Background WavePink WaveYellow Wave

MIERS CONSTRUCTION PRODUCTS LIMITED (07284730)

MIERS CONSTRUCTION PRODUCTS LIMITED (07284730) is an active UK company. incorporated on 15 June 2010. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MIERS CONSTRUCTION PRODUCTS LIMITED has been registered for 15 years. Current directors include JACKSON, Ian, LUFT, Howard Paul.

Company Number
07284730
Status
active
Type
ltd
Incorporated
15 June 2010
Age
15 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
JACKSON, Ian, LUFT, Howard Paul
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIERS CONSTRUCTION PRODUCTS LIMITED

MIERS CONSTRUCTION PRODUCTS LIMITED is an active company incorporated on 15 June 2010 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MIERS CONSTRUCTION PRODUCTS LIMITED was registered 15 years ago.(SIC: 46900)

Status

active

Active since 15 years ago

Company No

07284730

LTD Company

Age

15 Years

Incorporated 15 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

C/O Lja Miers & Co Limited Hawkesden Road St Neots Cambridgeshire PE19 1QS
From: 15 June 2010To: 2 August 2022
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Mar 11
Funding Round
Oct 11
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Jan 18
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Secured
May 20
Director Left
Jan 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Loan Cleared
Dec 21
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
4
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

JACKSON, Ian

Active
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 31 Mar 2025

LUFT, Howard Paul

Active
16 Europa View, SheffieldS9 1XH
Born September 1962
Director
Appointed 31 Oct 2025

ALLMAND, Jonathan Paul

Resigned
Hawkesden Road, St. NeotsPE19 1QS
Born September 1975
Director
Appointed 01 Oct 2017
Resigned 14 Jun 2023

HOPE, David Ian

Resigned
16 Europa View, SheffieldS9 1XH
Born September 1971
Director
Appointed 14 Jun 2023
Resigned 31 Oct 2025

HORNSBY, Kenneth

Resigned
Hawkesden Road, St. NeotsPE19 1QS
Born December 1956
Director
Appointed 01 Oct 2017
Resigned 31 Oct 2020

JOHNS, Philip William Arthur

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1963
Director
Appointed 14 Jun 2023
Resigned 25 Aug 2023

LIM, Lawrence Hock Kee

Resigned
Hawkesden Road, St. NeotsPE19 1QS
Born June 1977
Director
Appointed 01 Oct 2017
Resigned 14 Jun 2023

MIERS, Andrew John Aubrey

Resigned
Hawkesden Road, St NeotsPE19 1QS
Born August 1964
Director
Appointed 15 Jun 2010
Resigned 22 Jul 2022

NICHOLSON, Timothy James

Resigned
16 Europa View, SheffieldS9 1XH
Born March 1962
Director
Appointed 01 Mar 2011
Resigned 31 Mar 2025

PETERSON, David William

Resigned
Hawkesden Road, St. NeotsPE19 1QS
Born February 1968
Director
Appointed 01 Oct 2017
Resigned 14 Jun 2023

TELFORD, Thomas Anthony

Resigned
Hawkesden Road, St. NeotsPE19 1QS
Born September 1979
Director
Appointed 01 Oct 2017
Resigned 14 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
16 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jul 2022

Mr Andrew John Aubrey Miers

Ceased
Hawkesden Road, St NeotsPE19 1QS
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2022

Mr Timothy James Nicholson

Ceased
Hawkesden Road, St NeotsPE19 1QS
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Legacy
19 June 2023
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2023
AAAnnual Accounts
Resolution
9 August 2022
RESOLUTIONSResolutions
Memorandum Articles
9 August 2022
MAMA
Second Filing Of Annual Return With Made Up Date
5 August 2022
RP04AR01RP04AR01
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Capital Cancellation Shares
10 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 November 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
6 February 2018
AAAnnual Accounts
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Resolution
9 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Auditors Resignation Company
26 May 2017
AUDAUD
Accounts With Accounts Type Group
8 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Resolution
10 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
24 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Legacy
1 October 2010
MG01MG01
Incorporation Company
15 June 2010
NEWINCIncorporation