Background WavePink WaveYellow Wave

MERSTOW GREEN LTD (06348222)

MERSTOW GREEN LTD (06348222) is an active UK company. incorporated on 21 August 2007. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MERSTOW GREEN LTD has been registered for 18 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
06348222
Status
active
Type
ltd
Incorporated
21 August 2007
Age
18 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSTOW GREEN LTD

MERSTOW GREEN LTD is an active company incorporated on 21 August 2007 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MERSTOW GREEN LTD was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06348222

LTD Company

Age

18 Years

Incorporated 21 August 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

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 21 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

ALEXANDER BURN (EVESHAM) LIMITED
From: 21 August 2007To: 14 November 2009
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

20 Merstow Green Evesham Worcestershire WR11 4BD
From: 21 August 2007To: 10 February 2021
Timeline

15 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Director Left
Oct 09
Loan Secured
Jul 14
Loan Secured
Jan 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 09 Feb 2021

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 09 Feb 2021

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 09 Feb 2021

TOMLINS, Catherine

Resigned
Merstow Green, EveshamWR11 4BD
Secretary
Appointed 21 Aug 2007
Resigned 09 Feb 2021

MORETON, Susan Jane

Resigned
Merstow Green, EveshamWR11 4BD
Born August 1955
Director
Appointed 10 Sept 2009
Resigned 09 Feb 2021

SOOSALU, Jane

Resigned
27 The Dell, TewkesburyGL20 7QP
Born January 1952
Director
Appointed 10 Sept 2009
Resigned 10 Sept 2009

TOMLINS, Philip David

Resigned
Merstow Green, EveshamWR11 4BD
Born March 1967
Director
Appointed 21 Aug 2007
Resigned 09 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2021

Mr Philip David Tomlins

Ceased
20 Merstow Green, EveshamWR11 4BD
Born March 1967

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
Ceased 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Legacy
24 June 2022
AGREEMENT2AGREEMENT2
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
Move Registers To Registered Office Company With New Address
1 September 2021
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
1 September 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Resolution
18 February 2021
RESOLUTIONSResolutions
Memorandum Articles
18 February 2021
MAMA
Statement Of Companys Objects
18 February 2021
CC04CC04
Appoint Person Secretary Company With Name Date
11 February 2021
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Move Registers To Sail Company
1 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 November 2009
CONNOTConfirmation Statement Notification
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Capital Allotment Shares
6 October 2009
SH01Allotment of Shares
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
9 December 2008
287Change of Registered Office
Legacy
7 October 2008
363aAnnual Return
Incorporation Company
21 August 2007
NEWINCIncorporation