Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEREWAY KITCHENS LIMITED
Company Information for

MEREWAY KITCHENS LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
02028938
Private Limited Company
Liquidation

Company Overview

About Mereway Kitchens Ltd
MEREWAY KITCHENS LIMITED was founded on 1986-06-17 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Mereway Kitchens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MEREWAY KITCHENS LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in B11
 
Previous Names
MEREWAY LIMITED20/08/2008
Filing Information
Company Number 02028938
Company ID Number 02028938
Date formed 1986-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB443618646  
Last Datalog update: 2024-07-06 01:29:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEREWAY KITCHENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEREWAY KITCHENS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN GALER
Company Secretary 2018-07-26
STEVEN BLUE
Director 2014-04-01
SOTOS CONSTANTINIDES
Director 1997-01-02
MARTIN VINCENT FLANAGAN
Director 2015-07-27
LEONARD VICTOR NORRIS
Director 1991-12-01
RICHARD SPENCER NORRIS
Director 1991-12-01
STEVEN LEONARD GUY NORRIS
Director 1991-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SOTOS CONSTANTINIDES
Company Secretary 2008-01-02 2018-07-26
GRAHAM JONES
Director 2011-03-10 2018-07-26
DAVID PHILIP MARTIN
Director 2016-07-15 2017-07-28
DAVID IAN POUND
Director 2015-11-27 2017-03-14
JOANNE MARY FOSTER
Director 1992-02-10 2014-06-02
GILLIAN PAULINE MAYBURY
Director 1992-01-01 2010-04-30
RICHARD SPENCER NORRIS
Company Secretary 1991-12-01 2008-01-02
MARTIN VINCENT FLANAGAN
Director 2002-01-02 2008-01-02
STEPHEN MARK SALTAIRE
Director 2004-11-01 2007-08-06
HENRY JULIAN GREENFIELD
Director 1999-04-12 2004-11-01
LEIGH MARTIN
Director 1996-04-01 2002-03-28
GORDON BARRY BODEN
Director 1991-12-01 1997-01-02
FERGAL ANTHONY SPEERS
Director 1992-01-01 1995-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOTOS CONSTANTINIDES ENSCO 1134 LIMITED Director 2015-08-06 CURRENT 2015-05-15 Dissolved 2017-01-03
SOTOS CONSTANTINIDES COMETDATA MARKETING LIMITED Director 2013-03-04 CURRENT 1992-09-22 Dissolved 2015-12-01
SOTOS CONSTANTINIDES STONE TRUSTEE LIMITED Director 2013-03-04 CURRENT 2008-04-03 Dissolved 2016-01-19
SOTOS CONSTANTINIDES STONE TOPCO LIMITED Director 2013-03-04 CURRENT 2008-03-27 Dissolved 2016-09-16
SOTOS CONSTANTINIDES O.E. GROUP LIMITED Director 2013-03-04 CURRENT 1998-11-20 Dissolved 2017-01-03
SOTOS CONSTANTINIDES STONE BIDCO LIMITED Director 2013-03-04 CURRENT 2008-03-27 Dissolved 2017-04-13
SOTOS CONSTANTINIDES STONE GROUP LIMITED Director 2013-03-04 CURRENT 2004-03-30 Active - Proposal to Strike off
SOTOS CONSTANTINIDES MEREWAY BATHROOMS LIMITED Director 2006-08-31 CURRENT 2004-11-23 Active
SOTOS CONSTANTINIDES MEREWAY BATHROOMS (HOLDINGS) LIMITED Director 2006-08-31 CURRENT 2005-08-02 Active
SOTOS CONSTANTINIDES NKB DISTRIBUTION LIMITED Director 2005-01-04 CURRENT 1998-04-14 Dissolved 2013-08-21
LEONARD VICTOR NORRIS HOME JOINERY LIMITED Director 2007-09-20 CURRENT 2007-09-20 Liquidation
LEONARD VICTOR NORRIS MEREWAY BATHROOMS (HOLDINGS) LIMITED Director 2006-01-26 CURRENT 2005-08-02 Active
LEONARD VICTOR NORRIS MEREWAY BATHROOMS LIMITED Director 2005-01-04 CURRENT 2004-11-23 Active
LEONARD VICTOR NORRIS NKB DISTRIBUTION LIMITED Director 1998-06-08 CURRENT 1998-04-14 Dissolved 2013-08-21
LEONARD VICTOR NORRIS WENTWORTH KITCHENS LIMITED Director 1998-06-08 CURRENT 1998-04-14 Active - Proposal to Strike off
RICHARD SPENCER NORRIS TREND JOINERY LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
RICHARD SPENCER NORRIS MEREWAY BEDROOMS LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active - Proposal to Strike off
RICHARD SPENCER NORRIS CATESBY AND GROVE LTD Director 2011-01-11 CURRENT 2011-01-11 Dissolved 2018-01-16
RICHARD SPENCER NORRIS HOME JOINERY LIMITED Director 2007-09-20 CURRENT 2007-09-20 Liquidation
RICHARD SPENCER NORRIS MEREWAY BATHROOMS (HOLDINGS) LIMITED Director 2006-01-26 CURRENT 2005-08-02 Active
RICHARD SPENCER NORRIS MEREWAY BATHROOMS LIMITED Director 2005-01-04 CURRENT 2004-11-23 Active
RICHARD SPENCER NORRIS ARBURY PROPERTIES LTD Director 2004-04-30 CURRENT 2004-04-30 Active
RICHARD SPENCER NORRIS NKB DISTRIBUTION LIMITED Director 1998-06-08 CURRENT 1998-04-14 Dissolved 2013-08-21
RICHARD SPENCER NORRIS WENTWORTH KITCHENS LIMITED Director 1998-06-08 CURRENT 1998-04-14 Active - Proposal to Strike off
STEVEN LEONARD GUY NORRIS ARBURY PROPERTIES LTD Director 2017-08-14 CURRENT 2004-04-30 Active
STEVEN LEONARD GUY NORRIS TREND JOINERY LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
STEVEN LEONARD GUY NORRIS MEREWAY BEDROOMS LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active - Proposal to Strike off
STEVEN LEONARD GUY NORRIS CATESBY AND GROVE LTD Director 2011-01-11 CURRENT 2011-01-11 Dissolved 2018-01-16
STEVEN LEONARD GUY NORRIS HOME JOINERY LIMITED Director 2007-09-20 CURRENT 2007-09-20 Liquidation
STEVEN LEONARD GUY NORRIS MEREWAY BATHROOMS (HOLDINGS) LIMITED Director 2006-01-26 CURRENT 2005-08-02 Active
STEVEN LEONARD GUY NORRIS MEREWAY BATHROOMS LIMITED Director 2005-01-04 CURRENT 2004-11-23 Active
STEVEN LEONARD GUY NORRIS NKB DISTRIBUTION LIMITED Director 1998-06-08 CURRENT 1998-04-14 Dissolved 2013-08-21
STEVEN LEONARD GUY NORRIS WENTWORTH KITCHENS LIMITED Director 1998-06-08 CURRENT 1998-04-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-01Notice to Registrar of Companies of Notice of disclaimer
2024-06-19Compulsory winding up order
2024-06-19Compulsory liquidation appointment of liquidator
2024-06-16Liquidation. Court order ending addministration
2024-03-21Administrator's progress report
2023-10-14Liquidation statement of affairs AM02SOA
2023-09-30Notice of deemed approval of proposals
2023-09-15Statement of administrator's proposal
2023-09-09REGISTERED OFFICE CHANGED ON 09/09/23 FROM Unit B Redfern Park Way Tyseley Birmingham West Midlands B11 2BF
2023-09-02Appointment of an administrator
2023-08-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-07-31APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARLES GARDNER
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURLEY
2022-11-18CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-08-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-27AP01DIRECTOR APPOINTED MR ANDREW MANSELL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-10-19AP01DIRECTOR APPOINTED MR MICHAEL TURLEY
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-28AP01DIRECTOR APPOINTED MR NEIL GORE
2021-06-18CH01Director's details changed for Mr Mark Thomas Mills on 2020-04-01
2021-02-15AP03Appointment of Mr Neil Gore as company secretary on 2021-02-12
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JONATHAN GALER
2021-02-15TM02Termination of appointment of Kevin Galer on 2021-02-12
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-14AP01DIRECTOR APPOINTED MR KEVIN JONATHAN GALER
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD VICTOR NORRIS
2019-04-05AP01DIRECTOR APPOINTED MR MARK THOMAS MILLS
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SOTOS CONSTANTINIDES
2018-09-25PSC07CESSATION OF LEONARD VICTOR NORRIS AS A PERSON OF SIGNIFICANT CONTROL
2018-07-26TM02Termination of appointment of Sotos Constantinides on 2018-07-26
2018-07-26AP03Appointment of Mr Kevin Galer as company secretary on 2018-07-26
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2018-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020289380014
2017-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2017-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN POUND
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 48583
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-17AP01DIRECTOR APPOINTED MR DAVID MARTIN
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 48583
2015-12-02AR0101/12/15 ANNUAL RETURN FULL LIST
2015-11-27AP01DIRECTOR APPOINTED MR DAVID IAN POUND
2015-07-29AP01DIRECTOR APPOINTED MR MARTIN VINCENT FLANAGAN
2015-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-14LATEST SOC14/12/14 STATEMENT OF CAPITAL;GBP 48583
2014-12-14AR0101/12/14 ANNUAL RETURN FULL LIST
2014-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-31AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE FOSTER
2014-04-30AP01DIRECTOR APPOINTED MR STEVEN BLUE
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 48583
2013-12-27AR0101/12/13 FULL LIST
2013-12-17ANNOTATIONClarification
2013-12-17RP04SECOND FILING FOR FORM SH01
2013-12-04SH0120/12/12 STATEMENT OF CAPITAL GBP 48583
2013-04-22RES13SHARES TRANSFERED 02/04/2013
2013-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-23SH0131/12/12 STATEMENT OF CAPITAL GBP 48073
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-12AR0101/12/12 FULL LIST
2012-12-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-03SH0603/12/12 STATEMENT OF CAPITAL GBP 48073
2012-12-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM IRWIN MITCHELL LLP IMPERIAL HOUSE 31 TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DB
2012-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-12-02AR0101/12/11 FULL LIST
2011-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-03-11AP01DIRECTOR APPOINTED MR GRAHAM JONES
2010-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-15AR0101/12/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPENCER NORRIS / 19/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEONARD GUY NORRIS / 19/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD VICTOR NORRIS / 19/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARY FOSTER / 19/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOTOS CONSTANTINIDES / 19/05/2010
2010-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR SOTOS CONSTANTINIDES / 19/05/2010
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MAYBURY
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-23AR0101/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN PAULINE MAYBURY / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARY FOSTER / 22/12/2009
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-06-16363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS; AMEND
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM REDFERN PARK WAY TYSELEY BIRMINGHAM WEST MIDLANDS B11 2BF
2009-04-22AUDAUDITOR'S RESIGNATION
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-01-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-12-23363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-16CERTNMCOMPANY NAME CHANGED MEREWAY LIMITED CERTIFICATE ISSUED ON 20/08/08
2008-06-06169CAPITALS NOT ROLLED UP
2008-01-15123NC INC ALREADY ADJUSTED 02/01/08
2008-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-15RES04£ NC 70002/76000 02/01/
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07288bSECRETARY RESIGNED
2008-01-02288bDIRECTOR RESIGNED
2007-12-05363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-05190LOCATION OF DEBENTURE REGISTER
2007-12-05353LOCATION OF REGISTER OF MEMBERS
2007-12-04123£ NC 70000/70002 07/12/06
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-23288bDIRECTOR RESIGNED
2007-08-15RES13PUR OWN SHRS 31/07/07
2007-02-19AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-20RES04NC INC ALREADY ADJUSTED 07/12/06
2006-12-10363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-02-08RES13DECLARE DIVIDEND 26/01/06
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0251772 Active Licenced property: YARDLEY 97 AMINGTON ROAD BIRMINGHAM GB B25 8EP;UNIT B REDFERN INDUSTRIAL PARK REDFERN ROAD BIRMINGHAM REDFERN ROAD GB B11 2BH. Correspondance address: TYSELEY REDFERN PARK WAY BIRMINGHAM GB B11 2BF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2024-06-28
Appointment of Liquidators2024-06-05
Appointmen2023-08-22
Fines / Sanctions
No fines or sanctions have been issued against MEREWAY KITCHENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL CHATTEL MORTGAGE 2012-04-30 Outstanding STATE SECURITIES PLC (STATE)
DEBENTURE 2009-02-17 Outstanding MEREWAY BATHROOMS LIMITED
DEBENTURE 2009-01-05 Satisfied ADVANTAGE TRANSITION BRIDGE FUND LIMITED
FIXED AND FLOATING CHARGE 2003-12-10 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2002-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
BOOK DEBTS DEBENTURE 1995-08-31 Satisfied TSB COMMERCIAL FINANCE LIMITED
CREDIT AGREEMENT 1993-08-10 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE 1993-05-26 Satisfied 3I GROUP PLC
ASSIGNMENT OF DEPOSIT ACCOUNT MONEYS 1992-05-08 Satisfied 3I GROUP PLC
DEBENTURE 1992-05-01 Satisfied 3I GROUP PLC
MORTGAGE DEBENTURE 1992-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MEREWAY KITCHENS LIMITED registering or being granted any patents
Domain Names

MEREWAY KITCHENS LIMITED owns 13 domain names.

cucinacolore.co.uk   englishrevival.co.uk   mereway.co.uk   merewaycarcasses.co.uk   merewaycomponents.co.uk   merewaycontracts.co.uk   merewaygroup.co.uk   merewaykitchens.co.uk   merewaymediafurniture.co.uk   merewayonline.co.uk   revivalkitchens.co.uk   freeplan.co.uk   completekitchencollection.co.uk  

Trademarks
We have not found any records of MEREWAY KITCHENS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MEREWAY BEDROOMS LIMITED 2014-05-16 Outstanding

We have found 1 mortgage charges which are owed to MEREWAY KITCHENS LIMITED

Income
Government Income

Government spend with MEREWAY KITCHENS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2013-12-20 GBP £2,275

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MEREWAY KITCHENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MEREWAY KITCHENS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0094031051Office desks, with metal frames
2018-10-0094069090
2018-09-0094031051Office desks, with metal frames
2018-07-0094069090
2018-06-0094061000

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEREWAY KITCHENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEREWAY KITCHENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.