Company NameMearswick Ltd
DirectorBryan Paul Haynes
Company StatusActive
Company Number03388688
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bryan Paul Haynes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Tankerville Drive
Leigh On Sea
Essex
SS9 3DE
Secretary NameMrs Sally Ann Haynes
StatusCurrent
Appointed17 June 2010(13 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address39 Tankerville Drive
Leigh On Sea
Essex
SS9 3DE
Secretary NameKenneth Brian Haynes
NationalityBritish
StatusResigned
Appointed30 June 1997(1 week, 5 days after company formation)
Appointment Duration5 years (resigned 14 July 2002)
RoleCompany Director
Correspondence Address32 Flemming Crescent
Leigh On Sea
Essex
SS9 4HS
Secretary NameSally Ann Haynes
NationalityBritish
StatusResigned
Appointed14 July 2002(5 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address39 Tankerville Drive
Leigh On Sea
Essex
SS9 3DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameKSC Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2009(11 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 June 2018)
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5 at £1Bryan Haynes
50.00%
Ordinary
5 at £1Sally Ann Haynes
50.00%
Ordinary

Financials

Year2014
Net Worth£13,051
Cash£12,885
Current Liabilities£13,299

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 September 2016Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page)
22 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 September 2016 (1 page)
11 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages)
16 August 2013Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT on 16 August 2013 (1 page)
16 August 2013Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Secretary's details changed for Ksc Secretaries Limited on 18 June 2010 (2 pages)
4 August 2010Appointment of Mrs Sally Ann Haynes as a secretary (2 pages)
4 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Bryan Paul Haynes on 18 June 2010 (2 pages)
6 July 2009Return made up to 18/06/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 May 2009Secretary appointed ksc secretaries LIMITED (1 page)
30 April 2009Appointment terminated secretary sally haynes (1 page)
30 January 2009Total exemption small company accounts made up to 30 March 2008 (3 pages)
4 September 2008Return made up to 18/06/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007Return made up to 18/06/07; full list of members (2 pages)
1 August 2007Secretary's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 30 March 2006 (4 pages)
29 August 2006Return made up to 18/06/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 July 2005Return made up to 18/06/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Registered office changed on 27/01/05 from: 39 tankerville drive leigh on sea essex SS9 3DE (1 page)
14 July 2004Return made up to 18/06/04; full list of members (6 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
22 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/07/03
(6 pages)
21 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
19 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 July 2002New secretary appointed (2 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 July 2001Return made up to 18/06/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 1999 (8 pages)
11 September 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999Return made up to 18/06/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 July 1998Return made up to 18/06/98; full list of members (6 pages)
21 July 1997Registered office changed on 21/07/97 from: 32 flemming crescent leigh on sea essex SS9 4HS (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Accounting reference date shortened from 30/06/98 to 30/03/98 (1 page)
10 July 1997Registered office changed on 10/07/97 from: formations direct LTD 1ST floor suite, 39A leicester road salford M7 4AS (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
18 June 1997Incorporation (12 pages)