Background WavePink WaveYellow Wave

MEIGHS LIMITED (05181993)

MEIGHS LIMITED (05181993) is an active UK company. incorporated on 16 July 2004. with registered office in Cradley Heath. The company operates in the Manufacturing sector, engaged in unknown sic code (24540). MEIGHS LIMITED has been registered for 21 years. Current directors include RICHARDS, Michael James, SALISBURY, James Michael.

Company Number
05181993
Status
active
Type
ltd
Incorporated
16 July 2004
Age
21 years
Address
C/O Westley Group Limited, Cradley Heath, B64 5QS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24540)
Directors
RICHARDS, Michael James, SALISBURY, James Michael
SIC Codes
24540

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEIGHS LIMITED

MEIGHS LIMITED is an active company incorporated on 16 July 2004 with the registered office located in Cradley Heath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24540). MEIGHS LIMITED was registered 21 years ago.(SIC: 24540)

Status

active

Active since 21 years ago

Company No

05181993

LTD Company

Age

21 Years

Incorporated 16 July 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

LANGLEY ALLOYS LIMITED
From: 9 August 2004To: 31 August 2005
SILVERCHIP LIMITED
From: 16 July 2004To: 9 August 2004
Contact
Address

C/O Westley Group Limited Doulton Road Cradley Heath, B64 5QS,

Previous Addresses

Campbell Road Stoke on Trent Staffordshire ST4 4ER
From: 16 July 2004To: 29 March 2018
Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

RICHARDS, Michael James

Active
Doulton Road, Cradley HeathB64 5QS
Born June 1977
Director
Appointed 19 Jan 2017

SALISBURY, James Michael

Active
Doulton Road, Cradley HeathB64 5QS
Born July 1973
Director
Appointed 19 Jan 2017

BOWE, Malcolm

Resigned
The Orchard Caldene Avenue, HalifaxHX7 5AW
Secretary
Appointed 26 Aug 2005
Resigned 30 Jun 2008

DANNING, Richard M

Resigned
905 E St Paul Avenue, Waukesha
Secretary
Appointed 30 Jun 2008
Resigned 19 Jan 2017

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 16 Jul 2004
Resigned 22 Jul 2004

T P D S LIMITED

Resigned
Hollins Chambers, ManchesterM3 3DT
Corporate secretary
Appointed 16 Jul 2004
Resigned 26 Aug 2005

BOWE, Malcolm

Resigned
The Orchard Caldene Avenue, HalifaxHX7 5AW
Born February 1944
Director
Appointed 26 Aug 2005
Resigned 30 Jun 2008

DANNING, Richard M

Resigned
905 E St Paul Avenue, Waukesha
Born January 1962
Director
Appointed 30 Jun 2008
Resigned 19 Jan 2017

HALLIDAY, Christopher Martin John

Resigned
Garden Hill Cottage, NantwichCW5 5EH
Born January 1969
Director
Appointed 01 Sept 2005
Resigned 30 Jun 2008

HALLIDAY, John Richard

Resigned
1221 St Angelo Mansions, Vittoriosa
Born May 1943
Director
Appointed 26 Aug 2005
Resigned 30 Jun 2008

SALISBURY, Robert John

Resigned
Doulton Road, Cradley HeathB64 5QS
Born January 1977
Director
Appointed 19 Jan 2017
Resigned 19 May 2025

SHACKLADY, Richard Linford

Resigned
43 Starkholmes Road, MatlockDE4 3DD
Born August 1948
Director
Appointed 01 Sept 2005
Resigned 30 Jun 2008

SMICKLEY, Robert J

Resigned
905 E St Paul Avenue, Waukesha
Born November 1951
Director
Appointed 30 Jun 2008
Resigned 19 Jan 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 16 Jul 2004
Resigned 22 Jul 2004

T P D D LIMITED

Resigned
Hollins Chambers, ManchesterM3 3DT
Corporate director
Appointed 16 Jul 2004
Resigned 26 Aug 2005

Persons with significant control

1

Campbell Road, Stoke-On-TrentST4 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
11 September 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2009
AAAnnual Accounts
Legacy
1 September 2009
225Change of Accounting Reference Date
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2006
AAAnnual Accounts
Resolution
16 December 2005
RESOLUTIONSResolutions
Resolution
16 December 2005
RESOLUTIONSResolutions
Resolution
16 December 2005
RESOLUTIONSResolutions
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
225Change of Accounting Reference Date
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
287Change of Registered Office
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 2004
NEWINCIncorporation