Background WavePink WaveYellow Wave

MERIDIAN AND WELSH GUILD OF SPAR LIMITED (06473728)

MERIDIAN AND WELSH GUILD OF SPAR LIMITED (06473728) is an active UK company. incorporated on 15 January 2008. with registered office in Pontyclun. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MERIDIAN AND WELSH GUILD OF SPAR LIMITED has been registered for 18 years. Current directors include THOMPSON, Karen Mary, TITLEY, Mark Christopher.

Company Number
06473728
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 2008
Age
18 years
Address
Lanelay Road, Pontyclun, CF72 8XX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THOMPSON, Karen Mary, TITLEY, Mark Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN AND WELSH GUILD OF SPAR LIMITED

MERIDIAN AND WELSH GUILD OF SPAR LIMITED is an active company incorporated on 15 January 2008 with the registered office located in Pontyclun. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MERIDIAN AND WELSH GUILD OF SPAR LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06473728

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 15 January 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

THE CENTRAL MERIDIAN GUILD OF SPAR LIMITED
From: 15 January 2008To: 29 September 2011
Contact
Address

Lanelay Road Talbot Green Pontyclun, CF72 8XX,

Previous Addresses

Long Acres Industrial Estate Rosehill Willenhall West Midlands WV13 2JP
From: 15 January 2008To: 29 September 2011
Timeline

62 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Oct 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Sept 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
May 19
Director Joined
Aug 22
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BARLOW, Anna Jennifer

Active
Talbot Green, PontyclunCF72 8XX
Secretary
Appointed 13 Oct 2025

THOMPSON, Karen Mary

Active
Talbot Green, PontyclunCF72 8XX
Born May 1965
Director
Appointed 17 May 2011

TITLEY, Mark Christopher

Active
Talbot Green, PontyclunCF72 8XX
Born July 1978
Director
Appointed 15 Jun 2022

BLAKEMORE, Charles Peter

Resigned
Talbot Green, PontyclunCF72 8XX
Secretary
Appointed 26 Apr 2019
Resigned 13 Oct 2025

COLEYSHAW, Lee

Resigned
Greenwood Place, TamworthB78 3BL
Secretary
Appointed 15 Jan 2008
Resigned 17 May 2011

BAILEY, Jacqueline Anne

Resigned
Talbot Green, PontyclunCF72 8XX
Born July 1969
Director
Appointed 13 Jun 2014
Resigned 09 Sept 2015

BARRON, Richard John

Resigned
Talbot Green, PontyclunCF72 8XX
Born January 1945
Director
Appointed 09 Sept 2015
Resigned 30 Jan 2018

BHDAAL, Amarjit Singh

Resigned
9 Willow Glen, DoncasterDN3 3JD
Born September 1965
Director
Appointed 15 Jan 2008
Resigned 09 Sept 2015

BLOWING, Michael Frank

Resigned
Longstop, High WycombeHP15 6DN
Born October 1963
Director
Appointed 15 Jan 2008
Resigned 30 Jan 2018

BYHAM, Henry John

Resigned
Talbot Green, PontyclunCF72 8XX
Born June 1965
Director
Appointed 07 Jan 2013
Resigned 05 Mar 2014

CALNON, Peter Raymond

Resigned
Talbot Green, PontyclunCF72 8XX
Born January 1969
Director
Appointed 07 Jan 2013
Resigned 30 Jan 2018

CALNON, Peter Raymond

Resigned
25 Wapping, Great YarmouthNR29 3JY
Born January 1969
Director
Appointed 24 Jun 2008
Resigned 17 May 2011

CARTY, John Patrick

Resigned
Old Dean Parade, CamberleyGU15 4DQ
Born September 1968
Director
Appointed 17 May 2011
Resigned 24 Jul 2012

CHARMAN, David Charles

Resigned
Talbot Green, PontyclunCF72 8XX
Born April 1962
Director
Appointed 16 Jun 2014
Resigned 30 Jan 2018

CHIPPENDALE, David Robert

Resigned
Main Street, Stratford-Upon-AvonCV37 7AZ
Born January 1953
Director
Appointed 17 May 2011
Resigned 30 Jan 2018

CRISTOFARO, Antonio George

Resigned
Talbot Green, PontyclunCF72 8XX
Born October 1982
Director
Appointed 16 Jun 2014
Resigned 30 Jan 2018

DAKIN, John Harold

Resigned
20a Fen End, CambridgeCB24 5LH
Born February 1967
Director
Appointed 15 Jan 2008
Resigned 24 Jul 2009

DATTANI, Jayantilal Momanlal

Resigned
77 Kenilworth Road, CoventryCV4 7AF
Born December 1954
Director
Appointed 24 Jun 2008
Resigned 09 Sept 2015

DAVIES, Conrad Carl

Resigned
Mor Awelon, PwllheliLL53 5RH
Born April 1972
Director
Appointed 24 Jun 2008
Resigned 30 Jan 2018

EVANS, Dennis

Resigned
6 Beacon Croft, StirlingFK9 4RX
Born January 1954
Director
Appointed 15 Jan 2008
Resigned 17 May 2011

HOCKMEYER, Rachael Mary

Resigned
Talbot Green, PontyclunCF72 8XX
Born July 1970
Director
Appointed 09 Sept 2015
Resigned 30 Jan 2018

JACQUES, Trevor Edward

Resigned
North Steppes Racecourse Lane, StourbridgeDY8 2RF
Born December 1945
Director
Appointed 15 Jan 2008
Resigned 16 Dec 2008

LEWIS, David John

Resigned
Brize Norton Road, WitneyOX29 0SE
Born July 1942
Director
Appointed 17 May 2011
Resigned 30 Jan 2018

MADELEY, Roy James

Resigned
Broadway, WolverhamptonWV8 2EL
Born October 1967
Director
Appointed 04 Mar 2009
Resigned 09 Sept 2015

MAYDWELL, John Frederick

Resigned
13 Carlyle Close, NuneatonCV10 9QX
Born February 1959
Director
Appointed 15 Jan 2008
Resigned 17 May 2011

MCIIVEEN, Justin

Resigned
Maenan, LlanrwstLL26 0YR
Born October 1970
Director
Appointed 17 Oct 2009
Resigned 21 Sept 2010

MCILVEEN, Justin

Resigned
Abbey House, ConwyLL26 0YR
Born October 1970
Director
Appointed 15 Jan 2008
Resigned 16 Oct 2009

MERCER, Neil Roy

Resigned
Talbot Green, PontyclunCF72 8XX
Born July 1972
Director
Appointed 09 Sept 2013
Resigned 26 Apr 2019

MOON, Patrick Edward

Resigned
5 Rosamund Close, SheffieldS17 4LA
Born March 1953
Director
Appointed 15 Jan 2008
Resigned 09 Sept 2015

MORGAN, Anne Louise

Resigned
Llansteffan Road, CarmarthenSA31 3NG
Born May 1958
Director
Appointed 17 May 2011
Resigned 30 Jan 2018

PATEL, Vaishali

Resigned
Benhall Close, Clacton-On-SeaCO16 7PB
Born November 1976
Director
Appointed 01 Apr 2010
Resigned 17 May 2011

PHILLIPS, David

Resigned
The Parade, Castle Drive, Dinas PowysCF64 4NR
Born November 1967
Director
Appointed 17 May 2011
Resigned 06 Nov 2012

ROBERTS, David

Resigned
Rosebank, MoldCH7 6HT
Born December 1947
Director
Appointed 15 Jan 2008
Resigned 31 Jan 2008

SANGHA, Gurpritt Singh

Resigned
High Street, EveshamWR11 7EW
Born August 1972
Director
Appointed 17 May 2011
Resigned 13 Jun 2013

SMITH, Carol Anne

Resigned
London Road, EtchinghamTN19 7QR
Born October 1961
Director
Appointed 17 May 2011
Resigned 06 Feb 2014
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2016
AAAnnual Accounts
Auditors Resignation Company
9 February 2016
AUDAUD
Accounts With Accounts Type Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Accounts With Accounts Type Small
17 January 2014
AAAnnual Accounts
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
17 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
29 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Accounts With Accounts Type Small
14 January 2011
AAAnnual Accounts
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Resolution
4 March 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
15 September 2008
225Change of Accounting Reference Date
Incorporation Company
15 January 2008
NEWINCIncorporation