Company NameMeridian Zero Distribution Limited
DirectorsAnthony John Evans and Stephen John Barraclough
Company StatusActive
Company Number03914627
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Previous NamesMarine Warehouse Limited and Curtis Marine International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony John Evans
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Westmayne Industrial Park, Bramston Way
Laindon
Basildon
Essex
SS15 6TP
Secretary NameMrs Ruth Mary Kate Powell Evans
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address6 Westmayne Industrial Park, Bramston Way
Laindon
Basildon
Essex
SS15 6TP
Director NameMr Stephen John Barraclough
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(22 years, 3 months after company formation)
Appointment Duration2 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Westmayne Industrial Park, Bramston Way
Laindon
Basildon
Essex
SS15 6TP
Director NameMr Gordon Ramsay Sanders
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(2 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 16 March 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Westmayne Industrial Park, Bramston Way
Laindon
Basildon
Essex
SS15 6TP

Contact

Websitemeridianzero.co.uk

Location

Registered Address6 Westmayne Industrial Park, Bramston Way
Laindon
Basildon
Essex
SS15 6TP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

850 at £1Anthony John Evans
85.00%
Ordinary
150 at £1Gordon Ramsay Sanders
15.00%
Ordinary

Financials

Year2014
Net Worth£784,893
Cash£316,921
Current Liabilities£240,901

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 2 days from now)

Charges

13 October 2010Delivered on: 20 October 2010
Persons entitled: Laxcon Developments Limited

Classification: Rent deposit deed
Secured details: £8210.31 due or to become due from the company to the chargee.
Particulars: The deposit of £8210.31 and any other sums from time to time standing in the account.
Outstanding
17 May 2010Delivered on: 20 May 2010
Satisfied on: 27 February 2015
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 November 2001Delivered on: 22 November 2001
Satisfied on: 27 February 2015
Persons entitled: Stuart Edward Brand and Peter Earl Talfourd

Classification: Rent deposit deed
Secured details: £3,575 and all other monies due or to become due from the company to the chargee.
Particulars: All the company's right title and interest in and to the sum of £3,575 being the deposit in respect of a lease on 20 hornsby square business park laindon basildon essex.
Fully Satisfied

Filing History

26 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
4 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Registered office address changed from 7 Westmayne Industrial Park Off Bramston Way Laindon Basildon Essex SS15 6TP to 6 Westmayne Industrial Park, Bramston Way Laindon Basildon Essex SS15 6TP on 11 May 2015 (1 page)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Register inspection address has been changed from 7 Westmayne Industrial Park, Bramston Way Laindon Basildon Essex SS15 6TP England to 6 Westmayne Industrial Park, Bramston Way Laindon Basildon Essex SS15 6TP (1 page)
27 February 2015Satisfaction of charge 1 in full (4 pages)
27 February 2015Satisfaction of charge 2 in full (4 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(4 pages)
8 June 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
24 April 2012Registered office address changed from 30 Brand Street, Greenwich London London SE10 8SR on 24 April 2012 (1 page)
24 April 2012Director's details changed for Mr Gordon Ramsay Sanders on 24 April 2012 (2 pages)
24 April 2012Secretary's details changed for Ruth Mary Kate Powell Evans on 24 April 2012 (1 page)
24 April 2012Director's details changed for Mr Anthony John Evans on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from 7 Westmayne Industrial Park, Off Bramston Way Laindon Basildon Essex SS15 6TP United Kingdom on 24 April 2012 (1 page)
20 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Company name changed curtis marine international LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2011Register inspection address has been changed from 20 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD England (1 page)
20 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 June 2010Amended accounts made up to 31 December 2008 (5 pages)
1 June 2010Amended accounts made up to 31 December 2009 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
9 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 February 2010Director's details changed for Gordon Ramsay Sanders on 22 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Anthony John Evans on 22 February 2010 (2 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 September 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
9 February 2009Return made up to 27/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 February 2008Return made up to 27/01/08; full list of members (4 pages)
31 January 2007Return made up to 27/01/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 February 2006Return made up to 27/01/06; full list of members (3 pages)
27 July 2005Secretary's particulars changed (1 page)
27 July 2005Registered office changed on 27/07/05 from: 44 brand street london SE10 8SR (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Director's particulars changed (1 page)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 March 2005Return made up to 27/01/05; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 March 2004Return made up to 27/01/04; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 February 2003Return made up to 27/01/03; full list of members (7 pages)
17 June 2002New director appointed (2 pages)
6 March 2002Return made up to 27/01/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 December 2001Ad 30/06/01--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
26 February 2001Return made up to 27/01/01; full list of members (6 pages)
28 November 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
27 July 2000Company name changed marine warehouse LIMITED\certificate issued on 28/07/00 (4 pages)
27 January 2000Incorporation (60 pages)