Merthyr (South Wales) Limited

  • Active
  • Incorporated on 30 Jul 2001

Reg Address: Bradbury House, Mission Court, Newport NP20 2DW, United Kingdom

Previous Names:
Blackstone (South Wales) Limited - 9 Jul 2018
Miller Argent (South Wales) Limited - 15 Feb 2018
Blackstone (South Wales) Limited - 15 Feb 2018
Broomco (2635) Limited - 12 Nov 2001
Miller Argent (South Wales) Limited - 12 Nov 2001
Broomco (2635) Limited - 30 Jul 2001

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Merthyr (South Wales) Limited" is a ltd and located in Bradbury House, Mission Court, Newport NP20 2DW. Merthyr (South Wales) Limited is currently in active status and it was incorporated on 30 Jul 2001 (23 years 1 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Merthyr (South Wales) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Lyndon Jones Director 2 Jul 2018 British Resigned
6 Apr 2020
2 David Stanley Lewis Director 5 Oct 2016 British Active
3 David Stanley Lewis Director 5 Oct 2016 British Active
4 Jayne Helen Lewis Director 7 Jan 2016 British Resigned
1 Jun 2018
5 Andrew John Lewis Director 7 Jan 2016 British Resigned
26 May 2016
6 Michael Norman Carruthers Director 31 Mar 2015 British Resigned
7 Jan 2016
7 Peter Frank Hazell Director 30 Jul 2014 British Resigned
7 Jan 2016
8 Neil Andrew Brown Director 1 Oct 2012 British Resigned
7 Jan 2016
9 Sheelagh Jane Duffield Director 16 May 2012 - Resigned
17 Jul 2012
10 Gary John Taylor Director 19 May 2009 British Resigned
7 Jan 2016
11 Anita Joanne Sadler Secretary 19 May 2009 British Resigned
7 Jan 2016
12 Gary John Taylor Director 19 May 2009 British Resigned
7 Jan 2016
13 Marlene Wood Director 20 Aug 2007 British Resigned
29 May 2009
14 Marlene Wood Director 20 Aug 2007 British Resigned
29 May 2009
15 Donald William Borland Director 1 Jun 2005 British Resigned
7 Jan 2016
16 Donald William Borland Director 1 Jun 2005 British Resigned
7 Jan 2016
17 Roger Nigel Madelin Director 1 Jun 2005 British Resigned
22 Nov 2012
18 John Steel Richards Director 1 Jun 2005 British Resigned
1 Oct 2012
19 Beth Williams Director 1 Jun 2005 British Resigned
23 Jan 2009
20 Peter Geoffrey Freeman Director 1 Jun 2005 British Resigned
30 Jul 2014
21 Pamela June Smyth Director 30 Aug 2002 British Resigned
16 May 2012
22 Euan James Donaldson Director 12 Oct 2001 - Resigned
21 Jan 2002
23 Michael Ian Freeman Director 12 Oct 2001 British Resigned
30 Jul 2014
24 Aubyn James Sugden Prower Secretary 12 Oct 2001 - Resigned
24 Jul 2012
25 Stephen Tillman Director 12 Oct 2001 British Resigned
7 Jan 2016
26 James Thomas Poyner Director 12 Oct 2001 British Resigned
7 Jan 2016
27 Keith Manson Miller Director 12 Oct 2001 British Resigned
31 Mar 2015
28 Bernard John Llewellyn Director 12 Oct 2001 British Resigned
7 Jan 2016
29 Aubyn James Sugden Prower Director 12 Oct 2001 - Resigned
7 Jan 2016
30 DLA NOMINEES LIMITED Nominee Director 30 Jul 2001 - Resigned
12 Oct 2001
31 DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Director 30 Jul 2001 - Resigned
12 Oct 2001
32 DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 30 Jul 2001 - Resigned
12 Oct 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr David Stanley Lewis
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 Jun 2018 British Active
2 Mrs Jayne Helen Louise Lewis
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 British Ceased
1 Jun 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Merthyr (South Wales) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Filings Brought Up To Date 1 Jun 2024 Download PDF
2 Accounts - Full 30 May 2024 Download PDF
3 Gazette - Notice Compulsory 21 May 2024 Download PDF
4 Dissolution - Dissolved Compulsory Strike Off Suspended 18 May 2024 Download PDF
5 Address - Change Registered Office Company With Date Old New 28 Feb 2023 Download PDF
6 Accounts - Full 3 Feb 2023 Download PDF
7 Confirmation Statement - No Updates 17 Aug 2022 Download PDF
8 Mortgage - Satisfy Charge Full 7 Apr 2021 Download PDF
9 Mortgage - Satisfy Charge Full 7 Apr 2021 Download PDF
10 Mortgage - Satisfy Charge Full 7 Apr 2021 Download PDF
11 Address - Change Registered Office Company With Date Old New 8 Mar 2021 Download PDF
1 Pages
12 Accounts - Full 18 Feb 2021 Download PDF
31 Pages
13 Confirmation Statement - No Updates 13 Aug 2020 Download PDF
3 Pages
14 Officers - Termination Director Company With Name Termination Date 6 Apr 2020 Download PDF
1 Pages
15 Accounts - Full 20 Dec 2019 Download PDF
29 Pages
16 Confirmation Statement - No Updates 13 Aug 2019 Download PDF
3 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Mar 2019 Download PDF
17 Pages
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Mar 2019 Download PDF
29 Pages
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Nov 2018 Download PDF
23 Pages
20 Accounts - Full 26 Oct 2018 Download PDF
30 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Sep 2018 Download PDF
50 Pages
22 Confirmation Statement - Updates 20 Aug 2018 Download PDF
4 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Jul 2018 Download PDF
21 Pages
24 Mortgage - Satisfy Charge Full 18 Jul 2018 Download PDF
4 Pages
25 Resolution 9 Jul 2018 Download PDF
3 Pages
26 Officers - Appoint Person Director Company With Name Date 6 Jul 2018 Download PDF
2 Pages
27 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Jun 2018 Download PDF
1 Pages
28 Persons With Significant Control - Notification Of A Person With Significant Control 4 Jun 2018 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 4 Jun 2018 Download PDF
1 Pages
30 Mortgage - Satisfy Charge Full 4 Apr 2018 Download PDF
1 Pages
31 Resolution 15 Feb 2018 Download PDF
3 Pages
32 Accounts - Full 7 Oct 2017 Download PDF
31 Pages
33 Confirmation Statement - No Updates 14 Sep 2017 Download PDF
3 Pages
34 Mortgage - Satisfy Charge Part 24 Apr 2017 Download PDF
1 Pages
35 Accounts - Full 14 Mar 2017 Download PDF
30 Pages
36 Auditors - Resignation Company 12 Jan 2017 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 6 Oct 2016 Download PDF
2 Pages
38 Confirmation Statement - Updates 21 Sep 2016 Download PDF
6 Pages
39 Officers - Termination Director Company With Name Termination Date 9 Jun 2016 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 1 Feb 2016 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 1 Feb 2016 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 1 Feb 2016 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 1 Feb 2016 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 1 Feb 2016 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 1 Feb 2016 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 1 Feb 2016 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 1 Feb 2016 Download PDF
1 Pages
48 Officers - Termination Director Company With Name Termination Date 1 Feb 2016 Download PDF
1 Pages
49 Officers - Termination Secretary Company With Name Termination Date 1 Feb 2016 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name Date 29 Jan 2016 Download PDF
3 Pages
51 Officers - Appoint Person Director Company With Name Date 29 Jan 2016 Download PDF
3 Pages
52 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Jan 2016 Download PDF
20 Pages
53 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Jan 2016 Download PDF
64 Pages
54 Accounts - Full 9 Oct 2015 Download PDF
18 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 6 Aug 2015 Download PDF
11 Pages
56 Officers - Change Person Director Company With Change Date 2 Jul 2015 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name Date 1 Apr 2015 Download PDF
2 Pages
58 Officers - Termination Director Company With Name Termination Date 31 Mar 2015 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 7 Aug 2014 Download PDF
11 Pages
60 Officers - Termination Director Company With Name Termination Date 6 Aug 2014 Download PDF
1 Pages
61 Officers - Appoint Person Director Company With Name Date 6 Aug 2014 Download PDF
2 Pages
62 Officers - Termination Director Company With Name Termination Date 6 Aug 2014 Download PDF
1 Pages
63 Accounts - Full 30 May 2014 Download PDF
18 Pages
64 Officers - Change Person Director Company With Change Date 27 Mar 2014 Download PDF
2 Pages
65 Accounts - Dormant 17 Sep 2013 Download PDF
5 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 7 Aug 2013 Download PDF
12 Pages
67 Address - Change Registered Office Company With Date Old 20 Mar 2013 Download PDF
1 Pages
68 Address - Change Registered Office Company With Date Old 14 Mar 2013 Download PDF
1 Pages
69 Mortgage - Legacy 26 Nov 2012 Download PDF
3 Pages
70 Mortgage - Legacy 26 Nov 2012 Download PDF
3 Pages
71 Mortgage - Legacy 26 Nov 2012 Download PDF
3 Pages
72 Mortgage - Legacy 26 Nov 2012 Download PDF
3 Pages
73 Officers - Termination Director Company With Name 22 Nov 2012 Download PDF
1 Pages
74 Officers - Appoint Person Director Company With Name 5 Oct 2012 Download PDF
2 Pages
75 Officers - Termination Director Company With Name 5 Oct 2012 Download PDF
1 Pages
76 Accounts - Dormant 14 Sep 2012 Download PDF
5 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 3 Aug 2012 Download PDF
15 Pages
78 Officers - Termination Director Company With Name 1 Aug 2012 Download PDF
1 Pages
79 Officers - Termination Secretary Company With Name 1 Aug 2012 Download PDF
1 Pages
80 Officers - Appoint Person Director Company With Name 29 May 2012 Download PDF
2 Pages
81 Officers - Termination Director Company With Name 28 May 2012 Download PDF
1 Pages
82 Accounts - Dormant 16 Sep 2011 Download PDF
6 Pages
83 Annual Return - Company With Made Up Date Full List Shareholders 2 Aug 2011 Download PDF
16 Pages
84 Officers - Change Person Director Company With Change Date 31 Jan 2011 Download PDF
2 Pages
85 Accounts - Dormant 28 Sep 2010 Download PDF
6 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 26 Aug 2010 Download PDF
16 Pages
87 Officers - Change Person Director Company With Change Date 25 Aug 2010 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 25 Aug 2010 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 25 Aug 2010 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 25 Aug 2010 Download PDF
2 Pages
91 Officers - Change Person Director Company With Change Date 25 Aug 2010 Download PDF
2 Pages
92 Mortgage - Legacy 14 Apr 2010 Download PDF
14 Pages
93 Mortgage - Legacy 7 Apr 2010 Download PDF
94 Mortgage - Legacy 6 Apr 2010 Download PDF
12 Pages
95 Mortgage - Legacy 1 Apr 2010 Download PDF
8 Pages
96 Mortgage - Legacy 1 Apr 2010 Download PDF
8 Pages
97 Resolution 29 Mar 2010 Download PDF
9 Pages
98 Annual Return - Legacy 24 Sep 2009 Download PDF
12 Pages
99 Capital - Legacy 24 Sep 2009 Download PDF
2 Pages
100 Resolution 24 Sep 2009 Download PDF
11 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.