Company NameMeridian Soils Limited
DirectorsArchie Tom David Turner and Barry Andrew Turner
Company StatusActive
Company Number03946087
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Previous NameMeridian Soil Limited

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr Archie Tom David Turner
Date of BirthSeptember 2005 (Born 18 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(24 years after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Director NameMr Barry Andrew Turner
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(24 years after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Director NameNeil Hawkins
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 week after company formation)
Appointment Duration24 years (resigned 01 April 2024)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressElectron House Office & Technology Centre
West Hanningfield Road Great Baddow
Chelmsford
CM2 8JT
Secretary NameIona Katrina Hawkins
NationalityBritish
StatusResigned
Appointed20 March 2000(1 week after company formation)
Appointment Duration24 years (resigned 01 April 2024)
RoleCompany Director
Correspondence AddressElectron House Office & Technology Centre
West Hanningfield Road Great Baddow
Chelmsford
CM2 8JT
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF14 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitemeridiansoils.co.uk
Email address[email protected]
Telephone01245 473113
Telephone regionChelmsford

Location

Registered Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Iona Katrina Hawkins
50.00%
Ordinary
1 at £1Neil Hawkins
50.00%
Ordinary

Financials

Year2014
Net Worth£32,566
Cash£46,067
Current Liabilities£77,399

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 April 2024 (6 days ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

3 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
12 January 2016Registered office address changed from C/O Whittington Raymond Ltd Foremost House Radford Way Billericay Essex CM12 0BT to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 12 January 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Director's details changed for Neil Hawkins on 1 September 2012 (2 pages)
9 April 2013Director's details changed for Neil Hawkins on 1 September 2012 (2 pages)
9 April 2013Secretary's details changed for Iona Katrina Hawkins on 1 September 2012 (2 pages)
9 April 2013Secretary's details changed for Iona Katrina Hawkins on 1 September 2012 (2 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Director's details changed for Neil Hawkins on 24 March 2010 (2 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Iona Katrina Hawkins on 24 March 2010 (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 13/03/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 13/03/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Return made up to 13/03/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 13/03/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 March 2004Return made up to 13/03/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 May 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
(6 pages)
22 January 2003Registered office changed on 22/01/03 from: 18 devonshire road burnham on crouch essex CM0 8DR (1 page)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2002Return made up to 13/03/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (11 pages)
3 April 2001Return made up to 13/03/01; full list of members (6 pages)
30 March 2000New director appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New secretary appointed (2 pages)
17 March 2000Company name changed meridian soil LIMITED\certificate issued on 20/03/00 (2 pages)
13 March 2000Incorporation (16 pages)