Company NameMyers Group 1959 Ltd
Company StatusActive
Company Number00446451
CategoryPrivate Limited Company
Incorporation Date11 December 1947(76 years, 5 months ago)
Previous NameReadymix-Huddersfield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Rodger Myers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(43 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleConcrete Technologist
Country of ResidenceEngland
Correspondence Address5 Barr St.
Off Leeds Rd.
Huddersfield
HD1 6PB
Director NameMrs Anne Jacqueline Myers Berry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1991(43 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleClerical
Country of ResidenceEngland
Correspondence Address5 Barr St.
Off Leeds Rd.
Huddersfield
HD1 6PB
Secretary NameMr John Rodger Myers
NationalityBritish
StatusCurrent
Appointed31 May 2006(58 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barr St.
Off Leeds Rd.
Huddersfield
HD1 6PB
Director NameMr James David Myers Berry
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(64 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barr Street/Off Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Director NameMrs Katie Elizabeth Myers Berry
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(64 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barr Street/ Off Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Director NameMr George Holdsworth Naylor
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(43 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 17 July 1997)
RoleSanitary Pipe Manufacturer
Correspondence AddressApartment 312
Kings Court St Pauls Square
Ramsey
Isle Of Man
IM8 1LL
Director NameMr William Allan Naylor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(43 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 1993)
RoleSales Director
Correspondence AddressRunnymede Clough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AB
Director NameMr Robert Brian Whittaker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(43 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 31 May 2006)
RoleChartered Accountant
Correspondence AddressRoyds Cottage 130 Longwood Road
Paddock
Huddersfield
West Yorkshire
HD3 4EJ
Secretary NameMr Robert Brian Whittaker
NationalityBritish
StatusResigned
Appointed25 January 1991(43 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressRoyds Cottage 130 Longwood Road
Paddock
Huddersfield
West Yorkshire
HD3 4EJ
Director NameMr Guy William Bouchaert Naylor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(46 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 1998)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address11 Yeomans Gate
Cardington
Bedford
MK44 3SF

Contact

Websitemyersgroup.co.uk
Email address[email protected]
Telephone01484 535311
Telephone regionHuddersfield

Location

Registered Address5 Barr St.
Off Leeds Rd.
Huddersfield
HD1 6PB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Myers Group (1959) LTD
50.00%
Preference
9k at £1Myers Group (1959) LTD
30.00%
Ordinary A
6k at £1Myers Group (1959) LTD
20.00%
Ordinary B

Financials

Year2014
Turnover£38,451,787
Gross Profit£10,366,080
Net Worth£13,169,004
Cash£359,948
Current Liabilities£9,744,750

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

1 October 2007Delivered on: 3 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being land on north east of sheffield road springvale penistone t/no SYK386933. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h land and buildings t/nos wyk 663309, wyk 508689, wyk 665780 and wyk 212012 being the land at red doles land huddersfield and leeds road huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 March 2006Delivered on: 3 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the north east and south west sides of barr street huddersfield t/nos WYK570429 and YK9744. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 June 2004Delivered on: 25 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings k/a 323 leeds road, huddersfield, west yorkshire, t/n WYK320735. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 October 1963Delivered on: 29 October 1963
Persons entitled: District Bank Limited

Classification: Mortgage & debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital (see doc 54).
Outstanding
2 April 1998Delivered on: 9 April 1998
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £540,000 and all monies due or to become due from the company to the chargee.
Particulars: Schwing lorry mounted concrete pump model BPL900 hor kum 3X s/n 702.22090 mounted on mercedes benz 2527. see the mortgage charge document for full details.
Outstanding
18 March 1982Delivered on: 26 March 1982
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage & debenture dated 22/10/63.
Particulars: A specific charge over the benefit of all book debts & other debts owing to the company (see doc M86 for details).
Outstanding
10 December 1973Delivered on: 14 December 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H known as situate and adjoining keighley road, skipton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 April 2013Delivered on: 4 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the south side of station road sowerby bridge title no WYK295348. Notification of addition to or amendment of charge.
Outstanding
6 January 2010Delivered on: 9 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 585 blackmoorfoot road crosland moor huddersfield t/n WYK211690 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 March 2008Delivered on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 311 leeds road huddersfield t/no WYK607189 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 December 1973Delivered on: 14 December 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south-west side of barr street, huddersfield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 July 2020Full accounts made up to 30 September 2019 (23 pages)
28 February 2020Director's details changed for Katie Elizabeth Myers Berry on 28 February 2020 (2 pages)
28 February 2020Director's details changed for Mrs Anne Jacqueline Myers Berry on 28 February 2020 (2 pages)
28 February 2020Secretary's details changed for Mr John Rodger Myers on 28 February 2020 (1 page)
28 February 2020Director's details changed for Mr James David Myers Berry on 28 February 2020 (2 pages)
28 February 2020Director's details changed for Mr John Rodger Myers on 28 February 2020 (2 pages)
27 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
6 June 2019Full accounts made up to 30 September 2018 (22 pages)
8 May 2019Satisfaction of charge 4 in full (1 page)
15 March 2019Satisfaction of charge 9 in full (2 pages)
15 March 2019Satisfaction of charge 3 in full (1 page)
15 March 2019Satisfaction of charge 004464510012 in full (1 page)
15 March 2019Satisfaction of charge 11 in full (2 pages)
15 March 2019Satisfaction of charge 2 in full (1 page)
15 March 2019Satisfaction of charge 10 in full (2 pages)
4 March 2019Satisfaction of charge 5 in full (1 page)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
26 June 2018Group of companies' accounts made up to 30 September 2017 (39 pages)
27 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
9 June 2017Group of companies' accounts made up to 30 September 2016 (40 pages)
9 June 2017Group of companies' accounts made up to 30 September 2016 (40 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
16 June 2016Second filing of AR01 previously delivered to Companies House made up to 25 January 2016 (21 pages)
16 June 2016Second filing of AR01 previously delivered to Companies House made up to 25 January 2016 (21 pages)
16 May 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
16 May 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 30,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2016
(10 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 30,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2016
(10 pages)
4 December 2015Company name changed readymix-huddersfield LIMITED\certificate issued on 04/12/15
  • RES15 ‐ Change company name resolution on 2015-10-07
(2 pages)
4 December 2015Company name changed readymix-huddersfield LIMITED\certificate issued on 04/12/15
  • RES15 ‐ Change company name resolution on 2015-10-07
(2 pages)
30 November 2015Change of name notice (2 pages)
30 November 2015Change of name notice (2 pages)
22 June 2015Group of companies' accounts made up to 30 September 2014 (32 pages)
22 June 2015Group of companies' accounts made up to 30 September 2014 (32 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 30,000
(8 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 30,000
(8 pages)
7 July 2014Group of companies' accounts made up to 30 September 2013 (29 pages)
7 July 2014Group of companies' accounts made up to 30 September 2013 (29 pages)
28 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 30,000
(8 pages)
28 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 30,000
(8 pages)
7 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
7 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
4 May 2013Registration of charge 004464510012 (11 pages)
4 May 2013Registration of charge 004464510012 (11 pages)
5 March 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
5 March 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
15 February 2012Appointment of Katie Elizabeth Myers Berry as a director (3 pages)
15 February 2012Appointment of Katie Elizabeth Myers Berry as a director (3 pages)
15 February 2012Appointment of James David Myers Berry as a director (3 pages)
15 February 2012Resolutions
  • RES13 ‐ Appointment of directors 02/02/2012
(1 page)
15 February 2012Appointment of James David Myers Berry as a director (3 pages)
15 February 2012Resolutions
  • RES13 ‐ Appointment of directors 02/02/2012
(1 page)
23 January 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
23 January 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
19 January 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
19 January 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
20 September 2010Auditors resignation (1 page)
20 September 2010Auditors resignation (1 page)
6 August 2010Section 519 (1 page)
6 August 2010Section 519 (1 page)
23 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
18 January 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
18 January 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 February 2009Return made up to 25/01/09; full list of members (4 pages)
13 February 2009Return made up to 25/01/09; full list of members (4 pages)
13 January 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
13 January 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 February 2008Return made up to 25/01/08; full list of members (3 pages)
11 February 2008Return made up to 25/01/08; full list of members (3 pages)
22 January 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
22 January 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
5 March 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
5 March 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
16 February 2007Return made up to 25/01/07; full list of members (3 pages)
16 February 2007Return made up to 25/01/07; full list of members (3 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
14 February 2006Return made up to 25/01/06; full list of members (3 pages)
14 February 2006Return made up to 25/01/06; full list of members (3 pages)
4 January 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
4 January 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
23 February 2005Return made up to 25/01/05; full list of members (7 pages)
23 February 2005Return made up to 25/01/05; full list of members (7 pages)
10 January 2005Group of companies' accounts made up to 30 June 2004 (26 pages)
10 January 2005Group of companies' accounts made up to 30 June 2004 (26 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
1 April 2004Return made up to 25/01/04; full list of members (7 pages)
1 April 2004Return made up to 25/01/04; full list of members (7 pages)
19 January 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
19 January 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2003Return made up to 25/01/03; full list of members (7 pages)
7 February 2003Return made up to 25/01/03; full list of members (7 pages)
10 January 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
10 January 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
18 February 2002Return made up to 25/01/02; full list of members (7 pages)
18 February 2002Return made up to 25/01/02; full list of members (7 pages)
8 January 2002Accounts made up to 30 June 2001 (17 pages)
8 January 2002Accounts made up to 30 June 2001 (17 pages)
8 March 2001Accounts made up to 30 June 2000 (16 pages)
8 March 2001Accounts made up to 30 June 2000 (16 pages)
6 March 2001Return made up to 25/01/01; full list of members (7 pages)
6 March 2001Return made up to 25/01/01; full list of members (7 pages)
22 February 2000Return made up to 25/01/00; full list of members (7 pages)
22 February 2000Return made up to 25/01/00; full list of members (7 pages)
21 February 2000Accounts made up to 30 June 1999 (16 pages)
21 February 2000Accounts made up to 30 June 1999 (16 pages)
31 March 1999Full group accounts made up to 30 June 1998 (19 pages)
31 March 1999Full group accounts made up to 30 June 1998 (19 pages)
4 March 1999Return made up to 25/01/99; full list of members (7 pages)
4 March 1999Return made up to 25/01/99; full list of members (7 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
6 May 1998Full group accounts made up to 30 June 1997 (20 pages)
6 May 1998Full group accounts made up to 30 June 1997 (20 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
20 February 1998Return made up to 25/01/98; full list of members (7 pages)
20 February 1998Return made up to 25/01/98; full list of members (7 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
28 April 1997Full group accounts made up to 30 June 1996 (18 pages)
28 April 1997Full group accounts made up to 30 June 1996 (18 pages)
13 February 1997Return made up to 25/01/97; no change of members (7 pages)
13 February 1997Return made up to 25/01/97; no change of members (7 pages)
13 December 1995Full group accounts made up to 30 June 1995 (18 pages)
13 December 1995Full group accounts made up to 30 June 1995 (18 pages)
3 March 1995Full group accounts made up to 30 June 1994 (23 pages)
3 March 1995Full group accounts made up to 30 June 1994 (23 pages)
29 October 1963Particulars of mortgage/charge (4 pages)
29 October 1963Particulars of mortgage/charge (4 pages)