects. MERTHYR (SOUTH WALES) LIMITED has been registered for 24 years. Current directors include LEWIS, David Stanley.

Company Number
04261274
Status
active
Type
ltd
Incorporated
30 July 2001
Age
24 years
Address
Bradbury House, Newport, NP20 2DW
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 (SOUTH WALES) LIMITED

MERTHYR (SOUTH WALES) LIMITED is an active company incorporated on 30 July 2001 with the registered office located in Newport. The company operates in the Construction sector, specifically engaged in development of building projects. MERTHYR (SOUTH WALES) LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04261274

LTD Company

Age

24 Years

Incorporated 30 July 2001

Size

N/A

Accounts

ARD: 30/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

BLACKSTONE (SOUTH WALES) LIMITED
From: 15 February 2018To: 9 July 2018
MILLER ARGENT (SOUTH WALES) LIMITED
From: 12 November 2001To: 15 February 2018
BROOMCO (2635) LIMITED
From: 30 July 2001To: 12 November 2001
Contact
Address

Bradbury House Mission Court Newport, NP20 2DW,

Previous Addresses

, Lanyon House Mission Court, Newport, NP20 2DW, Wales
From: 8 March 2021To: 28 February 2023
, Cwmbargoed Disposal Point Fochriw Road, Merthyr Tydfil, Glamorgan
From: 20 March 2013To: 8 March 2021
, 4 Stable Street, London, N1C 4AB, United Kingdom
From: 14 March 2013To: 20 March 2013
, Cwmbargoed Disposal Point, Fochriw Road, Merthyr Tydfil, Glamorgan, CF48 4AE
From: 30 July 2001To: 14 March 2013
Timeline

43 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jul 01
Director Left
May 12
Director Joined
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
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
Jan 16
Director Left
Jun 16
Director Joined
Oct 16
Loan Cleared
Apr 17
Loan Cleared
Apr 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Sept 18
Loan Secured
Nov 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Apr 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

1 Active
27 Resigned

LEWIS, David Stanley

Active
Mission Court, NewportNP20 2DW
Born February 1957
Director
Appointed 05 Oct 2016

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 01 Jun 2005
Resigned 07 Jan 2016

BROWN, Neil Andrew

Resigned
Fochriw Road, Merthyr TydfilGLAMORGAN
Born January 1959
Director
Appointed 01 Oct 2012
Resigned 07 Jan 2016

CARRUTHERS, Michael Norman

Resigned
Fochriw Road, Merthyr TydfilGLAMORGAN
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 01 Jun 2005
Resigned 30 Jul 2014

HAZELL, Peter Frank

Resigned
Fochriw Road, Merthyr TydfilGLAMORGAN
Born August 1948
Director
Appointed 30 Jul 2014
Resigned 07 Jan 2016

JONES, Lyndon

Resigned
Fochriw Road, Merthyr Tydfil
Born May 1949
Director
Appointed 02 Jul 2018
Resigned 06 Apr 2020

LEWIS, Andrew John

Resigned
Fochriw Road, Merthyr TydfilGLAMORGAN
Born March 1950
Director
Appointed 07 Jan 2016
Resigned 26 May 2016

LEWIS, Jayne Helen

Resigned
Fochriw Road, Merthyr Tydfil
Born August 1965
Director
Appointed 07 Jan 2016
Resigned 01 Jun 2018

LLEWELLYN, Bernard John

Resigned
Ffynonau Duon Pentwyn, BargoedCF81 9NR
Born January 1942
Director
Appointed 12 Oct 2001
Resigned 07 Jan 2016

MADELIN, Roger Nigel

Resigned
Spring Grove Road, SurreyTW10 6EH
Born February 1959
Director
Appointed 01 Jun 2005
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 01 Jun 2005
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
House, CheltenhamGL54 3ND
Born September 1965
Director
Appointed 12 Oct 2001
Resigned 07 Jan 2016

WILLIAMS, Beth

Resigned
1 Forest View, BargoedCF81 9NN
Born April 1966
Director
Appointed 01 Jun 2005
Resigned 23 Jan 2009

WOOD, Marlene

Resigned
15 Ormidale Terrace, EdinburghEH12 6DY
Born June 1962
Director
Appointed 20 Aug 2007
Resigned 29 May 2009

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

3

2 Active
1 Ceased

Mr David Stanley Lewis

Active
Mission Court, NewportNP20 2DW
Born February 1957

Nature of Control

Significant influence or control
Notified 01 Jun 2018

Mrs Jayne Helen Louise Lewis

Ceased
Fochriw Road, Merthyr Tydfil
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2018
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

161

Dissolved Compulsory Strike Off Suspended
7 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
12 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
18 May 2024
DISS16(SOAS)DISS16(SOAS)
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Resolution
9 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Resolution
15 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Part
24 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Auditors Resignation Company
12 January 2017
AUDAUD
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
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
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
13 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 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
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
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
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
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
7 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
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
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
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Legacy
14 April 2010
MG01MG01
Legacy
7 April 2010
MG01MG01
Legacy
6 April 2010
MG01MG01
Legacy
1 April 2010
MG01MG01
Legacy
1 April 2010
MG01MG01
Resolution
29 March 2010
RESOLUTIONSResolutions
Legacy
24 September 2009
88(2)Return of Allotment of Shares
Resolution
24 September 2009
RESOLUTIONSResolutions
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
353353
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
14 August 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
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
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
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
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