Company NameMeadow Hedges & Woods Limited
Company StatusActive
Company Number02522097
CategoryPrivate Limited Company
Incorporation Date13 July 1990(33 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan John Mulholland
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleFire Arms Sales
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameRobert Hugh Self
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed13 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleBallistics
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameIan James Batkin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(6 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleField And Development
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Secretary NameRobert Hugh Self
NationalityEnglish
StatusCurrent
Appointed20 September 1996(6 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Guy Christopher Hammerton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed07 May 2014(23 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameJacqueline Batkin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 1995)
RoleNurse
Correspondence AddressLysvian House
The Green Wethersfield
Braintree
Essex
CM7 4BY
Director NameKenneth John Durrad
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2005)
RoleNon Executive
Correspondence AddressRydal 4 Lilly Close
Springfield
Chelmsford
Essex
CM1 6YN
Secretary NameAlan John Mulholland
NationalityBritish
StatusResigned
Appointed13 July 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address72 Western Road
Billericay
Essex
CM12 9DT
Director NameRaymond Alan Widley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(10 years, 5 months after company formation)
Appointment Duration10 years (resigned 17 January 2011)
RoleDeputy Firearms Sales
Correspondence Address69 Meadow Rise
Billericay
Essex
CM11 2EF

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

4.8k at £1Robert Hugh Self
54.73%
Ordinary
1.3k at £1Alan John Mulholland
15.09%
Ordinary
1.3k at £1Ian James Batkin
15.09%
Ordinary
1.3k at £1Mr Guy Christopher Hammerton
15.09%
Ordinary

Financials

Year2014
Net Worth£187
Cash£738
Current Liabilities£1,062

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 8,833
(7 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 8,833
(7 pages)
10 July 2014Appointment of Mr Guy Christopher Hammerton as a director (2 pages)
10 July 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 8,833
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 8,833
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 January 2011Termination of appointment of Raymond Widley as a director (1 page)
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 June 2010Director's details changed for Ian James Batkin on 20 September 2009 (1 page)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 July 2009Return made up to 13/07/09; full list of members (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 July 2008Return made up to 13/07/08; full list of members (5 pages)
23 July 2008Appointment terminated director kenneth durrad (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 September 2007Return made up to 13/07/07; full list of members (4 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2006Director's particulars changed (1 page)
24 August 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 September 2005Return made up to 13/07/05; full list of members (9 pages)
16 September 2004Return made up to 13/07/04; full list of members (9 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 October 2003Return made up to 13/07/03; full list of members (9 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 August 2002Return made up to 13/07/02; full list of members (9 pages)
18 January 2002Ad 24/10/01--------- £ si 2000@1=2000 £ ic 5500/7500 (2 pages)
18 January 2002Particulars of contract relating to shares (4 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 August 2001Return made up to 13/07/01; full list of members (8 pages)
29 January 2001New director appointed (2 pages)
10 January 2001Ad 21/12/00--------- £ si 1000@1=1000 £ ic 4500/5500 (2 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 September 2000Return made up to 13/07/00; full list of members (8 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 September 1999Return made up to 13/07/99; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 July 1998Return made up to 13/07/98; no change of members (4 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 August 1997Return made up to 13/07/97; full list of members (6 pages)
5 March 1997Director's particulars changed (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 August 1996Return made up to 13/07/96; no change of members
  • 363(287) ‐ Registered office changed on 22/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1995Ad 10/07/95--------- £ si 2500@1 (2 pages)
25 July 1995Return made up to 13/07/95; full list of members (6 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 May 1995Director resigned (2 pages)
13 July 1990Incorporation (13 pages)