Company NameMeadowyard Ltd
Company StatusActive
Company Number04930095
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameRobert Smith
NationalityBritish
StatusCurrent
Appointed11 July 2009(5 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Robert Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(7 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Michael Stuart Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(7 years, 6 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameAtherville Properties Limited (Corporation)
StatusCurrent
Appointed13 October 2003(same day as company formation)
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameCarlton Baker Clarke Secretaries Ltd (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressSuite 1 South House Lodge
Off Mundon Road
Maldon
Essex
CM9 6PP
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameThe Baker Partnership (UK) Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 2009)
Correspondence AddressSuite 1 South House Lodge
Off Mundon Road
Maldon
Essex
CM9 6PP

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Atherville Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£61,569
Cash£11,339
Current Liabilities£59,181

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months from now)

Charges

1 October 2012Delivered on: 18 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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.
Outstanding
1 October 2012Delivered on: 18 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 314 upper road west, london t/no SY255119 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
24 March 2006Delivered on: 7 April 2006
Satisfied on: 12 March 2013
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 314 upper richmond road west east sheen f/h title no SY255119 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
24 March 2006Delivered on: 7 April 2006
Satisfied on: 12 March 2013
Persons entitled: Investec Bank (UK) Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(5 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Appointment of Michael Stuart Smith as a director (2 pages)
28 November 2011Secretary's details changed for Robert Smith on 10 October 2011 (1 page)
28 November 2011Director's details changed for Atherville Properties Limited on 10 October 2011 (2 pages)
28 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
25 November 2011Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP (1 page)
12 April 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
2 November 2010Appointment of Mr Robert Smith as a director (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
5 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Atherville Properties Limited on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Atherville Properties Limited on 1 October 2009 (2 pages)
24 November 2009Appointment of Robert Smith as a secretary (2 pages)
17 November 2009Termination of appointment of The Baker Partnership (Uk) Secretaries Limited as a secretary (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Return made up to 13/10/08; full list of members (3 pages)
13 August 2008Secretary appointed the baker partnership (uk) secretaries LIMITED (2 pages)
13 August 2008Appointment terminated secretary carlton baker clarke secretaries LTD (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Return made up to 13/10/07; full list of members (2 pages)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Registered office changed on 29/10/07 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
15 February 2007Accounts for a small company made up to 31 March 2006 (12 pages)
15 January 2007Return made up to 13/10/06; full list of members (2 pages)
31 August 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
3 February 2006Return made up to 13/10/05; full list of members (2 pages)
6 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
23 February 2005Return made up to 13/10/04; full list of members (6 pages)
19 October 2004New secretary appointed (1 page)
19 October 2004New director appointed (1 page)
19 October 2004Compulsory strike-off action has been discontinued (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Registered office changed on 13/11/03 from: 39A leicester road salford manchester M7 4AS (1 page)
13 November 2003Secretary resigned (1 page)
13 October 2003Incorporation (9 pages)