Company NameMeryl Fabrics Ltd.
DirectorsGrant Mitchell Clodd-Broom and Kevin Joseph Simpson
Company StatusActive
Company Number12604250
CategoryPrivate Limited Company
Incorporation Date15 May 2020(3 years, 10 months ago)
Previous NameTreehouse Care Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Grant Mitchell Clodd-Broom
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bromley Centre Units A-C Bromley Road
Congleton
Cheshire
CW12 1PT
Director NameMr Kevin Joseph Simpson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bromley Centre Units A-C Bromley Road
Congleton
Cheshire
CW12 1PT
Director NameMr Simon Peter Clodd-Broom
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bromley Centre Units A-C Bromley Road
Congleton
Cheshire
CW12 1PT

Location

Registered AddressThe Bromley Centre Units A-C
Bromley Road
Congleton
Cheshire
CW12 1PT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Filing History

21 December 2023Change of details for Ready2Rent Holdings Ltd as a person with significant control on 27 July 2021 (2 pages)
21 December 2023Confirmation statement made on 28 October 2023 with updates (5 pages)
21 December 2023Change of details for Ready2Rent Holdings Ltd as a person with significant control on 21 December 2023 (2 pages)
9 November 2022Confirmation statement made on 28 October 2022 with updates (4 pages)
20 October 2022Accounts for a dormant company made up to 31 May 2022 (8 pages)
14 April 2022Company name changed treehouse care LIMITED\certificate issued on 14/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-13
(3 pages)
10 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
2 December 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
2 December 2021Termination of appointment of Simon Peter Clodd-Broom as a director on 18 November 2021 (1 page)
5 September 2021Registered office address changed from The Cross Roads Buxton Road Bosley Macclesfield SK11 0PS England to The Bromley Centre Units a-C Bromley Road Congleton Cheshire CW12 1PT on 5 September 2021 (2 pages)
28 October 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
28 October 2020Appointment of Mr Grant Mitchell Clodd-Broom as a director on 28 October 2020 (2 pages)
28 October 2020Notification of Ready2Rent Holdings Ltd as a person with significant control on 28 October 2020 (2 pages)
28 October 2020Appointment of Kevin Joseph Simpson as a director on 28 October 2020 (2 pages)
28 October 2020Cessation of Simon Peter Clodd-Broom as a person with significant control on 28 October 2020 (1 page)
15 May 2020Incorporation
Statement of capital on 2020-05-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)