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

MEREWAY BATHROOMS (HOLDINGS) LIMITED

UNIT 5-6 WHARFDALE ROAD, TYSELEY, BIRMINGHAM, B11 2DF,
Company Registration Number
05525340
Private Limited Company
Active

Company Overview

About Mereway Bathrooms (holdings) Ltd
MEREWAY BATHROOMS (HOLDINGS) LIMITED was founded on 2005-08-02 and has its registered office in Birmingham. The organisation's status is listed as "Active". Mereway Bathrooms (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
MEREWAY BATHROOMS (HOLDINGS) LIMITED
 
Legal Registered Office
UNIT 5-6 WHARFDALE ROAD
TYSELEY
BIRMINGHAM
B11 2DF
Other companies in B11
 
Previous Names
HS 385 LIMITED04/02/2006
Filing Information
Company Number 05525340
Company ID Number 05525340
Date formed 2005-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 22:38:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEREWAY BATHROOMS (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.

Company Officers of MEREWAY BATHROOMS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN GALER
Company Secretary 2018-07-26
SOTOS CONSTANTINIDES
Director 2006-08-31
LEONARD VICTOR NORRIS
Director 2006-01-26
RICHARD SPENCER NORRIS
Director 2006-01-26
STEVEN LEONARD GUY NORRIS
Director 2006-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
SOTOS CONSTANTINIDES
Company Secretary 2006-01-26 2018-07-26
STEPHEN MARK SALTAIRE
Director 2006-01-26 2007-08-06
PAUL ANTONY WAKEFIELD
Company Secretary 2005-08-02 2006-01-26
ROBERT PARRY
Director 2005-08-02 2006-01-26
PAUL ANTONY WAKEFIELD
Director 2005-08-02 2006-01-26

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 NKB DISTRIBUTION LIMITED Director 2005-01-04 CURRENT 1998-04-14 Dissolved 2013-08-21
SOTOS CONSTANTINIDES MEREWAY KITCHENS LIMITED Director 1997-01-02 CURRENT 1986-06-17 In Administration
LEONARD VICTOR NORRIS HOME JOINERY LIMITED Director 2007-09-20 CURRENT 2007-09-20 Liquidation
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
LEONARD VICTOR NORRIS MEREWAY KITCHENS LIMITED Director 1991-12-01 CURRENT 1986-06-17 In Administration
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 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
RICHARD SPENCER NORRIS MEREWAY KITCHENS LIMITED Director 1991-12-01 CURRENT 1986-06-17 In Administration
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 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
STEVEN LEONARD GUY NORRIS MEREWAY KITCHENS LIMITED Director 1991-12-01 CURRENT 1986-06-17 In Administration

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
2023-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-05CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2022-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2021-11-12AP03Appointment of Mr Edward Norris as company secretary on 2021-11-01
2021-11-12TM02Termination of appointment of Kevin Galer on 2021-10-30
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2019-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD VICTOR NORRIS
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SOTOS CONSTANTINIDES
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-09-08PSC07CESSATION OF LEONARD VICTOR NORRIS AS A PERSON OF SIGNIFICANT CONTROL
2018-07-26AP03Appointment of Mr Kevin Galer as company secretary on 2018-07-26
2018-07-26TM02Termination of appointment of Sotos Constantinides on 2018-07-26
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-09CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 898.9
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-07-31
2016-06-27ANNOTATIONClarification
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 898.9
2015-09-08AR0131/07/15 FULL LIST
2015-09-08AR0131/07/15 FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-31AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-08-03LATEST SOC03/08/14 STATEMENT OF CAPITAL;GBP 898.9
2014-08-03AR0131/07/14 ANNUAL RETURN FULL LIST
2014-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-18AR0131/07/13 ANNUAL RETURN FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM IRWIN MITCHELL LLP IMPERIAL HOUSE 31 TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DB
2012-08-14AR0131/07/12 ANNUAL RETURN FULL LIST
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM, IRWIN MITCHELL LLP IMPERIAL HOUSE, 31 TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS, B2 5DB
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08AR0131/07/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-17AR0131/07/10 FULL LIST
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 / RICHARD SPENCER NORRIS / 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
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-04353LOCATION OF REGISTER OF MEMBERS
2009-06-16363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS; AMEND
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM REDFERN PARK WAY BIRMINGHAM WEST MIDLANDS B11 2BF
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM, REDFERN PARK WAY, BIRMINGHAM, WEST MIDLANDS, B11 2BF
2009-04-21AUDAUDITOR'S RESIGNATION
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-31363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SOTOS CONSTANTINIDES / 31/07/2008
2008-06-06169GBP IC 1044/898.4 31/07/07 GBP SR 14560@0.01=145.6
2008-02-07123NC INC ALREADY ADJUSTED 02/01/08
2008-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-0788(2)RAD 02/01/08--------- £ SI 2700@.01=27 £ IC 1017/1044
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-23288bDIRECTOR RESIGNED
2007-08-15RES13PUR OWN SHRS 31/07/07
2007-08-03363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-03353LOCATION OF REGISTER OF MEMBERS
2007-06-14RES04£ NC 1020/1022 07/12/0
2007-06-14123NC INC ALREADY ADJUSTED 07/12/06
2007-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-1488(2)RAD 07/12/06--------- £ SI 2110@.01=21 £ IC 1000/1021
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-29225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2006-12-20123NC INC ALREADY ADJUSTED 07/12/06
2006-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-20RES04£ NC 1000/1020 07/12/0
2006-09-21288aNEW DIRECTOR APPOINTED
2006-08-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-17363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-04-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-04-13169£ IC 300/297 09/03/06 £ SR 360@.01=3
2006-03-23288aNEW DIRECTOR APPOINTED
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 7TH FLOOR, PHOENIX HOUSE 1-3 NEWHALL STREET BIRMINGHAM B3 3NH
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2006-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08122S-DIV 26/01/06
2006-02-08288aNEW SECRETARY APPOINTED
2006-02-0888(2)RAD 26/01/06--------- £ SI 29900@.01=299 £ IC 1/300
2006-02-06CERTNMCOMPANY NAME CHANGED HS 385 LIMITED CERTIFICATE ISSUED ON 04/02/06
2005-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to MEREWAY BATHROOMS (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 MEREWAY BATHROOMS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEREWAY BATHROOMS (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.929
MortgagesNumMortOutstanding0.599
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.339

This shows the max and average number of mortgages for companies with the same SIC code of 31090 - Manufacture of other furniture

Intangible Assets
Patents
We have not found any records of MEREWAY BATHROOMS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEREWAY BATHROOMS (HOLDINGS) LIMITED
Trademarks
We have not found any records of MEREWAY BATHROOMS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEREWAY BATHROOMS (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 (31090 - Manufacture of other furniture) as MEREWAY BATHROOMS (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEREWAY BATHROOMS (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 MEREWAY BATHROOMS (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 MEREWAY BATHROOMS (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.