Background WavePink WaveYellow Wave

MEIGHS & WESTLEYS LIMITED (06603954)

MEIGHS & WESTLEYS LIMITED (06603954) is an active UK company. incorporated on 28 May 2008. with registered office in Cradley Heath. The company operates in the Manufacturing sector, engaged in unknown sic code (24540). MEIGHS & WESTLEYS LIMITED has been registered for 17 years. Current directors include BROOKS, Daniel Owen, RICHARDS, Michael James, SALISBURY, James Michael.

Company Number
06603954
Status
active
Type
ltd
Incorporated
28 May 2008
Age
17 years
Address
C/O Westley Group Limited C/O Westley Group Limited, Cradley Heath, B64 5QS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24540)
Directors
BROOKS, Daniel Owen, 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 & WESTLEYS LIMITED

MEIGHS & WESTLEYS LIMITED is an active company incorporated on 28 May 2008 with the registered office located in Cradley Heath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24540). MEIGHS & WESTLEYS LIMITED was registered 17 years ago.(SIC: 24540)

Status

active

Active since 17 years ago

Company No

06603954

LTD Company

Age

17 Years

Incorporated 28 May 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

MEIGHS CASTINGS LIMITED
From: 2 July 2008To: 11 May 2017
PORCELAIN ACQUISITION LIMITED
From: 28 May 2008To: 2 July 2008
Contact
Address

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

Previous Addresses

Meighs & Westleys Limited Campbell Road Stoke-on-Trent Staffordshire ST4 4ER
From: 27 January 2025To: 22 December 2025
PO Box 4385 06603954 - Companies House Default Address Cardiff CF14 8LH
From: 15 June 2017To: 27 January 2025
, Campbell Road, Stoke-on-Trent, Staffordshire, ST4 4ER
From: 28 May 2008To: 15 June 2017
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
Aug 10
Director Joined
Sept 10
Loan Secured
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Feb 22
Loan Secured
Mar 22
Director Left
May 25
Director Joined
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BROOKS, Daniel Owen

Active
C/O Westley Group Limited, Cradley HeathB64 5QS
Born April 1993
Director
Appointed 16 Sept 2025

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

DANNING, Richard M

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

DANNING, Richard M

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

JOHNSTON JR, Summerfield

Resigned
One Union Square, ChattanoogaTN 37402
Born August 1932
Director
Appointed 10 Sept 2009
Resigned 19 Jan 2017

SALISBURY, Robert John

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

SMICKLEY, Robert J

Resigned
905 E St Paul Avenue, Waukesha
Born November 1951
Director
Appointed 28 May 2008
Resigned 19 Jan 2017

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 28 May 2008
Resigned 28 May 2008

Persons with significant control

1

Doulton Road, Cradley HeathB64 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
21 November 2024
RP05RP05
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Auditors Resignation Company
25 October 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Resolution
11 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Accounts With Accounts Type Small
1 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Small
27 September 2009
AAAnnual Accounts
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
7 July 2009
123Notice of Increase in Nominal Capital
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
12 June 2009
225Change of Accounting Reference Date
Legacy
8 June 2009
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 May 2008
NEWINCIncorporation