Background WavePink WaveYellow Wave

METHERSGATE SPECIALITY LTD (09141620)

METHERSGATE SPECIALITY LTD (09141620) is an active UK company. incorporated on 22 July 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). METHERSGATE SPECIALITY LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09141620
Status
active
Type
ltd
Incorporated
22 July 2014
Age
11 years
Address
Unit 1 C, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METHERSGATE SPECIALITY LTD

METHERSGATE SPECIALITY LTD is an active company incorporated on 22 July 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). METHERSGATE SPECIALITY LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09141620

LTD Company

Age

11 Years

Incorporated 22 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Unit 1 C 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

PO Box 4385 09141620: Companies House Default Address Cardiff CF14 8LH
From: 28 February 2020To: 26 March 2024
11 the Close Holt NR25 6DD England
From: 20 August 2019To: 28 February 2020
12 Albany Street Halifax HX3 9JE England
From: 28 September 2018To: 20 August 2019
41 Liberty Hill Sheffield S6 5PU England
From: 18 June 2018To: 28 September 2018
60 Ash Grove Hounslow TW5 9DR United Kingdom
From: 21 December 2017To: 18 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 25 April 2017To: 21 December 2017
230 Snydale Road Normanton WF9 1PE United Kingdom
From: 1 December 2016To: 25 April 2017
3 Manygates Crescent Wakefield WF1 5QD United Kingdom
From: 7 July 2016To: 1 December 2016
56 Havelock Road Derby DE23 8TJ United Kingdom
From: 18 December 2015To: 7 July 2016
26 Hillside Meadows Foxhole St Austell PL26 7TA United Kingdom
From: 13 October 2015To: 18 December 2015
Flat 1 10-10a Victoria Place St Austell PL25 5PE
From: 9 June 2015To: 13 October 2015
13 Moorfield Road Backwell Bristol BS48 3NX United Kingdom
From: 20 April 2015To: 9 June 2015
18 Clapham Place Milton Keynes MK13 8ET United Kingdom
From: 5 September 2014To: 20 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 July 2014To: 5 September 2014
Timeline

53 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Aug 17
Owner Exit
Aug 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Sept 18
Director Joined
Sept 18
New Owner
Sept 18
Director Left
Sept 18
Director Joined
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
New Owner
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
32
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

AHMED, Jamaal

Resigned
107 Finch Road, BirminghamB19 1HN
Born January 1995
Director
Appointed 25 Jan 2021
Resigned 15 Mar 2024

BARRY, Stephen

Resigned
Clapham Place, Milton KeynesMK13 8ET
Born September 1984
Director
Appointed 20 Aug 2014
Resigned 13 Apr 2015

COLTON-DYER, Joseph

Resigned
10-10a Victoria Place, St AustellPL25 5PE
Born December 1992
Director
Appointed 01 Jun 2015
Resigned 05 Oct 2015

DARLEY, Ryan Thomas

Resigned
HalifaxHX2 7DH
Born May 1993
Director
Appointed 20 Sept 2018
Resigned 29 Jul 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 09 Oct 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 22 Jul 2014
Resigned 20 Aug 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 04 Jun 2018

GREEN, Kallum Roy

Resigned
HoltNR25 6DD
Born January 1992
Director
Appointed 29 Jul 2019
Resigned 19 Feb 2020

HOLLAND, Rachael

Resigned
SheffieldS6 5PU
Born January 1995
Director
Appointed 04 Jun 2018
Resigned 20 Sept 2018

KAJLA, Harjit

Resigned
HounslowTW5 9DR
Born January 1991
Director
Appointed 09 Oct 2017
Resigned 05 Apr 2018

MANDAZA, Brian

Resigned
Snydale Road, NormantonWF9 1PE
Born January 1984
Director
Appointed 30 Jun 2016
Resigned 05 Apr 2017

MOORE, Andrew

Resigned
NormantonWF6 2PX
Born September 1970
Director
Appointed 26 Oct 2020
Resigned 25 Jan 2021

PARKINSON-ALLAN, Daniel

Resigned
SwarlandNE65 9JS
Born May 1983
Director
Appointed 19 Feb 2020
Resigned 26 Oct 2020

RICKARD, Jay

Resigned
Hillside Meadows, St. AustellPL26 7TA
Born October 1992
Director
Appointed 05 Oct 2015
Resigned 10 Dec 2015

ROLLINGS, Billy

Resigned
Moorfields Road, BackwellBS48 3NX
Born March 1994
Director
Appointed 13 Apr 2015
Resigned 01 Jun 2015

ZALEWSKI, Grzegorz

Resigned
Havelock Road, DerbyDE23 8TJ
Born April 1980
Director
Appointed 10 Dec 2015
Resigned 30 Jun 2016

Persons with significant control

11

1 Active
10 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024

Mr Jamaal Ahmed

Ceased
107 Finch Road, BirminghamB19 1HN
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2021
Ceased 15 Mar 2024

Mr Andrew Moore

Ceased
NormantonWF6 2PX
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Ceased 25 Jan 2021

Mr Daniel Parkinson-Allan

Ceased
SwarlandNE65 9JS
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2020
Ceased 26 Oct 2020

Mr Kallum Roy Green

Ceased
HoltNR25 6DD
Born January 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2019
Ceased 19 Feb 2020

Mr Ryan Thomas Darley

Ceased
HalifaxHX2 7DH
Born May 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2018
Ceased 29 Jul 2019

Miss Rachael Holland

Ceased
SheffieldS6 5PU
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2018
Ceased 20 Sept 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 04 Jun 2018

Mr Harjit Kajla

Ceased
HounslowTW5 9DR
Born January 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 09 Oct 2017

Brian Mandaza

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
10 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Default Companies House Registered Office Address Applied
15 October 2020
RP05RP05
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
28 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Incorporation Company
22 July 2014
NEWINCIncorporation