Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Merityre Specialists LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Dec 13, 2013)
all other documents available
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00692635
Record last updated
Wednesday, January 17, 2024 8:20:29 AM UTC
Postal Code
SP10 5JG
Charts
Visits
MERITYRE SPECIALISTS LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-10
2020-1
2022-9
2022-12
2024-8
2025-3
0
1
2
3
4
Directors
Giles Derek Allen
(born on Nov 22, 1955), 18 companies
Dene Arnold
(born on Aug 28, 1964)
Jolyon James Pope
(born on Sep 16, 1952), 8 companies
Noel Christopher Pope
(born on May 22, 1954), 3 companies
Julian Robert Archer Spooner
(born on Feb 9, 1955), 7 companies
Nicholas Harvard Taylor
(born on Dec 4, 1952), 8 companies
Reginald Robert Charles Parsons
(born on May 1, 1933)
Alexander Marcus Pope
(born on Apr 19, 1909)
Harold Edward Pope
(born on Apr 4, 1906)
Nicholas Edward Charles Pope
Graeme Ellis
, 5 companies
Filings
Document Type
Publication date
Download link
Registry
Jan 3, 2024
Resignation of one Director (a man)
Registry
Dec 15, 2023
Two appointments: 2 men
Registry
Oct 5, 2023
Resignation of one Director (a man)
Registry
Mar 6, 2020
Resignation of one Secretary (a man)
Registry
Jun 1, 2016
Two appointments: 2 men
Registry
Jan 13, 2014
Return of purchase of own shares
Financials
Dec 13, 2013
Annual accounts
Registry
Nov 22, 2013
Annual return
Registry
Nov 22, 2013
Change of particulars for director
Registry
May 22, 2013
Appointment of a man as Director
Registry
May 10, 2013
Appointment of a man as Chartered Accountant and Director
Registry
Apr 29, 2013
Alteration to memorandum and articles
Financials
Jan 3, 2013
Annual accounts
Registry
Dec 18, 2012
Annual return
Registry
Dec 17, 2012
Change of registered office address
Registry
Feb 8, 2012
Return of purchase of own shares
Financials
Jan 13, 2012
Annual accounts
Registry
Nov 16, 2011
Annual return
Registry
Jan 24, 2011
Return of purchase of own shares
Financials
Dec 30, 2010
Annual accounts
Registry
Nov 16, 2010
Particulars of a mortgage or charge
Registry
Nov 1, 2010
Annual return
Registry
Feb 9, 2010
Return of purchase of own shares
Financials
Jan 2, 2010
Annual accounts
Registry
Nov 2, 2009
Annual return
Registry
Nov 2, 2009
Change of particulars for director
Registry
Nov 2, 2009
Change of particulars for director 6926...
Registry
Nov 2, 2009
Change of particulars for director
Registry
Nov 2, 2009
Change of particulars for director 6926...
Registry
Jan 22, 2009
Return by a company purchasing its own shares
Registry
Jan 22, 2009
Return by a company purchasing its own shares 6926...
Financials
Jan 19, 2009
Annual accounts
Registry
Nov 18, 2008
Annual return
Registry
Oct 16, 2008
Return by a company purchasing its own shares
Registry
Apr 24, 2008
Return by a company purchasing its own shares 6926...
Financials
Dec 17, 2007
Annual accounts
Registry
Nov 20, 2007
Annual return
Registry
Nov 9, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Sep 5, 2007
Particulars of a mortgage or charge
Registry
Sep 5, 2007
Particulars of a mortgage or charge 6926...
Registry
Feb 22, 2007
Return by a company purchasing its own shares
Registry
Jan 8, 2007
Return by a company purchasing its own shares 6926...
Registry
Jan 2, 2007
Appointment of a director
Registry
Dec 19, 2006
Annual return
Financials
Dec 5, 2006
Annual accounts
Registry
Nov 24, 2006
Appointment of a man as Director and Company Director
Registry
Feb 3, 2006
Resignation of a director
Registry
Jan 25, 2006
Resignation of one Company Director and one Director (a man)
Registry
Jan 6, 2006
Return by a company purchasing its own shares
Financials
Dec 7, 2005
Annual accounts
Registry
Nov 29, 2005
Annual return
Registry
Feb 1, 2005
Return by a company purchasing its own shares
Financials
Jan 4, 2005
Annual accounts
Registry
Dec 24, 2004
Return by a company purchasing its own shares
Registry
Nov 19, 2004
Annual return
Registry
Feb 6, 2004
Annual return 6926...
Registry
Feb 6, 2004
Director's particulars changed
Registry
Feb 6, 2004
Notice of change of directors or secretaries or in their particulars
Registry
Feb 5, 2004
Return by a company purchasing its own shares
Registry
Dec 23, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Nov 29, 2003
Annual accounts
Registry
Aug 23, 2003
Appointment of a director
Registry
Aug 11, 2003
Appointment of a director 6926...
Registry
Aug 11, 2003
Appointment of a director
Registry
Aug 1, 2003
Two appointments: 2 men
Registry
Jul 7, 2003
Resignation of a director
Registry
Jul 1, 2003
Appointment of a man as Director and Company Director
Registry
Jun 30, 2003
Resignation of one Accountant and one Director (a man)
Registry
Dec 18, 2002
Auditor's letter of resignation
Registry
Dec 18, 2002
Return by a company purchasing its own shares
Registry
Dec 16, 2002
Annual return
Financials
Dec 5, 2002
Annual accounts
Financials
Dec 28, 2001
Annual accounts 6926...
Registry
Dec 13, 2001
Return by a company purchasing its own shares
Registry
Dec 13, 2001
Return by a company purchasing its own shares 6926...
Registry
Nov 4, 2001
Annual return
Registry
Apr 11, 2001
Return by a company purchasing its own shares
Registry
Feb 19, 2001
Return by a company purchasing its own shares 6926...
Financials
Dec 13, 2000
Annual accounts
Registry
Dec 10, 2000
Annual return
Financials
Dec 29, 1999
Annual accounts
Registry
Dec 3, 1999
Annual return
Registry
Nov 20, 1999
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 20, 1999
Declaration of satisfaction in full or in part of a mortgage or charge 6926...
Registry
Nov 20, 1999
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 20, 1999
Declaration of satisfaction in full or in part of a mortgage or charge 6926...
Registry
Jan 4, 1999
Annual return
Financials
Dec 11, 1998
Annual accounts
Registry
Dec 10, 1998
Change in situation or address of registered office
Registry
Jan 7, 1998
Annual return
Financials
Dec 15, 1997
Annual accounts
Registry
Jan 28, 1997
Resignation of a secretary
Registry
Jan 8, 1997
Appointment of a secretary
Registry
Jan 2, 1997
Appointment of a man as Secretary and Chartered Accountant
Registry
Jan 1, 1997
Resignation of one Secretary (a man)
Registry
Dec 11, 1996
Annual return
Financials
Dec 2, 1996
Annual accounts
Registry
Nov 13, 1995
Annual return
Financials
Nov 2, 1995
Annual accounts
Registry
Aug 14, 1995
Director resigned, new director appointed
Companies with similar name
Merityre Properties Limited
Structural Specialists Ltd
Facciata Specialists Limited
Robinsons'removal Specialists Limited
CCPFencing Specialists Limited
Society Specialists Limited
Sign Specialists Limited
Investment Specialists Limited
Bearing Specialists Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)