Company NameMethven UK Limited
DirectorsMartin Stuart Walker and Urs Beat Meyerhans
Company StatusActive
Company Number06290166
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMartin Stuart Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands Mill English Street
Leigh
WN7 3EH
Director NameMr Urs Beat Meyerhans
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed29 July 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director And Executive
Country of ResidenceAustralia
Correspondence Address2 New Bailey 6 Stanley Street
Salford
M3 5GS
Secretary NameChristopher Lawman
StatusCurrent
Appointed29 July 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address2 New Bailey 6 Stanley Street
Salford
M3 5GS
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Richard George Cutfield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleInvestment Manager
Country of ResidenceNew Zealand
Correspondence Address54 Monro Street
Seatoun
Wellington
6022
New Zealand
Director NameRichardson Moses Fala
Date of BirthJune 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleChief Executive
Correspondence Address2/27a Kingsview Road
Mount Eden
Auckland 1024
New Zealand
Secretary NameDeidre Lee Campbell
NationalityNew Zealander
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Peary Road
Mount Eden
Auckland
New Zealand
Director NameMr Paul Eatock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Firwood Grove
Ashton In Makerfield
Lancashire
WN4 9ND
Director NameMr Robert Martin Pryde
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(3 months after company formation)
Appointment Duration3 years (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Pennine Road
Bromsgrove
Worcestershire
B61 0TG
Director NameNigel David Darbyshire
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address2 Glengarth Drive
Lostock
Bolton
BL1 5XE
Secretary NameNigel David Darbyshire
NationalityBritish
StatusResigned
Appointed26 September 2007(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 January 2008)
RoleCompany Director
Correspondence AddressApartment 127
98 The Quays Salford Quays
Manchester
M50 3BD
Director NameMr Stephen John Spencer Lee
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBank Farmhouse Sibson Road
Ratcliffe Culey
Warwickshire
CV9 3PH
Director NameMatthew William Crichton
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2011)
RoleGroup Chief Operating Officer
Country of ResidenceAustralia
Correspondence Address89 Thomson Street
Northcote
Victoria 3070
Australia
Director NameStephen Rothwell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(3 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2011)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Spiredale Brow
Standish
Wigan
WN6 0XT
Director NameDavid Banfield
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Timothy Richard Salt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 2019(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Richard James Thornton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 2019(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2 New Bailey 6 Stanley Street
Salford
M3 5GS
Secretary NameMr Richard James Thornton
StatusResigned
Appointed10 April 2019(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 2022)
RoleCompany Director
Correspondence Address2 New Bailey 6 Stanley Street
Salford
M3 5GS
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed04 January 2008(6 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 01 February 2021)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitedeva.org.uk

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8.9m at £1Methven LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,886,488
Gross Profit£4,143,564
Net Worth-£7,416,796
Cash£192,144
Current Liabilities£14,083,482

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

13 December 2010Delivered on: 17 December 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 September 2023Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 13 September 2023 (1 page)
13 July 2023Secretary's details changed for Christopher Lawman on 13 July 2023 (1 page)
13 July 2023Director's details changed for Mr Urs Beat Meyerhans on 13 July 2023 (2 pages)
6 July 2023Cessation of Gwa Group Limited as a person with significant control on 11 April 2019 (1 page)
6 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
6 July 2023Notification of a person with significant control statement (2 pages)
19 January 2023Auditor's resignation (1 page)
11 November 2022Full accounts made up to 30 June 2022 (27 pages)
15 August 2022Appointment of Mr Urs Beat Meyerhans as a director on 29 July 2022 (2 pages)
15 August 2022Termination of appointment of Richard James Thornton as a director on 29 July 2022 (1 page)
15 August 2022Appointment of Christopher Lawman as a secretary on 29 July 2022 (2 pages)
15 August 2022Termination of appointment of Richard James Thornton as a secretary on 29 July 2022 (1 page)
22 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
10 November 2021Full accounts made up to 30 June 2021 (28 pages)
27 August 2021Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford M3 5GS on 27 August 2021 (1 page)
13 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
1 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 (1 page)
21 June 2021Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages)
4 May 2021Director's details changed for Martin Stuart Walker on 30 April 2021 (2 pages)
11 March 2021Termination of appointment of Timothy Richard Salt as a director on 26 February 2021 (1 page)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
22 October 2020Change of details for Gwa Group Limited as a person with significant control on 27 January 2020 (2 pages)
24 August 2020Full accounts made up to 30 June 2020 (28 pages)
3 August 2020Full accounts made up to 30 June 2019 (28 pages)
30 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
31 January 2020Change of details for Gwa Group Limited as a person with significant control on 27 January 2020 (2 pages)
10 July 2019Notification of Gwa Group Limited as a person with significant control on 11 April 2019 (2 pages)
10 July 2019Withdrawal of a person with significant control statement on 10 July 2019 (2 pages)
5 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
18 April 2019Satisfaction of charge 1 in full (5 pages)
18 April 2019Appointment of Mr Richard James Thornton as a secretary on 10 April 2019 (2 pages)
17 April 2019Termination of appointment of David Banfield as a director on 10 April 2019 (1 page)
17 April 2019Appointment of Mr Richard James Thornton as a director on 10 April 2019 (2 pages)
17 April 2019Appointment of Mr Timothy Richard Salt as a director on 10 April 2019 (2 pages)
8 April 2019Full accounts made up to 30 June 2018 (28 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
19 April 2018Full accounts made up to 30 June 2017 (27 pages)
25 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
6 April 2017Full accounts made up to 30 June 2016 (29 pages)
6 April 2017Full accounts made up to 30 June 2016 (29 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 8,865,000
(4 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 8,865,000
(4 pages)
7 January 2016Full accounts made up to 31 March 2015 (20 pages)
7 January 2016Full accounts made up to 31 March 2015 (20 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 8,865,000
(4 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 8,865,000
(4 pages)
11 June 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
11 June 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
1 October 2014Termination of appointment of Nigel David Darbyshire as a director on 31 July 2014 (1 page)
1 October 2014Termination of appointment of Nigel David Darbyshire as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Stephen John Spencer Lee as a director on 12 August 2014 (1 page)
12 August 2014Termination of appointment of Stephen John Spencer Lee as a director on 12 August 2014 (1 page)
12 August 2014Appointment of Martin Stuart Walker as a director on 11 August 2014 (2 pages)
12 August 2014Appointment of Martin Stuart Walker as a director on 11 August 2014 (2 pages)
1 August 2014Full accounts made up to 31 March 2014 (20 pages)
1 August 2014Full accounts made up to 31 March 2014 (20 pages)
27 June 2014Director's details changed for Stephen John Spencer Lee on 20 November 2013 (2 pages)
27 June 2014Director's details changed for Stephen John Spencer Lee on 20 November 2013 (2 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 8,865,000
(5 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 8,865,000
(5 pages)
2 June 2014Appointment of David Banfield as a director (2 pages)
2 June 2014Appointment of David Banfield as a director (2 pages)
2 June 2014Termination of appointment of Richardson Fala as a director (1 page)
2 June 2014Termination of appointment of Richardson Fala as a director (1 page)
19 December 2013Full accounts made up to 31 March 2013 (18 pages)
19 December 2013Full accounts made up to 31 March 2013 (18 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
13 December 2012Full accounts made up to 31 March 2012 (18 pages)
13 December 2012Full accounts made up to 31 March 2012 (18 pages)
27 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
26 July 2012Director's details changed for Stephen John Spencer Lee on 23 June 2011 (2 pages)
26 July 2012Director's details changed for Stephen John Spencer Lee on 23 June 2011 (2 pages)
9 February 2012Termination of appointment of Matthew William Crichton as a director (1 page)
9 February 2012Termination of appointment of Matthew William Crichton as a director (1 page)
15 December 2011Full accounts made up to 31 March 2011 (19 pages)
15 December 2011Full accounts made up to 31 March 2011 (19 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
16 June 2011Termination of appointment of Stephen Rothwell as a director (1 page)
16 June 2011Termination of appointment of Stephen Rothwell as a director (1 page)
12 January 2011Full accounts made up to 31 March 2010 (15 pages)
12 January 2011Full accounts made up to 31 March 2010 (15 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2010Appointment of Stephen Rothwell as a director (2 pages)
16 December 2010Appointment of Stephen Rothwell as a director (2 pages)
7 December 2010Appointment of Matthew William Crichton as a director (2 pages)
7 December 2010Appointment of Matthew William Crichton as a director (2 pages)
6 December 2010Appointment of Stephen John Spencer Lee as a director (2 pages)
6 December 2010Appointment of Stephen John Spencer Lee as a director (2 pages)
18 November 2010Termination of appointment of Robert Pryde as a director (1 page)
18 November 2010Termination of appointment of Robert Pryde as a director (1 page)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
29 April 2010Termination of appointment of Paul Eatock as a director (1 page)
29 April 2010Termination of appointment of Paul Eatock as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
24 August 2009Appointment terminated director richard cutfield (1 page)
24 August 2009Appointment terminated director richard cutfield (1 page)
6 July 2009Return made up to 22/06/09; full list of members (8 pages)
6 July 2009Return made up to 22/06/09; full list of members (8 pages)
21 January 2009Director's change of particulars / nigel darbyshire / 01/08/2008 (1 page)
21 January 2009Director's change of particulars / nigel darbyshire / 01/08/2008 (1 page)
8 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
8 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 July 2008Return made up to 22/06/08; full list of members (5 pages)
18 July 2008Return made up to 22/06/08; full list of members (5 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New secretary appointed;new director appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed;new director appointed (1 page)
20 September 2007Ad 31/08/07--------- £ si 8864000@1=8864000 £ ic 1000/8865000 (2 pages)
20 September 2007Ad 31/08/07--------- £ si 8864000@1=8864000 £ ic 1000/8865000 (2 pages)
20 September 2007Statement of affairs (88 pages)
20 September 2007Statement of affairs (88 pages)
15 September 2007Nc inc already adjusted 31/08/07 (1 page)
15 September 2007Nc inc already adjusted 31/08/07 (1 page)
15 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
31 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
31 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2007Incorporation (24 pages)
22 June 2007Incorporation (24 pages)