Meyer Timber Limited STOKE-ON-TRENT


Meyer Timber started in year 1998 as Private Limited Company with registration number 03512598. The Meyer Timber company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Stoke-on-trent at Hadleigh Park House Grindley Lane. Postal code: ST11 9LW. Since December 31, 2010 Meyer Timber Limited is no longer carrying the name Mlm Distribution.

At present there are 2 directors in the the company, namely Christopher R. and Darren B.. In addition one secretary - Darren B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the ST11 9LJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1106424 . It is located at H4 Shed, Central Dock Road, Grangemouth with a total of 10 carsand 4 trailers. It has two locations in the UK.

Meyer Timber Limited Address / Contact

Office Address Hadleigh Park House Grindley Lane
Office Address2 Blythe Bridge
Town Stoke-on-trent
Post code ST11 9LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03512598
Date of Incorporation Wed, 18th Feb 1998
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 26 years old
Account next due date Sat, 30th Sep 2023 (227 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Darren B.

Position: Secretary

Appointed: 11 April 2012

Christopher R.

Position: Director

Appointed: 15 April 2011

Darren B.

Position: Director

Appointed: 15 April 2011

David S.

Position: Director

Appointed: 01 October 2013

Resigned: 12 August 2016

David C.

Position: Director

Appointed: 09 August 2011

Resigned: 01 February 2015

Philip E.

Position: Director

Appointed: 03 June 2011

Resigned: 01 October 2013

Jonathan C.

Position: Secretary

Appointed: 15 April 2011

Resigned: 05 April 2012

Darren B.

Position: Secretary

Appointed: 06 December 2010

Resigned: 15 April 2011

Martyn M.

Position: Director

Appointed: 20 October 2010

Resigned: 09 August 2011

Mark S.

Position: Secretary

Appointed: 06 September 2010

Resigned: 06 December 2010

Mark S.

Position: Director

Appointed: 06 May 2005

Resigned: 21 December 2012

Michael T.

Position: Secretary

Appointed: 06 May 2005

Resigned: 06 September 2010

Glenn M.

Position: Director

Appointed: 24 June 2004

Resigned: 30 September 2010

Richard L.

Position: Director

Appointed: 18 September 2002

Resigned: 13 December 2013

Nigel T.

Position: Director

Appointed: 18 September 2002

Resigned: 12 February 2003

Jacqueline H.

Position: Director

Appointed: 06 September 2002

Resigned: 06 May 2005

Jacqueline H.

Position: Secretary

Appointed: 23 August 2002

Resigned: 06 May 2005

Gavin L.

Position: Director

Appointed: 21 August 2002

Resigned: 25 June 2004

Dominic S.

Position: Director

Appointed: 04 March 2002

Resigned: 09 July 2002

Paul C.

Position: Secretary

Appointed: 04 March 2002

Resigned: 23 August 2002

Paul B.

Position: Director

Appointed: 04 March 2002

Resigned: 09 July 2002

Martin B.

Position: Director

Appointed: 04 March 2002

Resigned: 09 July 2002

Robert B.

Position: Director

Appointed: 04 March 2002

Resigned: 09 July 2002

Graham H.

Position: Director

Appointed: 04 March 2002

Resigned: 18 September 2002

David P.

Position: Director

Appointed: 30 November 1998

Resigned: 11 December 2001

Paul C.

Position: Director

Appointed: 30 November 1998

Resigned: 23 August 2002

Andrew E.

Position: Secretary

Appointed: 06 May 1998

Resigned: 04 March 2002

Colin W.

Position: Secretary

Appointed: 01 April 1998

Resigned: 06 May 1998

Geoffrey T.

Position: Director

Appointed: 01 April 1998

Resigned: 31 July 2002

Andrew E.

Position: Director

Appointed: 01 April 1998

Resigned: 23 August 2002

Colin W.

Position: Director

Appointed: 01 April 1998

Resigned: 19 July 2002

Lindsay P.

Position: Director

Appointed: 20 March 1998

Resigned: 01 April 1998

John E.

Position: Director

Appointed: 20 March 1998

Resigned: 01 April 1998

Amanda B.

Position: Secretary

Appointed: 20 March 1998

Resigned: 01 April 1998

Amanda B.

Position: Director

Appointed: 20 March 1998

Resigned: 01 April 1998

Alan P.

Position: Director

Appointed: 20 March 1998

Resigned: 01 April 1998

Simon P.

Position: Director

Appointed: 12 March 1998

Resigned: 20 March 1998

Zohra C.

Position: Director

Appointed: 12 March 1998

Resigned: 20 March 1998

Eleanor Z.

Position: Nominee Director

Appointed: 18 February 1998

Resigned: 12 March 1998

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1998

Resigned: 20 March 1998

Drusilla R.

Position: Nominee Director

Appointed: 18 February 1998

Resigned: 12 March 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is The Hadleigh Timber Group Limited from Stoke-On-Trent, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Hadleigh Timber Group Limited

Hadleigh House Grindley Lane, Blythe Bridge, Stoke-On-Trent, ST11 9LW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06834650
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mlm Distribution December 31, 2010
Montague L. Meyer January 31, 2003
Trushelfco (no.2330) March 12, 1998

Transport Operator Data

H4 Shed
Address Central Dock Road
City Grangemouth
Post code FK3 8TY
Vehicles 5
Trailers 2
Units N & S
Address Grange Lane Trade Park , Grange Lane
City Grangemouth
Post code FK3 8EG
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 3rd, November 2023
Free Download (38 pages)

Company search

Advertisements