Background WavePink WaveYellow Wave

M&E GLOBAL HOLDINGS LIMITED (08756640)

M&E GLOBAL HOLDINGS LIMITED (08756640) is an active UK company. incorporated on 31 October 2013. with registered office in Belbroughton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. M&E GLOBAL HOLDINGS LIMITED has been registered for 12 years. Current directors include PIPER, Stephen Robert, WOODWARD, Gordon Anthony.

Company Number
08756640
Status
active
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
7 Mill Pool, Belbroughton, DY9 9AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PIPER, Stephen Robert, WOODWARD, Gordon Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&E GLOBAL HOLDINGS LIMITED

M&E GLOBAL HOLDINGS LIMITED is an active company incorporated on 31 October 2013 with the registered office located in Belbroughton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. M&E GLOBAL HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08756640

LTD Company

Age

12 Years

Incorporated 31 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

M&E GLOBAL (STAFFING) SOLUTIONS LIMITED
From: 13 November 2014To: 7 November 2025
M&E GLOBAL SOLUTIONS LIMITED
From: 4 December 2013To: 13 November 2014
M&E WORLDWIDE PERSONNEL RESOURCES LTD
From: 31 October 2013To: 4 December 2013
Contact
Address

7 Mill Pool Nash Lane Belbroughton, DY9 9AF,

Previous Addresses

7 Mill Pool Nash Lane Belbroughton Worcestershire DY9 9AF England
From: 23 February 2022To: 23 February 2022
7 Millpool Nash Lane Belbroughton Worcestershire DY9 9AF
From: 6 March 2014To: 23 February 2022
, Highgate House 30 Back Lane, Shenstone, Kidderminster, DY10 4DP, United Kingdom
From: 31 October 2013To: 6 March 2014
Timeline

10 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Sept 14
Capital Update
Sept 14
Director Joined
Jan 15
Director Left
Jan 17
Capital Reduction
May 17
Share Buyback
May 17
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PIPER, Stephen Robert

Active
Nash Lane, BelbroughtonDY9 9AF
Born February 1967
Director
Appointed 01 Jan 2014

WOODWARD, Gordon Anthony

Active
Nash Lane, BelbroughtonDY9 9AF
Born April 1961
Director
Appointed 18 Dec 2014

ATTWOOD, Gary

Resigned
30 Back Lane, KidderminsterDY10 4DP
Born August 1946
Director
Appointed 31 Oct 2013
Resigned 26 Oct 2016

Persons with significant control

3

Gaynor Wendy Burton

Active
Nash Lane, BelbroughtonDY9 9AF
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 26 Oct 2016

Mr Roderick Michael Thomas

Active
High Street, WorcesterWR1 2HW
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 26 Oct 2016

Wendy Christine Attwood

Active
Nash Lane, BelbroughtonDY9 9AF
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Resolution
21 November 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Memorandum Articles
23 May 2023
MAMA
Resolution
23 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Resolution
26 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 November 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 June 2018
PSC08Cessation of Other Registrable Person PSC
Resolution
30 April 2018
RESOLUTIONSResolutions
Resolution
9 April 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Capital Cancellation Shares
30 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 May 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Memorandum Articles
9 April 2015
MAMA
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Resolution
19 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Certificate Change Of Name Company
13 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
9 October 2014
AA01Change of Accounting Reference Date
Legacy
29 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 September 2014
SH19Statement of Capital
Legacy
29 September 2014
CAP-SSCAP-SS
Resolution
29 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2013
CONNOTConfirmation Statement Notification
Incorporation Company
31 October 2013
NEWINCIncorporation