Company NameMyers Group Limited
DirectorAnthony Leslie Myers
Company StatusActive
Company Number01753287
CategoryPrivate Limited Company
Incorporation Date15 September 1983(40 years, 7 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Anthony Leslie Myers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address44 Forest Ridge
Keston
BR2 6EQ
Secretary NameMr John James Myers
StatusCurrent
Appointed01 March 2009(25 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence Address12 Spire Place
Warlingham
Surrey
CR6 9LW
Director NameBrian James Myers
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 1998)
RoleHaulage Contractor
Correspondence Address94 Buxton Lane
Caterham
Surrey
CR3 5HH
Secretary NameMr Anthony Leslie Myers
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kenwood Drive
Beckenham
BR3 6QX
Director NameLynda Jean Myers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(14 years, 5 months after company formation)
Appointment Duration11 years (resigned 01 March 2009)
RoleChartered Accountant
Correspondence Address7 St Lukes Mews
Whyteleafe
Surrey
CR3 0AA

Location

Registered Address44 Forest Ridge
Keston
BR2 6EQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£696,228
Cash£2,010
Current Liabilities£584,895

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

9 June 1986Delivered on: 13 June 1986
Satisfied on: 20 March 2014
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
13 January 2023Termination of appointment of John James Myers as a secretary on 13 January 2023 (1 page)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 June 2017Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP1 3AA to 44 Forest Ridge Keston BR2 6EQ on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP1 3AA to 44 Forest Ridge Keston BR2 6EQ on 1 June 2017 (1 page)
27 May 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
27 May 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 October 2016Director's details changed for Mr Anthony Leslie Myers on 26 April 2016 (2 pages)
7 October 2016Director's details changed for Mr Anthony Leslie Myers on 26 April 2016 (2 pages)
5 May 2016Accounts for a small company made up to 29 February 2016 (5 pages)
5 May 2016Accounts for a small company made up to 29 February 2016 (5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 30,001
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 30,001
(4 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 30,001
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 30,001
(4 pages)
23 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 March 2014Satisfaction of charge 1 in full (1 page)
20 March 2014Satisfaction of charge 1 in full (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 30,001
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 30,001
(4 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 December 2012Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire United Kingdom on 31 December 2012 (1 page)
31 December 2012Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire United Kingdom on 31 December 2012 (1 page)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 April 2012Registered office address changed from Old Hempstead House 10 Queensway Hemel Hempstead Hertfordshire HP1 1LR on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP3 1AA United Kingdom on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP3 1AA United Kingdom on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Old Hempstead House 10 Queensway Hemel Hempstead Hertfordshire HP1 1LR on 10 April 2012 (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 March 2009Secretary appointed mr john james myers (1 page)
6 March 2009Appointment terminated director lynda myers (1 page)
6 March 2009Secretary appointed mr john james myers (1 page)
6 March 2009Appointment terminated secretary anthony myers (1 page)
6 March 2009Appointment terminated secretary anthony myers (1 page)
6 March 2009Appointment terminated director lynda myers (1 page)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
16 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 January 2005Registered office changed on 06/01/05 from: claridge house 200 high street berkhamsted hertfordshire HP4 3AP (1 page)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
(7 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
(7 pages)
6 January 2005Registered office changed on 06/01/05 from: claridge house 200 high street berkhamsted hertfordshire HP4 3AP (1 page)
28 May 2004Accounts for a small company made up to 29 February 2004 (5 pages)
28 May 2004Accounts for a small company made up to 29 February 2004 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 July 2003£ ic 200002/183001 19/06/03 £ sr 17001@1=17001 (1 page)
9 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2003£ ic 200002/183001 19/06/03 £ sr 17001@1=17001 (1 page)
21 May 2003Application for reregistration from PLC to private (1 page)
21 May 2003Re-registration of Memorandum and Articles (10 pages)
21 May 2003Application for reregistration from PLC to private (1 page)
21 May 2003Re-registration of Memorandum and Articles (10 pages)
21 May 2003Certificate of re-registration from Public Limited Company to Private (1 page)
21 May 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 May 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 May 2003Certificate of re-registration from Public Limited Company to Private (1 page)
17 May 2003Group of companies' accounts made up to 28 February 2003 (16 pages)
17 May 2003Group of companies' accounts made up to 28 February 2003 (16 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 May 2002Group of companies' accounts made up to 28 February 2002 (17 pages)
10 May 2002Group of companies' accounts made up to 28 February 2002 (17 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 June 2001Full group accounts made up to 28 February 2001 (16 pages)
21 June 2001Full group accounts made up to 28 February 2001 (16 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 July 2000Full group accounts made up to 29 February 2000 (16 pages)
24 July 2000Full group accounts made up to 29 February 2000 (16 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 July 1999Full group accounts made up to 28 February 1999 (16 pages)
29 July 1999Full group accounts made up to 28 February 1999 (16 pages)
23 December 1998Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1998Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1998Full group accounts made up to 28 February 1998 (15 pages)
6 August 1998Full group accounts made up to 28 February 1998 (15 pages)
10 July 1998Registered office changed on 10/07/98 from: kerry avenue, purfleet industrial park, london road, purfleet, essex, RH15 4YA. (1 page)
10 July 1998Registered office changed on 10/07/98 from: kerry avenue, purfleet industrial park, london road, purfleet, essex, RH15 4YA. (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 July 1997Full group accounts made up to 28 February 1997 (15 pages)
9 July 1997Full group accounts made up to 28 February 1997 (15 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 April 1996Full group accounts made up to 29 February 1996 (13 pages)
25 April 1996Full group accounts made up to 29 February 1996 (13 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 April 1995Full group accounts made up to 28 February 1995 (13 pages)
30 April 1995Full group accounts made up to 28 February 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
17 May 1994Re-registration of Memorandum and Articles (7 pages)
17 May 1994Re-registration of Memorandum and Articles (7 pages)