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

MEARSE HOLDINGS LIMITED

Saunders House Moor Lane, Witton, Birmingham, B6 7HH,
Company Registration Number
02501879
Private Limited Company
Active

Company Overview

About Mearse Holdings Ltd
MEARSE HOLDINGS LIMITED was founded on 1990-05-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". Mearse Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MEARSE HOLDINGS LIMITED
 
Legal Registered Office
Saunders House Moor Lane
Witton
Birmingham
B6 7HH
Other companies in B6
 
Filing Information
Company Number 02501879
Company ID Number 02501879
Date formed 1990-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-09
Return next due 2025-05-23
Type of accounts DORMANT
Last Datalog update: 2024-09-10 12:23:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEARSE HOLDINGS 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.
Companies with same name MEARSE HOLDINGS LIMITED
The following companies were found which have the same name as MEARSE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Mearse Holdings Inc. Unknown

Company Officers of MEARSE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON DALLOW
Director 2008-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY DALLOW
Director 2008-11-21 2013-01-01
COLIN JOHN CARTER
Director 2008-09-25 2008-11-24
CAROLE ANGELA THOMAS
Company Secretary 1991-05-14 2008-09-25
CAROLE ANGELA THOMAS
Director 1991-05-14 2008-09-25
GLYN THOMAS
Director 1991-05-14 2008-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DALLOW MRP TRUCKS & TROLLEYS LIMITED Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2017-02-21
SIMON DALLOW BRITURO ENGINEERING LTD Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2015-02-10
SIMON DALLOW EASE-E-LOAD TROLLEYS LIMITED Director 2008-11-21 CURRENT 1970-11-17 Dissolved 2018-02-06
SIMON DALLOW ARDEN MANUFACTURING LIMITED Director 2008-11-21 CURRENT 2008-08-27 Active
SIMON DALLOW SCOTT & BARNETT ENGINEERING LIMITED Director 2008-11-21 CURRENT 1966-06-03 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
2024-09-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-05-28CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2022-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-07DISS40Compulsory strike-off action has been discontinued
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DALLOW
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 7503
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 7503
2016-06-06AR0109/05/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 7503
2015-07-08AR0109/05/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 7503
2014-06-04AR0109/05/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-16AR0109/05/13 ANNUAL RETURN FULL LIST
2013-02-12TM02Termination of appointment of a secretary
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DALLOW
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-15AR0109/05/12 ANNUAL RETURN FULL LIST
2011-05-13AR0109/05/11 ANNUAL RETURN FULL LIST
2011-02-25AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-23AR0109/05/10 ANNUAL RETURN FULL LIST
2010-04-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-18AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-05-12363aReturn made up to 09/05/09; full list of members
2008-12-03288bAppointment terminated director colin carter
2008-11-28288aDIRECTOR APPOINTED TIMOTHY DALLOW
2008-11-28288aDIRECTOR APPOINTED SIMON DALLOW
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 9A PLYMOUTH ROAD BARNT GREEN BIRMINGHAM WEST MIDLANDS B45 8JE
2008-11-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-11-18RES13TRANSFER AGREEMENT SECTION 152(3) 25/09/2008
2008-11-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR GLYN THOMAS
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROLE THOMAS
2008-11-18288aDIRECTOR APPOINTED COLIN CARTER
2008-11-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-18AA31/12/07 TOTAL EXEMPTION FULL
2008-06-17363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-10-26363aRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-06-23363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-27363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-20363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-05-30363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-05-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-11363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
2000-05-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-04363sRETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS
1998-05-21363sRETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS
1998-04-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-13363sRETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS
1996-05-29363sRETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS
1996-05-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-10395PARTICULARS OF MORTGAGE/CHARGE
1995-10-09287REGISTERED OFFICE CHANGED ON 09/10/95 FROM: 48 MEARSE LANE BARNT GREEN BIRMINGHAM B45 8HL
1995-08-17395PARTICULARS OF MORTGAGE/CHARGE
1995-07-26395PARTICULARS OF MORTGAGE/CHARGE
1995-05-18363sRETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS
1995-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-05-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-05-11363sRETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS
1994-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MEARSE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEARSE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-04-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-08-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-07-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEARSE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MEARSE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEARSE HOLDINGS LIMITED
Trademarks
We have not found any records of MEARSE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEARSE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MEARSE HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MEARSE HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEARSE HOLDINGS 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 MEARSE HOLDINGS 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.