MYRNA LIMITED

Register to unlock more data on OkredoRegister

MYRNA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02685576

Incorporation date

07/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Griffin House, 135 High Street, Crawley RH10 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1992)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon26/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon07/09/2023
Appointment of Mr Karl Anthony Rush as a director on 2023-09-01
dot icon22/03/2023
Current accounting period extended from 2023-08-31 to 2023-12-31
dot icon16/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon03/02/2023
Particulars of variation of rights attached to shares
dot icon03/02/2023
Change of share class name or designation
dot icon03/02/2023
Memorandum and Articles of Association
dot icon03/02/2023
Resolutions
dot icon01/02/2023
Appointment of Ms Hayley Ria Foster as a director on 2023-02-01
dot icon01/02/2023
Appointment of Mr Andrew Thomas James Leyland as a director on 2023-02-01
dot icon01/02/2023
Termination of appointment of Janet Lesley Dunkerley as a secretary on 2023-02-01
dot icon01/02/2023
Termination of appointment of Andrew William Dunkerley as a director on 2023-02-01
dot icon01/02/2023
Termination of appointment of Janet Lesley Dunkerley as a director on 2023-02-01
dot icon01/02/2023
Termination of appointment of Pablo Juan Francisco Gutierrez as a director on 2023-02-01
dot icon01/02/2023
Termination of appointment of Ian Michael Matthews as a director on 2023-02-01
dot icon01/02/2023
Notification of Myrna Trading Holdings Limited as a person with significant control on 2023-01-30
dot icon01/02/2023
Registered office address changed from , 13C Barn Close, Langage Business Park, Plympton, Devon, PL7 5HQ to Griffin House 135 High Street Crawley RH10 1DQ on 2023-02-01
dot icon01/02/2023
Cessation of Myrna Holdings Limited as a person with significant control on 2023-01-30
dot icon01/02/2023
Second filing of the annual return made up to 2013-01-22
dot icon01/02/2023
Second filing of the annual return made up to 2012-01-22
dot icon01/02/2023
Second filing of the annual return made up to 2014-01-22
dot icon01/02/2023
Satisfaction of charge 3 in full
dot icon23/01/2023
Change of share class name or designation
dot icon22/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon08/09/2022
Director's details changed for Janet Dunnerley on 2022-09-08
dot icon26/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon04/02/2021
Cessation of Andrew Wiilliam Dunkerley as a person with significant control on 2017-02-27
dot icon14/04/2020
Director's details changed for Mr Andrew William Dunkerley on 2020-04-09
dot icon09/04/2020
Secretary's details changed for Janet Lesley Dunkerley on 2020-04-09
dot icon09/04/2020
Change of details for Mr Andrew Wiilliam Dunkerley as a person with significant control on 2020-04-09
dot icon09/04/2020
Director's details changed for Janet Dunnerley on 2020-04-09
dot icon20/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/01/2020
Director's details changed for Janet Dunnerley on 2017-12-17
dot icon28/01/2020
Cessation of A Person with Significant Control as a person with significant control on 2017-02-27
dot icon27/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon27/01/2020
Director's details changed for Mr Andrew William Dunkerley on 2017-12-17
dot icon27/01/2020
Notification of Myrna Holdings Limited as a person with significant control on 2017-02-27
dot icon27/01/2020
Cessation of Pablo Juan Francisco Gutierrez as a person with significant control on 2017-02-27
dot icon27/01/2020
Cessation of Ian Michael Matthews as a person with significant control on 2017-02-27
dot icon27/01/2020
Cessation of Janet Lesley Dunkerley as a person with significant control on 2017-02-27
dot icon24/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon17/04/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon05/02/2018
Confirmation statement made on 2018-01-22 with updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/03/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon19/02/2015
Director's details changed for Ian Michael Matthews on 2012-05-01
dot icon10/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon23/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon31/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon24/01/2011
Director's details changed for Pablo Juan Francisco Gutierrez on 2010-09-30
dot icon24/01/2011
Director's details changed for Ian Michael Matthews on 2011-01-01
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon08/02/2010
Director's details changed for Ian Michael Matthews on 2009-10-01
dot icon08/02/2010
Director's details changed for Pablo Juan Francisco Gutierrez on 2009-10-01
dot icon08/02/2010
Director's details changed for Janet Dunnerley on 2009-10-01
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/02/2009
Return made up to 22/01/09; full list of members
dot icon17/06/2008
Director appointed janet dunnerley
dot icon05/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/01/2008
Return made up to 22/01/08; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/02/2007
Return made up to 22/01/07; full list of members
dot icon13/12/2006
Registered office changed on 13/12/06 from: 1 oak court, lee mill industrial estate, ivybridge, devon PL21 9GP
dot icon08/11/2006
Declaration of satisfaction of mortgage/charge
dot icon08/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/09/2006
Particulars of mortgage/charge
dot icon23/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/02/2006
Return made up to 22/01/06; full list of members
dot icon10/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon31/01/2005
Return made up to 22/01/05; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon09/02/2004
Return made up to 22/01/04; full list of members
dot icon17/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon31/01/2003
Return made up to 22/01/03; full list of members
dot icon31/01/2003
Secretary resigned
dot icon31/01/2003
New secretary appointed
dot icon14/08/2002
Particulars of mortgage/charge
dot icon15/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon15/05/2002
Ad 01/12/00--------- £ si 14@1
dot icon12/02/2002
Return made up to 22/01/02; full list of members
dot icon12/02/2002
Ad 19/07/00--------- £ si 6@1
dot icon05/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon05/02/2001
Return made up to 22/01/01; full list of members
dot icon22/08/2000
Memorandum and Articles of Association
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon09/08/2000
£ nc 100/200 19/07/00
dot icon26/06/2000
Accounts for a small company made up to 1999-08-31
dot icon07/03/2000
Particulars of mortgage/charge
dot icon28/01/2000
Return made up to 22/01/00; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon18/01/1999
Return made up to 22/01/99; no change of members
dot icon04/06/1998
Accounts for a small company made up to 1997-08-31
dot icon26/02/1998
Return made up to 22/01/98; full list of members
dot icon26/11/1997
New secretary appointed
dot icon26/11/1997
Secretary resigned
dot icon03/07/1997
Accounts for a small company made up to 1996-08-31
dot icon31/01/1997
Return made up to 22/01/97; no change of members
dot icon18/04/1996
Accounts for a small company made up to 1995-08-31
dot icon22/02/1996
Return made up to 07/01/96; no change of members
dot icon13/06/1995
Accounts for a small company made up to 1994-08-31
dot icon28/01/1995
Return made up to 22/01/95; full list of members
dot icon18/05/1994
Accounts for a small company made up to 1993-08-31
dot icon20/03/1994
Return made up to 07/02/94; full list of members
dot icon24/06/1993
Full accounts made up to 1992-08-31
dot icon21/02/1993
Return made up to 07/02/93; full list of members
dot icon02/09/1992
Accounting reference date notified as 31/08
dot icon29/07/1992
Registered office changed on 29/07/92 from: 23 lockyer street, plymouth, devon, PL1 2QZ
dot icon29/07/1992
Ad 08/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon29/07/1992
New director appointed
dot icon29/07/1992
Director resigned
dot icon29/07/1992
Secretary resigned
dot icon29/07/1992
New secretary appointed
dot icon13/02/1992
Secretary resigned
dot icon07/02/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

34
2022
change arrow icon+12.37 % *

* during past year

Cash in Bank

£299,425.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
604.44K
-
0.00
266.45K
-
2022
34
703.77K
-
0.00
299.43K
-
2022
34
703.77K
-
0.00
299.43K
-

Employees

2022

Employees

34 Ascended17 % *

Net Assets(GBP)

703.77K £Ascended16.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

299.43K £Ascended12.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunkerley, Janet Lesley
Director
31/01/2008 - 01/02/2023
3
Leyland, Andrew Thomas James
Director
01/02/2023 - Present
9
Mr Andrew William Dunkerley
Director
04/07/1992 - 01/02/2023
15
Rush, Karl Anthony
Director
01/09/2023 - Present
3
Dunkerley, Jillian
Secretary
04/07/1992 - 12/11/1997
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About MYRNA LIMITED

MYRNA LIMITED is an(a) Active company incorporated on 07/02/1992 with the registered office located at Griffin House, 135 High Street, Crawley RH10 1DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of MYRNA LIMITED?

toggle

MYRNA LIMITED is currently Active. It was registered on 07/02/1992 .

Where is MYRNA LIMITED located?

toggle

MYRNA LIMITED is registered at Griffin House, 135 High Street, Crawley RH10 1DQ.

What does MYRNA LIMITED do?

toggle

MYRNA LIMITED operates in the Manufacture of wiring devices (27.33 - SIC 2007) sector.

How many employees does MYRNA LIMITED have?

toggle

MYRNA LIMITED had 34 employees in 2022.

What is the latest filing for MYRNA LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.