ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Merryweather & Sons Ltd

Merryweather & Sons Ltd is an active company incorporated on 26 January 2000 with the registered office located in London, Greater London. Merryweather & Sons Ltd was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03914176
Private limited company
Age
25 years
Incorporated 26 January 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 June 2025 (3 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Oct 2023 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Level 12, The Shard
32 London Bridge Street
London
SE1 9SG
England
Address changed on 21 Aug 2025 (16 days ago)
Previous address was 20 Grosvenor Place London SW1X 7HN England
Telephone
Unreported
Email
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Mar 1962
Director • British • Lives in England • Born in Sep 1990
Director • British • Lives in England • Born in Nov 1970
Director • British • Lives in England • Born in Dec 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marlowe Fire & Security (BBC) Limited
Mitie Company Secretarial Services Limited, Mr Robert James Flinn, and 6 more are mutual people.
Active
Marlowe Fire & Security Group Limited
Mitie Company Secretarial Services Limited, Mr Robert James Flinn, and 6 more are mutual people.
Active
Morgan Fire Protection Limited
Mitie Company Secretarial Services Limited, Mr Robert James Flinn, and 6 more are mutual people.
Active
Fire Alarm Fabrication Services Limited
Mr Robert James Flinn, Peter John Goddard Dickinson, and 6 more are mutual people.
Active
Marlowe Fire & Security Limited
Mitie Company Secretarial Services Limited, Mr Robert James Flinn, and 6 more are mutual people.
Active
MJ Fire Safety Ltd
Mitie Company Secretarial Services Limited, Mr Robert James Flinn, and 6 more are mutual people.
Active
Marlowe Smoke Control Limited
Mitie Company Secretarial Services Limited, Mr Robert James Flinn, and 6 more are mutual people.
Active
Marlowe Kitchen Fire Suppression Limited
Mitie Company Secretarial Services Limited, Mr Robert James Flinn, and 6 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Dec31 Oct 2023
Traded for 10 months
Cash in Bank
£289.9K
Decreased by £426.04K (-60%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£472.54K
Decreased by £564.63K (-54%)
Total Liabilities
-£177.17K
Increased by £2.49K (+1%)
Net Assets
£295.37K
Decreased by £567.12K (-66%)
Debt Ratio (%)
37%
Increased by 20.65% (+123%)
Latest Activity
Registered Address Changed
16 Days Ago on 21 Aug 2025
Jamie Alexander Hitchcock Resigned
18 Days Ago on 19 Aug 2025
Adam Thomas Councell Resigned
22 Days Ago on 15 Aug 2025
Christopher Bone Resigned
1 Month Ago on 5 Aug 2025
Mitie Company Secretarial Services Limited Appointed
1 Month Ago on 5 Aug 2025
Mr Peter John Goddard Dickinson Appointed
1 Month Ago on 4 Aug 2025
Mr Peter Hugo Young Appointed
1 Month Ago on 4 Aug 2025
Mr Matthew Robert Peacock Appointed
1 Month Ago on 4 Aug 2025
Miss Katherine Louise Woods Appointed
1 Month Ago on 4 Aug 2025
Accounting Period Extended
2 Months Ago on 3 Jul 2025
Get Credit Report
Discover Merryweather & Sons Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Adam Thomas Councell as a director on 15 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Jamie Alexander Hitchcock as a director on 19 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Christopher Bone as a secretary on 5 August 2025
Submitted on 21 Aug 2025
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 21 August 2025
Submitted on 21 Aug 2025
Appointment of Mr Peter John Goddard Dickinson as a director on 4 August 2025
Submitted on 21 Aug 2025
Appointment of Mr Peter Hugo Young as a director on 4 August 2025
Submitted on 20 Aug 2025
Appointment of Miss Katherine Louise Woods as a director on 4 August 2025
Submitted on 20 Aug 2025
Appointment of Mitie Company Secretarial Services Limited as a secretary on 5 August 2025
Submitted on 20 Aug 2025
Appointment of Mr Matthew Robert Peacock as a director on 4 August 2025
Submitted on 20 Aug 2025
Previous accounting period extended from 31 October 2024 to 31 March 2025
Submitted on 3 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year