About

Registered Number: 02028938
Date of Incorporation: 17/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Unit B Redfern Park Way, Tyseley, Birmingham, West Midlands, B11 2BF

 

Established in 1986, Mereway Kitchens Ltd are based in Birmingham, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 10 directors listed as Galer, Kevin, Blue, Steven, Flanagan, Martin Vincent, Galer, Kevin Jonathan, Mills, Mark Thomas, Flanagan, Martin Vincent, Foster, Joanne Mary, Maybury, Gillian Pauline, Pound, David Ian, Speers, Fergal Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUE, Steven 01 April 2014 - 1
FLANAGAN, Martin Vincent 27 July 2015 - 1
GALER, Kevin Jonathan 01 April 2020 - 1
MILLS, Mark Thomas 25 March 2019 - 1
FLANAGAN, Martin Vincent 02 January 2002 02 January 2008 1
FOSTER, Joanne Mary 10 February 1992 02 June 2014 1
MAYBURY, Gillian Pauline 01 January 1992 30 April 2010 1
POUND, David Ian 27 November 2015 14 March 2017 1
SPEERS, Fergal Anthony 01 January 1992 20 October 1995 1
Secretary Name Appointed Resigned Total Appointments
GALER, Kevin 26 July 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 April 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 14 August 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 05 April 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 25 September 2018
PSC07 - N/A 25 September 2018
TM02 - Termination of appointment of secretary 26 July 2018
AP03 - Appointment of secretary 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
MR01 - N/A 15 May 2018
CS01 - N/A 10 December 2017
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 22 April 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 05 October 2016
AP01 - Appointment of director 17 August 2016
AR01 - Annual Return 02 December 2015
AP01 - Appointment of director 27 November 2015
AP01 - Appointment of director 29 July 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 12 November 2014
AA01 - Change of accounting reference date 31 October 2014
TM01 - Termination of appointment of director 06 July 2014
AP01 - Appointment of director 30 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 27 December 2013
RP04 - N/A 17 December 2013
SH01 - Return of Allotment of shares 04 December 2013
RESOLUTIONS - N/A 22 April 2013
SH01 - Return of Allotment of shares 23 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 12 December 2012
RESOLUTIONS - N/A 03 December 2012
SH06 - Notice of cancellation of shares 03 December 2012
SH03 - Return of purchase of own shares 03 December 2012
AD01 - Change of registered office address 15 October 2012
MG01 - Particulars of a mortgage or charge 30 April 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 14 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2011
AP01 - Appointment of director 11 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 19 May 2010
TM01 - Termination of appointment of director 04 May 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 December 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 28 May 2009
AUD - Auditor's letter of resignation 22 April 2009
395 - Particulars of a mortgage or charge 17 February 2009
395 - Particulars of a mortgage or charge 08 January 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 10 November 2008
MEM/ARTS - N/A 29 August 2008
CERTNM - Change of name certificate 16 August 2008
169 - Return by a company purchasing its own shares 06 June 2008
RESOLUTIONS - N/A 15 January 2008
RESOLUTIONS - N/A 15 January 2008
RESOLUTIONS - N/A 15 January 2008
123 - Notice of increase in nominal capital 15 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
363a - Annual Return 05 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2007
353 - Register of members 05 December 2007
123 - Notice of increase in nominal capital 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
RESOLUTIONS - N/A 15 August 2007
AAMD - Amended Accounts 19 February 2007
AA - Annual Accounts 03 January 2007
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2006
363s - Annual Return 10 December 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 03 February 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 04 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 15 December 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 23 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 November 2003
363a - Annual Return 14 January 2003
288c - Notice of change of directors or secretaries or in their particulars 14 January 2003
AA - Annual Accounts 10 September 2002
RESOLUTIONS - N/A 13 May 2002
RESOLUTIONS - N/A 13 May 2002
RESOLUTIONS - N/A 13 May 2002
RESOLUTIONS - N/A 13 May 2002
123 - Notice of increase in nominal capital 13 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2002
395 - Particulars of a mortgage or charge 12 March 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
363a - Annual Return 06 December 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
AA - Annual Accounts 15 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2001
363a - Annual Return 26 February 2001
AA - Annual Accounts 09 January 2001
288c - Notice of change of directors or secretaries or in their particulars 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2000
363a - Annual Return 25 January 2000
353 - Register of members 25 January 2000
325 - Location of register of directors' interests in shares etc 25 January 2000
287 - Change in situation or address of Registered Office 25 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1999
AA - Annual Accounts 15 September 1999
AA - Annual Accounts 18 January 1999
363a - Annual Return 07 December 1998
RESOLUTIONS - N/A 14 August 1998
RESOLUTIONS - N/A 14 August 1998
RESOLUTIONS - N/A 14 August 1998
RESOLUTIONS - N/A 14 August 1998
RESOLUTIONS - N/A 14 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1998
169 - Return by a company purchasing its own shares 14 August 1998
RESOLUTIONS - N/A 04 August 1998
RESOLUTIONS - N/A 04 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 August 1998
AA - Annual Accounts 08 January 1998
RESOLUTIONS - N/A 12 December 1997
RESOLUTIONS - N/A 12 December 1997
MEM/ARTS - N/A 12 December 1997
123 - Notice of increase in nominal capital 12 December 1997
363a - Annual Return 28 November 1997
353 - Register of members 28 November 1997
RESOLUTIONS - N/A 25 November 1997
MEM/ARTS - N/A 25 November 1997
288c - Notice of change of directors or secretaries or in their particulars 24 July 1997
288c - Notice of change of directors or secretaries or in their particulars 21 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 1997
288c - Notice of change of directors or secretaries or in their particulars 11 July 1997
RESOLUTIONS - N/A 17 March 1997
RESOLUTIONS - N/A 17 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1997
123 - Notice of increase in nominal capital 17 March 1997
AA - Annual Accounts 10 March 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
363s - Annual Return 30 December 1996
395 - Particulars of a mortgage or charge 25 September 1996
287 - Change in situation or address of Registered Office 02 August 1996
395 - Particulars of a mortgage or charge 15 July 1996
288 - N/A 09 April 1996
CERTNM - Change of name certificate 22 March 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 05 December 1995
288 - N/A 03 November 1995
395 - Particulars of a mortgage or charge 06 September 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 08 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 26 January 1994
RESOLUTIONS - N/A 25 November 1993
RESOLUTIONS - N/A 25 November 1993
395 - Particulars of a mortgage or charge 19 August 1993
395 - Particulars of a mortgage or charge 29 May 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 05 January 1993
288 - N/A 02 December 1992
288 - N/A 02 December 1992
123 - Notice of increase in nominal capital 19 August 1992
MEM/ARTS - N/A 12 June 1992
MEM/ARTS - N/A 26 May 1992
395 - Particulars of a mortgage or charge 12 May 1992
395 - Particulars of a mortgage or charge 06 May 1992
395 - Particulars of a mortgage or charge 30 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1992
RESOLUTIONS - N/A 27 April 1992
RESOLUTIONS - N/A 27 April 1992
AA - Annual Accounts 26 March 1992
288 - N/A 11 March 1992
363a - Annual Return 11 March 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
RESOLUTIONS - N/A 02 April 1991
RESOLUTIONS - N/A 02 April 1991
363a - Annual Return 02 April 1991
AA - Annual Accounts 19 March 1991
288 - N/A 24 January 1991
AA - Annual Accounts 22 May 1990
AA - Annual Accounts 22 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1990
363 - Annual Return 08 February 1990
363 - Annual Return 15 August 1989
AA - Annual Accounts 09 June 1989
363 - Annual Return 23 February 1989
287 - Change in situation or address of Registered Office 23 February 1989
AC05 - N/A 31 October 1988
CERTINC - N/A 17 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2018 Outstanding

N/A

Supplemental chattel mortgage 20 April 2012 Outstanding

N/A

Debenture 10 February 2009 Outstanding

N/A

Debenture 05 January 2009 Fully Satisfied

N/A

Fixed and floating charge 29 November 2003 Outstanding

N/A

Legal charge 01 March 2002 Fully Satisfied

N/A

Legal mortgage 16 September 1996 Fully Satisfied

N/A

Legal mortgage 03 July 1996 Fully Satisfied

N/A

Book debts debenture 31 August 1995 Fully Satisfied

N/A

Credit agreement 10 August 1993 Fully Satisfied

N/A

Mortgage 26 May 1993 Fully Satisfied

N/A

Assignment of deposit account moneys 08 May 1992 Fully Satisfied

N/A

Debenture 01 May 1992 Fully Satisfied

N/A

Mortgage debenture 23 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.